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 Michael J Begemann, New York

Address: 23 Blue Aspen Way Rochester, NY 14612-6207

Bankruptcy Case 2-15-21189-PRW Summary: "In a Chapter 7 bankruptcy case, Michael J Begemann from Rochester, NY, saw their proceedings start in October 2015 and complete by 2016-01-20, involving asset liquidation."
Michael J Begemann — New York, 2-15-21189


ᐅ Joanna L Behnke, New York

Address: 10 Hazelhurst Dr Apt A Rochester, NY 14606-4432

Bankruptcy Case 2-14-20633-PRW Summary: "The bankruptcy filing by Joanna L Behnke, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 17, 2014 after liquidating assets."
Joanna L Behnke — New York, 2-14-20633


ᐅ Joanna L Behnke, New York

Address: 10 Hazelhurst Dr Apt A Rochester, NY 14606-4432

Brief Overview of Bankruptcy Case 2-2014-20633-PRW: "Joanna L Behnke's bankruptcy, initiated in May 19, 2014 and concluded by 08.17.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna L Behnke — New York, 2-2014-20633


ᐅ David A Belec, New York

Address: 52 Montclair Dr Rochester, NY 14617

Bankruptcy Case 2-13-21389-PRW Overview: "The bankruptcy record of David A Belec from Rochester, NY, shows a Chapter 7 case filed in Sep 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
David A Belec — New York, 2-13-21389


ᐅ Tamiya T Bell, New York

Address: 41 Woodbine Ave Rochester, NY 14619

Bankruptcy Case 2-12-20289-PRW Overview: "The bankruptcy filing by Tamiya T Bell, undertaken in 2012-02-24 in Rochester, NY under Chapter 7, concluded with discharge in June 15, 2012 after liquidating assets."
Tamiya T Bell — New York, 2-12-20289


ᐅ Jr James Bell, New York

Address: 63 Thorpe Cres Rochester, NY 14616

Bankruptcy Case 2-10-22735-JCN Summary: "The bankruptcy filing by Jr James Bell, undertaken in 11.14.2010 in Rochester, NY under Chapter 7, concluded with discharge in 03/06/2011 after liquidating assets."
Jr James Bell — New York, 2-10-22735


ᐅ Eric C Bell, New York

Address: PO Box 25615 Rochester, NY 14625

Bankruptcy Case 2-13-20999-PRW Summary: "Rochester, NY resident Eric C Bell's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Eric C Bell — New York, 2-13-20999


ᐅ Marcia V Bellamy, New York

Address: 1092 Genesee Park Blvd Rochester, NY 14619

Concise Description of Bankruptcy Case 2-13-20727-PRW7: "In Rochester, NY, Marcia V Bellamy filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Marcia V Bellamy — New York, 2-13-20727


ᐅ Robert Bello, New York

Address: 82 Florida Ave Rochester, NY 14616

Bankruptcy Case 2-10-21201-JCN Overview: "The bankruptcy record of Robert Bello from Rochester, NY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Robert Bello — New York, 2-10-21201


ᐅ Shirley Bellow, New York

Address: 77 E Squire Dr Apt 2 Rochester, NY 14623

Bankruptcy Case 2-10-20933-JCN Summary: "Shirley Bellow's bankruptcy, initiated in Apr 21, 2010 and concluded by 2010-08-11 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Bellow — New York, 2-10-20933


ᐅ Annalisa Bellows, New York

Address: 70 Weston Rd Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22876-JCN: "The bankruptcy filing by Annalisa Bellows, undertaken in 2009-10-30 in Rochester, NY under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Annalisa Bellows — New York, 2-09-22876


ᐅ Robert Beltran, New York

Address: PO Box 22833 Rochester, NY 14692

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22415-JCN: "Rochester, NY resident Robert Beltran's Oct 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Robert Beltran — New York, 2-10-22415


ᐅ Michelle M Benedetto, New York

Address: 122 Windsorshire Dr Apt I Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-21807-PRW: "In a Chapter 7 bankruptcy case, Michelle M Benedetto from Rochester, NY, saw her proceedings start in 2013-12-18 and complete by March 2014, involving asset liquidation."
Michelle M Benedetto — New York, 2-13-21807


ᐅ Madeline M Benedict, New York

Address: 69 Dewberry Dr Rochester, NY 14622

Bankruptcy Case 2-13-20103-PRW Overview: "Rochester, NY resident Madeline M Benedict's January 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2013."
Madeline M Benedict — New York, 2-13-20103


