Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

Last updated on: April 11, 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

Linda L Smalls, Rochester NY

Address: 253 Alameda St Rochester, NY 14613-1422
Bankruptcy Case 2-14-21063-PRW Overview: "Linda L Smalls's Chapter 7 bankruptcy, filed in Rochester, NY in 08.22.2014, led to asset liquidation, with the case closing in 11/20/2014."
Linda L Smalls — New York

Alyssa M Smallwood, Rochester NY

Address: 78 Cor Mar Ln Rochester, NY 14616-3236
Bankruptcy Case 2-15-20978-PRW Summary: "Rochester, NY resident Alyssa M Smallwood's Aug 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Alyssa M Smallwood — New York

Mary E Smarcz, Rochester NY

Address: 106 Bakerdale Rd Rochester, NY 14616
Bankruptcy Case 2-11-20310-JCN Summary: "In Rochester, NY, Mary E Smarcz filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mary E Smarcz — New York

Annie Smith, Rochester NY

Address: 46 Masseth St Rochester, NY 14606
Bankruptcy Case 2-10-21750-JCN Overview: "The case of Annie Smith in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-16 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Annie Smith — New York

Adam M Smith, Rochester NY

Address: 30 Bucky Dr Rochester, NY 14624
Bankruptcy Case 11-10087-SDB Summary: "In Rochester, NY, Adam M Smith filed for Chapter 7 bankruptcy in January 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Adam M Smith — New York

Andrew O Smith, Rochester NY

Address: 25 Clove Dr Rochester, NY 14625
Bankruptcy Case 2-13-20317-PRW Overview: "In Rochester, NY, Andrew O Smith filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Andrew O Smith — New York

Jr Larry J Sterina, Rochester NY

Address: 194 Sannita Dr Rochester, NY 14626-3614
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21039-PRW: "04.30.2008 marked the beginning of Jr Larry J Sterina's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 06.26.2013."
Jr Larry J Sterina — New York

Richard Sternfeld, Rochester NY

Address: 2604 Elmwood Ave # 112 Rochester, NY 14618
Bankruptcy Case 2-13-21502-PRW Summary: "In Rochester, NY, Richard Sternfeld filed for Chapter 7 bankruptcy in 10/03/2013. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2014."
Richard Sternfeld — New York

Amanda C Stevens, Rochester NY

Address: 56 Mason Ave Rochester, NY 14626-3326
Brief Overview of Bankruptcy Case 2-07-21595-PRW: "06.21.2007 marked the beginning of Amanda C Stevens's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by August 2012."
Amanda C Stevens — New York

Caroline Stevens, Rochester NY

Address: 243 Illinois St Rochester, NY 14609
Bankruptcy Case 2-10-20608-JCN Overview: "In Rochester, NY, Caroline Stevens filed for Chapter 7 bankruptcy in 03.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Caroline Stevens — New York

Terry A Stevens, Rochester NY

Address: 61 Castlewood Dr Rochester, NY 14624-1722
Brief Overview of Bankruptcy Case 2-07-22992-PRW: "Terry A Stevens's Rochester, NY bankruptcy under Chapter 13 in 2007-12-04 led to a structured repayment plan, successfully discharged in 11.07.2012."
Terry A Stevens — New York

Susan L Stewart, Rochester NY

Address: 3794 Lake Ave Rochester, NY 14612-5141
Bankruptcy Case 2-14-21132-PRW Summary: "Rochester, NY resident Susan L Stewart's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Susan L Stewart — New York

Morris Stewart, Rochester NY

Address: 594 Pullman Ave Rochester, NY 14615-3312
Bankruptcy Case 2-16-20078-PRW Summary: "The bankruptcy filing by Morris Stewart, undertaken in 2016-01-25 in Rochester, NY under Chapter 7, concluded with discharge in 04/24/2016 after liquidating assets."
Morris Stewart — New York

David B Stewart, Rochester NY

Address: 291 Pattonwood Dr Rochester, NY 14617-1421
Concise Description of Bankruptcy Case 2-14-21132-PRW7: "In Rochester, NY, David B Stewart filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
David B Stewart — New York

Lorraine Stewart, Rochester NY

Address: 190 Planet St Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-13-20411-PRW: "Lorraine Stewart's Chapter 7 bankruptcy, filed in Rochester, NY in March 2013, led to asset liquidation, with the case closing in June 2013."
Lorraine Stewart — New York

