Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 15, 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

Adriana Riano, Rochester NY

Address: 2126 Monroe Ave Apt 2 Rochester, NY 14618-2428
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21193-PRW: "The bankruptcy filing by Adriana Riano, undertaken in 2015-10-22 in Rochester, NY under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Adriana Riano — New York

Sara K Ribble, Rochester NY

Address: 43 Tottenham Rd Rochester, NY 14609-3301
Concise Description of Bankruptcy Case 2-15-20645-PRW7: "Sara K Ribble's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-06-04, led to asset liquidation, with the case closing in Sep 2, 2015."
Sara K Ribble — New York

Rosarie Riccardi, Rochester NY

Address: 170 Judy Ann Dr Rochester, NY 14616
Bankruptcy Case 2-09-22909-JCN Summary: "Rosarie Riccardi's bankruptcy, initiated in 2009-11-02 and concluded by 02/12/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosarie Riccardi — New York

Gloriajean Ricci, Rochester NY

Address: 28 Landstone Ter Rochester, NY 14606
Bankruptcy Case 2-12-22010-PRW Summary: "The bankruptcy filing by Gloriajean Ricci, undertaken in December 2012 in Rochester, NY under Chapter 7, concluded with discharge in April 9, 2013 after liquidating assets."
Gloriajean Ricci — New York

Daniel J Rice, Rochester NY

Address: 793 Chili Ave Rochester, NY 14611-2832
Bankruptcy Case 2-2014-20617-PRW Summary: "The bankruptcy record of Daniel J Rice 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 08.12.2014."
Daniel J Rice — New York

Daniel J Rice, Rochester NY

Address: 793 Chili Ave Rochester, NY 14611-2832
Bankruptcy Case 2-14-20617-PRW Overview: "The bankruptcy filing by Daniel J Rice, undertaken in 05.14.2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Daniel J Rice — New York

Amanda M Rice, Rochester NY

Address: 753 Stowell Dr Apt 5 Rochester, NY 14616
Concise Description of Bankruptcy Case 2-12-21666-PRW7: "Rochester, NY resident Amanda M Rice's October 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Amanda M Rice — New York

Jeffrey E Rice, Rochester NY

Address: 36 Brookhaven Ter Rochester, NY 14621
Concise Description of Bankruptcy Case 2-12-21834-PRW7: "The bankruptcy record of Jeffrey E Rice from Rochester, NY, shows a Chapter 7 case filed in 11/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Jeffrey E Rice — New York

Marie A Rice, Rochester NY

Address: 6 Ritz St Rochester, NY 14605
Concise Description of Bankruptcy Case 2-12-21651-PRW7: "In a Chapter 7 bankruptcy case, Marie A Rice from Rochester, NY, saw her proceedings start in 10.17.2012 and complete by 2013-01-27, involving asset liquidation."
Marie A Rice — New York

Candace Rich, Rochester NY

Address: 91 Maltby St Rochester, NY 14606
Bankruptcy Case 2-10-21367-JCN Overview: "The case of Candace Rich in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 3, 2010 and discharged early 2010-09-23, focusing on asset liquidation to repay creditors."
Candace Rich — New York

Jonathan Richardson, Rochester NY

Address: 269 Averill Ave Rochester, NY 14620
Bankruptcy Case 2-10-20361-JCN Overview: "In a Chapter 7 bankruptcy case, Jonathan Richardson from Rochester, NY, saw his proceedings start in Feb 26, 2010 and complete by 06/18/2010, involving asset liquidation."
Jonathan Richardson — New York

Joseph Richardson, Rochester NY

Address: 5 Lakewood Dr Rochester, NY 14616
Bankruptcy Case 2-10-20995-JCN Overview: "In a Chapter 7 bankruptcy case, Joseph Richardson from Rochester, NY, saw their proceedings start in 2010-04-28 and complete by 07.28.2010, involving asset liquidation."
Joseph Richardson — New York

Eugenia E Richardson, Rochester NY

Address: 2412 East Ave Apt B Rochester, NY 14610-2524
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21168-PRW: "The bankruptcy filing by Eugenia E Richardson, undertaken in 2015-10-16 in Rochester, NY under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Eugenia E Richardson — New York

