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 Donna Elizabeth Woodruff, New York

Address: 600 Still Moon Cres Apt 9 Rochester, NY 14624-6021

Brief Overview of Bankruptcy Case 2-07-22645-PRW: "Donna Elizabeth Woodruff's Chapter 13 bankruptcy in Rochester, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-05."
Donna Elizabeth Woodruff — New York, 2-07-22645


ᐅ Paulette Woody, New York

Address: 10 Kestrel St Rochester, NY 14613

Bankruptcy Case 2-10-22789-JCN Overview: "The case of Paulette Woody in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Woody — New York, 2-10-22789


ᐅ Michael A Woolaver, New York

Address: 259 Coolidge Rd Rochester, NY 14622

Bankruptcy Case 2-12-20028-PRW Summary: "The bankruptcy record of Michael A Woolaver from Rochester, NY, shows a Chapter 7 case filed in 2012-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2012."
Michael A Woolaver — New York, 2-12-20028


ᐅ Lyndon Xamountry, New York

Address: 105 Amsden Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-13-21247-PRW7: "In Rochester, NY, Lyndon Xamountry filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2013."
Lyndon Xamountry — New York, 2-13-21247


ᐅ Heather Yacono, New York

Address: 2401 E Ridge Rd Apt 149 Rochester, NY 14622

Bankruptcy Case 2-10-22911-JCN Overview: "In a Chapter 7 bankruptcy case, Heather Yacono from Rochester, NY, saw her proceedings start in December 8, 2010 and complete by March 2011, involving asset liquidation."
Heather Yacono — New York, 2-10-22911


ᐅ Sarah E Yaeger, New York

Address: 260 Audino Ln Apt C Rochester, NY 14624-5625

Bankruptcy Case 2-15-21350-PRW Summary: "In a Chapter 7 bankruptcy case, Sarah E Yaeger from Rochester, NY, saw her proceedings start in 2015-11-30 and complete by 2016-02-28, involving asset liquidation."
Sarah E Yaeger — New York, 2-15-21350


ᐅ Cemal Yagmur, New York

Address: 2220 Hudson Ave Apt 4 Rochester, NY 14617-3953

Brief Overview of Bankruptcy Case 2-15-20129-PRW: "Cemal Yagmur's bankruptcy, initiated in Feb 10, 2015 and concluded by May 11, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cemal Yagmur — New York, 2-15-20129


ᐅ Sengul Yagmur, New York

Address: 2220 Hudson Ave Apt 4 Rochester, NY 14617-3953

Bankruptcy Case 2-15-20129-PRW Summary: "Sengul Yagmur's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-02-10, led to asset liquidation, with the case closing in 05/11/2015."
Sengul Yagmur — New York, 2-15-20129


ᐅ Aleksandr Yakimov, New York

Address: 40 Monte Carlo Dr Rochester, NY 14624-2212

Bankruptcy Case 2-07-22286-PRW Summary: "Aleksandr Yakimov, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-09-13, culminating in its successful completion by January 2013."
Aleksandr Yakimov — New York, 2-07-22286


ᐅ Bruce Yakowitz, New York

Address: 475 Ballad Ave Rochester, NY 14626

Bankruptcy Case 2-10-21239-JCN Overview: "Rochester, NY resident Bruce Yakowitz's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Bruce Yakowitz — New York, 2-10-21239


ᐅ Joseph Yannacone, New York

Address: 140 Rossiter Rd Rochester, NY 14620

Bankruptcy Case 2-09-23369-JCN Summary: "Joseph Yannacone's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-23, led to asset liquidation, with the case closing in 03/31/2010."
Joseph Yannacone — New York, 2-09-23369


ᐅ Daniel P Yanosh, New York

Address: 205 Harvington Dr Rochester, NY 14617-2346

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20896-PRW: "The case of Daniel P Yanosh in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Yanosh — New York, 2-2014-20896


ᐅ Meredith A Yanosh, New York

Address: 205 Harvington Dr Rochester, NY 14617-2346

Concise Description of Bankruptcy Case 2-14-20896-PRW7: "Meredith A Yanosh's bankruptcy, initiated in 2014-07-22 and concluded by October 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith A Yanosh — New York, 2-14-20896