Nicole Denise Stewart, Rochester NY

Address: 196 Laburnam Cres # 2 Rochester, NY 14620-1836
Bankruptcy Case 2-15-20258-PRW Summary: "In Rochester, NY, Nicole Denise Stewart filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Nicole Denise Stewart — New York

Francina M Stewart, Rochester NY

Address: 85 Harding Rd Rochester, NY 14612
Bankruptcy Case 2-13-20218-PRW Overview: "The case of Francina M Stewart in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in February 11, 2013 and discharged early 2013-05-24, focusing on asset liquidation to repay creditors."
Francina M Stewart — New York

Barbara E Stickney, Rochester NY

Address: 253 Pond View Hts Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-11-20913-JCN: "In a Chapter 7 bankruptcy case, Barbara E Stickney from Rochester, NY, saw her proceedings start in 2011-05-09 and complete by 08/29/2011, involving asset liquidation."
Barbara E Stickney — New York

Kenneth A Stiles, Rochester NY

Address: 55 Rouge Rd Rochester, NY 14623-4125
Concise Description of Bankruptcy Case 2-16-20272-PRW7: "The bankruptcy filing by Kenneth A Stiles, undertaken in 2016-03-14 in Rochester, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kenneth A Stiles — New York

Kristie L Stiles, Rochester NY

Address: 55 Rouge Rd Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21271-JCN: "In a Chapter 7 bankruptcy case, Kristie L Stiles from Rochester, NY, saw her proceedings start in 06.27.2011 and complete by 10/17/2011, involving asset liquidation."
Kristie L Stiles — New York

Deborah A Stiles, Rochester NY

Address: 55 Rouge Rd Rochester, NY 14623-4125
Concise Description of Bankruptcy Case 2-16-20272-PRW7: "In a Chapter 7 bankruptcy case, Deborah A Stiles from Rochester, NY, saw her proceedings start in 2016-03-14 and complete by 06.12.2016, involving asset liquidation."
Deborah A Stiles — New York

Aubree S Still, Rochester NY

Address: 24 Shelmont Dr Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20974-PRW: "Aubree S Still's Chapter 7 bankruptcy, filed in Rochester, NY in 06.20.2013, led to asset liquidation, with the case closing in 09.30.2013."
Aubree S Still — New York

Joette Stockton, Rochester NY

Address: 233A Charwood Cir Rochester, NY 14609
Concise Description of Bankruptcy Case 2-09-23202-JCN7: "Joette Stockton's Chapter 7 bankruptcy, filed in Rochester, NY in December 3, 2009, led to asset liquidation, with the case closing in 2010-03-17."
Joette Stockton — New York

Tom Stojanovski, Rochester NY

Address: 11 Donna Marie Cir Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-23023-JCN: "In Rochester, NY, Tom Stojanovski filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Tom Stojanovski — New York

Denise C Stokes, Rochester NY

Address: 125 Falmouth St Apt 22 Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21921-PRW: "In a Chapter 7 bankruptcy case, Denise C Stokes from Rochester, NY, saw her proceedings start in December 2012 and complete by 2013-03-22, involving asset liquidation."
Denise C Stokes — New York

Christina Stolfa, Rochester NY

Address: 680 Calm Lake Cir Apt A Rochester, NY 14612-2614
Bankruptcy Case 2-15-21266-PRW Summary: "In a Chapter 7 bankruptcy case, Christina Stolfa from Rochester, NY, saw her proceedings start in 11/05/2015 and complete by 02/03/2016, involving asset liquidation."
Christina Stolfa — New York

Constance M Stollery, Rochester NY

Address: 103 Shell Edge Dr Rochester, NY 14623
Concise Description of Bankruptcy Case 2-12-20465-PRW7: "Constance M Stollery's Chapter 7 bankruptcy, filed in Rochester, NY in 03.20.2012, led to asset liquidation, with the case closing in July 10, 2012."
Constance M Stollery — New York

David M Stollery, Rochester NY

Address: 24 Coachwood Ln Rochester, NY 14623
Bankruptcy Case 2-12-20445-PRW Overview: "David M Stollery's Chapter 7 bankruptcy, filed in Rochester, NY in March 19, 2012, led to asset liquidation, with the case closing in 2012-07-09."
David M Stollery — New York

