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 Marlene J Ange, New York

Address: 489 List Ave Rochester, NY 14617

Bankruptcy Case 2-11-21752-JCN Overview: "Marlene J Ange's bankruptcy, initiated in 2011-09-11 and concluded by 2012-01-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene J Ange — New York, 2-11-21752


ᐅ Carol Jean Angelo, New York

Address: 100 Dunn Tower Dr Apt 401 Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-21786-JCN: "In a Chapter 7 bankruptcy case, Carol Jean Angelo from Rochester, NY, saw their proceedings start in September 16, 2011 and complete by Jan 6, 2012, involving asset liquidation."
Carol Jean Angelo — New York, 2-11-21786


ᐅ Billy Anglin, New York

Address: 336 Elmwood Ter Rochester, NY 14620

Bankruptcy Case 2-10-22561-JCN Overview: "The bankruptcy filing by Billy Anglin, undertaken in 2010-10-21 in Rochester, NY under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Billy Anglin — New York, 2-10-22561


ᐅ Santo F Angora, New York

Address: 393 N Winton Rd Rochester, NY 14610

Concise Description of Bankruptcy Case 2-13-21652-PRW7: "The bankruptcy record of Santo F Angora from Rochester, NY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Santo F Angora — New York, 2-13-21652


ᐅ Jessica L Anselmo, New York

Address: 23 W Bend Dr Rochester, NY 14612-3215

Concise Description of Bankruptcy Case 2-14-21089-PRW7: "The case of Jessica L Anselmo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Anselmo — New York, 2-14-21089


ᐅ Mary J Antinoro, New York

Address: 65 Woodrow Ave Rochester, NY 14609

Bankruptcy Case 2-11-20915-JCN Summary: "The case of Mary J Antinoro in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Antinoro — New York, 2-11-20915


ᐅ Anthony J Antoniou, New York

Address: 530 Pond View Hts Apt 4 Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20119-PRW7: "The bankruptcy filing by Anthony J Antoniou, undertaken in 01/21/2013 in Rochester, NY under Chapter 7, concluded with discharge in May 3, 2013 after liquidating assets."
Anthony J Antoniou — New York, 2-13-20119


ᐅ Joanne R Antrita, New York

Address: 33 Fleetwood Dr Rochester, NY 14609-1543

Brief Overview of Bankruptcy Case 2-15-20307-PRW: "Rochester, NY resident Joanne R Antrita's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Joanne R Antrita — New York, 2-15-20307


ᐅ Ralph L Antrita, New York

Address: 33 Fleetwood Dr Rochester, NY 14609-1543

Bankruptcy Case 2-15-20307-PRW Overview: "In Rochester, NY, Ralph L Antrita filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Ralph L Antrita — New York, 2-15-20307


ᐅ Eleanore M Anzalone, New York

Address: 840 Stone Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-20872-JCN7: "Rochester, NY resident Eleanore M Anzalone's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Eleanore M Anzalone — New York, 2-11-20872


ᐅ Jr Robert J Anzalone, New York

Address: 28 Kings Court Way Apt 6 Rochester, NY 14617-5521

Brief Overview of Bankruptcy Case 2-14-20049-PRW: "The bankruptcy record of Jr Robert J Anzalone from Rochester, NY, shows a Chapter 7 case filed in 01.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-15."
Jr Robert J Anzalone — New York, 2-14-20049


ᐅ Robin Anzalone, New York

Address: 1954 Clifford Ave Rochester, NY 14609

Bankruptcy Case 2-10-22464-JCN Summary: "Rochester, NY resident Robin Anzalone's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2011."
Robin Anzalone — New York, 2-10-22464


ᐅ Jr Ramon Aponte, New York

Address: 245B Charwood Cir Rochester, NY 14609

Bankruptcy Case 2-10-20972-JCN Summary: "The bankruptcy filing by Jr Ramon Aponte, undertaken in Apr 26, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Jr Ramon Aponte — New York, 2-10-20972


