personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Mildred Rosa, New York

Address: 109 Springfield Ave Rochester, NY 14609

Concise Description of Bankruptcy Case 2-09-23067-JCN7: "In a Chapter 7 bankruptcy case, Mildred Rosa from Rochester, NY, saw her proceedings start in 11/17/2009 and complete by 02/27/2010, involving asset liquidation."
Mildred Rosa — New York, 2-09-23067


ᐅ Paul F Rosa, New York

Address: 830 Beach Ave Rochester, NY 14612-1901

Concise Description of Bankruptcy Case 8:15-bk-07148-KRM7: "The case of Paul F Rosa in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul F Rosa — New York, 8:15-bk-07148


ᐅ Emilio Rosario, New York

Address: 84 Lake Vista Ct Apt 1 Rochester, NY 14612

Bankruptcy Case 2-10-20960-JCN Overview: "Emilio Rosario's bankruptcy, initiated in Apr 23, 2010 and concluded by 2010-08-13 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Rosario — New York, 2-10-20960


ᐅ Lakisha Rose, New York

Address: 350 Birr St Rochester, NY 14613

Bankruptcy Case 2-10-20816-JCN Overview: "Lakisha Rose's bankruptcy, initiated in 2010-04-11 and concluded by 08/01/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakisha Rose — New York, 2-10-20816


ᐅ Douglas Rosenbaum, New York

Address: 476 Miller Ln Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-21985-JCN7: "Douglas Rosenbaum's Chapter 7 bankruptcy, filed in Rochester, NY in August 2010, led to asset liquidation, with the case closing in 12.02.2010."
Douglas Rosenbaum — New York, 2-10-21985


ᐅ Barbara L Rosengrant, New York

Address: 42 Wilcox St Apt 2 Rochester, NY 14607

Bankruptcy Case 2-11-21057-JCN Summary: "Rochester, NY resident Barbara L Rosengrant's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2011."
Barbara L Rosengrant — New York, 2-11-21057


ᐅ Yelena A Rosenstein, New York

Address: 345 Elmwood Ter Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20982-PRW: "Yelena A Rosenstein's bankruptcy, initiated in 2013-06-20 and concluded by 2013-09-30 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena A Rosenstein — New York, 2-13-20982


ᐅ Betty Ruth Rosenthal, New York

Address: 480 Jefferson Ave Rochester, NY 14611-3445

Bankruptcy Case 2-16-20140-PRW Overview: "In Rochester, NY, Betty Ruth Rosenthal filed for Chapter 7 bankruptcy in 02.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Betty Ruth Rosenthal — New York, 2-16-20140


ᐅ Johnny Lee Rosenthal, New York

Address: 480 Jefferson Ave Rochester, NY 14611-3445

Concise Description of Bankruptcy Case 2-16-20140-PRW7: "The bankruptcy record of Johnny Lee Rosenthal from Rochester, NY, shows a Chapter 7 case filed in Feb 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2016."
Johnny Lee Rosenthal — New York, 2-16-20140


ᐅ William Martin Ross, New York

Address: 21 E Manitou Rd Rochester, NY 14612-1063

Bankruptcy Case 2-16-20051-PRW Summary: "The bankruptcy filing by William Martin Ross, undertaken in 01.15.2016 in Rochester, NY under Chapter 7, concluded with discharge in 04.14.2016 after liquidating assets."
William Martin Ross — New York, 2-16-20051


ᐅ David A Ross, New York

Address: 428 Grand Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-20311-PRW: "The bankruptcy filing by David A Ross, undertaken in 2012-02-28 in Rochester, NY under Chapter 7, concluded with discharge in 2012-06-19 after liquidating assets."
David A Ross — New York, 2-12-20311


ᐅ Jenna Marie Ross, New York

Address: 75 Falmouth St Rochester, NY 14615-2048

Bankruptcy Case 2-15-21186-PRW Overview: "In a Chapter 7 bankruptcy case, Jenna Marie Ross from Rochester, NY, saw her proceedings start in 10.21.2015 and complete by 2016-01-19, involving asset liquidation."
Jenna Marie Ross — New York, 2-15-21186


ᐅ Donna M Rossi, New York

Address: 480 Biscayne Dr Rochester, NY 14612

Bankruptcy Case 2-11-20056-JCN Summary: "Donna M Rossi's bankruptcy, initiated in January 17, 2011 and concluded by 04.13.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Rossi — New York, 2-11-20056


