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 Margaret Hanna, New York

Address: 216 Rockingham St Rochester, NY 14620

Concise Description of Bankruptcy Case 2-10-20056-JCN7: "In a Chapter 7 bankruptcy case, Margaret Hanna from Rochester, NY, saw her proceedings start in 2010-01-12 and complete by 04/24/2010, involving asset liquidation."
Margaret Hanna — New York, 2-10-20056


ᐅ Jacqueline Hannah, New York

Address: 28 Townsend St Rochester, NY 14621-3532

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21455-PRW: "Jacqueline Hannah's Chapter 13 bankruptcy in Rochester, NY started in June 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/22/2012."
Jacqueline Hannah — New York, 2-07-21455


ᐅ John Hannan, New York

Address: 292 Inglewood Dr Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21507-JCN: "In a Chapter 7 bankruptcy case, John Hannan from Rochester, NY, saw their proceedings start in Jun 18, 2010 and complete by October 8, 2010, involving asset liquidation."
John Hannan — New York, 2-10-21507


ᐅ Mary Jane Hannan, New York

Address: 30 Viennawood Dr Rochester, NY 14618

Bankruptcy Case 2-13-20667-PRW Overview: "In a Chapter 7 bankruptcy case, Mary Jane Hannan from Rochester, NY, saw her proceedings start in April 30, 2013 and complete by 08/08/2013, involving asset liquidation."
Mary Jane Hannan — New York, 2-13-20667


ᐅ Graziano Barbara A Hanny, New York

Address: 137 Bending Creek Rd Apt 4 Rochester, NY 14624

Bankruptcy Case 2-13-21224-PRW Summary: "Graziano Barbara A Hanny's Chapter 7 bankruptcy, filed in Rochester, NY in Aug 5, 2013, led to asset liquidation, with the case closing in 11.15.2013."
Graziano Barbara A Hanny — New York, 2-13-21224


ᐅ Sr Ulysses Holmes, New York

Address: 396 Pardee Rd Rochester, NY 14609-2847

Bankruptcy Case 2-08-20412-PRW Overview: "Sr Ulysses Holmes's Chapter 13 bankruptcy in Rochester, NY started in February 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Sr Ulysses Holmes — New York, 2-08-20412


ᐅ Stacy Lorraine Holmes, New York

Address: 276 Brett Rd Rochester, NY 14609-5728

Bankruptcy Case 2-15-21063-PRW Summary: "In Rochester, NY, Stacy Lorraine Holmes filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Stacy Lorraine Holmes — New York, 2-15-21063


ᐅ Sandra L Holmes, New York

Address: 266 Marwood Rd Rochester, NY 14612

Bankruptcy Case 2-13-20969-PRW Summary: "In Rochester, NY, Sandra L Holmes filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2013."
Sandra L Holmes — New York, 2-13-20969


ᐅ Mary Ann Holowka, New York

Address: 175 Russell Ave Rochester, NY 14622-2711

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20178-PRW: "In Rochester, NY, Mary Ann Holowka filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Mary Ann Holowka — New York, 2-16-20178


ᐅ Theodore F Holowka, New York

Address: 175 Russell Ave Rochester, NY 14622-2711

Bankruptcy Case 2-16-20178-PRW Summary: "In Rochester, NY, Theodore F Holowka filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Theodore F Holowka — New York, 2-16-20178


ᐅ Lucretia A Holt, New York

Address: 409 La Grange Ave Apt 104 Rochester, NY 14615-3261

Bankruptcy Case 2-11-20369-PRW Summary: "Lucretia A Holt, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 03/04/2011, culminating in its successful completion by 2013-04-03."
Lucretia A Holt — New York, 2-11-20369


ᐅ Jr Henry J Holt, New York

Address: PO Box 31108 Rochester, NY 14603

Brief Overview of Bankruptcy Case 2-12-20792-PRW: "Jr Henry J Holt's Chapter 7 bankruptcy, filed in Rochester, NY in 05.04.2012, led to asset liquidation, with the case closing in August 24, 2012."
Jr Henry J Holt — New York, 2-12-20792