ᐅ Martha B Aponte, New York

Address: 245 Audino Ln Apt B Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20622-PRW: "Martha B Aponte's Chapter 7 bankruptcy, filed in Rochester, NY in 04/24/2013, led to asset liquidation, with the case closing in 2013-07-25."
Martha B Aponte — New York, 2-13-20622


ᐅ Darlene A App, New York

Address: 538 Spencer Rd Rochester, NY 14609-5707

Bankruptcy Case 2-07-20069-PRW Summary: "Filing for Chapter 13 bankruptcy in 2007-01-11, Darlene A App from Rochester, NY, structured a repayment plan, achieving discharge in 10.10.2012."
Darlene A App — New York, 2-07-20069


ᐅ Jeffrey Appleberry, New York

Address: 740 Linden St Rochester, NY 14620-2029

Bankruptcy Case 2-15-20279-PRW Overview: "The bankruptcy record of Jeffrey Appleberry from Rochester, NY, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Jeffrey Appleberry — New York, 2-15-20279


ᐅ John L Appleberry, New York

Address: 190 Independence St Rochester, NY 14611-1510

Concise Description of Bankruptcy Case 2-14-20776-PRW7: "Rochester, NY resident John L Appleberry's June 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2014."
John L Appleberry — New York, 2-14-20776


ᐅ Parina Roberta Aprilano, New York

Address: 37 Joellen Dr Rochester, NY 14626

Bankruptcy Case 2-10-21549-JCN Summary: "Rochester, NY resident Parina Roberta Aprilano's 06.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Parina Roberta Aprilano — New York, 2-10-21549


ᐅ Mary Ann Aquilino, New York

Address: 156 Parklands Dr Rochester, NY 14616

Bankruptcy Case 2-10-21753-JCN Overview: "Mary Ann Aquilino's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-07-16, led to asset liquidation, with the case closing in 2010-10-14."
Mary Ann Aquilino — New York, 2-10-21753


ᐅ Ruth N Aquino, New York

Address: 1200 E Ridge Rd Apt 2 Rochester, NY 14621

Concise Description of Bankruptcy Case 2-13-21287-PRW7: "In Rochester, NY, Ruth N Aquino filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Ruth N Aquino — New York, 2-13-21287


ᐅ Iii Lee Arbegast, New York

Address: 289 Long Acre Rd Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-20906-JCN7: "In a Chapter 7 bankruptcy case, Iii Lee Arbegast from Rochester, NY, saw their proceedings start in April 19, 2010 and complete by 08.09.2010, involving asset liquidation."
Iii Lee Arbegast — New York, 2-10-20906


ᐅ Stephen John Archer, New York

Address: 1098 Lake Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-13-21695-PRW7: "Rochester, NY resident Stephen John Archer's November 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Stephen John Archer — New York, 2-13-21695


ᐅ Garcia Maylin A Arcia, New York

Address: 601 Seneca Manor Dr Apt 4K Rochester, NY 14621-1622

Concise Description of Bankruptcy Case 2-14-20320-PRW7: "The case of Garcia Maylin A Arcia in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Maylin A Arcia — New York, 2-14-20320


ᐅ Giovanna V Arena, New York

Address: 146 Vineyard Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-22014-PRW7: "The case of Giovanna V Arena in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanna V Arena — New York, 2-12-22014


ᐅ Mary Jo Arena, New York

Address: 152 Pennels Dr Rochester, NY 14626

Bankruptcy Case 2-13-21020-PRW Overview: "The bankruptcy filing by Mary Jo Arena, undertaken in 2013-06-27 in Rochester, NY under Chapter 7, concluded with discharge in 10.07.2013 after liquidating assets."
Mary Jo Arena — New York, 2-13-21020