ᐅ Jacklyn M Rossi, New York

Address: 195 Harvard St Apt 1 Rochester, NY 14607

Bankruptcy Case 2-11-22019-JCN Overview: "Rochester, NY resident Jacklyn M Rossi's 2011-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2012."
Jacklyn M Rossi — New York, 2-11-22019


ᐅ Frank Rosso, New York

Address: PO Box 17377 Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-10-22087-JCN: "The bankruptcy record of Frank Rosso from Rochester, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Frank Rosso — New York, 2-10-22087


ᐅ Brandy Roth, New York

Address: 1090 N Greece Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22769-JCN: "Brandy Roth's bankruptcy, initiated in October 2009 and concluded by January 20, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Roth — New York, 2-09-22769


ᐅ Carol A Roth, New York

Address: 147 Elmgrove Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-13-20608-PRW: "Rochester, NY resident Carol A Roth's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Carol A Roth — New York, 2-13-20608


ᐅ Laurie A Rotich, New York

Address: 2331 Culver Rd Rochester, NY 14609-1636

Concise Description of Bankruptcy Case 2-16-20283-PRW7: "Laurie A Rotich's Chapter 7 bankruptcy, filed in Rochester, NY in March 16, 2016, led to asset liquidation, with the case closing in June 2016."
Laurie A Rotich — New York, 2-16-20283


ᐅ Daaiyah Roundtree, New York

Address: 193 Bidwell Ter Rochester, NY 14613

Bankruptcy Case 2-09-22910-JCN Overview: "Daaiyah Roundtree's Chapter 7 bankruptcy, filed in Rochester, NY in 11.02.2009, led to asset liquidation, with the case closing in 2010-02-10."
Daaiyah Roundtree — New York, 2-09-22910


ᐅ Joseph P Sablosky, New York

Address: PO Box 16738 Rochester, NY 14616-0738

Bankruptcy Case 2-15-20012-PRW Summary: "The case of Joseph P Sablosky in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Sablosky — New York, 2-15-20012


ᐅ Pasquale Sacco, New York

Address: 178 Fishermans Cv Rochester, NY 14626

Bankruptcy Case 2-10-22227-JCN Summary: "The case of Pasquale Sacco in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasquale Sacco — New York, 2-10-22227


ᐅ Cindy L Saedi, New York

Address: 314 Moxon Dr Rochester, NY 14612-1822

Concise Description of Bankruptcy Case 2-14-20897-PRW7: "Cindy L Saedi's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-07-22, led to asset liquidation, with the case closing in Oct 20, 2014."
Cindy L Saedi — New York, 2-14-20897


ᐅ Siamak Saedi, New York

Address: 314 Moxon Dr Rochester, NY 14612-1822

Bankruptcy Case 2-2014-20897-PRW Summary: "Siamak Saedi's bankruptcy, initiated in 07/22/2014 and concluded by October 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siamak Saedi — New York, 2-2014-20897


ᐅ Askar Saeed, New York

Address: PO Box 31364 Rochester, NY 14603

Bankruptcy Case 09-17284-jmp Summary: "In Rochester, NY, Askar Saeed filed for Chapter 7 bankruptcy in 2009-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Askar Saeed — New York, 09-17284


ᐅ Mark Salamaca, New York

Address: 172 Willowbrook Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-21140-PRW: "In a Chapter 7 bankruptcy case, Mark Salamaca from Rochester, NY, saw their proceedings start in Jul 5, 2012 and complete by October 25, 2012, involving asset liquidation."
Mark Salamaca — New York, 2-12-21140


ᐅ Laurie Salamone, New York

Address: 9 Tully Ln Rochester, NY 14626

Bankruptcy Case 2-10-20296-JCN Summary: "The bankruptcy filing by Laurie Salamone, undertaken in 02/18/2010 in Rochester, NY under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Laurie Salamone — New York, 2-10-20296


ᐅ Philip C Salamone, New York

Address: 2100 Wind Willow Way Apt 5 Rochester, NY 14624

Bankruptcy Case 2-13-21337-PRW Summary: "In a Chapter 7 bankruptcy case, Philip C Salamone from Rochester, NY, saw his proceedings start in Aug 29, 2013 and complete by 2013-12-09, involving asset liquidation."
Philip C Salamone — New York, 2-13-21337