ᐅ Alberto R Benitez, New York

Address: 200 Haddon Rd Rochester, NY 14626-2136

Concise Description of Bankruptcy Case 2-14-21024-PRW7: "Alberto R Benitez's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-12, led to asset liquidation, with the case closing in November 10, 2014."
Alberto R Benitez — New York, 2-14-21024


ᐅ Sheneika Benjamin, New York

Address: 339 Hazelwood Ter Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-20867-JCN: "The bankruptcy filing by Sheneika Benjamin, undertaken in 04.15.2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Sheneika Benjamin — New York, 2-10-20867


ᐅ Linda Benjamin, New York

Address: 125 Highland Pkwy Apt 7 Rochester, NY 14620

Concise Description of Bankruptcy Case 1-10-11278-MJK7: "The case of Linda Benjamin in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Benjamin — New York, 1-10-11278


ᐅ Saralyn J Bennage, New York

Address: 625 University Ave Apt 311 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21125-PRW: "In Rochester, NY, Saralyn J Bennage filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2012."
Saralyn J Bennage — New York, 2-12-21125


ᐅ Charles Bennett, New York

Address: 43 Cunningham St Rochester, NY 14608

Concise Description of Bankruptcy Case 2-10-21028-JCN7: "Charles Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 30, 2010, led to asset liquidation, with the case closing in August 20, 2010."
Charles Bennett — New York, 2-10-21028


ᐅ Chassity Dennis Bennett, New York

Address: 606 Carter St Rochester, NY 14621-2618

Bankruptcy Case 2-15-20385-PRW Overview: "The case of Chassity Dennis Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chassity Dennis Bennett — New York, 2-15-20385


ᐅ Cheryl L Bennett, New York

Address: 145 Dove St Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20423-JCN: "In Rochester, NY, Cheryl L Bennett filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2011."
Cheryl L Bennett — New York, 2-11-20423


ᐅ Kimberly M Bennett, New York

Address: 689 Marshall Rd Rochester, NY 14624-4854

Concise Description of Bankruptcy Case 2-15-21278-PRW7: "Kimberly M Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in 11/09/2015, led to asset liquidation, with the case closing in 02.07.2016."
Kimberly M Bennett — New York, 2-15-21278


ᐅ Barbara M Bennett, New York

Address: 78 East Blvd Apt 7 Rochester, NY 14610

Bankruptcy Case 2-13-21613-PRW Overview: "The case of Barbara M Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara M Bennett — New York, 2-13-21613


ᐅ Sherry C Bennett, New York

Address: PO Box 12896 Rochester, NY 14612

Bankruptcy Case 2-12-21169-PRW Overview: "Sherry C Bennett's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-07-12, led to asset liquidation, with the case closing in 2012-11-01."
Sherry C Bennett — New York, 2-12-21169


ᐅ Laurie Jean Bennett, New York

Address: 21 Regina Dr Rochester, NY 14606-3507

Bankruptcy Case 2-15-20163-PRW Overview: "In Rochester, NY, Laurie Jean Bennett filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2015."
Laurie Jean Bennett — New York, 2-15-20163


ᐅ Jacqueline S Bennett, New York

Address: 73 Margaret St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-12-20765-PRW: "The case of Jacqueline S Bennett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline S Bennett — New York, 2-12-20765


ᐅ Scott Benson, New York

Address: 46 Balsam St Rochester, NY 14610

Concise Description of Bankruptcy Case 2-10-20053-JCN7: "Scott Benson's bankruptcy, initiated in January 2010 and concluded by April 24, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Benson — New York, 2-10-20053


ᐅ Carol R Bentivegna, New York

Address: 19 Spinet Dr Rochester, NY 14625

Bankruptcy Case 2-11-20501-JCN Overview: "The case of Carol R Bentivegna in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol R Bentivegna — New York, 2-11-20501


ᐅ Debra L Bentley, New York

Address: 124 Rowley Dr Rochester, NY 14624-2615

Concise Description of Bankruptcy Case 2-07-22881-PRW7: "Debra L Bentley's Chapter 13 bankruptcy in Rochester, NY started in 11/16/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-09."
Debra L Bentley — New York, 2-07-22881


ᐅ Jerold Benwitz, New York

Address: 56 Walker St Rochester, NY 14626

Concise Description of Bankruptcy Case 2-10-20998-JCN7: "The case of Jerold Benwitz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerold Benwitz — New York, 2-10-20998