ᐅ Henry J Yasses, New York

Address: 235 Barry Rd Rochester, NY 14617-4811

Concise Description of Bankruptcy Case 2-16-20603-PRW7: "Henry J Yasses's bankruptcy, initiated in 2016-05-25 and concluded by 08/23/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry J Yasses — New York, 2-16-20603


ᐅ Martha E Yasses, New York

Address: 235 Barry Rd Rochester, NY 14617-4811

Bankruptcy Case 2-16-20603-PRW Summary: "Rochester, NY resident Martha E Yasses's 05/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Martha E Yasses — New York, 2-16-20603


ᐅ Cornelius Yawn, New York

Address: 158 Willmont St Rochester, NY 14609-3621

Brief Overview of Bankruptcy Case 2-16-20538-PRW: "Cornelius Yawn's Chapter 7 bankruptcy, filed in Rochester, NY in May 2016, led to asset liquidation, with the case closing in August 2016."
Cornelius Yawn — New York, 2-16-20538


ᐅ Linda R Yeoman, New York

Address: 207 Annie Ln Rochester, NY 14626-4378

Brief Overview of Bankruptcy Case 2-16-20320-PRW: "Linda R Yeoman's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 28, 2016, led to asset liquidation, with the case closing in 06.26.2016."
Linda R Yeoman — New York, 2-16-20320


ᐅ Robert S Yeoman, New York

Address: 207 Annie Ln Rochester, NY 14626-4378

Concise Description of Bankruptcy Case 2-16-20320-PRW7: "The bankruptcy filing by Robert S Yeoman, undertaken in March 28, 2016 in Rochester, NY under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Robert S Yeoman — New York, 2-16-20320


ᐅ Tamica Michelle Yeomas, New York

Address: 168 Turpin St Rochester, NY 14621-3962

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20477-PRW: "The bankruptcy record of Tamica Michelle Yeomas from Rochester, NY, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Tamica Michelle Yeomas — New York, 2-16-20477


ᐅ John D Yetter, New York

Address: 964 Eastbrooke Ln Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21689-PRW: "The case of John D Yetter in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Yetter — New York, 2-13-21689


ᐅ Choung Yi, New York

Address: 5101 Saint Paul Blvd Rochester, NY 14617

Concise Description of Bankruptcy Case 2-09-23171-JCN7: "The bankruptcy filing by Choung Yi, undertaken in Nov 30, 2009 in Rochester, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Choung Yi — New York, 2-09-23171


ᐅ Neset Yildirim, New York

Address: 464 Norran Dr Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21300-JCN: "Rochester, NY resident Neset Yildirim's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Neset Yildirim — New York, 2-11-21300


ᐅ Aylin M Yilmaz, New York

Address: 176 Lake Breeze Park Rochester, NY 14622-1947

Bankruptcy Case 2-14-20856-PRW Summary: "Rochester, NY resident Aylin M Yilmaz's July 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Aylin M Yilmaz — New York, 2-14-20856


ᐅ Fatih Yilmaz, New York

Address: 208 Windsor Rd Rochester, NY 14612-4255

Bankruptcy Case 2-2014-20856-PRW Summary: "Rochester, NY resident Fatih Yilmaz's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Fatih Yilmaz — New York, 2-2014-20856


ᐅ Lisa Yockel, New York

Address: 437 Falstaff Rd Rochester, NY 14609

Concise Description of Bankruptcy Case 2-09-22981-JCN7: "In a Chapter 7 bankruptcy case, Lisa Yockel from Rochester, NY, saw her proceedings start in 11/06/2009 and complete by February 3, 2010, involving asset liquidation."
Lisa Yockel — New York, 2-09-22981


ᐅ Angela M Yost, New York

Address: 185 Mount Hope Ave Apt 214 Rochester, NY 14620-1220

Bankruptcy Case 2-16-20335-PRW Summary: "Angela M Yost's bankruptcy, initiated in Mar 30, 2016 and concluded by 2016-06-28 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Yost — New York, 2-16-20335


ᐅ Robert Youmans, New York

Address: 766 Denise Rd Rochester, NY 14616

Bankruptcy Case 2-10-20223-JCN Summary: "The bankruptcy record of Robert Youmans from Rochester, NY, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2010."
Robert Youmans — New York, 2-10-20223