ᐅ Belynda Marie Holtz, New York

Address: 199 Wood Rd Rochester, NY 14626

Bankruptcy Case 2-11-20573-JCN Overview: "Rochester, NY resident Belynda Marie Holtz's 03.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Belynda Marie Holtz — New York, 2-11-20573


ᐅ Rolf Homner, New York

Address: 14 Blue Avocado Ln Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 10-40108: "In Rochester, NY, Rolf Homner filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Rolf Homner — New York, 10-40108


ᐅ Bradley D Hood, New York

Address: 93 Ronald Dr Rochester, NY 14616-3003

Bankruptcy Case 2-09-20717-PRW Overview: "Chapter 13 bankruptcy for Bradley D Hood in Rochester, NY began in Mar 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Bradley D Hood — New York, 2-09-20717


ᐅ Kenneth L Iamele, New York

Address: PO Box 25370 Rochester, NY 14625-0370

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20300-PRW: "Chapter 13 bankruptcy for Kenneth L Iamele in Rochester, NY began in 02/12/2008, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Kenneth L Iamele — New York, 2-08-20300


ᐅ Susan Iannaccone, New York

Address: 90 Rainbow Dr Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22180-JCN: "In Rochester, NY, Susan Iannaccone filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2010."
Susan Iannaccone — New York, 2-10-22180


ᐅ Joyce M Ianni, New York

Address: 5 Planet St Rochester, NY 14606-3011

Bankruptcy Case 2-16-20579-PRW Summary: "Rochester, NY resident Joyce M Ianni's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016."
Joyce M Ianni — New York, 2-16-20579


ᐅ Lisa Ianni, New York

Address: 165 Greystone Ln Apt 5 Rochester, NY 14618

Bankruptcy Case 2-10-21089-JCN Summary: "The bankruptcy filing by Lisa Ianni, undertaken in 05/06/2010 in Rochester, NY under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
Lisa Ianni — New York, 2-10-21089


ᐅ Angelo Iannucci, New York

Address: 26 Red Bud Rd Rochester, NY 14624-4718

Concise Description of Bankruptcy Case 2-15-21068-PRW7: "Angelo Iannucci's Chapter 7 bankruptcy, filed in Rochester, NY in 09.21.2015, led to asset liquidation, with the case closing in 2015-12-20."
Angelo Iannucci — New York, 2-15-21068


ᐅ Virginia A Iannucci, New York

Address: 26 Red Bud Rd Rochester, NY 14624-4718

Bankruptcy Case 2-15-21068-PRW Summary: "Virginia A Iannucci's bankruptcy, initiated in September 21, 2015 and concluded by 12/20/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia A Iannucci — New York, 2-15-21068


ᐅ Adena Ibbetson, New York

Address: 6 Lawendra St Rochester, NY 14624

Bankruptcy Case 2-13-20378-PRW Summary: "Adena Ibbetson's bankruptcy, initiated in March 12, 2013 and concluded by 2013-06-22 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adena Ibbetson — New York, 2-13-20378


ᐅ Richard Ignizio, New York

Address: 502 Audubon Trl Rochester, NY 14622

Concise Description of Bankruptcy Case 2-09-22834-JCN7: "Richard Ignizio's bankruptcy, initiated in 2009-10-27 and concluded by February 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Ignizio — New York, 2-09-22834


ᐅ Richard J Imburgia, New York

Address: 78 Hazel Bark Run Rochester, NY 14606-4557

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22913-PRW: "Chapter 13 bankruptcy for Richard J Imburgia in Rochester, NY began in November 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 08/17/2012."
Richard J Imburgia — New York, 2-08-22913