ᐅ Sr John A Salem, New York

Address: 312 Youngs Ave Rochester, NY 14606

Bankruptcy Case 2-12-21090-PRW Overview: "In a Chapter 7 bankruptcy case, Sr John A Salem from Rochester, NY, saw their proceedings start in 2012-06-28 and complete by 10/18/2012, involving asset liquidation."
Sr John A Salem — New York, 2-12-21090


ᐅ Angela Salemi, New York

Address: 582 Hazelwood Ter Rochester, NY 14609

Bankruptcy Case 2-12-21301-PRW Summary: "The bankruptcy record of Angela Salemi from Rochester, NY, shows a Chapter 7 case filed in 2012-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-23."
Angela Salemi — New York, 2-12-21301


ᐅ Kimberly J Salemi, New York

Address: 206 Andiron Ln Rochester, NY 14612-2245

Brief Overview of Bankruptcy Case 2-08-21623-PRW: "Kimberly J Salemi, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2008-06-30, culminating in its successful completion by 08/07/2013."
Kimberly J Salemi — New York, 2-08-21623


ᐅ Jorge Salgado, New York

Address: 201 Annie Ln Rochester, NY 14626-4376

Concise Description of Bankruptcy Case 2-16-20543-PRW7: "In Rochester, NY, Jorge Salgado filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Jorge Salgado — New York, 2-16-20543


ᐅ Joseph J Saliceti, New York

Address: 164 Charwood Cir Rochester, NY 14609-2706

Bankruptcy Case 2-2014-20845-PRW Overview: "In a Chapter 7 bankruptcy case, Joseph J Saliceti from Rochester, NY, saw their proceedings start in Jul 5, 2014 and complete by 2014-10-03, involving asset liquidation."
Joseph J Saliceti — New York, 2-2014-20845


ᐅ Carol Ann Salphine, New York

Address: 516 Electric Ave Rochester, NY 14613

Bankruptcy Case 2-11-20790-JCN Summary: "Carol Ann Salphine's bankruptcy, initiated in April 22, 2011 and concluded by 08/03/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Salphine — New York, 2-11-20790


ᐅ Nidia J Saltares, New York

Address: 20 Roser St Rochester, NY 14621-2336

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20571-PRW: "In a Chapter 7 bankruptcy case, Nidia J Saltares from Rochester, NY, saw her proceedings start in 2015-05-18 and complete by 2015-08-16, involving asset liquidation."
Nidia J Saltares — New York, 2-15-20571


ᐅ Zandra D Salters, New York

Address: 43 Fernwood Ave Rochester, NY 14621-5623

Bankruptcy Case 2-16-20079-PRW Summary: "The case of Zandra D Salters in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zandra D Salters — New York, 2-16-20079


ᐅ Mark Saltrelli, New York

Address: 1280 Winton Rd N Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22716-JCN: "The case of Mark Saltrelli in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Saltrelli — New York, 2-09-22716


ᐅ David Samons, New York

Address: 205 Spanish Trl Apt E Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-10-22058-JCN: "Rochester, NY resident David Samons's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Samons — New York, 2-10-22058


ᐅ Darrel A Sample, New York

Address: 33 Christian Ave Rochester, NY 14615-2222

Brief Overview of Bankruptcy Case 2-15-20463-PRW: "In Rochester, NY, Darrel A Sample filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2015."
Darrel A Sample — New York, 2-15-20463


ᐅ Jr Darrel Sample, New York

Address: 174 Henrietta St Rochester, NY 14620

Bankruptcy Case 2-09-22777-JCN Overview: "The case of Jr Darrel Sample in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Darrel Sample — New York, 2-09-22777


ᐅ Melissa M Sample, New York

Address: 95 Raeburn Ave Rochester, NY 14619-1613

Bankruptcy Case 2-16-20691-PRW Summary: "The bankruptcy filing by Melissa M Sample, undertaken in 06.13.2016 in Rochester, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Melissa M Sample — New York, 2-16-20691


ᐅ Nea P Sample, New York

Address: PO Box 10072 Rochester, NY 14610

Bankruptcy Case 2-11-21163-JCN Overview: "The case of Nea P Sample in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nea P Sample — New York, 2-11-21163


ᐅ Jasmine M Sampler, New York

Address: 350 Brooks Ave Rochester, NY 14619-2451

Concise Description of Bankruptcy Case 2-15-20349-PRW7: "The case of Jasmine M Sampler in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine M Sampler — New York, 2-15-20349