Ronald J Ricketts, Rochester NY

Address: 1986 Clifford Ave Rochester, NY 14609-3630
Bankruptcy Case 2-14-20243-PRW Summary: "The bankruptcy filing by Ronald J Ricketts, undertaken in 2014-03-06 in Rochester, NY under Chapter 7, concluded with discharge in 06/04/2014 after liquidating assets."
Ronald J Ricketts — New York

Ryan M Ricketts, Rochester NY

Address: 11 Honey Bunch Ln Rochester, NY 14609
Concise Description of Bankruptcy Case 2-09-22670-JCN7: "The bankruptcy record of Ryan M Ricketts from Rochester, NY, shows a Chapter 7 case filed in 2009-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ryan M Ricketts — New York

Craig K Ridd, Rochester NY

Address: 55 Duxbury Rd Rochester, NY 14626-2544
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22409-PRW: "Craig K Ridd, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 09.17.2008, culminating in its successful completion by December 11, 2013."
Craig K Ridd — New York

Tracy A Riggins, Rochester NY

Address: 128 Resolute St Rochester, NY 14621
Concise Description of Bankruptcy Case 2-12-20616-PRW7: "The case of Tracy A Riggins in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 08.01.2012, focusing on asset liquidation to repay creditors."
Tracy A Riggins — New York

Lee E Riley, Rochester NY

Address: 84 Lawndale Ter Lowr Apt Rochester, NY 14609-4223
Concise Description of Bankruptcy Case 2-14-20234-PRW7: "The case of Lee E Riley in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2014 and discharged early 06.03.2014, focusing on asset liquidation to repay creditors."
Lee E Riley — New York

Olivia L Riley, Rochester NY

Address: 191 Sparling Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-12-20556-PRW: "The bankruptcy record of Olivia L Riley from Rochester, NY, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Olivia L Riley — New York

Tracey Riley, Rochester NY

Address: 60 Portage St Rochester, NY 14621-4212
Brief Overview of Bankruptcy Case 2-14-20076-PRW: "Rochester, NY resident Tracey Riley's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2014."
Tracey Riley — New York

Lorraine Riola, Rochester NY

Address: 72 Fox Run Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-21744-JCN: "The bankruptcy record of Lorraine Riola from Rochester, NY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Lorraine Riola — New York

Brito Lisandra Rios, Rochester NY

Address: 381 1st St Rochester, NY 14605-1654
Concise Description of Bankruptcy Case 2-16-20702-PRW7: "The case of Brito Lisandra Rios in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 15, 2016 and discharged early 2016-09-13, focusing on asset liquidation to repay creditors."
Brito Lisandra Rios — New York

Luis Leonel Rios, Rochester NY

Address: 230 Hawley St Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-11-20837-JCN: "Luis Leonel Rios's bankruptcy, initiated in April 2011 and concluded by 07/28/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Leonel Rios — New York

Deborah Michele Rissew, Rochester NY

Address: 11 Crystal Ct Rochester, NY 14606
Bankruptcy Case 2-12-21833-PRW Summary: "Deborah Michele Rissew's Chapter 7 bankruptcy, filed in Rochester, NY in November 16, 2012, led to asset liquidation, with the case closing in February 2013."
Deborah Michele Rissew — New York

Michael H Rissew, Rochester NY

Address: 777 Glide St Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-13-20159-PRW: "The bankruptcy record of Michael H Rissew from Rochester, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2013."
Michael H Rissew — New York

Kerry Rittenhouse, Rochester NY

Address: 185 Spanish Trl Rochester, NY 14612
Bankruptcy Case 2-10-22152-JCN Summary: "Kerry Rittenhouse's Chapter 7 bankruptcy, filed in Rochester, NY in 08/31/2010, led to asset liquidation, with the case closing in Dec 9, 2010."
Kerry Rittenhouse — New York

Vangelio Rivas, Rochester NY

Address: 72 Barbie Dr Rochester, NY 14626
Concise Description of Bankruptcy Case 2-13-21587-PRW7: "Vangelio Rivas's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-10-24, led to asset liquidation, with the case closing in February 2014."
Vangelio Rivas — New York