ᐅ Mark Imes, New York

Address: PO Box 90606 Rochester, NY 14609

Bankruptcy Case 2-09-23333-JCN Summary: "The bankruptcy filing by Mark Imes, undertaken in 2009-12-21 in Rochester, NY under Chapter 7, concluded with discharge in 04.02.2010 after liquidating assets."
Mark Imes — New York, 2-09-23333


ᐅ Tammie Imhof, New York

Address: 3464 Dewey Ave Rochester, NY 14616

Bankruptcy Case 2-10-21181-JCN Summary: "Tammie Imhof's Chapter 7 bankruptcy, filed in Rochester, NY in May 14, 2010, led to asset liquidation, with the case closing in 09/03/2010."
Tammie Imhof — New York, 2-10-21181


ᐅ Greg Impellitier, New York

Address: 470 Northland Ave Rochester, NY 14609

Bankruptcy Case 2-10-21859-JCN Overview: "The bankruptcy filing by Greg Impellitier, undertaken in 2010-07-29 in Rochester, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Greg Impellitier — New York, 2-10-21859


ᐅ Bruce Infantino, New York

Address: 22 Francine Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-20196-JCN7: "The bankruptcy record of Bruce Infantino from Rochester, NY, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Bruce Infantino — New York, 2-10-20196


ᐅ Kevin J Infantino, New York

Address: 38 Briarcliff Rd Rochester, NY 14616-4023

Bankruptcy Case 2-2014-20997-PRW Summary: "The case of Kevin J Infantino in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Infantino — New York, 2-2014-20997


ᐅ Lynne M Infantino, New York

Address: 260H Westview Commons Blvd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20702-PRW: "Lynne M Infantino's Chapter 7 bankruptcy, filed in Rochester, NY in May 6, 2013, led to asset liquidation, with the case closing in 2013-08-16."
Lynne M Infantino — New York, 2-13-20702


ᐅ Ronald A Infarinato, New York

Address: 401 Thomas Ave Rochester, NY 14617

Bankruptcy Case 2-12-21136-PRW Summary: "The bankruptcy filing by Ronald A Infarinato, undertaken in July 5, 2012 in Rochester, NY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
Ronald A Infarinato — New York, 2-12-21136


ᐅ Gina Ingoglia, New York

Address: 4375 Lake Ave Apt 1 Rochester, NY 14612-4880

Concise Description of Bankruptcy Case 6:14-bk-07264-KSJ7: "Gina Ingoglia's bankruptcy, initiated in 06.24.2014 and concluded by 09.22.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Ingoglia — New York, 6:14-bk-07264


ᐅ Katina S Ingram, New York

Address: 41 Turner St Rochester, NY 14619

Bankruptcy Case 2-11-20328-JCN Summary: "In a Chapter 7 bankruptcy case, Katina S Ingram from Rochester, NY, saw her proceedings start in February 28, 2011 and complete by 2011-06-20, involving asset liquidation."
Katina S Ingram — New York, 2-11-20328


ᐅ Tracie R Ingram, New York

Address: 108 Aurora St Rochester, NY 14621-5604

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21340-PRW: "Tracie R Ingram's bankruptcy, initiated in 2014-10-30 and concluded by January 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie R Ingram — New York, 2-14-21340


ᐅ Tina M Inman, New York

Address: 22 Acorn Valley Trl Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20358-JCN7: "Tina M Inman's bankruptcy, initiated in Mar 3, 2011 and concluded by June 3, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Inman — New York, 2-11-20358


ᐅ Steven J Iovine, New York

Address: 158 Glenora Gdns Apt 3 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-11-20743-JCN7: "Steven J Iovine's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-04-15, led to asset liquidation, with the case closing in July 13, 2011."
Steven J Iovine — New York, 2-11-20743


ᐅ Norita A Irby, New York

Address: 56 Normandy Ave Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-09-22637-JCN: "The case of Norita A Irby in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norita A Irby — New York, 2-09-22637