Tuong Tran Ta, Rochester NY

Address: 2505 East Ave # 101 Rochester, NY 14610
Bankruptcy Case 11-17295-TWD Summary: "The bankruptcy filing by Tuong Tran Ta, undertaken in Jun 20, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 10.10.2011 after liquidating assets."
Tuong Tran Ta — New York

Tamara Tackling, Rochester NY

Address: 59 Burning Brush Dr Rochester, NY 14606
Bankruptcy Case 2-09-22858-JCN Summary: "The case of Tamara Tackling in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 10.29.2009 and discharged early 2010-02-08, focusing on asset liquidation to repay creditors."
Tamara Tackling — New York

David Taddeo, Rochester NY

Address: 2873 Buffalo Rd Rochester, NY 14624
Bankruptcy Case 2-13-20057-PRW Overview: "The bankruptcy record of David Taddeo from Rochester, NY, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2013."
David Taddeo — New York

Asher Ryan Takoda, Rochester NY

Address: 93 Raleigh St Rochester, NY 14620
Bankruptcy Case 2-11-21114-JCN Summary: "Rochester, NY resident Asher Ryan Takoda's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Asher Ryan Takoda — New York

Thomas Taliento, Rochester NY

Address: 75 Princess Dr Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-09-22772-JCN: "The bankruptcy record of Thomas Taliento from Rochester, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2010."
Thomas Taliento — New York

Jr Raymond Vincent Talton, Rochester NY

Address: 79 Roxwood Dr Rochester, NY 14612
Bankruptcy Case 2-09-22621-JCN Overview: "Rochester, NY resident Jr Raymond Vincent Talton's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Jr Raymond Vincent Talton — New York

Cheerymay M Tamargo, Rochester NY

Address: PO Box 24758 Rochester, NY 14624
Bankruptcy Case 2-11-22093-JCN Summary: "The case of Cheerymay M Tamargo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 11.08.2011 and discharged early Feb 28, 2012, focusing on asset liquidation to repay creditors."
Cheerymay M Tamargo — New York

Hovig O Tanajian, Rochester NY

Address: 14 Barbie Dr Rochester, NY 14626-2028
Bankruptcy Case 2-14-21413-PRW Overview: "Rochester, NY resident Hovig O Tanajian's 11/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-14."
Hovig O Tanajian — New York

Viengxai Tandara, Rochester NY

Address: 191 Cabot Rd Rochester, NY 14626
Bankruptcy Case 2-11-20646-JCN Overview: "Rochester, NY resident Viengxai Tandara's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Viengxai Tandara — New York

Annie M Tanksley, Rochester NY

Address: 145 Kenwood Ave Rochester, NY 14611-3032
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20691-PRW: "Rochester, NY resident Annie M Tanksley's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Annie M Tanksley — New York

Janice Tantalo, Rochester NY

Address: 71 Crystal Commons Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21015-JCN: "Janice Tantalo's bankruptcy, initiated in 04.29.2010 and concluded by August 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Tantalo — New York

Joseph Tantalo, Rochester NY

Address: 62 Lemoyn Ave Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20292-JCN: "The bankruptcy filing by Joseph Tantalo, undertaken in February 2010 in Rochester, NY under Chapter 7, concluded with discharge in 05.27.2010 after liquidating assets."
Joseph Tantalo — New York

Salvatore F Tantalo, Rochester NY

Address: 36 Running Brook Ln Rochester, NY 14626-1962
Bankruptcy Case 2-08-21163-PRW Summary: "Filing for Chapter 13 bankruptcy in May 13, 2008, Salvatore F Tantalo from Rochester, NY, structured a repayment plan, achieving discharge in 02/13/2013."
Salvatore F Tantalo — New York

Jr James Tapp, Rochester NY

Address: 2405 E Ridge Rd Apt 153 Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20060-JCN: "The bankruptcy record of Jr James Tapp from Rochester, NY, shows a Chapter 7 case filed in 01.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010."
Jr James Tapp — New York

Sarah Taranto, Rochester NY

Address: 765 Elmwood Ter Rochester, NY 14620
Bankruptcy Case 2-12-20384-PRW Overview: "The bankruptcy filing by Sarah Taranto, undertaken in 2012-03-08 in Rochester, NY under Chapter 7, concluded with discharge in 06.28.2012 after liquidating assets."
Sarah Taranto — New York

