Rochester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 10, 2025
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.
Comprehensive Reports on Background, Contacts
Mavise L Daniels, Rochester NY
Address: 69 Garford Rd Rochester, NY 14622-1820
Bankruptcy Case 2-14-20539-PRW Summary: "The case of Mavise L Daniels in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early Jul 29, 2014, focusing on asset liquidation to repay creditors."
Mavise L Daniels — New York
Mavise L Daniels, Rochester NY
Address: 69 Garford Rd Rochester, NY 14622-1820
Concise Description of Bankruptcy Case 2-2014-20539-PRW7: "The bankruptcy record of Mavise L Daniels from Rochester, NY, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Mavise L Daniels — New York
Janice Mae Daniels, Rochester NY
Address: 212 Genesee Park Blvd Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-13-20880-PRW: "Rochester, NY resident Janice Mae Daniels's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Janice Mae Daniels — New York
Kathryn J Daniels, Rochester NY
Address: 154 Norran Dr Rochester, NY 14609-2118
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20239-PRW: "Rochester, NY resident Kathryn J Daniels's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Kathryn J Daniels — New York
Ruth Daniels, Rochester NY
Address: 615 Clarissa St Apt 219 Rochester, NY 14608
Bankruptcy Case 2-10-22124-JCN Summary: "Rochester, NY resident Ruth Daniels's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Ruth Daniels — New York
Simon S Danizio, Rochester NY
Address: 282 Brandon Rd Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21408-JCN: "Rochester, NY resident Simon S Danizio's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Simon S Danizio — New York
Penley Danles, Rochester NY
Address: 555 Bonnie Brae Ave Rochester, NY 14618
Bankruptcy Case 2-10-21518-JCN Summary: "In a Chapter 7 bankruptcy case, Penley Danles from Rochester, NY, saw their proceedings start in 2010-06-18 and complete by Oct 8, 2010, involving asset liquidation."
Penley Danles — New York
Brian David Danzig, Rochester NY
Address: 101 Norway Spruce Rochester, NY 14624-5524
Concise Description of Bankruptcy Case 2-2014-20589-PRW7: "The case of Brian David Danzig in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 05/09/2014 and discharged early 08/07/2014, focusing on asset liquidation to repay creditors."
Brian David Danzig — New York
Timothy Darling, Rochester NY
Address: 63 James Cir Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20942-JCN: "In Rochester, NY, Timothy Darling filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Timothy Darling — New York
Krista M Darling, Rochester NY
Address: 115 Atlee Dr Rochester, NY 14626-3303
Brief Overview of Bankruptcy Case 2-15-21363-PRW: "The bankruptcy filing by Krista M Darling, undertaken in 11/30/2015 in Rochester, NY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Krista M Darling — New York
Jr Harvilley I Darville, Rochester NY
Address: 608 Driving Park Ave Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20080-PRW: "The bankruptcy record of Jr Harvilley I Darville from Rochester, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2012."
Jr Harvilley I Darville — New York
Charles Dash, Rochester NY
Address: 14 Grecian Gardens Dr Apt D Rochester, NY 14626-2653
Bankruptcy Case 2-15-20360-PRW Summary: "Charles Dash's bankruptcy, initiated in 04/08/2015 and concluded by 07.07.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Dash — New York
Richard S Dattalo, Rochester NY
Address: 35 Capri Dr Rochester, NY 14624
Bankruptcy Case 2-11-21145-JCN Summary: "In Rochester, NY, Richard S Dattalo filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2011."
Richard S Dattalo — New York
Mary Daugustino, Rochester NY
Address: 166 Ripplewood Dr Rochester, NY 14616
Bankruptcy Case 2-11-21388-JCN Overview: "Mary Daugustino's bankruptcy, initiated in 07.15.2011 and concluded by 11/04/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Daugustino — New York
Nicole B Davidow, Rochester NY
Address: 33 Christian Ave Rochester, NY 14615-2222
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20180-PRW: "Nicole B Davidow's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole B Davidow — New York
Maxine Lucille Davidson, Rochester NY
Address: 312 State St Apt 226 Rochester, NY 14608-1862
Concise Description of Bankruptcy Case 2-14-21492-PRW7: "The case of Maxine Lucille Davidson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 12.05.2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Maxine Lucille Davidson — New York
Jason V Davidson, Rochester NY
Address: 136 Holyoke St Apt 24 Rochester, NY 14615
Bankruptcy Case 2-13-20420-PRW Summary: "The bankruptcy record of Jason V Davidson from Rochester, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Jason V Davidson — New York
Amy L Davignon, Rochester NY
Address: 56 Chili Ter Apt 1 Rochester, NY 14619
Bankruptcy Case 2-12-20105-PRW Summary: "Amy L Davignon's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-01-24, led to asset liquidation, with the case closing in 2012-05-15."