ᐅ Umberto Arena, New York

Address: 201 Impala Dr Rochester, NY 14609

Bankruptcy Case 2-11-20526-JCN Summary: "The bankruptcy filing by Umberto Arena, undertaken in March 24, 2011 in Rochester, NY under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Umberto Arena — New York, 2-11-20526


ᐅ Wendy A Arena, New York

Address: 223 Duffern Dr Rochester, NY 14616

Bankruptcy Case 2-11-21451-JCN Summary: "Wendy A Arena's bankruptcy, initiated in July 2011 and concluded by November 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy A Arena — New York, 2-11-21451


ᐅ Marnie A Ariano, New York

Address: 56 Apollo Dr Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-20699-PRW7: "The bankruptcy record of Marnie A Ariano from Rochester, NY, shows a Chapter 7 case filed in Apr 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-11."
Marnie A Ariano — New York, 2-12-20699


ᐅ Luz Arias, New York

Address: 1530 Norton St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-22937-JCN7: "In Rochester, NY, Luz Arias filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2011."
Luz Arias — New York, 2-10-22937


ᐅ Diane Ark, New York

Address: 270 Calm Lake Cir Apt D Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-10-22522-JCN: "The bankruptcy filing by Diane Ark, undertaken in 10/15/2010 in Rochester, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Diane Ark — New York, 2-10-22522


ᐅ Rivera Josefina Armaignac, New York

Address: 319 Wahl Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22004-JCN: "In Rochester, NY, Rivera Josefina Armaignac filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Rivera Josefina Armaignac — New York, 2-10-22004


ᐅ Sara Ellen Arnold, New York

Address: 224 Albemarle St Rochester, NY 14613-1406

Concise Description of Bankruptcy Case 2-14-20072-PRW7: "The bankruptcy filing by Sara Ellen Arnold, undertaken in Jan 22, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 04/22/2014 after liquidating assets."
Sara Ellen Arnold — New York, 2-14-20072


ᐅ Terry Frederick Arnold, New York

Address: 116 Long Park Dr Rochester, NY 14612-2218

Concise Description of Bankruptcy Case 2-15-20642-PRW7: "The bankruptcy filing by Terry Frederick Arnold, undertaken in June 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Terry Frederick Arnold — New York, 2-15-20642


ᐅ Denise Lynne Arnold, New York

Address: PO Box 25392 Rochester, NY 14625

Concise Description of Bankruptcy Case 2-11-20482-JCN7: "Denise Lynne Arnold's Chapter 7 bankruptcy, filed in Rochester, NY in 03.21.2011, led to asset liquidation, with the case closing in Jun 29, 2011."
Denise Lynne Arnold — New York, 2-11-20482


ᐅ Richard Anthony Arnold, New York

Address: 104 Pond View Hts Rochester, NY 14612

Bankruptcy Case 2-13-20837-PRW Summary: "The bankruptcy filing by Richard Anthony Arnold, undertaken in May 2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/07/2013 after liquidating assets."
Richard Anthony Arnold — New York, 2-13-20837


ᐅ Virginia Suzanne Arnold, New York

Address: 116 Long Park Dr Rochester, NY 14612-2218

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20642-PRW: "The bankruptcy filing by Virginia Suzanne Arnold, undertaken in Jun 4, 2015 in Rochester, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Virginia Suzanne Arnold — New York, 2-15-20642


ᐅ Jean Artigue, New York

Address: 1143 Stowell Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-21095-JCN: "The case of Jean Artigue in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Artigue — New York, 2-10-21095


ᐅ Mary Beth Artuso, New York

Address: 1010 Pond View Hts Rochester, NY 14612-1352

Brief Overview of Bankruptcy Case 2-10-20468-PRW: "Mary Beth Artuso, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by 2013-08-28."
Mary Beth Artuso — New York, 2-10-20468