ᐅ Daniel M Berg, New York

Address: 399 Tarrington Rd Rochester, NY 14609-5710

Concise Description of Bankruptcy Case 2-2014-20382-PRW7: "Daniel M Berg's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-29, led to asset liquidation, with the case closing in 06/27/2014."
Daniel M Berg — New York, 2-2014-20382


ᐅ Robert R Bergeron, New York

Address: 215 Fitzhugh St S Rochester, NY 14608

Bankruptcy Case 2-11-20061-JCN Summary: "The bankruptcy record of Robert R Bergeron from Rochester, NY, shows a Chapter 7 case filed in 01/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Robert R Bergeron — New York, 2-11-20061


ᐅ I Berkowitz, New York

Address: 29 Barons Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22356-JCN: "Rochester, NY resident I Berkowitz's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
I Berkowitz — New York, 2-10-22356


ᐅ Darrell Bernard, New York

Address: 392 Clay Rd Apt 17 Rochester, NY 14623

Concise Description of Bankruptcy Case 2-10-20981-JCN7: "The case of Darrell Bernard in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Bernard — New York, 2-10-20981


ᐅ Cindy M Bernardini, New York

Address: 63 Virginia Manor Rd Rochester, NY 14606-3253

Bankruptcy Case 2-2014-20648-PRW Summary: "In a Chapter 7 bankruptcy case, Cindy M Bernardini from Rochester, NY, saw her proceedings start in May 21, 2014 and complete by 2014-08-19, involving asset liquidation."
Cindy M Bernardini — New York, 2-2014-20648


ᐅ James F Bernhardt, New York

Address: 117 Northumberland Rd Rochester, NY 14618-2413

Bankruptcy Case 2-15-21440-PRW Overview: "Rochester, NY resident James F Bernhardt's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
James F Bernhardt — New York, 2-15-21440


ᐅ Allen Bernstein, New York

Address: 24 Clover Park Dr Apt 1 Rochester, NY 14618

Concise Description of Bankruptcy Case 2-12-20041-PRW7: "In a Chapter 7 bankruptcy case, Allen Bernstein from Rochester, NY, saw their proceedings start in 01/11/2012 and complete by 05/02/2012, involving asset liquidation."
Allen Bernstein — New York, 2-12-20041


ᐅ Robert S Bernstein, New York

Address: 24 Clover Park Dr Apt 1 Rochester, NY 14618

Concise Description of Bankruptcy Case 2-13-20308-PRW7: "In Rochester, NY, Robert S Bernstein filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Robert S Bernstein — New York, 2-13-20308


ᐅ Sheryl L Berry, New York

Address: 166 Morrow Dr Rochester, NY 14616-2750

Bankruptcy Case 2-15-20837-PRW Summary: "In Rochester, NY, Sheryl L Berry filed for Chapter 7 bankruptcy in 2015-07-22. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Sheryl L Berry — New York, 2-15-20837


ᐅ Veronica Anne Berry, New York

Address: 1232 Goodman St N Rochester, NY 14609

Bankruptcy Case 2-12-20097-PRW Overview: "Veronica Anne Berry's Chapter 7 bankruptcy, filed in Rochester, NY in 01.23.2012, led to asset liquidation, with the case closing in May 14, 2012."
Veronica Anne Berry — New York, 2-12-20097


ᐅ Kelly L Berthold, New York

Address: 4 Green Ivy Cir Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-12-21883-PRW: "Kelly L Berthold's bankruptcy, initiated in December 2012 and concluded by 2013-03-15 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Berthold — New York, 2-12-21883


ᐅ Linda A Best, New York

Address: 51 Calvin Rd Rochester, NY 14612-5630

Bankruptcy Case 2-16-20275-PRW Overview: "In a Chapter 7 bankruptcy case, Linda A Best from Rochester, NY, saw her proceedings start in Mar 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Linda A Best — New York, 2-16-20275


ᐅ David S Best, New York

Address: 51 Calvin Rd Rochester, NY 14612-5630

Bankruptcy Case 2-16-20275-PRW Summary: "The bankruptcy record of David S Best from Rochester, NY, shows a Chapter 7 case filed in March 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2016."
David S Best — New York, 2-16-20275