Amy L Davignon — New York
Frank Davila, Rochester NY
Address: 175 Dunn St Rochester, NY 14621
Bankruptcy Case 2-11-21748-JCN Summary: "Frank Davila's Chapter 7 bankruptcy, filed in Rochester, NY in 09/09/2011, led to asset liquidation, with the case closing in December 2011."
Frank Davila — New York
Roman Luis A Davila, Rochester NY
Address: 29 Chiltern Rd Rochester, NY 14623-4350
Bankruptcy Case 2-16-20427-PRW Summary: "The case of Roman Luis A Davila in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-18 and discharged early 07/17/2016, focusing on asset liquidation to repay creditors."
Roman Luis A Davila — New York
Debbie E Davila, Rochester NY
Address: 871 Tait Ave Rochester, NY 14616-2308
Bankruptcy Case 2-16-20542-PRW Summary: "Debbie E Davila's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-05-12, led to asset liquidation, with the case closing in 2016-08-10."
Debbie E Davila — New York
David D Davis, Rochester NY
Address: 105 Rand St Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-11-21230-JCN: "The bankruptcy record of David D Davis from Rochester, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
David D Davis — New York
Vanessa Ann Davis, Rochester NY
Address: 478 Arnett Blvd Rochester, NY 14619
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21348-JCN: "In Rochester, NY, Vanessa Ann Davis filed for Chapter 7 bankruptcy in 07/07/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2011."
Vanessa Ann Davis — New York
Evonne C Davis, Rochester NY
Address: 641 Magee Ave Rochester, NY 14613
Bankruptcy Case 2-12-21041-PRW Overview: "Rochester, NY resident Evonne C Davis's 2012-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2012."
Evonne C Davis — New York
Fallon Davis, Rochester NY
Address: 40 Easton Cir Rochester, NY 14623
Concise Description of Bankruptcy Case 2-10-22239-JCN7: "The bankruptcy record of Fallon Davis from Rochester, NY, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
Fallon Davis — New York
Lowanda Davis, Rochester NY
Address: 244 Sawyer St Rochester, NY 14619-1928
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21555-PRW: "In Rochester, NY, Lowanda Davis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Lowanda Davis — New York
Thomas P Davis, Rochester NY
Address: 60 River St Apt 417 Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-12-20798-PRW: "In Rochester, NY, Thomas P Davis filed for Chapter 7 bankruptcy in 05.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-26."
Thomas P Davis — New York
Rhonda Rochelle Davis, Rochester NY
Address: 838 Ridgeway Ave Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20927-PRW: "The bankruptcy record of Rhonda Rochelle Davis from Rochester, NY, shows a Chapter 7 case filed in 06.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Rhonda Rochelle Davis — New York
Lafayette Levon Davis, Rochester NY
Address: 1341 Clifford Ave Rochester, NY 14621
Concise Description of Bankruptcy Case 2-12-21653-PRW7: "The bankruptcy record of Lafayette Levon Davis from Rochester, NY, shows a Chapter 7 case filed in 10.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Lafayette Levon Davis — New York
Debra Davis, Rochester NY
Address: 26 Northview Ter Rochester, NY 14621
Bankruptcy Case 2-10-22031-JCN Overview: "The bankruptcy filing by Debra Davis, undertaken in 2010-08-18 in Rochester, NY under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Debra Davis — New York
Ivory C Davis, Rochester NY
Address: 24 Irondequoit St Rochester, NY 14605-1523
Bankruptcy Case 2-15-20977-PRW Summary: "The bankruptcy filing by Ivory C Davis, undertaken in 08/21/2015 in Rochester, NY under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
Ivory C Davis — New York
Dantel O Davis, Rochester NY
Address: 244 Sawyer St Rochester, NY 14619-1928
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20462-PRW: "In a Chapter 7 bankruptcy case, Dantel O Davis from Rochester, NY, saw their proceedings start in 04/25/2016 and complete by 2016-07-24, involving asset liquidation."