ᐅ Paulette T Asbury, New York

Address: 134 Ravenwood Ave Rochester, NY 14619-1319

Brief Overview of Bankruptcy Case 2-07-21886-PRW: "Paulette T Asbury's Rochester, NY bankruptcy under Chapter 13 in 2007-07-24 led to a structured repayment plan, successfully discharged in 11.07.2012."
Paulette T Asbury — New York, 2-07-21886


ᐅ James W Ashbery, New York

Address: 34 Goodman St S Apt 502 Rochester, NY 14607-2042

Bankruptcy Case 2-16-20290-PRW Overview: "The bankruptcy filing by James W Ashbery, undertaken in 03/18/2016 in Rochester, NY under Chapter 7, concluded with discharge in Jun 16, 2016 after liquidating assets."
James W Ashbery — New York, 2-16-20290


ᐅ Nasser Ashkar, New York

Address: 3371 Latta Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-09-23083-JCN: "Nasser Ashkar's bankruptcy, initiated in November 2009 and concluded by Mar 1, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nasser Ashkar — New York, 2-09-23083


ᐅ Amy F Ashley, New York

Address: 65 Mathew Ln Rochester, NY 14626-1166

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21358-PRW: "The bankruptcy filing by Amy F Ashley, undertaken in Nov 30, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Amy F Ashley — New York, 2-15-21358


ᐅ Patricia Attili, New York

Address: 216 Chesterton Rd Rochester, NY 14626

Bankruptcy Case 2-10-22131-JCN Overview: "The bankruptcy record of Patricia Attili from Rochester, NY, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-10."
Patricia Attili — New York, 2-10-22131


ᐅ Pamela J Atwal, New York

Address: 5 Carriage House Ln Rochester, NY 14624-5808

Bankruptcy Case 2-15-20727-PRW Overview: "In Rochester, NY, Pamela J Atwal filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-22."
Pamela J Atwal — New York, 2-15-20727


ᐅ Parvinder P Atwal, New York

Address: 5 Carriage House Ln Rochester, NY 14624-5808

Bankruptcy Case 2-15-20727-PRW Summary: "The bankruptcy record of Parvinder P Atwal from Rochester, NY, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2015."
Parvinder P Atwal — New York, 2-15-20727


ᐅ Shannon D Audin, New York

Address: 73 Bramblewood Ln W Rochester, NY 14624-1447

Bankruptcy Case 2-15-20458-PRW Overview: "Shannon D Audin's bankruptcy, initiated in 04/24/2015 and concluded by 07/23/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Audin — New York, 2-15-20458


ᐅ Steven M Audin, New York

Address: 73 Bramblewood Ln W Rochester, NY 14624-1447

Bankruptcy Case 2-15-20458-PRW Overview: "The bankruptcy filing by Steven M Audin, undertaken in 04/24/2015 in Rochester, NY under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Steven M Audin — New York, 2-15-20458


ᐅ Erin Mae Austin, New York

Address: 47 Blue Avocado Ln Rochester, NY 14623

Bankruptcy Case 2-09-23310-JCN Summary: "In a Chapter 7 bankruptcy case, Erin Mae Austin from Rochester, NY, saw her proceedings start in December 17, 2009 and complete by 2010-03-29, involving asset liquidation."
Erin Mae Austin — New York, 2-09-23310


ᐅ Rickey E Austin, New York

Address: 52 Davy Dr Rochester, NY 14624-1349

Bankruptcy Case 2-10-22959-PRW Overview: "December 15, 2010 marked the beginning of Rickey E Austin's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by May 29, 2013."
Rickey E Austin — New York, 2-10-22959


ᐅ Shannon D Austin, New York

Address: 4 Greenbriar Dr Rochester, NY 14624

Bankruptcy Case 2-12-20789-PRW Overview: "Shannon D Austin's bankruptcy, initiated in 2012-05-03 and concluded by 2012-08-23 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Austin — New York, 2-12-20789