ᐅ Anthony Best, New York

Address: 47 McArdle St Rochester, NY 14611

Bankruptcy Case 2-09-22913-JCN Summary: "Rochester, NY resident Anthony Best's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2010."
Anthony Best — New York, 2-09-22913


ᐅ Ana G Bestard, New York

Address: 103 Jackson St Rochester, NY 14621

Bankruptcy Case 2-13-20979-PRW Summary: "Ana G Bestard's bankruptcy, initiated in 2013-06-20 and concluded by Sep 30, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana G Bestard — New York, 2-13-20979


ᐅ Linda Louise Beswick, New York

Address: 340 Spencer Rd Rochester, NY 14609-5616

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20949-PRW: "In Rochester, NY, Linda Louise Beswick filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Linda Louise Beswick — New York, 2-2014-20949


ᐅ Gloria Mercedes Betancourt, New York

Address: 146 Willmont St Rochester, NY 14609-3621

Brief Overview of Bankruptcy Case 2-2014-20627-PRW: "Gloria Mercedes Betancourt's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Mercedes Betancourt — New York, 2-2014-20627


ᐅ Marion Betron, New York

Address: 129 Ledgewood Cir Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20901-JCN: "The bankruptcy filing by Marion Betron, undertaken in April 17, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Marion Betron — New York, 2-10-20901


ᐅ Sophia M Beyene, New York

Address: 233 Townsend St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-13-20777-PRW7: "In a Chapter 7 bankruptcy case, Sophia M Beyene from Rochester, NY, saw her proceedings start in May 17, 2013 and complete by August 2013, involving asset liquidation."
Sophia M Beyene — New York, 2-13-20777


ᐅ Elaine J Beyma, New York

Address: 14 Woodridge Ct Apt 3 Rochester, NY 14622

Bankruptcy Case 2-12-20626-PRW Overview: "Elaine J Beyma's bankruptcy, initiated in Apr 12, 2012 and concluded by 08.02.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine J Beyma — New York, 2-12-20626


ᐅ Mark Jeffrey Bezant, New York

Address: 168 Greystone Ln Apt 11 Rochester, NY 14618-4960

Brief Overview of Bankruptcy Case 2-08-22577-PRW: "Mark Jeffrey Bezant's Rochester, NY bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in 2013-12-11."
Mark Jeffrey Bezant — New York, 2-08-22577


ᐅ Bigelow Cheryl A Bianchi, New York

Address: 56 Augustine St Rochester, NY 14613-1425

Bankruptcy Case 2-15-20740-PRW Summary: "Bigelow Cheryl A Bianchi's bankruptcy, initiated in June 28, 2015 and concluded by 2015-09-26 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bigelow Cheryl A Bianchi — New York, 2-15-20740


ᐅ Jeannine Marie Bianchi, New York

Address: 386 Mcnaughton St Rochester, NY 14606-2646

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20313-PRW: "In a Chapter 7 bankruptcy case, Jeannine Marie Bianchi from Rochester, NY, saw her proceedings start in March 25, 2016 and complete by June 2016, involving asset liquidation."
Jeannine Marie Bianchi — New York, 2-16-20313


ᐅ Kelly A Bianchi, New York

Address: 162 Pepperidge Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21775-PRW: "The bankruptcy filing by Kelly A Bianchi, undertaken in 2012-11-08 in Rochester, NY under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Kelly A Bianchi — New York, 2-12-21775


ᐅ Leon Bianchi, New York

Address: 263 Lone Oak Ave Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20402-JCN: "Rochester, NY resident Leon Bianchi's 03/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Leon Bianchi — New York, 2-10-20402


ᐅ James R Biedenbach, New York

Address: 315 Ashbourne Rd Rochester, NY 14618-1705

Concise Description of Bankruptcy Case 2-15-20827-PRW7: "James R Biedenbach's bankruptcy, initiated in 07/21/2015 and concluded by 2015-10-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Biedenbach — New York, 2-15-20827


ᐅ Howard F Bigelow, New York

Address: 56 Augustine St Rochester, NY 14613-1425

Bankruptcy Case 2-15-20740-PRW Overview: "In Rochester, NY, Howard F Bigelow filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2015."
Howard F Bigelow — New York, 2-15-20740


ᐅ Jennifier A Bigelow, New York

Address: 409 La Grange Ave Apt 112 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-12-20623-PRW7: "The bankruptcy record of Jennifier A Bigelow from Rochester, NY, shows a Chapter 7 case filed in April 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2012."
Jennifier A Bigelow — New York, 2-12-20623