Dantel O Davis — New York
Christopher Davis, Rochester NY
Address: 673 Sharon Dr Rochester, NY 14626
Bankruptcy Case 2-10-22794-JCN Overview: "Christopher Davis's Chapter 7 bankruptcy, filed in Rochester, NY in 11/18/2010, led to asset liquidation, with the case closing in 2011-03-10."
Christopher Davis — New York
Ackie Lamarr Davis, Rochester NY
Address: 315 Ravine Ave Rochester, NY 14613
Brief Overview of Bankruptcy Case 2-13-21050-PRW: "Ackie Lamarr Davis's bankruptcy, initiated in 2013-07-03 and concluded by October 4, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ackie Lamarr Davis — New York
Benjamin Davis, Rochester NY
Address: 148 Newcomb St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-09-22958-JCN: "Benjamin Davis's bankruptcy, initiated in 11.05.2009 and concluded by 2010-02-15 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Davis — New York
Michael B Davis, Rochester NY
Address: 395 Mcnaughton St Rochester, NY 14606-2645
Bankruptcy Case 2-2014-20950-PRW Overview: "The case of Michael B Davis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early 2014-10-29, focusing on asset liquidation to repay creditors."
Michael B Davis — New York
Shirlene P Davis, Rochester NY
Address: 40 1/2 Austin St Rochester, NY 14606-1708
Bankruptcy Case 2-14-21041-PRW Overview: "In Rochester, NY, Shirlene P Davis filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-16."
Shirlene P Davis — New York
Lavetta J Davis, Rochester NY
Address: 93 Avenue C Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-12-21911-PRW: "Lavetta J Davis's bankruptcy, initiated in December 7, 2012 and concluded by 2013-03-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavetta J Davis — New York
Charles E Davis, Rochester NY
Address: 54 Halmore Dr Rochester, NY 14609-5846
Bankruptcy Case 2-07-22220-PRW Overview: "Charles E Davis's Rochester, NY bankruptcy under Chapter 13 in 09.06.2007 led to a structured repayment plan, successfully discharged in October 2012."
Charles E Davis — New York
Sr Larry Davis, Rochester NY
Address: 185 Cady St Rochester, NY 14611
Concise Description of Bankruptcy Case 2-10-22504-JCN7: "Sr Larry Davis's bankruptcy, initiated in 2010-10-14 and concluded by Feb 3, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Larry Davis — New York
Darren M Davis, Rochester NY
Address: 233 Greystone Ln Apt 19 Rochester, NY 14618
Bankruptcy Case 2-13-20720-PRW Summary: "The case of Darren M Davis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-08 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Darren M Davis — New York
Marcelle Y Davis, Rochester NY
Address: 226 Glenwood Ave Rochester, NY 14613-2324
Bankruptcy Case 2-14-20621-PRW Summary: "Rochester, NY resident Marcelle Y Davis's 05/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2014."
Marcelle Y Davis — New York
Marcelle Y Davis, Rochester NY
Address: 210 Lexington Ave Apt 1 Rochester, NY 14613-2012
Concise Description of Bankruptcy Case 2-2014-20621-PRW7: "The bankruptcy record of Marcelle Y Davis from Rochester, NY, shows a Chapter 7 case filed in May 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Marcelle Y Davis — New York
Charles R Davis, Rochester NY
Address: 31 Saint Jacob St Rochester, NY 14621-4836
Concise Description of Bankruptcy Case 2-14-20158-PRW7: "Charles R Davis's bankruptcy, initiated in 02.12.2014 and concluded by 2014-05-13 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles R Davis — New York
Tori Kate Elizabeth Davis, Rochester NY
Address: 248 Cravenwood Ave Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22003-JCN: "In Rochester, NY, Tori Kate Elizabeth Davis filed for Chapter 7 bankruptcy in 10.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012."