ᐅ Jacqueline M Ireland, New York

Address: 401 Elmwood Ter Rochester, NY 14620

Bankruptcy Case 2-12-21784-PRW Summary: "In a Chapter 7 bankruptcy case, Jacqueline M Ireland from Rochester, NY, saw her proceedings start in 2012-11-09 and complete by February 19, 2013, involving asset liquidation."
Jacqueline M Ireland — New York, 2-12-21784


ᐅ Margaret C Irwin, New York

Address: 409 La Grange Ave Apt 207 Rochester, NY 14615-3263

Concise Description of Bankruptcy Case 2-14-21359-PRW7: "In a Chapter 7 bankruptcy case, Margaret C Irwin from Rochester, NY, saw her proceedings start in November 4, 2014 and complete by Feb 2, 2015, involving asset liquidation."
Margaret C Irwin — New York, 2-14-21359


ᐅ Michele A Iselo, New York

Address: 10 Manhattan Square Dr Apt 2C Rochester, NY 14607-3946

Bankruptcy Case 2-14-20620-PRW Overview: "Michele A Iselo's bankruptcy, initiated in May 14, 2014 and concluded by 2014-08-12 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Iselo — New York, 2-14-20620


ᐅ Michele A Iselo, New York

Address: 10 Manhattan Square Dr Apt 2C Rochester, NY 14607-3946

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20620-PRW: "Rochester, NY resident Michele A Iselo's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Michele A Iselo — New York, 2-2014-20620


ᐅ Bruce E Ives, New York

Address: 270 Latta Rd Unit 11 Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-12-20453-PRW: "Bruce E Ives's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 19, 2012, led to asset liquidation, with the case closing in 07.09.2012."
Bruce E Ives — New York, 2-12-20453


ᐅ Teresa A Ives, New York

Address: 1460 Lyell Ave Ste 200 Rochester, NY 14606

Concise Description of Bankruptcy Case 2-13-20813-PRW7: "The case of Teresa A Ives in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa A Ives — New York, 2-13-20813


ᐅ Stephanie Ivy, New York

Address: 440 Norran Dr Rochester, NY 14609

Bankruptcy Case 2-09-22797-JCN Summary: "The bankruptcy filing by Stephanie Ivy, undertaken in 10.23.2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Stephanie Ivy — New York, 2-09-22797


ᐅ Andrea Jablonski, New York

Address: 222 Weldon St Rochester, NY 14611

Bankruptcy Case 2-09-23079-JCN Summary: "Rochester, NY resident Andrea Jablonski's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Andrea Jablonski — New York, 2-09-23079


ᐅ Tanya Y Jackson, New York

Address: PO Box 17942 Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20942-JCN: "Tanya Y Jackson's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-05-12, led to asset liquidation, with the case closing in 09/01/2011."
Tanya Y Jackson — New York, 2-11-20942


ᐅ Sr Kelvin E Jackson, New York

Address: 228 Rugby Ave Rochester, NY 14619

Bankruptcy Case 2-12-21098-PRW Summary: "Sr Kelvin E Jackson's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-06-29, led to asset liquidation, with the case closing in Oct 19, 2012."
Sr Kelvin E Jackson — New York, 2-12-21098


ᐅ Bennette Jackson, New York

Address: PO Box 19762 Rochester, NY 14619-0762

Bankruptcy Case 2-15-20257-PRW Overview: "The bankruptcy record of Bennette Jackson from Rochester, NY, shows a Chapter 7 case filed in Mar 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Bennette Jackson — New York, 2-15-20257


ᐅ Dilanjan Jackson, New York

Address: 28 Lucena Dr Rochester, NY 14606

Bankruptcy Case 2-10-21378-JCN Overview: "The case of Dilanjan Jackson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dilanjan Jackson — New York, 2-10-21378


ᐅ Nicholas Jackson, New York

Address: 118 Steko Ave Rochester, NY 14615-3326

Brief Overview of Bankruptcy Case 2-14-20701-PRW: "Nicholas Jackson's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-05-30, led to asset liquidation, with the case closing in August 28, 2014."
Nicholas Jackson — New York, 2-14-20701