ᐅ Richard D Avella, New York

Address: 140B Westview Commons Blvd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10085-MJK: "Richard D Avella's bankruptcy, initiated in 2012-01-12 and concluded by May 3, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Avella — New York, 1-12-10085


ᐅ Martha J Avery, New York

Address: 156 Pennsylvania Ave Rochester, NY 14609-6011

Bankruptcy Case 2-14-20702-PRW Overview: "The bankruptcy filing by Martha J Avery, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Martha J Avery — New York, 2-14-20702


ᐅ Royal L Avery, New York

Address: 18 Austin St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20018-JCN: "The bankruptcy filing by Royal L Avery, undertaken in 01/06/2011 in Rochester, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Royal L Avery — New York, 2-11-20018


ᐅ Jr Orman W Avery, New York

Address: PO Box 23683 Rochester, NY 14692

Bankruptcy Case 2-13-21069-PRW Summary: "Jr Orman W Avery's bankruptcy, initiated in 2013-07-09 and concluded by 10.19.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Orman W Avery — New York, 2-13-21069


ᐅ Susan Avies, New York

Address: 104 Woodmill Dr Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-21009-JCN: "In Rochester, NY, Susan Avies filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18."
Susan Avies — New York, 2-10-21009


ᐅ Jackson Erika L Ayala, New York

Address: 925 Beahan Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20444-PRW: "The bankruptcy filing by Jackson Erika L Ayala, undertaken in 03.26.2013 in Rochester, NY under Chapter 7, concluded with discharge in 07.06.2013 after liquidating assets."
Jackson Erika L Ayala — New York, 2-13-20444


ᐅ Michael A Ayala, New York

Address: 900 Calm Lake Cir Apt A Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20754-PRW7: "Michael A Ayala's bankruptcy, initiated in 05/14/2013 and concluded by August 24, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Ayala — New York, 2-13-20754


ᐅ Kristie Ayotte, New York

Address: 47 Fisher Rd Rochester, NY 14624

Bankruptcy Case 2-09-23156-JCN Overview: "In a Chapter 7 bankruptcy case, Kristie Ayotte from Rochester, NY, saw her proceedings start in 2009-11-25 and complete by 02/24/2010, involving asset liquidation."
Kristie Ayotte — New York, 2-09-23156


ᐅ Yasmin Z Ayyub, New York

Address: 115 Vassar St Apt 3 Rochester, NY 14607-2930

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23064-PRW: "In her Chapter 13 bankruptcy case filed in Nov 17, 2009, Rochester, NY's Yasmin Z Ayyub agreed to a debt repayment plan, which was successfully completed by 11.19.2014."
Yasmin Z Ayyub — New York, 2-09-23064


ᐅ Lindsay K Azzolina, New York

Address: 1060 Maiden Ln Rochester, NY 14615-1159

Brief Overview of Bankruptcy Case 2-16-20022-PRW: "The bankruptcy filing by Lindsay K Azzolina, undertaken in January 7, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 04/06/2016 after liquidating assets."
Lindsay K Azzolina — New York, 2-16-20022


ᐅ Naimah Zakee Baaith, New York

Address: 109 Dorbeth Rd Rochester, NY 14621-3215

Brief Overview of Bankruptcy Case 2-15-20324-PRW: "In a Chapter 7 bankruptcy case, Naimah Zakee Baaith from Rochester, NY, saw their proceedings start in 2015-04-02 and complete by 2015-07-01, involving asset liquidation."
Naimah Zakee Baaith — New York, 2-15-20324


ᐅ Jeffrey Baase, New York

Address: 118 Clifton St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-09-22708-JCN7: "In Rochester, NY, Jeffrey Baase filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Jeffrey Baase — New York, 2-09-22708


ᐅ Charlene Babcock, New York

Address: 525 Birr St Rochester, NY 14613

Bankruptcy Case 2-10-22843-JCN Summary: "The bankruptcy record of Charlene Babcock from Rochester, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Charlene Babcock — New York, 2-10-22843