Marcia C Rivera, Rochester NY

Address: 170 Candlewood Rd Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-21486-JCN7: "Rochester, NY resident Marcia C Rivera's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2011."
Marcia C Rivera — New York

Marta Rivera, Rochester NY

Address: 125 Saint Paul St Apt 802 Rochester, NY 14604-1219
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20537-PRW: "The bankruptcy record of Marta Rivera from Rochester, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
Marta Rivera — New York

Victor Cruz Rivera, Rochester NY

Address: 294 Alden Rd Apt C Rochester, NY 14626
Bankruptcy Case 2-11-20225-JCN Summary: "The case of Victor Cruz Rivera in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-11 and discharged early 05/11/2011, focusing on asset liquidation to repay creditors."
Victor Cruz Rivera — New York

Cynthia L Rivera, Rochester NY

Address: 36 Portland Pkwy Apt 1 Rochester, NY 14621-2818
Brief Overview of Bankruptcy Case 2-14-20153-PRW: "The bankruptcy record of Cynthia L Rivera from Rochester, NY, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Cynthia L Rivera — New York

Jesus Rivera, Rochester NY

Address: 161 Thomas Ave Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22953-JCN: "The bankruptcy record of Jesus Rivera from Rochester, NY, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2011."
Jesus Rivera — New York

Francisco Rivera, Rochester NY

Address: PO Box 90571 Rochester, NY 14609-0571
Concise Description of Bankruptcy Case 2-15-20344-PRW7: "Francisco Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in April 2015, led to asset liquidation, with the case closing in July 5, 2015."
Francisco Rivera — New York

Shaira L Rivera, Rochester NY

Address: 381 1st St Rochester, NY 14605-1654
Bankruptcy Case 2-16-20003-PRW Overview: "Shaira L Rivera's bankruptcy, initiated in 01.04.2016 and concluded by 04.03.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaira L Rivera — New York

Carlos Antonio Rivera, Rochester NY

Address: 1559 Clifford Ave Rochester, NY 14609
Concise Description of Bankruptcy Case 2-12-21955-PRW7: "Carlos Antonio Rivera's bankruptcy, initiated in 2012-12-13 and concluded by March 25, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Antonio Rivera — New York

Jason R Rivera, Rochester NY

Address: 550 Laurelton Rd Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-22239-JCN: "In Rochester, NY, Jason R Rivera filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2012."
Jason R Rivera — New York

Yisenia Rivera, Rochester NY

Address: 244 Gates Manor Dr Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20410-JCN: "Yisenia Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 10, 2011, led to asset liquidation, with the case closing in 06/16/2011."
Yisenia Rivera — New York

Michelle Rivera, Rochester NY

Address: 308 Vollmer Pkwy Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-12-21235-PRW: "Michelle Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-07-24, led to asset liquidation, with the case closing in November 2012."
Michelle Rivera — New York

Marisa Rivera, Rochester NY

Address: 55 Valley Crest Rd Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-09-22829-JCN: "Marisa Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in 02/06/2010."
Marisa Rivera — New York

Guelsys Rivero, Rochester NY

Address: 26 Mercer Ave Rochester, NY 14606-4120
Brief Overview of Bankruptcy Case 2-15-20993-PRW: "In a Chapter 7 bankruptcy case, Guelsys Rivero from Rochester, NY, saw their proceedings start in 2015-08-27 and complete by November 2015, involving asset liquidation."
Guelsys Rivero — New York

Ivan Rivero, Rochester NY

Address: 26 Mercer Ave Rochester, NY 14606-4120
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20993-PRW: "Ivan Rivero's bankruptcy, initiated in 2015-08-27 and concluded by 2015-11-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Rivero — New York

Kenneth G Rivers, Rochester NY

Address: 20 Ainsworth Ln Rochester, NY 14624
Bankruptcy Case 2-11-21420-JCN Overview: "Kenneth G Rivers's bankruptcy, initiated in 2011-07-20 and concluded by 11/09/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth G Rivers — New York

Rhu Rivers, Rochester NY

Address: PO Box 64927 Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 10-11868-whd: "In Rochester, NY, Rhu Rivers filed for Chapter 7 bankruptcy in 05/13/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Rhu Rivers — New York