ᐅ Lucinda Jackson, New York

Address: 94 Wetmore Park Rochester, NY 14606-1422

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20224-PRW: "The bankruptcy record of Lucinda Jackson from Rochester, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2015."
Lucinda Jackson — New York, 2-15-20224


ᐅ Rice Deborah D Jackson, New York

Address: 352 Alphonse St Rochester, NY 14621-4916

Brief Overview of Bankruptcy Case 2-14-21292-PRW: "The bankruptcy record of Rice Deborah D Jackson from Rochester, NY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Rice Deborah D Jackson — New York, 2-14-21292


ᐅ Kenneth D Jackson, New York

Address: 94 Maxwell Ave Rochester, NY 14619-2054

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21304-PRW: "Kenneth D Jackson's Chapter 7 bankruptcy, filed in Rochester, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-19."
Kenneth D Jackson — New York, 2-14-21304


ᐅ Beverly J Jackson, New York

Address: 210 Mount Vernon Ave Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21516-JCN: "The bankruptcy filing by Beverly J Jackson, undertaken in 08.03.2011 in Rochester, NY under Chapter 7, concluded with discharge in 11/23/2011 after liquidating assets."
Beverly J Jackson — New York, 2-11-21516


ᐅ Jeanine Jackson, New York

Address: 255 Audino Ln Apt D Rochester, NY 14624

Bankruptcy Case 2-11-20851-JCN Overview: "In a Chapter 7 bankruptcy case, Jeanine Jackson from Rochester, NY, saw her proceedings start in April 2011 and complete by August 3, 2011, involving asset liquidation."
Jeanine Jackson — New York, 2-11-20851


ᐅ Ebony Jackson, New York

Address: 847 Seward St Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-10-21281-JCN: "Ebony Jackson's bankruptcy, initiated in May 25, 2010 and concluded by 2010-08-26 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony Jackson — New York, 2-10-21281


ᐅ Donna C Jackson, New York

Address: 38 Ryans Run Rochester, NY 14624-1160

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20098-PRW: "In Rochester, NY, Donna C Jackson filed for Chapter 7 bankruptcy in 01.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Donna C Jackson — New York, 2-15-20098


ᐅ Danl C Jackson, New York

Address: 42 Johnson Rd Apt 17 Rochester, NY 14616-5148

Concise Description of Bankruptcy Case 2-14-20047-PRW7: "In Rochester, NY, Danl C Jackson filed for Chapter 7 bankruptcy in 01/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2014."
Danl C Jackson — New York, 2-14-20047


ᐅ Deborah A Jackson, New York

Address: 179 Giles Ave Rochester, NY 14609-1256

Brief Overview of Bankruptcy Case 2-16-20736-PRW: "The bankruptcy record of Deborah A Jackson from Rochester, NY, shows a Chapter 7 case filed in 2016-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Deborah A Jackson — New York, 2-16-20736


ᐅ Alan Jacobson, New York

Address: 45 Marion St Rochester, NY 14610

Bankruptcy Case 2-11-20809-JCN Summary: "Alan Jacobson's bankruptcy, initiated in April 2011 and concluded by 08/16/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Jacobson — New York, 2-11-20809


ᐅ Anthony William Jacox, New York

Address: 42 Timber Oak Cir Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-11-22036-JCN: "In a Chapter 7 bankruptcy case, Anthony William Jacox from Rochester, NY, saw their proceedings start in Oct 31, 2011 and complete by 2012-02-20, involving asset liquidation."
Anthony William Jacox — New York, 2-11-22036


ᐅ Jeronda James, New York

Address: 71 Dr Samuel McCree Way Rochester, NY 14608

Bankruptcy Case 2-09-23073-JCN Summary: "Jeronda James's Chapter 7 bankruptcy, filed in Rochester, NY in 11/18/2009, led to asset liquidation, with the case closing in February 2010."
Jeronda James — New York, 2-09-23073