ᐅ Stacey M Babcock, New York

Address: 73 Luzerne St Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-11-20349-JCN: "The bankruptcy record of Stacey M Babcock from Rochester, NY, shows a Chapter 7 case filed in 03.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2011."
Stacey M Babcock — New York, 2-11-20349


ᐅ Roger Charles Bachman, New York

Address: 947 East Ave Apt 6 Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-12-20353-PRW: "Roger Charles Bachman's bankruptcy, initiated in 03.06.2012 and concluded by Jun 26, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Charles Bachman — New York, 2-12-20353


ᐅ Shane M Bader, New York

Address: 795 Titus Ave Rochester, NY 14617-3930

Concise Description of Bankruptcy Case 2-14-21067-PRW7: "The bankruptcy filing by Shane M Bader, undertaken in August 2014 in Rochester, NY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Shane M Bader — New York, 2-14-21067


ᐅ Donald Paul Badura, New York

Address: 25 Oakman St Rochester, NY 14605

Bankruptcy Case 2-11-20938-JCN Overview: "The bankruptcy record of Donald Paul Badura from Rochester, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2011."
Donald Paul Badura — New York, 2-11-20938


ᐅ Karen Marie Bagne, New York

Address: 43 Sheppler St Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-20524-JCN7: "The case of Karen Marie Bagne in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Marie Bagne — New York, 2-11-20524


ᐅ Michael Bailey, New York

Address: 245 Miramar Rd Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-20689-JCN7: "In Rochester, NY, Michael Bailey filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Michael Bailey — New York, 2-10-20689


ᐅ Karen Beh Baisch, New York

Address: 43 Woody Ln Rochester, NY 14625-1315

Bankruptcy Case 2-16-20530-PRW Summary: "Karen Beh Baisch's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-05-10, led to asset liquidation, with the case closing in August 8, 2016."
Karen Beh Baisch — New York, 2-16-20530


ᐅ Neil D Baisch, New York

Address: 43 Woody Ln Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-13-20706-PRW: "The bankruptcy filing by Neil D Baisch, undertaken in 05.07.2013 in Rochester, NY under Chapter 7, concluded with discharge in August 17, 2013 after liquidating assets."
Neil D Baisch — New York, 2-13-20706


ᐅ Fikreta Bajric, New York

Address: 56 Castleford Rd Rochester, NY 14616-4213

Bankruptcy Case 2-14-21250-PRW Overview: "In Rochester, NY, Fikreta Bajric filed for Chapter 7 bankruptcy in Oct 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-04."
Fikreta Bajric — New York, 2-14-21250


ᐅ Ruth A Baker, New York

Address: 213 Pennels Dr Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-11-21993-JCN: "Ruth A Baker's Chapter 7 bankruptcy, filed in Rochester, NY in 10/24/2011, led to asset liquidation, with the case closing in 2012-02-13."
Ruth A Baker — New York, 2-11-21993


ᐅ Teshia Miche Baker, New York

Address: 149 Hobart St Rochester, NY 14611-2517

Brief Overview of Bankruptcy Case 2-14-20804-PRW: "The bankruptcy record of Teshia Miche Baker from Rochester, NY, shows a Chapter 7 case filed in Jun 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Teshia Miche Baker — New York, 2-14-20804


ᐅ Robert Baker, New York

Address: 511 French Rd Apt 2 Rochester, NY 14618

Bankruptcy Case 2-10-21804-JCN Overview: "Rochester, NY resident Robert Baker's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Robert Baker — New York, 2-10-21804


ᐅ Michelle S Baker, New York

Address: 256 Hartsdale Rd Rochester, NY 14622-2050

Bankruptcy Case 2-15-20426-PRW Overview: "Michelle S Baker's bankruptcy, initiated in April 2015 and concluded by 2015-07-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle S Baker — New York, 2-15-20426