ᐅ Iii Charles J Biggins, New York

Address: 22 Patio Dr Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22234-JCN: "The bankruptcy filing by Iii Charles J Biggins, undertaken in 11/30/2011 in Rochester, NY under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
Iii Charles J Biggins — New York, 2-11-22234


ᐅ Joseph Bilenler, New York

Address: 60 Clintwood Ct Apt F Rochester, NY 14620

Bankruptcy Case 2-09-23260-JCN Summary: "Joseph Bilenler's bankruptcy, initiated in Dec 10, 2009 and concluded by 03/22/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bilenler — New York, 2-09-23260


ᐅ Sarah E Billings, New York

Address: 39 Thorpe Cres Rochester, NY 14616

Bankruptcy Case 2-11-21586-JCN Summary: "The bankruptcy record of Sarah E Billings from Rochester, NY, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2011."
Sarah E Billings — New York, 2-11-21586


ᐅ Richelle Bingham, New York

Address: 16 Patriots Lndg Apt A Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-09-22873-JCN: "In Rochester, NY, Richelle Bingham filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Richelle Bingham — New York, 2-09-22873


ᐅ Linford Bingham, New York

Address: 321 Lake Ave Apt 609 Rochester, NY 14608-1005

Concise Description of Bankruptcy Case 2-14-21031-PRW7: "Rochester, NY resident Linford Bingham's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2014."
Linford Bingham — New York, 2-14-21031


ᐅ Jacqueline Binion, New York

Address: 463 Flint St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-20539-JCN7: "The case of Jacqueline Binion in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Binion — New York, 2-10-20539


ᐅ Amy K Binn, New York

Address: 490 Ridgeway Ave Rochester, NY 14615

Bankruptcy Case 2-12-21265-PRW Overview: "The bankruptcy record of Amy K Binn from Rochester, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Amy K Binn — New York, 2-12-21265


ᐅ Robert J Birchler, New York

Address: 55 Heritage Dr Rochester, NY 14615-1113

Bankruptcy Case 2-14-20033-PRW Summary: "Rochester, NY resident Robert J Birchler's 01.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2014."
Robert J Birchler — New York, 2-14-20033


ᐅ Thomas Birdsong, New York

Address: 24 Meriden St Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-10-20293-JCN: "In Rochester, NY, Thomas Birdsong filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Thomas Birdsong — New York, 2-10-20293


ᐅ Amalia A Birecree, New York

Address: 306 Pearl St # 3 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21758-PRW: "The bankruptcy record of Amalia A Birecree from Rochester, NY, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Amalia A Birecree — New York, 2-12-21758


ᐅ Kristina Birulyte, New York

Address: 2456 East Ave Rochester, NY 14610

Bankruptcy Case 2-10-20028-JCN Overview: "The bankruptcy filing by Kristina Birulyte, undertaken in 2010-01-07 in Rochester, NY under Chapter 7, concluded with discharge in 04.19.2010 after liquidating assets."
Kristina Birulyte — New York, 2-10-20028


ᐅ Cheryl Bishop, New York

Address: 173 Norwood Ave Rochester, NY 14606

Bankruptcy Case 2-10-20369-JCN Summary: "In a Chapter 7 bankruptcy case, Cheryl Bishop from Rochester, NY, saw her proceedings start in 02.26.2010 and complete by Jun 18, 2010, involving asset liquidation."
Cheryl Bishop — New York, 2-10-20369


ᐅ Mark D Bissinger, New York

Address: 198 Filon Ave Rochester, NY 14622-1906

Brief Overview of Bankruptcy Case 2-15-20238-PRW: "Mark D Bissinger's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-03-12, led to asset liquidation, with the case closing in Jun 10, 2015."
Mark D Bissinger — New York, 2-15-20238


ᐅ Bonnie Fetzner Bitetti, New York

Address: 69 Briarcliff Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-13-20772-PRW: "In a Chapter 7 bankruptcy case, Bonnie Fetzner Bitetti from Rochester, NY, saw her proceedings start in May 16, 2013 and complete by Aug 26, 2013, involving asset liquidation."
Bonnie Fetzner Bitetti — New York, 2-13-20772


ᐅ Robert P Bittegar, New York

Address: 220 Cadillac Ave Rochester, NY 14606-3706

Bankruptcy Case 2-15-21141-PRW Summary: "The case of Robert P Bittegar in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Bittegar — New York, 2-15-21141