Pamela Smith Rivet, Rochester NY

Address: 27 Mckinley St Rochester, NY 14609
Bankruptcy Case 2-13-20961-PRW Summary: "Rochester, NY resident Pamela Smith Rivet's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2013."
Pamela Smith Rivet — New York

Thomas R Rivoli, Rochester NY

Address: 50 Donna Rd Rochester, NY 14606
Bankruptcy Case 2-11-22146-JCN Overview: "The bankruptcy record of Thomas R Rivoli from Rochester, NY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Thomas R Rivoli — New York

Joseph Gerard Rizzo, Rochester NY

Address: 15 Ezio Dr Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-11-22340-JCN: "Joseph Gerard Rizzo's bankruptcy, initiated in 2011-12-20 and concluded by Apr 10, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gerard Rizzo — New York

Anthony J Rizzo, Rochester NY

Address: 445 Upper Valley Rd Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21823-PRW: "The bankruptcy record of Anthony J Rizzo from Rochester, NY, shows a Chapter 7 case filed in November 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2013."
Anthony J Rizzo — New York

Paula Roach, Rochester NY

Address: 26 Stonecrest Dr Rochester, NY 14615-1443
Bankruptcy Case 2-15-21325-PRW Overview: "Paula Roach's Chapter 7 bankruptcy, filed in Rochester, NY in November 2015, led to asset liquidation, with the case closing in 02.22.2016."
Paula Roach — New York

Micky Roberts, Rochester NY

Address: 255 Applewood Dr Rochester, NY 14612
Bankruptcy Case 2-10-20029-JCN Summary: "In Rochester, NY, Micky Roberts filed for Chapter 7 bankruptcy in January 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Micky Roberts — New York

Tyrone Robinson, Rochester NY

Address: 78 Merrick St Rochester, NY 14615-2616
Bankruptcy Case 2-07-20401-PRW Overview: "The bankruptcy record for Tyrone Robinson from Rochester, NY, under Chapter 13, filed in February 2007, involved setting up a repayment plan, finalized by 2012-07-23."
Tyrone Robinson — New York

Wiley Robinson, Rochester NY

Address: 124 Arborwood Cres Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20346-PRW: "Rochester, NY resident Wiley Robinson's Mar 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2012."
Wiley Robinson — New York

Gary M Robinson, Rochester NY

Address: 92 Mcguckin St Rochester, NY 14611-1518
Bankruptcy Case 2-16-20148-PRW Summary: "In Rochester, NY, Gary M Robinson filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Gary M Robinson — New York

Luther N Robinson, Rochester NY

Address: 66 Lilac Dr Apt 1 Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-11-22107-JCN: "In a Chapter 7 bankruptcy case, Luther N Robinson from Rochester, NY, saw his proceedings start in 2011-11-09 and complete by Feb 9, 2012, involving asset liquidation."
Luther N Robinson — New York

David Robinson, Rochester NY

Address: 15 Beaman Rd Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-10-21464-JCN: "David Robinson's bankruptcy, initiated in June 14, 2010 and concluded by Oct 4, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Robinson — New York

Sara E Robinson, Rochester NY

Address: 392 Flint St Rochester, NY 14611-3602
Concise Description of Bankruptcy Case 2-08-21616-PRW7: "The bankruptcy record for Sara E Robinson from Rochester, NY, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 06.26.2013."
Sara E Robinson — New York

Latisha V Robinson, Rochester NY

Address: 1380 Elmwood Ave Apt 2 Rochester, NY 14620
Bankruptcy Case 2-12-21641-PRW Overview: "Rochester, NY resident Latisha V Robinson's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2013."
Latisha V Robinson — New York

Eric R Robson, Rochester NY

Address: 2150 Westside Dr Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-13-20939-PRW: "The bankruptcy filing by Eric R Robson, undertaken in 06.13.2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/23/2013 after liquidating assets."
Eric R Robson — New York

Michael Vincent Roby, Rochester NY

Address: 32 Valley Brook Cir Rochester, NY 14616
Bankruptcy Case 2-13-21217-PRW Overview: "The bankruptcy record of Michael Vincent Roby from Rochester, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Michael Vincent Roby — New York