ᐅ Jr Richard K Baker, New York

Address: 17 Gary Hill Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20429-PRW: "The bankruptcy record of Jr Richard K Baker from Rochester, NY, shows a Chapter 7 case filed in Mar 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2012."
Jr Richard K Baker — New York, 2-12-20429


ᐅ Tanya B Baker, New York

Address: 660 Culver Pkwy Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-21228-JCN: "Rochester, NY resident Tanya B Baker's 06.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Tanya B Baker — New York, 2-11-21228


ᐅ April Baker, New York

Address: 244 Garfield St Rochester, NY 14611

Bankruptcy Case 2-10-21865-JCN Summary: "In a Chapter 7 bankruptcy case, April Baker from Rochester, NY, saw her proceedings start in July 30, 2010 and complete by November 2010, involving asset liquidation."
April Baker — New York, 2-10-21865


ᐅ Evelyn V Baker, New York

Address: 401 Seneca Manor Dr Apt 1505 Rochester, NY 14621-1650

Brief Overview of Bankruptcy Case 2-07-22287-PRW: "Chapter 13 bankruptcy for Evelyn V Baker in Rochester, NY began in September 13, 2007, focusing on debt restructuring, concluding with plan fulfillment in November 28, 2012."
Evelyn V Baker — New York, 2-07-22287


ᐅ Roger W Balderston, New York

Address: 24 Desmond Rd Rochester, NY 14616-3124

Bankruptcy Case 2-15-20899-PRW Overview: "Roger W Balderston's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-08-04, led to asset liquidation, with the case closing in 11.02.2015."
Roger W Balderston — New York, 2-15-20899


ᐅ Gilberto Balestier, New York

Address: 105 Greenlawn Dr Rochester, NY 14622-2341

Brief Overview of Bankruptcy Case 2-16-20389-PRW: "The case of Gilberto Balestier in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Balestier — New York, 2-16-20389


ᐅ Bethany A Baller, New York

Address: 25 Parkmere Rd Rochester, NY 14617-1911

Brief Overview of Bankruptcy Case 2-15-20859-PRW: "The bankruptcy record of Bethany A Baller from Rochester, NY, shows a Chapter 7 case filed in 2015-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Bethany A Baller — New York, 2-15-20859


ᐅ Heidi L Baller, New York

Address: 275 Seneca Rd Rochester, NY 14622-2044

Brief Overview of Bankruptcy Case 2-15-20821-PRW: "Rochester, NY resident Heidi L Baller's 2015-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Heidi L Baller — New York, 2-15-20821


ᐅ Richard Balzano, New York

Address: 115 Woodrow Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-21718-PRW: "In a Chapter 7 bankruptcy case, Richard Balzano from Rochester, NY, saw their proceedings start in 2013-11-25 and complete by March 2014, involving asset liquidation."
Richard Balzano — New York, 2-13-21718


ᐅ Bonaventure B Banahene, New York

Address: 277 Goodman St N Apt 401 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20802-PRW: "Bonaventure B Banahene's bankruptcy, initiated in May 7, 2012 and concluded by 2012-08-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonaventure B Banahene — New York, 2-12-20802


ᐅ Karen Banahene, New York

Address: 20 Woodman Park Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-09-23332-JCN: "Karen Banahene's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-21, led to asset liquidation, with the case closing in April 2, 2010."
Karen Banahene — New York, 2-09-23332


ᐅ Simone Annette Banks, New York

Address: 918 Pond View Hts Rochester, NY 14612-1300

Bankruptcy Case 2-15-21406-PRW Overview: "In a Chapter 7 bankruptcy case, Simone Annette Banks from Rochester, NY, saw her proceedings start in 2015-12-16 and complete by 03/15/2016, involving asset liquidation."
Simone Annette Banks — New York, 2-15-21406