Tori Kate Elizabeth Davis — New York
Marcy R Davis, Rochester NY
Address: 31 Lark St Rochester, NY 14613-1513
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21085-PRW: "Rochester, NY resident Marcy R Davis's August 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Marcy R Davis — New York
Tracey B Davis, Rochester NY
Address: 339 Woodbine Ave Rochester, NY 14619
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20257-JCN: "Tracey B Davis's Chapter 7 bankruptcy, filed in Rochester, NY in 02.16.2011, led to asset liquidation, with the case closing in 05/18/2011."
Tracey B Davis — New York
Richard L Dawson, Rochester NY
Address: 89 Oakcrest Dr Rochester, NY 14617
Bankruptcy Case 2-11-20627-JCN Overview: "The bankruptcy filing by Richard L Dawson, undertaken in 2011-04-03 in Rochester, NY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Richard L Dawson — New York
Lupulak Antonette M Day, Rochester NY
Address: 3161 Buffalo Rd Rochester, NY 14624-2417
Bankruptcy Case 2-15-20164-PRW Overview: "Lupulak Antonette M Day's Chapter 7 bankruptcy, filed in Rochester, NY in February 24, 2015, led to asset liquidation, with the case closing in 05.25.2015."
Lupulak Antonette M Day — New York
Tamisha Michele Day, Rochester NY
Address: 260 Fitzhugh St S Rochester, NY 14608-2266
Bankruptcy Case 2-14-21508-PRW Overview: "The bankruptcy filing by Tamisha Michele Day, undertaken in Dec 10, 2014 in Rochester, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Tamisha Michele Day — New York
Potter Lois S De, Rochester NY
Address: 31 Seminole Way Rochester, NY 14618
Bankruptcy Case 2-11-20744-JCN Summary: "In a Chapter 7 bankruptcy case, Potter Lois S De from Rochester, NY, saw her proceedings start in April 15, 2011 and complete by Jul 13, 2011, involving asset liquidation."
Potter Lois S De — New York
La Cruz Eduviges De, Rochester NY
Address: 19 Fieldwood Dr Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21225-JCN: "La Cruz Eduviges De's bankruptcy, initiated in 2010-05-20 and concluded by September 9, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Eduviges De — New York
Buono Joanne M De, Rochester NY
Address: 65 McArdle St Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-12-21826-PRW: "The case of Buono Joanne M De in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-16 and discharged early February 26, 2013, focusing on asset liquidation to repay creditors."
Buono Joanne M De — New York
Jesus Samuel De, Rochester NY
Address: 33 Hall St Rochester, NY 14609
Concise Description of Bankruptcy Case 2-10-21224-JCN7: "Jesus Samuel De's bankruptcy, initiated in 05/20/2010 and concluded by 09/09/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Samuel De — New York
Jr John J Decamilla, Rochester NY
Address: 33 Pinebriar Dr Rochester, NY 14616-2301
Concise Description of Bankruptcy Case 2-14-20337-PRW7: "In Rochester, NY, Jr John J Decamilla filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Jr John J Decamilla — New York
Valaida A Decarlis, Rochester NY
Address: 199 Plymouth Ave S Apt 6 Rochester, NY 14608-2258
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20754-PRW: "In Rochester, NY, Valaida A Decarlis filed for Chapter 7 bankruptcy in June 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2014."
Valaida A Decarlis — New York
Mary Ann Decarlo, Rochester NY
Address: 182 Cherry Rd Rochester, NY 14612-5652
Concise Description of Bankruptcy Case 2-09-23040-PRW7: "The bankruptcy record for Mary Ann Decarlo from Rochester, NY, under Chapter 13, filed in 2009-11-13, involved setting up a repayment plan, finalized by Dec 24, 2014."
Mary Ann Decarlo — New York
Vincent J Decarlo, Rochester NY
Address: 182 Cherry Rd Rochester, NY 14612-5652
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23040-PRW: "The bankruptcy record for Vincent J Decarlo from Rochester, NY, under Chapter 13, filed in Nov 13, 2009, involved setting up a repayment plan, finalized by 2014-12-24."