ᐅ Eunice M Young, New York

Address: 1531 Buffalo Rd Lot 19 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-21067-JCN: "The bankruptcy record of Eunice M Young from Rochester, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-20."
Eunice M Young — New York, 2-11-21067


ᐅ Adam C Young, New York

Address: 426 Browncroft Blvd Apt 3 Rochester, NY 14609-7807

Brief Overview of Bankruptcy Case 2-15-20018-PRW: "In a Chapter 7 bankruptcy case, Adam C Young from Rochester, NY, saw their proceedings start in 2015-01-09 and complete by 04.09.2015, involving asset liquidation."
Adam C Young — New York, 2-15-20018


ᐅ Rose M Young, New York

Address: 130 Lyncourt Park Rochester, NY 14612-3824

Brief Overview of Bankruptcy Case 2-2014-20354-PRW: "Rochester, NY resident Rose M Young's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2014."
Rose M Young — New York, 2-2014-20354


ᐅ Emily Youngblood, New York

Address: 4575 Lake Ave Apt 202 Rochester, NY 14612

Concise Description of Bankruptcy Case 2-09-22720-JCN7: "Emily Youngblood's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-26."
Emily Youngblood — New York, 2-09-22720


ᐅ Joshua R Youngman, New York

Address: 71 Harper St Apt 1 Rochester, NY 14607-3138

Bankruptcy Case 2-2014-20497-PRW Summary: "The bankruptcy record of Joshua R Youngman from Rochester, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Joshua R Youngman — New York, 2-2014-20497


ᐅ Mohammed S Yousef, New York

Address: 28 Blue Spruce Dr Rochester, NY 14624

Bankruptcy Case 2-13-21725-PRW Summary: "Rochester, NY resident Mohammed S Yousef's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Mohammed S Yousef — New York, 2-13-21725


ᐅ Michael G Zabelny, New York

Address: 44 Straub Rd Rochester, NY 14626-4231

Brief Overview of Bankruptcy Case 2-14-21512-PRW: "Rochester, NY resident Michael G Zabelny's Dec 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2015."
Michael G Zabelny — New York, 2-14-21512


ᐅ Joseph H Zabitchuck, New York

Address: 33 Kencrest Dr Rochester, NY 14606-5845

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20566-PRW: "The bankruptcy record of Joseph H Zabitchuck 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 08/14/2015."
Joseph H Zabitchuck — New York, 2-15-20566


ᐅ Francesco Zagari, New York

Address: 111 Mountain Ash Dr Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21482-PRW: "The case of Francesco Zagari in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francesco Zagari — New York, 2-13-21482


ᐅ Mohammed M Zahid, New York

Address: 18 Harvest Hl Rochester, NY 14624-4469

Brief Overview of Bankruptcy Case 2-14-20630-PRW: "In a Chapter 7 bankruptcy case, Mohammed M Zahid from Rochester, NY, saw his proceedings start in 2014-05-18 and complete by 2014-08-16, involving asset liquidation."
Mohammed M Zahid — New York, 2-14-20630


ᐅ James P Zajac, New York

Address: 92 Van Stallen St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21494-JCN: "The case of James P Zajac in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Zajac — New York, 2-11-21494


ᐅ Sarah M Zapf, New York

Address: 98 Comfort St Rochester, NY 14620

Bankruptcy Case 2-11-20642-JCN Summary: "The case of Sarah M Zapf in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah M Zapf — New York, 2-11-20642


ᐅ Carl Robert Zarcone, New York

Address: 84 Ellicott St Rochester, NY 14619-2056

Bankruptcy Case 2-15-20411-PRW Summary: "Rochester, NY resident Carl Robert Zarcone's April 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Carl Robert Zarcone — New York, 2-15-20411


ᐅ Richard B Zeck, New York

Address: 657 Ridgeway Ave Rochester, NY 14615-3911

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22313-PRW: "In their Chapter 13 bankruptcy case filed in 09/02/2009, Rochester, NY's Richard B Zeck agreed to a debt repayment plan, which was successfully completed by Nov 26, 2014."
Richard B Zeck — New York, 2-09-22313


ᐅ Parada Andres Zelaya, New York

Address: 1318 Culver Rd Rochester, NY 14609-5336

Brief Overview of Bankruptcy Case 2-2014-20400-PRW: "The bankruptcy filing by Parada Andres Zelaya, undertaken in April 1, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Parada Andres Zelaya — New York, 2-2014-20400