Petro Tarasyuk, Rochester NY

Address: 210 Densmore Rd Rochester, NY 14609
Bankruptcy Case 2-11-20671-JCN Overview: "In a Chapter 7 bankruptcy case, Petro Tarasyuk from Rochester, NY, saw their proceedings start in 04.07.2011 and complete by 2011-07-28, involving asset liquidation."
Petro Tarasyuk — New York

Peter A Tata, Rochester NY

Address: 106 Windwood Cir Rochester, NY 14626
Bankruptcy Case 2-13-20682-PRW Summary: "In Rochester, NY, Peter A Tata filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Peter A Tata — New York

Dana A Tate, Rochester NY

Address: 310 Westage at the Hbr Rochester, NY 14617
Bankruptcy Case 2-12-21738-PRW Overview: "The bankruptcy record of Dana A Tate from Rochester, NY, shows a Chapter 7 case filed in 11.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Dana A Tate — New York

Carlotta L Tate, Rochester NY

Address: 129 6th St Rochester, NY 14605-2454
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20138-PRW: "The bankruptcy filing by Carlotta L Tate, undertaken in 02.12.2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
Carlotta L Tate — New York

Latasha T Tatum, Rochester NY

Address: 103 Troup St Apt 1 Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-13-20534-PRW: "Latasha T Tatum's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 10, 2013, led to asset liquidation, with the case closing in 07/11/2013."
Latasha T Tatum — New York

Ahmet Tavacioglu, Rochester NY

Address: 4852 Mount Read Blvd Rochester, NY 14616-1130
Bankruptcy Case 2-14-20299-PRW Overview: "In Rochester, NY, Ahmet Tavacioglu filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Ahmet Tavacioglu — New York

Daniel L Taylor, Rochester NY

Address: 286 Penhurst Rd Rochester, NY 14610-2745
Brief Overview of Bankruptcy Case 2-14-21115-PRW: "The case of Daniel L Taylor in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 09.05.2014 and discharged early 2014-12-04, focusing on asset liquidation to repay creditors."
Daniel L Taylor — New York

Michelle L Taylor, Rochester NY

Address: 241 Weaver St Rochester, NY 14621-3611
Brief Overview of Bankruptcy Case 2-16-20009-PRW: "Michelle L Taylor's bankruptcy, initiated in 2016-01-05 and concluded by 04.04.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Taylor — New York

Anne Taylor, Rochester NY

Address: 65 Maywood Ave Rochester, NY 14618
Bankruptcy Case 2-10-21584-JCN Overview: "In a Chapter 7 bankruptcy case, Anne Taylor from Rochester, NY, saw her proceedings start in 06/28/2010 and complete by 10/18/2010, involving asset liquidation."
Anne Taylor — New York

Donald L Taylor, Rochester NY

Address: 24 Patio Dr Rochester, NY 14625
Bankruptcy Case 2-11-21620-JCN Summary: "Rochester, NY resident Donald L Taylor's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Donald L Taylor — New York

Frank Taylor, Rochester NY

Address: 20 Mount Vernon Ave Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-10-20978-JCN: "Frank Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-04-26, led to asset liquidation, with the case closing in 08/16/2010."
Frank Taylor — New York

Jody L Taylor, Rochester NY

Address: 286 Penhurst Rd Rochester, NY 14610-2745
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21115-PRW: "Jody L Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-04."
Jody L Taylor — New York

Shannon M Taylor, Rochester NY

Address: 722 Garson Ave Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-22069-JCN7: "Shannon M Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-03, led to asset liquidation, with the case closing in 2012-02-23."
Shannon M Taylor — New York

Lisa Taylor, Rochester NY

Address: 260 Waldorf Ave Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-20446-JCN: "The bankruptcy filing by Lisa Taylor, undertaken in Mar 9, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Jun 9, 2010 after liquidating assets."
Lisa Taylor — New York

Carol Teague, Rochester NY

Address: 114 Greystone Ln Apt 10 Rochester, NY 14618
Bankruptcy Case 2-10-22490-JCN Summary: "Carol Teague's bankruptcy, initiated in 2010-10-13 and concluded by 2011-02-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Teague — New York

John Tears, Rochester NY

Address: 156 Perinton St Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-10-21000-JCN: "In a Chapter 7 bankruptcy case, John Tears from Rochester, NY, saw their proceedings start in April 2010 and complete by 2010-08-18, involving asset liquidation."
John Tears — New York