Vincent J Decarlo — New York
Christina M Decarolis, Rochester NY
Address: 953 Stowell Dr Apt 6 Rochester, NY 14616
Bankruptcy Case 2-12-20992-PRW Summary: "In Rochester, NY, Christina M Decarolis filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-27."
Christina M Decarolis — New York
Gail M Decarolis, Rochester NY
Address: 217 Belmont Rd Rochester, NY 14612
Bankruptcy Case 2-13-21320-PRW Summary: "In Rochester, NY, Gail M Decarolis filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Gail M Decarolis — New York
Sr Robert P Decarolis, Rochester NY
Address: 69 White Oaks Dr Rochester, NY 14616
Bankruptcy Case 2-12-20764-PRW Overview: "The bankruptcy filing by Sr Robert P Decarolis, undertaken in May 1, 2012 in Rochester, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sr Robert P Decarolis — New York
Richard S Deckard, Rochester NY
Address: 200 Seth Green Dr Apt 806 Rochester, NY 14621-2102
Bankruptcy Case 2-16-20460-PRW Summary: "The bankruptcy filing by Richard S Deckard, undertaken in 2016-04-25 in Rochester, NY under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
Richard S Deckard — New York
Karen Lee Decker, Rochester NY
Address: 862 Hinchey Rd Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20797-PRW: "The case of Karen Lee Decker in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 05.21.2013 and discharged early 08/15/2013, focusing on asset liquidation to repay creditors."
Karen Lee Decker — New York
Jessica J Decker, Rochester NY
Address: 142 Midland Ave Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21148-JCN: "Jessica J Decker's Chapter 7 bankruptcy, filed in Rochester, NY in June 8, 2011, led to asset liquidation, with the case closing in 09/28/2011."
Jessica J Decker — New York
Michael Decker, Rochester NY
Address: 193 Pond View Hts Rochester, NY 14612
Bankruptcy Case 2-10-21840-JCN Summary: "In Rochester, NY, Michael Decker filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2010."
Michael Decker — New York
Jr George M Deckert, Rochester NY
Address: 30 Ironstone Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-13-20175-PRW7: "The case of Jr George M Deckert in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 05/13/2013, focusing on asset liquidation to repay creditors."
Jr George M Deckert — New York
Russell Decook, Rochester NY
Address: 37 Amherst St Rochester, NY 14607
Brief Overview of Bankruptcy Case 2-10-21966-JCN: "Rochester, NY resident Russell Decook's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2010."
Russell Decook — New York
Jr Darryl D Defazio, Rochester NY
Address: 141 Lechase Dr Apt C Rochester, NY 14606-5138
Concise Description of Bankruptcy Case 2-14-20323-PRW7: "The bankruptcy filing by Jr Darryl D Defazio, undertaken in Mar 20, 2014 in Rochester, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jr Darryl D Defazio — New York
David M Deforest, Rochester NY
Address: 10 Pioneer St Rochester, NY 14619-2415
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21146-PRW: "The bankruptcy filing by David M Deforest, undertaken in 10.09.2015 in Rochester, NY under Chapter 7, concluded with discharge in Jan 7, 2016 after liquidating assets."
David M Deforest — New York
Danisha Dejesus, Rochester NY
Address: 1835 Saint Paul St Apt 210 Rochester, NY 14621
Bankruptcy Case 2-10-21612-JCN Summary: "Danisha Dejesus's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 30, 2010, led to asset liquidation, with the case closing in 2010-10-20."
Danisha Dejesus — New York
Mastro Zigmont Del, Rochester NY
Address: 620 Denise Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22354-JCN: "Rochester, NY resident Mastro Zigmont Del's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Mastro Zigmont Del — New York
Donna M Delacruz, Rochester NY
Address: 87 Shalimar Dr Rochester, NY 14618
Brief Overview of Bankruptcy Case 2-13-21238-PRW: "In a Chapter 7 bankruptcy case, Donna M Delacruz from Rochester, NY, saw her proceedings start in 05.14.2013 and complete by 08/09/2013, involving asset liquidation."
