Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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