ᐅ Darlene Jarrett, New York

Address: 147 Carmas Dr Rochester, NY 14626-3714

Bankruptcy Case 2-15-20200-PRW Summary: "In Rochester, NY, Darlene Jarrett filed for Chapter 7 bankruptcy in 2015-03-05. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2015."
Darlene Jarrett — New York, 2-15-20200


ᐅ Nina Marie Jason, New York

Address: 96 Bonesteel St Rochester, NY 14615-2054

Bankruptcy Case 2-16-20584-PRW Summary: "The bankruptcy record of Nina Marie Jason from Rochester, NY, shows a Chapter 7 case filed in 2016-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2016."
Nina Marie Jason — New York, 2-16-20584


ᐅ Jason J Jastrzebski, New York

Address: 263 Terrace Park Rochester, NY 14619

Concise Description of Bankruptcy Case 2-11-20963-JCN7: "Jason J Jastrzebski's bankruptcy, initiated in May 16, 2011 and concluded by 09.05.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Jastrzebski — New York, 2-11-20963


ᐅ Darryl L Jebbett, New York

Address: 100 Comfort St Rochester, NY 14620-1125

Bankruptcy Case 2-16-20718-PRW Overview: "Rochester, NY resident Darryl L Jebbett's 2016-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-19."
Darryl L Jebbett — New York, 2-16-20718


ᐅ Marlon T Jefferson, New York

Address: 48 Rosalind St Rochester, NY 14619-2122

Concise Description of Bankruptcy Case 2-16-20592-PRW7: "The case of Marlon T Jefferson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon T Jefferson — New York, 2-16-20592


ᐅ Shonnon J Jefferson, New York

Address: 18 Danforth St Rochester, NY 14611-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20723-PRW: "In Rochester, NY, Shonnon J Jefferson filed for Chapter 7 bankruptcy in 06/22/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2016."
Shonnon J Jefferson — New York, 2-16-20723


ᐅ Alisha S Jefferson, New York

Address: 48 Rosalind St Rochester, NY 14619-2122

Brief Overview of Bankruptcy Case 2-16-20592-PRW: "The case of Alisha S Jefferson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisha S Jefferson — New York, 2-16-20592


ᐅ Michelle Marie Jenkins, New York

Address: 236 Aberdeen St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-12-21291-PRW: "Rochester, NY resident Michelle Marie Jenkins's August 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2012."
Michelle Marie Jenkins — New York, 2-12-21291


ᐅ Ruth Jenkins, New York

Address: 137 Winterroth St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21873-PRW: "The bankruptcy record of Ruth Jenkins from Rochester, NY, shows a Chapter 7 case filed in November 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2013."
Ruth Jenkins — New York, 2-12-21873


ᐅ Renata D Jenkins, New York

Address: 250 Post Ave Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-13-20863-PRW: "In a Chapter 7 bankruptcy case, Renata D Jenkins from Rochester, NY, saw her proceedings start in 2013-05-31 and complete by 2013-09-12, involving asset liquidation."
Renata D Jenkins — New York, 2-13-20863


ᐅ Melissa Jenkins, New York

Address: 111 East Ave Apt 330 Rochester, NY 14604

Concise Description of Bankruptcy Case 2-10-22710-JCN7: "In Rochester, NY, Melissa Jenkins filed for Chapter 7 bankruptcy in Nov 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Melissa Jenkins — New York, 2-10-22710


ᐅ Iii William F Jennes, New York

Address: 280 Field St Rochester, NY 14620

Bankruptcy Case 2-13-20876-PRW Overview: "The case of Iii William F Jennes in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William F Jennes — New York, 2-13-20876


ᐅ Dione Jessmer, New York

Address: 88 Grecian Pkwy Rochester, NY 14626

Bankruptcy Case 2-13-21694-PRW Summary: "Dione Jessmer's Chapter 7 bankruptcy, filed in Rochester, NY in November 2013, led to asset liquidation, with the case closing in Mar 1, 2014."
Dione Jessmer — New York, 2-13-21694