Donna M Delacruz — New York
Peggy Ann Delaney, Rochester NY
Address: 84 Ellicott St Rochester, NY 14619-2056
Bankruptcy Case 2-15-20411-PRW Overview: "Peggy Ann Delaney's bankruptcy, initiated in Apr 16, 2015 and concluded by Jul 15, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Ann Delaney — New York
Brown Marla N Delario, Rochester NY
Address: 419 Rawlinson Rd Rochester, NY 14617-4841
Bankruptcy Case 2-2014-20618-PRW Summary: "In Rochester, NY, Brown Marla N Delario filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Brown Marla N Delario — New York
Traci L Delario, Rochester NY
Address: 509 Shelford Rd Rochester, NY 14609
Bankruptcy Case 2-11-20609-JCN Summary: "In a Chapter 7 bankruptcy case, Traci L Delario from Rochester, NY, saw her proceedings start in 2011-03-31 and complete by 2011-07-21, involving asset liquidation."
Traci L Delario — New York
Jorge Juan Delatorre, Rochester NY
Address: PO Box 13723 Rochester, NY 14613-0723
Bankruptcy Case 2-15-20245-PRW Summary: "In a Chapter 7 bankruptcy case, Jorge Juan Delatorre from Rochester, NY, saw his proceedings start in 03/16/2015 and complete by June 14, 2015, involving asset liquidation."
Jorge Juan Delatorre — New York
Catherine M Delaura, Rochester NY
Address: 1019 Whitlock Rd Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-21054-JCN7: "Rochester, NY resident Catherine M Delaura's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2011."
Catherine M Delaura — New York
Frederick Delfave, Rochester NY
Address: 71 Nisa Ln Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-09-22753-JCN: "The case of Frederick Delfave in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early Jan 13, 2010, focusing on asset liquidation to repay creditors."
Frederick Delfave — New York
Jeannine R Deline, Rochester NY
Address: 2255 Dewey Ave Rochester, NY 14615
Bankruptcy Case 2-11-20012-JCN Summary: "Rochester, NY resident Jeannine R Deline's January 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Jeannine R Deline — New York
Frances M Delisa, Rochester NY
Address: 6 Elmcroft Rd Apt 3 Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-13-21008-PRW: "In a Chapter 7 bankruptcy case, Frances M Delisa from Rochester, NY, saw their proceedings start in Jun 26, 2013 and complete by 09.26.2013, involving asset liquidation."
Frances M Delisa — New York
Geraldine V Dellfava, Rochester NY
Address: 112 Cheltenham Rd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21274-JCN: "The bankruptcy record of Geraldine V Dellfava from Rochester, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2011."
Geraldine V Dellfava — New York
Shannon M Dellina, Rochester NY
Address: 4 Alden Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-11-21086-JCN7: "In a Chapter 7 bankruptcy case, Shannon M Dellina from Rochester, NY, saw their proceedings start in June 1, 2011 and complete by Sep 12, 2011, involving asset liquidation."
Shannon M Dellina — New York
Robert Delmonica, Rochester NY
Address: 377 Alden Rd Apt D Rochester, NY 14626
Bankruptcy Case 2-12-20498-PRW Overview: "Rochester, NY resident Robert Delmonica's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Robert Delmonica — New York
Stephen C Delong, Rochester NY
Address: 273 Bernice St Rochester, NY 14615
Bankruptcy Case 2-13-20561-PRW Overview: "The bankruptcy record of Stephen C Delong from Rochester, NY, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2013."
Stephen C Delong — New York
Donald Delorm, Rochester NY
Address: 7 Patio Dr Rochester, NY 14625
Brief Overview of Bankruptcy Case 2-10-21896-JCN: "In a Chapter 7 bankruptcy case, Donald Delorm from Rochester, NY, saw their proceedings start in 08/03/2010 and complete by 2010-11-03, involving asset liquidation."
Donald Delorm — New York
Toni Ann Delorme, Rochester NY
Address: 22 Dutchmans Holw Rochester, NY 14612
Bankruptcy Case 2-11-20260-JCN Summary: "Toni Ann Delorme's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-02-16, led to asset liquidation, with the case closing in 05.18.2011."