ᐅ Dawn Samuel, New York

Address: 256 Hazelwood Ter Rochester, NY 14609-5224

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20758-PRW: "The bankruptcy record of Dawn Samuel from Rochester, NY, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2016."
Dawn Samuel — New York, 2-16-20758


ᐅ Miguel Candida R San, New York

Address: 146 Meadow Cir Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20696-JCN: "Miguel Candida R San's bankruptcy, initiated in Apr 11, 2011 and concluded by 2011-08-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Candida R San — New York, 2-11-20696


ᐅ Miriam S Sanchez, New York

Address: 54 Jackrist Cir Rochester, NY 14606-5357

Concise Description of Bankruptcy Case 2-14-21540-PRW7: "The bankruptcy record of Miriam S Sanchez from Rochester, NY, shows a Chapter 7 case filed in Dec 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Miriam S Sanchez — New York, 2-14-21540


ᐅ Wendy Sanchez, New York

Address: 1701 Stone Rd Apt 4 Rochester, NY 14615

Bankruptcy Case 2-10-22654-JCN Overview: "The bankruptcy filing by Wendy Sanchez, undertaken in October 30, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 01.26.2011 after liquidating assets."
Wendy Sanchez — New York, 2-10-22654


ᐅ Sandra Sanchez, New York

Address: 88 Fillmore St Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-10-21031-JCN: "Rochester, NY resident Sandra Sanchez's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Sandra Sanchez — New York, 2-10-21031


ᐅ Jr Percy Sanders, New York

Address: PO Box 19245 Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-10-21047-JCN: "The bankruptcy record of Jr Percy Sanders from Rochester, NY, shows a Chapter 7 case filed in May 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Jr Percy Sanders — New York, 2-10-21047


ᐅ Mark A Sanders, New York

Address: 1325 Clifford Ave Rochester, NY 14621-5622

Bankruptcy Case 2-14-20288-PRW Overview: "In Rochester, NY, Mark A Sanders filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Mark A Sanders — New York, 2-14-20288


ᐅ Robert W Sanderson, New York

Address: 24 Kron St Rochester, NY 14619

Bankruptcy Case 2-11-21173-JCN Overview: "Robert W Sanderson's Chapter 7 bankruptcy, filed in Rochester, NY in June 14, 2011, led to asset liquidation, with the case closing in Oct 4, 2011."
Robert W Sanderson — New York, 2-11-21173


ᐅ Ronald L Sandler, New York

Address: 6 Loring Pl Rochester, NY 14624-3713

Bankruptcy Case 2-08-20380-PRW Summary: "2008-02-22 marked the beginning of Ronald L Sandler's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 07/31/2013."
Ronald L Sandler — New York, 2-08-20380


ᐅ Kevin E Sanspree, New York

Address: 41 Chestnut St Apt 410 Rochester, NY 14604-2303

Concise Description of Bankruptcy Case 2-16-20605-PRW7: "The bankruptcy record of Kevin E Sanspree from Rochester, NY, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2016."
Kevin E Sanspree — New York, 2-16-20605


ᐅ Troy Lee Smith, New York

Address: 46 Weyl St Rochester, NY 14621-3616

Bankruptcy Case 2-2014-20443-PRW Overview: "The bankruptcy filing by Troy Lee Smith, undertaken in 2014-04-10 in Rochester, NY under Chapter 7, concluded with discharge in 2014-07-09 after liquidating assets."
Troy Lee Smith — New York, 2-2014-20443


ᐅ Tomeka Smith, New York

Address: 181 Roxborough Rd Rochester, NY 14619-1417

Concise Description of Bankruptcy Case 2-07-22900-PRW7: "Tomeka Smith, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-11-21, culminating in its successful completion by 01/09/2013."
Tomeka Smith — New York, 2-07-22900


ᐅ Zachary T Smith, New York

Address: 10 Currier Ln Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20413-PRW: "Zachary T Smith's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 20, 2013, led to asset liquidation, with the case closing in 06.30.2013."
Zachary T Smith — New York, 2-13-20413


ᐅ Brett David Smith, New York

Address: 400 N Glen Dr Apt B Rochester, NY 14626

Concise Description of Bankruptcy Case 2-13-21307-PRW7: "Brett David Smith's bankruptcy, initiated in August 22, 2013 and concluded by Dec 2, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett David Smith — New York, 2-13-21307