ᐅ Michael F Jessup, New York

Address: 27 Knickerbocker Ave Rochester, NY 14615

Bankruptcy Case 2-11-20953-JCN Overview: "The case of Michael F Jessup in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Jessup — New York, 2-11-20953


ᐅ Virginia Jessup, New York

Address: 22 Tobin Dr Rochester, NY 14615

Concise Description of Bankruptcy Case 2-10-21580-JCN7: "Virginia Jessup's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-06-28, led to asset liquidation, with the case closing in 2010-10-18."
Virginia Jessup — New York, 2-10-21580


ᐅ Lindsay K Jewett, New York

Address: 168 Milburn St Rochester, NY 14607

Bankruptcy Case 2-13-20544-PRW Overview: "Lindsay K Jewett's bankruptcy, initiated in Apr 12, 2013 and concluded by 07/23/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay K Jewett — New York, 2-13-20544


ᐅ Melissa Jimenez, New York

Address: 6 Bobbie Dr Rochester, NY 14606-3612

Brief Overview of Bankruptcy Case 2-14-21323-PRW: "Melissa Jimenez's bankruptcy, initiated in October 28, 2014 and concluded by Jan 26, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Jimenez — New York, 2-14-21323


ᐅ Maria Jimenez, New York

Address: 501 Seneca Manor Dr Apt 5B Rochester, NY 14621

Bankruptcy Case 2-10-20126-JCN Overview: "Maria Jimenez's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-01-23, led to asset liquidation, with the case closing in 04/28/2010."
Maria Jimenez — New York, 2-10-20126


ᐅ Karen Johantgen, New York

Address: 455 Titus Ave Apt 403 Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-21269-JCN7: "In a Chapter 7 bankruptcy case, Karen Johantgen from Rochester, NY, saw her proceedings start in May 2010 and complete by September 13, 2010, involving asset liquidation."
Karen Johantgen — New York, 2-10-21269


ᐅ Sr Richard Johns, New York

Address: 23 Summer Ln Rochester, NY 14626

Concise Description of Bankruptcy Case 2-11-20684-JCN7: "Rochester, NY resident Sr Richard Johns's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2011."
Sr Richard Johns — New York, 2-11-20684


ᐅ Denise N Johnson, New York

Address: 652 Clay Ave Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20711-PRW: "Denise N Johnson's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-04-23, led to asset liquidation, with the case closing in 2012-08-13."
Denise N Johnson — New York, 2-12-20711


ᐅ Latricia Johnson, New York

Address: 23 Dickinson St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22455-JCN: "Latricia Johnson's bankruptcy, initiated in Oct 7, 2010 and concluded by Jan 27, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latricia Johnson — New York, 2-10-22455


ᐅ Lisa D Johnson, New York

Address: 521 Arnett Blvd Rochester, NY 14619-1103

Concise Description of Bankruptcy Case 2-15-21419-PRW7: "The case of Lisa D Johnson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Johnson — New York, 2-15-21419


ᐅ Mark A Johnson, New York

Address: 66 Richland St Rochester, NY 14609

Bankruptcy Case 2-12-21967-PRW Summary: "In a Chapter 7 bankruptcy case, Mark A Johnson from Rochester, NY, saw their proceedings start in 2012-12-17 and complete by March 29, 2013, involving asset liquidation."
Mark A Johnson — New York, 2-12-21967


ᐅ Darcie Johnson, New York

Address: 45 Crossfield Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-22005-PRW: "In Rochester, NY, Darcie Johnson filed for Chapter 7 bankruptcy in Dec 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-08."
Darcie Johnson — New York, 2-12-22005


ᐅ Janice Synova Johnson, New York

Address: 100 Greece Center Dr Apt 251 Rochester, NY 14612-1356

Concise Description of Bankruptcy Case 2-15-20831-PRW7: "In Rochester, NY, Janice Synova Johnson filed for Chapter 7 bankruptcy in July 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2015."
Janice Synova Johnson — New York, 2-15-20831