ᐅ Joseph Anthony Biuso, New York

Address: 337 Ransford Ave Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21876-PRW: "In Rochester, NY, Joseph Anthony Biuso filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2013."
Joseph Anthony Biuso — New York, 2-12-21876


ᐅ Timothy Kenneth Black, New York

Address: 218 Paula Red Ln Rochester, NY 14626

Bankruptcy Case 2-12-20576-PRW Summary: "Timothy Kenneth Black's bankruptcy, initiated in 04.04.2012 and concluded by 07/25/2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Kenneth Black — New York, 2-12-20576


ᐅ Valerie D Black, New York

Address: 307 English Rd Rochester, NY 14616

Bankruptcy Case 2-12-21703-PRW Overview: "Valerie D Black's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-10-25, led to asset liquidation, with the case closing in 2013-02-04."
Valerie D Black — New York, 2-12-21703


ᐅ Gwendolyn J Black, New York

Address: 70 Meigs St # 2 Rochester, NY 14607-2013

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21230-PRW: "Rochester, NY resident Gwendolyn J Black's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Gwendolyn J Black — New York, 2-15-21230


ᐅ Glenroy S Blackman, New York

Address: 8 Wadsworth St Rochester, NY 14605

Bankruptcy Case 2-12-21913-PRW Summary: "The bankruptcy record of Glenroy S Blackman from Rochester, NY, shows a Chapter 7 case filed in 12.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2013."
Glenroy S Blackman — New York, 2-12-21913


ᐅ Yoshida T Blackman, New York

Address: 338 Curlew St Rochester, NY 14613-2107

Concise Description of Bankruptcy Case 2-2014-20642-PRW7: "Yoshida T Blackman's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-05-20, led to asset liquidation, with the case closing in 2014-08-18."
Yoshida T Blackman — New York, 2-2014-20642


ᐅ Eunice S Blackwell, New York

Address: 312 State St Apt 207 Rochester, NY 14608-1861

Bankruptcy Case 2-15-20087-PRW Overview: "Eunice S Blackwell's Chapter 7 bankruptcy, filed in Rochester, NY in January 2015, led to asset liquidation, with the case closing in April 29, 2015."
Eunice S Blackwell — New York, 2-15-20087


ᐅ Timothy L Blair, New York

Address: 163 Greystone Ln Apt 11 Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-12-21985-PRW: "Rochester, NY resident Timothy L Blair's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Timothy L Blair — New York, 2-12-21985


ᐅ Gwendolyn L Blair, New York

Address: 699 Avenue D Rochester, NY 14621

Bankruptcy Case 2-12-20994-PRW Summary: "In a Chapter 7 bankruptcy case, Gwendolyn L Blair from Rochester, NY, saw her proceedings start in Jun 7, 2012 and complete by 09.27.2012, involving asset liquidation."
Gwendolyn L Blair — New York, 2-12-20994


ᐅ Caleb Blaszkow, New York

Address: 117 Orenda Dr Rochester, NY 14622

Bankruptcy Case 2-10-21117-JCN Summary: "Rochester, NY resident Caleb Blaszkow's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Caleb Blaszkow — New York, 2-10-21117


ᐅ Todd A Bleier, New York

Address: 411 Bernice St Rochester, NY 14615-2103

Bankruptcy Case 2-14-20083-PRW Summary: "The bankruptcy filing by Todd A Bleier, undertaken in 01/24/2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
Todd A Bleier — New York, 2-14-20083


ᐅ William Charles Blish, New York

Address: 177 Meadowdale Dr Rochester, NY 14624-2839

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20812-PRW: "In a Chapter 7 bankruptcy case, William Charles Blish from Rochester, NY, saw their proceedings start in 06/27/2014 and complete by September 2014, involving asset liquidation."
William Charles Blish — New York, 2-2014-20812


ᐅ Mark L Block, New York

Address: 21 Mildorf St Rochester, NY 14609

Bankruptcy Case 2-11-20922-JCN Overview: "The case of Mark L Block in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Block — New York, 2-11-20922


ᐅ Donna E Bloechl, New York

Address: 118 Castleford Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-21292-PRW: "Donna E Bloechl's Chapter 7 bankruptcy, filed in Rochester, NY in 08/02/2012, led to asset liquidation, with the case closing in 11/22/2012."
Donna E Bloechl — New York, 2-12-21292