ᐅ Zsa Zsa L Smith, New York

Address: 986 Bay St Rochester, NY 14609

Bankruptcy Case 2-12-21255-PRW Summary: "Zsa Zsa L Smith's bankruptcy, initiated in Jul 26, 2012 and concluded by October 25, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zsa Zsa L Smith — New York, 2-12-21255


ᐅ Tiffany Smith, New York

Address: 6 Chace St Rochester, NY 14606

Bankruptcy Case 2-10-21035-JCN Summary: "In a Chapter 7 bankruptcy case, Tiffany Smith from Rochester, NY, saw her proceedings start in Apr 30, 2010 and complete by 2010-08-20, involving asset liquidation."
Tiffany Smith — New York, 2-10-21035


ᐅ Joyce Marie Smith, New York

Address: 138 W High Ter Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-13-21195-PRW: "The bankruptcy filing by Joyce Marie Smith, undertaken in Jul 30, 2013 in Rochester, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joyce Marie Smith — New York, 2-13-21195


ᐅ Bernadette Smith, New York

Address: 86 Tryon Park Rochester, NY 14609

Bankruptcy Case 2-10-21205-JCN Overview: "In a Chapter 7 bankruptcy case, Bernadette Smith from Rochester, NY, saw her proceedings start in May 18, 2010 and complete by 2010-09-07, involving asset liquidation."
Bernadette Smith — New York, 2-10-21205


ᐅ Mary Smith, New York

Address: 610 Campbell St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-22945-JCN7: "In a Chapter 7 bankruptcy case, Mary Smith from Rochester, NY, saw her proceedings start in 2010-12-13 and complete by April 4, 2011, involving asset liquidation."
Mary Smith — New York, 2-10-22945


ᐅ Shelly L Smith, New York

Address: 41 Rosalind St Rochester, NY 14619

Concise Description of Bankruptcy Case 2-13-20241-PRW7: "In Rochester, NY, Shelly L Smith filed for Chapter 7 bankruptcy in Feb 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Shelly L Smith — New York, 2-13-20241


ᐅ Roger Smith, New York

Address: 323 Norcrest Dr Rochester, NY 14617

Bankruptcy Case 2-10-21878-JCN Overview: "In Rochester, NY, Roger Smith filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2010."
Roger Smith — New York, 2-10-21878


ᐅ James J Smith, New York

Address: 274 Winchester St Rochester, NY 14615

Concise Description of Bankruptcy Case 2-11-20452-JCN7: "In a Chapter 7 bankruptcy case, James J Smith from Rochester, NY, saw their proceedings start in 03.17.2011 and complete by 2011-06-22, involving asset liquidation."
James J Smith — New York, 2-11-20452


ᐅ Donna F Smith, New York

Address: 28 Hazel Bark Run Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-12-20952-PRW: "The bankruptcy filing by Donna F Smith, undertaken in 05.31.2012 in Rochester, NY under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Donna F Smith — New York, 2-12-20952


ᐅ Shareone M Smith, New York

Address: 650 Ridgeway Ave Rochester, NY 14615-3912

Concise Description of Bankruptcy Case 2-07-22904-PRW7: "Shareone M Smith, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-11-21, culminating in its successful completion by 2012-12-05."
Shareone M Smith — New York, 2-07-22904


ᐅ Gwendolin G Smith, New York

Address: 216 Ravine Ave Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-13-20380-PRW: "Gwendolin G Smith's bankruptcy, initiated in 2013-03-12 and concluded by June 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolin G Smith — New York, 2-13-20380


ᐅ Sharon A Smith, New York

Address: 10 Manhattan Square Dr Apt 2J Rochester, NY 14607-3946

Bankruptcy Case 2-2014-20810-PRW Overview: "Sharon A Smith's bankruptcy, initiated in 2014-06-27 and concluded by Sep 25, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Smith — New York, 2-2014-20810


ᐅ Yolanda Smith, New York

Address: 30 Henry St Rochester, NY 14605

Bankruptcy Case 2-10-20568-JCN Summary: "The bankruptcy filing by Yolanda Smith, undertaken in 2010-03-22 in Rochester, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Yolanda Smith — New York, 2-10-20568


ᐅ Regina D Smith, New York

Address: 19 Trust St Rochester, NY 14621-5634

Concise Description of Bankruptcy Case 2-14-21168-PRW7: "The bankruptcy filing by Regina D Smith, undertaken in September 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Regina D Smith — New York, 2-14-21168