Toni Ann Delorme — New York
Anthony J Delprete, Rochester NY
Address: 110 Catalpa Rd Rochester, NY 14617
Brief Overview of Bankruptcy Case 2-11-20470-JCN: "Rochester, NY resident Anthony J Delprete's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Anthony J Delprete — New York
Constance R Deluca, Rochester NY
Address: 617 Bridgewood Dr Rochester, NY 14612
Bankruptcy Case 2-12-20456-PRW Overview: "The bankruptcy filing by Constance R Deluca, undertaken in Mar 20, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-07-10 after liquidating assets."
Constance R Deluca — New York
Leona E Delucia, Rochester NY
Address: 33 Idle Ln Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21006-PRW: "The bankruptcy filing by Leona E Delucia, undertaken in 06/12/2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-10-02 after liquidating assets."
Leona E Delucia — New York
Romeo Delucia, Rochester NY
Address: 45 Sunset St Rochester, NY 14606
Bankruptcy Case 2-11-20051-JCN Summary: "The bankruptcy record of Romeo Delucia from Rochester, NY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2011."
Romeo Delucia — New York
Sandra Marie Delvecchio, Rochester NY
Address: 164 Raspberry Patch Dr Rochester, NY 14612-2872
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20203-PRW: "In Rochester, NY, Sandra Marie Delvecchio filed for Chapter 7 bankruptcy in 03.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-03."
Sandra Marie Delvecchio — New York
Sara E Delvecchio, Rochester NY
Address: 2707 Dewey Ave Rochester, NY 14616
Concise Description of Bankruptcy Case 2-11-22187-JCN7: "The bankruptcy filing by Sara E Delvecchio, undertaken in 2011-11-22 in Rochester, NY under Chapter 7, concluded with discharge in March 13, 2012 after liquidating assets."
Sara E Delvecchio — New York
Sherry Delvecchio, Rochester NY
Address: 94 Creek Meadow Ln Rochester, NY 14626
Bankruptcy Case 2-10-22841-JCN Summary: "In a Chapter 7 bankruptcy case, Sherry Delvecchio from Rochester, NY, saw her proceedings start in 2010-11-29 and complete by 2011-03-21, involving asset liquidation."
Sherry Delvecchio — New York
Vincent Delvecchio, Rochester NY
Address: 18 Shawnee Dr Rochester, NY 14624
Bankruptcy Case 2-11-20141-JCN Overview: "The bankruptcy record of Vincent Delvecchio from Rochester, NY, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Vincent Delvecchio — New York
Daniel M Demagistris, Rochester NY
Address: 30 Pearwood Rd Rochester, NY 14624-3215
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20403-PRW: "Filing for Chapter 13 bankruptcy in 02/23/2009, Daniel M Demagistris from Rochester, NY, structured a repayment plan, achieving discharge in 09.11.2013."
Daniel M Demagistris — New York
Donna V Demanincor, Rochester NY
Address: 52 Summer Ln Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20152-PRW: "Rochester, NY resident Donna V Demanincor's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2013."
Donna V Demanincor — New York
Rita H Demarco, Rochester NY
Address: 24 Bacon Pl Rochester, NY 14609-2208
Concise Description of Bankruptcy Case 2-15-20266-PRW7: "The bankruptcy filing by Rita H Demarco, undertaken in 2015-03-20 in Rochester, NY under Chapter 7, concluded with discharge in Jun 18, 2015 after liquidating assets."
Rita H Demarco — New York
Stacy L Demchock, Rochester NY
Address: 66 Newton Rd Rochester, NY 14626
Bankruptcy Case 2-12-21776-PRW Summary: "Stacy L Demchock's bankruptcy, initiated in 2012-11-08 and concluded by 02.18.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Demchock — New York
Robert D Demersman, Rochester NY
Address: 2150 Westside Dr Rochester, NY 14624-2020
Concise Description of Bankruptcy Case 2-10-20616-PRW7: "The bankruptcy record for Robert D Demersman from Rochester, NY, under Chapter 13, filed in 2010-03-25, involved setting up a repayment plan, finalized by 2013-06-05."
Robert D Demersman — New York
Chris J Denis, Rochester NY
Address: 40 Queensway Rd Rochester, NY 14623-4628
Brief Overview of Bankruptcy Case 2-15-20907-PRW: "Chris J Denis's bankruptcy, initiated in 2015-08-05 and concluded by November 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris J Denis — New York
Explore Free Bankruptcy Records by State