ᐅ Neil R Banta, New York

Address: 64 Illinois St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-22140-JCN7: "The bankruptcy filing by Neil R Banta, undertaken in 2011-11-16 in Rochester, NY under Chapter 7, concluded with discharge in 2012-03-07 after liquidating assets."
Neil R Banta — New York, 2-11-22140


ᐅ Matthew S Baranauskas, New York

Address: 7 Jay Vee Ln Rochester, NY 14612-2211

Bankruptcy Case 2-14-21573-PRW Summary: "Matthew S Baranauskas's bankruptcy, initiated in 12.30.2014 and concluded by March 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew S Baranauskas — New York, 2-14-21573


ᐅ Brett P Barback, New York

Address: 218 Nahant Rd Rochester, NY 14616-2868

Concise Description of Bankruptcy Case 2-2014-21008-PRW7: "In a Chapter 7 bankruptcy case, Brett P Barback from Rochester, NY, saw their proceedings start in August 8, 2014 and complete by 2014-11-06, involving asset liquidation."
Brett P Barback — New York, 2-2014-21008


ᐅ Ronald Barber, New York

Address: 85 Echo Hill Dr Rochester, NY 14609

Concise Description of Bankruptcy Case 2-12-21951-PRW7: "The bankruptcy filing by Ronald Barber, undertaken in 12.13.2012 in Rochester, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Ronald Barber — New York, 2-12-21951


ᐅ Selena Barber, New York

Address: 184 Remington St Rochester, NY 14621-4645

Bankruptcy Case 2-15-20710-PRW Overview: "Selena Barber's bankruptcy, initiated in Jun 19, 2015 and concluded by September 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Barber — New York, 2-15-20710


ᐅ Jennifer Dawn Barbera, New York

Address: 35 Aab St Rochester, NY 14606-2401

Bankruptcy Case 2-14-21112-PRW Summary: "The case of Jennifer Dawn Barbera in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Dawn Barbera — New York, 2-14-21112


ᐅ Robert Boufford, New York

Address: 43 Gregory St Rochester, NY 14620

Bankruptcy Case 2-11-22034-JCN Summary: "The bankruptcy filing by Robert Boufford, undertaken in 2011-10-31 in Rochester, NY under Chapter 7, concluded with discharge in February 20, 2012 after liquidating assets."
Robert Boufford — New York, 2-11-22034


ᐅ Alfred Bouie, New York

Address: 74 Shady Lane Dr Rochester, NY 14621-2523

Bankruptcy Case 2-16-20060-PRW Overview: "The bankruptcy filing by Alfred Bouie, undertaken in 2016-01-19 in Rochester, NY under Chapter 7, concluded with discharge in 04.18.2016 after liquidating assets."
Alfred Bouie — New York, 2-16-20060


ᐅ Fannie Bouie, New York

Address: 57 Woodbine Ave Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-10-20343-JCN: "The bankruptcy record of Fannie Bouie from Rochester, NY, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Fannie Bouie — New York, 2-10-20343


ᐅ Kimberly Bovay, New York

Address: 81 Maricrest Dr Rochester, NY 14616

Bankruptcy Case 2-10-21044-JCN Overview: "Kimberly Bovay's Chapter 7 bankruptcy, filed in Rochester, NY in May 2010, led to asset liquidation, with the case closing in August 2010."
Kimberly Bovay — New York, 2-10-21044


ᐅ Robert J Bovee, New York

Address: 180 Winton Rd S Rochester, NY 14610

Concise Description of Bankruptcy Case 2-11-20160-JCN7: "The bankruptcy filing by Robert J Bovee, undertaken in 2011-02-02 in Rochester, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Robert J Bovee — New York, 2-11-20160


ᐅ Yvonne M Bovee, New York

Address: 6 McKendree Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-23064-JCN7: "The bankruptcy record of Yvonne M Bovee from Rochester, NY, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Yvonne M Bovee — New York, 2-10-23064