Annmarie Rock, Rochester NY

Address: 3386 Edgemere Dr Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-13-21606-PRW: "Annmarie Rock's Chapter 7 bankruptcy, filed in Rochester, NY in 10/30/2013, led to asset liquidation, with the case closing in 2014-02-09."
Annmarie Rock — New York

Donald Rockefeller, Rochester NY

Address: 16 Yates St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20261-JCN: "The bankruptcy record of Donald Rockefeller from Rochester, NY, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Donald Rockefeller — New York

Pamela A Rockwell, Rochester NY

Address: 68 Hemingway Dr Rochester, NY 14620-3312
Bankruptcy Case 2-15-20181-PRW Summary: "The case of Pamela A Rockwell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2015 and discharged early 2015-05-30, focusing on asset liquidation to repay creditors."
Pamela A Rockwell — New York

Taylor Alexandria Roddy, Rochester NY

Address: 332 Hazelwood Ter Rochester, NY 14609-5225
Brief Overview of Bankruptcy Case 2-16-20360-PRW: "The bankruptcy filing by Taylor Alexandria Roddy, undertaken in April 5, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 07.04.2016 after liquidating assets."
Taylor Alexandria Roddy — New York

Ada M Roderigue, Rochester NY

Address: 74 Wetmore Park Rochester, NY 14606-1422
Bankruptcy Case 2-14-21124-PRW Summary: "The bankruptcy filing by Ada M Roderigue, undertaken in 09/08/2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Ada M Roderigue — New York

Glenwood M Roderigue, Rochester NY

Address: 74 Wetmore Park Rochester, NY 14606-1422
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21124-PRW: "Glenwood M Roderigue's bankruptcy, initiated in 2014-09-08 and concluded by 2014-12-07 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenwood M Roderigue — New York

Glenwood M Roderigue, Rochester NY

Address: 74 Wetmore Park Rochester, NY 14606-1422
Concise Description of Bankruptcy Case 2-15-20512-PRW7: "The bankruptcy record of Glenwood M Roderigue from Rochester, NY, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Glenwood M Roderigue — New York

Lorraine B Rodgers, Rochester NY

Address: 568 Wellington Ave Rochester, NY 14619-1852
Bankruptcy Case 2-07-22258-PRW Summary: "Filing for Chapter 13 bankruptcy in 2007-09-10, Lorraine B Rodgers from Rochester, NY, structured a repayment plan, achieving discharge in 2012-12-19."
Lorraine B Rodgers — New York

Julio E Rodriguez, Rochester NY

Address: 1054 N Clinton Ave Apt 5 Rochester, NY 14621-4459
Brief Overview of Bankruptcy Case 2-15-21224-PRW: "Julio E Rodriguez's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-10-29, led to asset liquidation, with the case closing in 2016-01-27."
Julio E Rodriguez — New York

Luz R Rodriguez, Rochester NY

Address: 389 Pardee Rd Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-20545-JCN7: "Luz R Rodriguez's bankruptcy, initiated in March 25, 2011 and concluded by June 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz R Rodriguez — New York

Julio Rodriguez, Rochester NY

Address: PO Box 30603 Rochester, NY 14603-0603
Concise Description of Bankruptcy Case 2-15-20551-PRW7: "In Rochester, NY, Julio Rodriguez filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Julio Rodriguez — New York

Lucia Rodriguez, Rochester NY

Address: 1696 Stone Rd Apt 2 Rochester, NY 14615
Bankruptcy Case 2-11-20559-JCN Summary: "The case of Lucia Rodriguez in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2011 and discharged early 07.18.2011, focusing on asset liquidation to repay creditors."
Lucia Rodriguez — New York

Margarita Rodriguez, Rochester NY

Address: 3587 Latta Rd Rochester, NY 14612
Bankruptcy Case 2-11-20464-JCN Summary: "The bankruptcy filing by Margarita Rodriguez, undertaken in 03.18.2011 in Rochester, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Margarita Rodriguez — New York