ᐅ Bridget T Johnson, New York

Address: 35 Metropolitan Dr Rochester, NY 14620-4803

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20234-PRW: "In Rochester, NY, Bridget T Johnson filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-10."
Bridget T Johnson — New York, 2-15-20234


ᐅ Lashonda Johnson, New York

Address: 1046 Arnett Blvd Rochester, NY 14619

Bankruptcy Case 2-10-22907-JCN Summary: "The bankruptcy filing by Lashonda Johnson, undertaken in 12.08.2010 in Rochester, NY under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets."
Lashonda Johnson — New York, 2-10-22907


ᐅ Adrianna Johnson, New York

Address: 2356 Culver Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-21952-PRW: "Adrianna Johnson's bankruptcy, initiated in 2012-12-13 and concluded by Mar 25, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianna Johnson — New York, 2-12-21952


ᐅ Christian D Johnson, New York

Address: 151 Brush Creek Dr Rochester, NY 14612-2275

Bankruptcy Case 2-15-21410-PRW Overview: "Christian D Johnson's Chapter 7 bankruptcy, filed in Rochester, NY in Dec 16, 2015, led to asset liquidation, with the case closing in Mar 15, 2016."
Christian D Johnson — New York, 2-15-21410


ᐅ Frederick Johnson, New York

Address: 61 Lilac Dr Apt 7 Rochester, NY 14620-3276

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20141-PRW: "The case of Frederick Johnson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Johnson — New York, 2-16-20141


ᐅ Darren J Johnson, New York

Address: 3550 Culver Rd Rochester, NY 14622-1824

Bankruptcy Case 2-07-20214-PRW Overview: "Filing for Chapter 13 bankruptcy in January 2007, Darren J Johnson from Rochester, NY, structured a repayment plan, achieving discharge in Jul 26, 2012."
Darren J Johnson — New York, 2-07-20214


ᐅ Hope Marie Johnson, New York

Address: 143 Bock St Rochester, NY 14609-4132

Bankruptcy Case 2-07-21772-PRW Summary: "Hope Marie Johnson's Rochester, NY bankruptcy under Chapter 13 in 07/13/2007 led to a structured repayment plan, successfully discharged in 01.30.2013."
Hope Marie Johnson — New York, 2-07-21772


ᐅ Sharon L Jonasse, New York

Address: 30 Ewald Dr Rochester, NY 14625

Bankruptcy Case 2-12-20348-PRW Overview: "Rochester, NY resident Sharon L Jonasse's 03.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Sharon L Jonasse — New York, 2-12-20348


ᐅ Bertha Jones, New York

Address: 236 Spruce Ave Rochester, NY 14611

Bankruptcy Case 2-10-20145-JCN Summary: "The case of Bertha Jones in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertha Jones — New York, 2-10-20145


ᐅ Charlie Jones, New York

Address: 118 Warner St Rochester, NY 14606

Bankruptcy Case 2-09-22877-JCN Overview: "The bankruptcy filing by Charlie Jones, undertaken in October 30, 2009 in Rochester, NY under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Charlie Jones — New York, 2-09-22877


ᐅ Betty J Jones, New York

Address: 120 Seward St Rochester, NY 14608-2529

Brief Overview of Bankruptcy Case 2-14-21448-PRW: "Betty J Jones's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-11-23, led to asset liquidation, with the case closing in February 2015."
Betty J Jones — New York, 2-14-21448


ᐅ Angelara D Jones, New York

Address: 211 Grafton St Rochester, NY 14621-4005

Bankruptcy Case 2-16-20291-PRW Overview: "The bankruptcy filing by Angelara D Jones, undertaken in Mar 21, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 2016-06-19 after liquidating assets."
Angelara D Jones — New York, 2-16-20291