ᐅ Dawn Marie Smith, New York

Address: 59 Hill Court Cir Apt D Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21840-PRW: "In Rochester, NY, Dawn Marie Smith filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Dawn Marie Smith — New York, 2-12-21840


ᐅ Paula Smith, New York

Address: 92 Gray St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-22798-JCN: "In Rochester, NY, Paula Smith filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Paula Smith — New York, 2-10-22798


ᐅ Bradley Smith, New York

Address: 270 Pemberton Rd Rochester, NY 14622

Concise Description of Bankruptcy Case 2-10-21503-JCN7: "In a Chapter 7 bankruptcy case, Bradley Smith from Rochester, NY, saw his proceedings start in 2010-06-17 and complete by 2010-10-07, involving asset liquidation."
Bradley Smith — New York, 2-10-21503


ᐅ Louisa D Smith, New York

Address: 529 Ridgemont Dr Rochester, NY 14626-3444

Brief Overview of Bankruptcy Case 2-16-20487-PRW: "The bankruptcy record of Louisa D Smith from Rochester, NY, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Louisa D Smith — New York, 2-16-20487


ᐅ Samantha J Smith, New York

Address: 3715 White Swan Dr Rochester, NY 14626

Bankruptcy Case 2-11-20867-JCN Summary: "The bankruptcy record of Samantha J Smith from Rochester, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Samantha J Smith — New York, 2-11-20867


ᐅ T Onna Smith, New York

Address: 46 Weyl St Rochester, NY 14621-3616

Brief Overview of Bankruptcy Case 2-16-20002-PRW: "T Onna Smith's Chapter 7 bankruptcy, filed in Rochester, NY in 01/04/2016, led to asset liquidation, with the case closing in April 2016."
T Onna Smith — New York, 2-16-20002


ᐅ Pauline Smith, New York

Address: 205 Dickinson St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21276-PRW: "Rochester, NY resident Pauline Smith's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2012."
Pauline Smith — New York, 2-12-21276


ᐅ Glenn D Smith, New York

Address: 194 Roycroft Dr Rochester, NY 14621-3846

Concise Description of Bankruptcy Case 2-15-20183-PRW7: "Glenn D Smith's bankruptcy, initiated in Mar 1, 2015 and concluded by 2015-05-30 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn D Smith — New York, 2-15-20183


ᐅ Nikia Smith, New York

Address: 211 Arborwood Cres Rochester, NY 14615-3836

Bankruptcy Case 2-16-20625-PRW Summary: "The bankruptcy filing by Nikia Smith, undertaken in 2016-05-27 in Rochester, NY under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Nikia Smith — New York, 2-16-20625


ᐅ Janet M Snell, New York

Address: 207 Field St Rochester, NY 14620

Bankruptcy Case 2-12-21702-PRW Summary: "Janet M Snell's Chapter 7 bankruptcy, filed in Rochester, NY in 10/25/2012, led to asset liquidation, with the case closing in 2013-02-04."
Janet M Snell — New York, 2-12-21702


ᐅ Kriss Sniffen, New York

Address: 166 Rockview Ter Rochester, NY 14606

Bankruptcy Case 2-10-20001-JCN Overview: "In Rochester, NY, Kriss Sniffen filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-16."
Kriss Sniffen — New York, 2-10-20001


ᐅ Scott E Snover, New York

Address: 550 Greenleaf Mdws Rochester, NY 14612

Bankruptcy Case 2-12-20251-PRW Overview: "In Rochester, NY, Scott E Snover filed for Chapter 7 bankruptcy in 02.16.2012. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2012."
Scott E Snover — New York, 2-12-20251


ᐅ Margarie Snow, New York

Address: 753 Stowell Dr Apt 2 Rochester, NY 14616-1833

Bankruptcy Case 2-15-21371-PRW Summary: "In Rochester, NY, Margarie Snow filed for Chapter 7 bankruptcy in 12/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2016."
Margarie Snow — New York, 2-15-21371


ᐅ Paul Snyder, New York

Address: 64 Lodge Dr Rochester, NY 14622-1630

Bankruptcy Case 2-15-20055-PRW Overview: "The case of Paul Snyder in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Snyder — New York, 2-15-20055