Gonzalez Diosdado Rodriguez, Rochester NY

Address: 1418 Ridgeway Ave Rochester, NY 14615
Bankruptcy Case 2-12-20543-PRW Overview: "The bankruptcy record of Gonzalez Diosdado Rodriguez from Rochester, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2012."
Gonzalez Diosdado Rodriguez — New York

Johary Rodriguez, Rochester NY

Address: 17 Nisa Ln Rochester, NY 14606
Concise Description of Bankruptcy Case 2-10-21631-JCN7: "In a Chapter 7 bankruptcy case, Johary Rodriguez from Rochester, NY, saw their proceedings start in Jul 1, 2010 and complete by October 21, 2010, involving asset liquidation."
Johary Rodriguez — New York

Colon Jose M Rodriguez, Rochester NY

Address: 140 Seneca Manor Dr Rochester, NY 14621
Bankruptcy Case 2-11-22296-JCN Overview: "The bankruptcy record of Colon Jose M Rodriguez from Rochester, NY, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Colon Jose M Rodriguez — New York

Sonia A Rodriguez, Rochester NY

Address: 119 Northaven Ter Rochester, NY 14621-5517
Bankruptcy Case 2-14-21482-PRW Summary: "In Rochester, NY, Sonia A Rodriguez filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Sonia A Rodriguez — New York

Carlos Rodriguez, Rochester NY

Address: 65 Clearwater Cir Rochester, NY 14612
Bankruptcy Case 2-13-21793-PRW Summary: "The bankruptcy record of Carlos Rodriguez from Rochester, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2014."
Carlos Rodriguez — New York

Lizzette Rodriguez, Rochester NY

Address: 3 Wangman St Rochester, NY 14605-2368
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20900-PRW: "In Rochester, NY, Lizzette Rodriguez filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Lizzette Rodriguez — New York

Carmen Rodriguez, Rochester NY

Address: 324 Avenue B Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-11-21079-JCN: "The bankruptcy record of Carmen Rodriguez from Rochester, NY, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
Carmen Rodriguez — New York

Angel Rodriguez, Rochester NY

Address: 23 Vose St Rochester, NY 14605
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20892-JCN: "In a Chapter 7 bankruptcy case, Angel Rodriguez from Rochester, NY, saw their proceedings start in 2010-04-16 and complete by 08/06/2010, involving asset liquidation."
Angel Rodriguez — New York

Julio A Rodriguez, Rochester NY

Address: 625 Edgecreek Trl Rochester, NY 14609-1877
Bankruptcy Case 2-08-22000-PRW Overview: "Filing for Chapter 13 bankruptcy in Aug 8, 2008, Julio A Rodriguez from Rochester, NY, structured a repayment plan, achieving discharge in 08.28.2013."
Julio A Rodriguez — New York

Samuel Rodriguez, Rochester NY

Address: 29 Rustic St Rochester, NY 14609
Bankruptcy Case 2-11-21599-JCN Summary: "In Rochester, NY, Samuel Rodriguez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Samuel Rodriguez — New York

Rachel L Roessel, Rochester NY

Address: 1640 East Ave Apt 11 Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-11-22256-JCN: "In a Chapter 7 bankruptcy case, Rachel L Roessel from Rochester, NY, saw her proceedings start in December 2011 and complete by 03.26.2012, involving asset liquidation."
Rachel L Roessel — New York

Marcus T Rogers, Rochester NY

Address: 34 Village Way Rochester, NY 14609
Bankruptcy Case 2-12-20042-PRW Overview: "Rochester, NY resident Marcus T Rogers's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Marcus T Rogers — New York

Michelle L Rogers, Rochester NY

Address: 359 Central Park Rochester, NY 14605-2409
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20553-PRW: "In a Chapter 7 bankruptcy case, Michelle L Rogers from Rochester, NY, saw her proceedings start in May 2014 and complete by 2014-07-30, involving asset liquidation."
Michelle L Rogers — New York

Michael A Rogers, Rochester NY

Address: 32 Hollister St Rochester, NY 14605
Bankruptcy Case 2-11-20403-JCN Overview: "Michael A Rogers's bankruptcy, initiated in Mar 9, 2011 and concluded by 06.29.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Rogers — New York