ᐅ Sr Harry Chester Blossick, New York

Address: PO Box 60722 Rochester, NY 14606

Bankruptcy Case 2-12-21112-PRW Summary: "The bankruptcy filing by Sr Harry Chester Blossick, undertaken in June 2012 in Rochester, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sr Harry Chester Blossick — New York, 2-12-21112


ᐅ Brett D Blotnik, New York

Address: 69 Amherst St Apt 4 Rochester, NY 14607-3866

Concise Description of Bankruptcy Case 2-16-20296-PRW7: "Brett D Blotnik's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 22, 2016, led to asset liquidation, with the case closing in June 2016."
Brett D Blotnik — New York, 2-16-20296


ᐅ Mylynda C Board, New York

Address: 80 River Meadow Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-12-21060-PRW7: "The bankruptcy filing by Mylynda C Board, undertaken in June 22, 2012 in Rochester, NY under Chapter 7, concluded with discharge in Oct 12, 2012 after liquidating assets."
Mylynda C Board — New York, 2-12-21060


ᐅ Roy H Boas, New York

Address: 371 Leonard Rd Rochester, NY 14616-2935

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20788-PRW: "Roy H Boas's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-07-07, led to asset liquidation, with the case closing in October 2016."
Roy H Boas — New York, 2-16-20788


ᐅ Jonathan C Bock, New York

Address: 434 Clay Rd Apt A Rochester, NY 14623-3812

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21028-PRW: "In a Chapter 7 bankruptcy case, Jonathan C Bock from Rochester, NY, saw his proceedings start in Aug 13, 2014 and complete by 2014-11-11, involving asset liquidation."
Jonathan C Bock — New York, 2-14-21028


ᐅ Patricia Ann Bodyk, New York

Address: 147 Cattaragus Dr Rochester, NY 14623-5113

Bankruptcy Case 2-15-20987-PRW Summary: "The bankruptcy filing by Patricia Ann Bodyk, undertaken in Aug 25, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Patricia Ann Bodyk — New York, 2-15-20987


ᐅ Roman S Bodyk, New York

Address: 147 Cattaragus Dr Rochester, NY 14623-5113

Bankruptcy Case 2-15-20987-PRW Summary: "The case of Roman S Bodyk in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman S Bodyk — New York, 2-15-20987


ᐅ Helena Bodzon, New York

Address: 501 Seneca Manor Dr Apt 8F Rochester, NY 14621

Concise Description of Bankruptcy Case 2-09-22725-JCN7: "In a Chapter 7 bankruptcy case, Helena Bodzon from Rochester, NY, saw her proceedings start in 2009-10-18 and complete by 2010-01-28, involving asset liquidation."
Helena Bodzon — New York, 2-09-22725


ᐅ Benjamin A Boehly, New York

Address: 27 Dawnhaven Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-21650-PRW7: "In a Chapter 7 bankruptcy case, Benjamin A Boehly from Rochester, NY, saw his proceedings start in November 7, 2013 and complete by 2014-02-17, involving asset liquidation."
Benjamin A Boehly — New York, 2-13-21650


ᐅ Colleen M Bohrer, New York

Address: 583 Greenleaf Mdws Rochester, NY 14612-4440

Bankruptcy Case 2-14-20703-PRW Overview: "Colleen M Bohrer's Chapter 7 bankruptcy, filed in Rochester, NY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Colleen M Bohrer — New York, 2-14-20703


ᐅ Jessica M Bohrer, New York

Address: 171 Rodney Ln Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20570-PRW: "Rochester, NY resident Jessica M Bohrer's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2012."
Jessica M Bohrer — New York, 2-12-20570


ᐅ Nilda Boiano, New York

Address: 138 Woodhill Dr Apt 9 Rochester, NY 14616-2854

Brief Overview of Bankruptcy Case 1-10-12977-MJK: "Nilda Boiano's Rochester, NY bankruptcy under Chapter 13 in July 7, 2010 led to a structured repayment plan, successfully discharged in 03.13.2013."
Nilda Boiano — New York, 1-10-12977


ᐅ Nonie F Boice, New York

Address: 79 Coronet Rd Rochester, NY 14623-4001

Concise Description of Bankruptcy Case 2-11-20033-PRW7: "The bankruptcy record for Nonie F Boice from Rochester, NY, under Chapter 13, filed in January 2011, involved setting up a repayment plan, finalized by 2012-12-05."
Nonie F Boice — New York, 2-11-20033