Chantal Elizabeth Teboul, Rochester NY

Address: 17 Rutledge Dr Rochester, NY 14621
Concise Description of Bankruptcy Case 2-12-20974-PRW7: "In a Chapter 7 bankruptcy case, Chantal Elizabeth Teboul from Rochester, NY, saw her proceedings start in June 2012 and complete by September 25, 2012, involving asset liquidation."
Chantal Elizabeth Teboul — New York

Timothy Tedone, Rochester NY

Address: 117 Ledgewood Dr Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-10-21034-JCN: "The bankruptcy filing by Timothy Tedone, undertaken in 04/30/2010 in Rochester, NY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Timothy Tedone — New York

Glenn Tegeder, Rochester NY

Address: 48 Wimbledon Rd Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21426-JCN: "In a Chapter 7 bankruptcy case, Glenn Tegeder from Rochester, NY, saw their proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Glenn Tegeder — New York

Ilker Tekin, Rochester NY

Address: 48 Windsorshire Dr Apt C Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-20138-JCN7: "The bankruptcy filing by Ilker Tekin, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Ilker Tekin — New York

Robert Tellier, Rochester NY

Address: 45 Granada Cir Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21988-JCN: "Robert Tellier's Chapter 7 bankruptcy, filed in Rochester, NY in 08.13.2010, led to asset liquidation, with the case closing in 2010-12-03."
Robert Tellier — New York

Bessie Templeton, Rochester NY

Address: 674 Elmgrove Rd Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-11-20956-JCN: "In Rochester, NY, Bessie Templeton filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Bessie Templeton — New York

Iii Alfred Terilli, Rochester NY

Address: 25 Nottingham Rd Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20032-JCN: "Rochester, NY resident Iii Alfred Terilli's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Iii Alfred Terilli — New York

Sharon A Termine, Rochester NY

Address: 322 Alden Rd Apt D Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20345-PRW: "In Rochester, NY, Sharon A Termine filed for Chapter 7 bankruptcy in 03/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2013."
Sharon A Termine — New York

Lori Teron, Rochester NY

Address: 156 Central Park Rochester, NY 14605-2311
Bankruptcy Case 2-16-20317-PRW Overview: "Lori Teron's Chapter 7 bankruptcy, filed in Rochester, NY in March 2016, led to asset liquidation, with the case closing in 06.26.2016."
Lori Teron — New York

Misael Teron, Rochester NY

Address: 156 Central Park Rochester, NY 14605-2311
Concise Description of Bankruptcy Case 2-16-20317-PRW7: "The bankruptcy record of Misael Teron from Rochester, NY, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2016."
Misael Teron — New York

Jack P Terran, Rochester NY

Address: 136 Dorian Ln Rochester, NY 14626
Bankruptcy Case 2-13-20434-PRW Summary: "Jack P Terran's bankruptcy, initiated in 2013-03-23 and concluded by 06.20.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack P Terran — New York

Rivera Marcelino Terrance, Rochester NY

Address: 225 Avenue E St Rochester, NY 14621
Bankruptcy Case 2-12-20015-PRW Overview: "Rivera Marcelino Terrance's Chapter 7 bankruptcy, filed in Rochester, NY in 01/04/2012, led to asset liquidation, with the case closing in 2012-04-25."
Rivera Marcelino Terrance — New York

Jo H Terry, Rochester NY

Address: 1400 Plymouth Ave S Apt 608 Rochester, NY 14611
Bankruptcy Case 2-11-20075-JCN Overview: "The case of Jo H Terry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early Apr 21, 2011, focusing on asset liquidation to repay creditors."
Jo H Terry — New York

Sr Machenry Terry, Rochester NY

Address: 32 Abby Ln Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21548-PRW: "In a Chapter 7 bankruptcy case, Sr Machenry Terry from Rochester, NY, saw their proceedings start in September 25, 2012 and complete by 2013-01-05, involving asset liquidation."
Sr Machenry Terry — New York

Florine J Terry, Rochester NY

Address: 18 Chili Ter Rochester, NY 14619-1006
Concise Description of Bankruptcy Case 2-11-21306-PRW7: "Chapter 13 bankruptcy for Florine J Terry in Rochester, NY began in 2011-06-30, focusing on debt restructuring, concluding with plan fulfillment in December 18, 2013."
Florine J Terry — New York