ᐅ Gregory Russell Snyder, New York

Address: 16 Pennels Dr Rochester, NY 14626-4901

Bankruptcy Case 2-16-20219-PRW Summary: "Rochester, NY resident Gregory Russell Snyder's Mar 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2016."
Gregory Russell Snyder — New York, 2-16-20219


ᐅ James C Snyder, New York

Address: 484 Eastbrooke Ln Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-11-20842-JCN: "James C Snyder's Chapter 7 bankruptcy, filed in Rochester, NY in 04.28.2011, led to asset liquidation, with the case closing in 07.27.2011."
James C Snyder — New York, 2-11-20842


ᐅ Brad Snyder, New York

Address: 31 Audubon St Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23194-JCN: "The bankruptcy filing by Brad Snyder, undertaken in 12.02.2009 in Rochester, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Brad Snyder — New York, 2-09-23194


ᐅ Elwood F Snyder, New York

Address: 18 Merrydale Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-22063-JCN7: "Elwood F Snyder's bankruptcy, initiated in November 2011 and concluded by 2012-02-23 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elwood F Snyder — New York, 2-11-22063


ᐅ Isabel L Softic, New York

Address: 76 Paxton Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20656-PRW: "The bankruptcy record of Isabel L Softic from Rochester, NY, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Isabel L Softic — New York, 2-12-20656


ᐅ David Soles, New York

Address: 39 Calvin Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-11-21789-JCN: "David Soles's bankruptcy, initiated in 09.16.2011 and concluded by 2012-01-06 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Soles — New York, 2-11-21789


ᐅ Charles N Sollinger, New York

Address: 54 Lambton Cir Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-21763-PRW7: "Charles N Sollinger's bankruptcy, initiated in November 7, 2012 and concluded by 2013-02-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles N Sollinger — New York, 2-12-21763


ᐅ Deborah K Soloman, New York

Address: 652 Beahan Rd Rochester, NY 14624-3525

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20373-PRW: "The bankruptcy filing by Deborah K Soloman, undertaken in 04/08/2016 in Rochester, NY under Chapter 7, concluded with discharge in Jul 7, 2016 after liquidating assets."
Deborah K Soloman — New York, 2-16-20373


ᐅ Rosetta Solomon, New York

Address: 118 Aberdeen St Rochester, NY 14619-1213

Bankruptcy Case 2-2014-20646-PRW Overview: "Rosetta Solomon's bankruptcy, initiated in 05.21.2014 and concluded by 08/19/2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosetta Solomon — New York, 2-2014-20646


ᐅ Bounmy Songvilay, New York

Address: 50 Carol Dr Rochester, NY 14617-4713

Concise Description of Bankruptcy Case 2-15-20526-PRW7: "Rochester, NY resident Bounmy Songvilay's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Bounmy Songvilay — New York, 2-15-20526


ᐅ Kenneth P Soprano, New York

Address: 2981 Ridgeway Ave Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20864-JCN: "Kenneth P Soprano's Chapter 7 bankruptcy, filed in Rochester, NY in May 2, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Kenneth P Soprano — New York, 2-11-20864


ᐅ Holly E Soscia, New York

Address: 3242 Winton Rd S Apt G11 Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-11-21267-JCN: "The case of Holly E Soscia in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly E Soscia — New York, 2-11-21267


ᐅ Paula A Sossong, New York

Address: 25 Tristram Ct Rochester, NY 14623-5311

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20053-PRW: "Paula A Sossong's Chapter 13 bankruptcy in Rochester, NY started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-24."
Paula A Sossong — New York, 2-08-20053


ᐅ Manuel Soto, New York

Address: 142 Durnan St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21479-JCN: "The bankruptcy record of Manuel Soto from Rochester, NY, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Manuel Soto — New York, 2-11-21479


ᐅ Jennifer Soto, New York

Address: 690 Carter St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22299-JCN: "Jennifer Soto's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-09-17, led to asset liquidation, with the case closing in 01.07.2011."
Jennifer Soto — New York, 2-10-22299


ᐅ Gregg William Soucie, New York

Address: 180 Community Manor Dr Apt 3 Rochester, NY 14623

Bankruptcy Case 2-13-21734-PRW Overview: "Gregg William Soucie's Chapter 7 bankruptcy, filed in Rochester, NY in November 26, 2013, led to asset liquidation, with the case closing in March 8, 2014."
Gregg William Soucie — New York, 2-13-21734