Ruiz Sergio A Rojas, Rochester NY

Address: 220 Dodge St Rochester, NY 14606-1506
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20227-PRW: "The bankruptcy record of Ruiz Sergio A Rojas from Rochester, NY, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Ruiz Sergio A Rojas — New York

Phyllis P Rollin, Rochester NY

Address: PO Box 64395 Rochester, NY 14624
Bankruptcy Case 2-12-20624-PRW Summary: "In Rochester, NY, Phyllis P Rollin filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2012."
Phyllis P Rollin — New York

Henrietta J Rollock, Rochester NY

Address: 110 Genesee Park Blvd Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-12-20066-PRW: "The bankruptcy filing by Henrietta J Rollock, undertaken in January 17, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-05-08 after liquidating assets."
Henrietta J Rollock — New York

Charlie Roman, Rochester NY

Address: 143 Orange St Rochester, NY 14611
Concise Description of Bankruptcy Case 2-10-22543-JCN7: "The bankruptcy filing by Charlie Roman, undertaken in 2010-10-19 in Rochester, NY under Chapter 7, concluded with discharge in 01/13/2011 after liquidating assets."
Charlie Roman — New York

Jr Castulo Roman, Rochester NY

Address: 412 Affinity Ln Rochester, NY 14616
Bankruptcy Case 2-12-21166-PRW Overview: "Rochester, NY resident Jr Castulo Roman's Jul 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Jr Castulo Roman — New York

Eric Jon Romano, Rochester NY

Address: 116 Waldorf Ave Rochester, NY 14606-3732
Bankruptcy Case 2-2014-20563-PRW Overview: "Eric Jon Romano's bankruptcy, initiated in 05/02/2014 and concluded by July 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jon Romano — New York

Gloria G Romano, Rochester NY

Address: 429 Brookview Dr Rochester, NY 14617-4312
Bankruptcy Case 2-15-21099-PRW Summary: "The bankruptcy record of Gloria G Romano from Rochester, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Gloria G Romano — New York

John Romero, Rochester NY

Address: 241 Southampton Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-10-20185-JCN: "In a Chapter 7 bankruptcy case, John Romero from Rochester, NY, saw their proceedings start in January 31, 2010 and complete by 05.06.2010, involving asset liquidation."
John Romero — New York

Brenda D Romilly, Rochester NY

Address: 2456 Browncroft Blvd Rochester, NY 14625-1410
Brief Overview of Bankruptcy Case 2-15-21029-PRW: "Brenda D Romilly's bankruptcy, initiated in Sep 10, 2015 and concluded by December 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda D Romilly — New York

David T Romilly, Rochester NY

Address: 2456 Browncroft Blvd Rochester, NY 14625-1410
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21029-PRW: "The bankruptcy filing by David T Romilly, undertaken in September 2015 in Rochester, NY under Chapter 7, concluded with discharge in 12/09/2015 after liquidating assets."
David T Romilly — New York

Michael Jason Ronchi, Rochester NY

Address: 621 Highland Ave Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21612-JCN: "In Rochester, NY, Michael Jason Ronchi filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2011."
Michael Jason Ronchi — New York

Nicole Roncone, Rochester NY

Address: 1337 Beach Ave Rochester, NY 14612
Concise Description of Bankruptcy Case 2-10-22447-JCN7: "The bankruptcy record of Nicole Roncone from Rochester, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Nicole Roncone — New York

Chad T Rood, Rochester NY

Address: 21 Bowman St Rochester, NY 14609
Bankruptcy Case 2-11-20102-JCN Summary: "In Rochester, NY, Chad T Rood filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2011."
Chad T Rood — New York

Jr Rood, Rochester NY

Address: 58 Culver Pkwy Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-21970-JCN: "The bankruptcy filing by Jr Rood, undertaken in 2010-08-12 in Rochester, NY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Jr Rood — New York

Jose Rosa, Rochester NY

Address: 196 Gray St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21535-JCN: "Jose Rosa's bankruptcy, initiated in 2010-06-23 and concluded by 10/13/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Rosa — New York

Explore Free Bankruptcy Records by State