ᐅ Ann Zemel, New York

Address: 95 Angelus Dr Rochester, NY 14622-3105

Bankruptcy Case 2-15-20530-PRW Overview: "In Rochester, NY, Ann Zemel filed for Chapter 7 bankruptcy in 05/11/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Ann Zemel — New York, 2-15-20530


ᐅ Irene D Ziakas, New York

Address: 435 Castle Rd Rochester, NY 14623

Bankruptcy Case 2-13-20989-PRW Summary: "Irene D Ziakas's bankruptcy, initiated in June 22, 2013 and concluded by 10/02/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene D Ziakas — New York, 2-13-20989


ᐅ Leon Ziegenfuss, New York

Address: 50 Knollbrook Rd Apt 11 Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-10-20967-JCN: "The bankruptcy record of Leon Ziegenfuss from Rochester, NY, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Leon Ziegenfuss — New York, 2-10-20967


ᐅ Heidi Zielinski, New York

Address: 98 Bronze Leaf Trl Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-21729-JCN7: "The bankruptcy filing by Heidi Zielinski, undertaken in 07/14/2010 in Rochester, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Heidi Zielinski — New York, 2-10-21729


ᐅ Bernadette M Zilnik, New York

Address: 43 Glenbrook Rd Rochester, NY 14616-2843

Concise Description of Bankruptcy Case 2-14-20280-PRW7: "Rochester, NY resident Bernadette M Zilnik's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Bernadette M Zilnik — New York, 2-14-20280


ᐅ Bruce Zimmer, New York

Address: 79 Standish Rd Rochester, NY 14626

Bankruptcy Case 2-10-21174-JCN Overview: "The bankruptcy filing by Bruce Zimmer, undertaken in May 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-09-02 after liquidating assets."
Bruce Zimmer — New York, 2-10-21174


ᐅ Christi E Zimmerman, New York

Address: 4 Fairchild Rd Rochester, NY 14606-5822

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20589-PRW: "In a Chapter 7 bankruptcy case, Christi E Zimmerman from Rochester, NY, saw her proceedings start in 05/24/2016 and complete by 08.22.2016, involving asset liquidation."
Christi E Zimmerman — New York, 2-16-20589


ᐅ Thomas Zimmermann, New York

Address: 4770 Saint Paul Blvd Rochester, NY 14617

Bankruptcy Case 2-10-21026-JCN Overview: "In Rochester, NY, Thomas Zimmermann filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2010."
Thomas Zimmermann — New York, 2-10-21026


ᐅ Anto Zlatic, New York

Address: 185 Townsend St Rochester, NY 14621

Bankruptcy Case 2-09-22982-JCN Summary: "In Rochester, NY, Anto Zlatic filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2010."
Anto Zlatic — New York, 2-09-22982


ᐅ Jenelle J Zona, New York

Address: 95 Wildwood Dr Rochester, NY 14616

Bankruptcy Case 2-13-20050-PRW Summary: "The bankruptcy record of Jenelle J Zona from Rochester, NY, shows a Chapter 7 case filed in Jan 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2013."
Jenelle J Zona — New York, 2-13-20050


ᐅ Stephen Blake Zuegel, New York

Address: 139 Troup St Apt 6 Rochester, NY 14608-2000

Bankruptcy Case 2-14-20803-PRW Summary: "In Rochester, NY, Stephen Blake Zuegel filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2014."
Stephen Blake Zuegel — New York, 2-14-20803


ᐅ Lynda Joyce Zukoski, New York

Address: 1653 Stowell Dr Apt 1 Rochester, NY 14616-1880

Bankruptcy Case 2-14-20053-PRW Overview: "The bankruptcy record of Lynda Joyce Zukoski from Rochester, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Lynda Joyce Zukoski — New York, 2-14-20053


ᐅ John G Zwald, New York

Address: 141 Sweet Acres Dr Rochester, NY 14612-1402

Concise Description of Bankruptcy Case 2-16-20721-PRW7: "In Rochester, NY, John G Zwald filed for Chapter 7 bankruptcy in 06.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2016."
John G Zwald — New York, 2-16-20721