Sylvia Terry, Rochester NY

Address: 346 Cottage St Rochester, NY 14611
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21122-PRW: "In a Chapter 7 bankruptcy case, Sylvia Terry from Rochester, NY, saw her proceedings start in 07.18.2013 and complete by October 28, 2013, involving asset liquidation."
Sylvia Terry — New York

Samnang Vonna Tes, Rochester NY

Address: 59 Scrantom St Rochester, NY 14605-1054
Brief Overview of Bankruptcy Case 2-15-21436-PRW: "Samnang Vonna Tes's Chapter 7 bankruptcy, filed in Rochester, NY in 12.29.2015, led to asset liquidation, with the case closing in 03/28/2016."
Samnang Vonna Tes — New York

Lawrence S Testa, Rochester NY

Address: 30 Doerun Dr Rochester, NY 14626
Bankruptcy Case 2-12-20220-PRW Overview: "Rochester, NY resident Lawrence S Testa's Feb 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Lawrence S Testa — New York

Lisa Teuchert, Rochester NY

Address: 538 Britton Rd Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-10-20272-JCN: "The bankruptcy record of Lisa Teuchert from Rochester, NY, shows a Chapter 7 case filed in 02/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lisa Teuchert — New York

Sonephet Thadsamany, Rochester NY

Address: 372 Olde Harbour Trl Rochester, NY 14612
Concise Description of Bankruptcy Case 2-12-21046-PRW7: "In Rochester, NY, Sonephet Thadsamany filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Sonephet Thadsamany — New York

Chettra B Thapa, Rochester NY

Address: 80 Atwood Dr Rochester, NY 14606-4563
Bankruptcy Case 2-16-20745-PRW Summary: "In Rochester, NY, Chettra B Thapa filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2016."
Chettra B Thapa — New York

Otchara Thepdoo, Rochester NY

Address: 95 Ridgewood Dr Rochester, NY 14622-2650
Brief Overview of Bankruptcy Case 2-2014-20969-PRW: "The case of Otchara Thepdoo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early October 30, 2014, focusing on asset liquidation to repay creditors."
Otchara Thepdoo — New York

William These, Rochester NY

Address: 189 Fairgate St Rochester, NY 14606-1445
Brief Overview of Bankruptcy Case 2-14-21571-PRW: "In a Chapter 7 bankruptcy case, William These from Rochester, NY, saw their proceedings start in 12/29/2014 and complete by 03/29/2015, involving asset liquidation."
William These — New York

Daniel A Thesing, Rochester NY

Address: 3032 Latta Rd Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-13-21411-PRW: "Daniel A Thesing's bankruptcy, initiated in 09.16.2013 and concluded by 2013-12-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Thesing — New York

Balasubramaniam Thirumavalavan, Rochester NY

Address: 76 Hickory Manor Dr Rochester, NY 14606
Concise Description of Bankruptcy Case 2-12-21656-PRW7: "Balasubramaniam Thirumavalavan's bankruptcy, initiated in 2012-10-17 and concluded by January 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Balasubramaniam Thirumavalavan — New York

Elizabeth E Thomas, Rochester NY

Address: 108 Ontario St Rochester, NY 14605
Concise Description of Bankruptcy Case 2-12-20310-PRW7: "The bankruptcy record of Elizabeth E Thomas from Rochester, NY, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-19."
Elizabeth E Thomas — New York

Curtis Thomas, Rochester NY

Address: 17 Hamlet Ct Apt 2 Rochester, NY 14624-3005
Brief Overview of Bankruptcy Case 2-14-20757-PRW: "The bankruptcy filing by Curtis Thomas, undertaken in 06.12.2014 in Rochester, NY under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets."
Curtis Thomas — New York

Monica A Thomas, Rochester NY

Address: 412 Pearl St Rochester, NY 14607-3733
Concise Description of Bankruptcy Case 2-08-21938-PRW7: "Monica A Thomas's Rochester, NY bankruptcy under Chapter 13 in 07/31/2008 led to a structured repayment plan, successfully discharged in 2013-11-13."
Monica A Thomas — New York

Cindy Thomas, Rochester NY

Address: 703 Post Ave Apt 2 Rochester, NY 14619
Bankruptcy Case 2-10-22052-JCN Summary: "Cindy Thomas's bankruptcy, initiated in 08/20/2010 and concluded by 12/10/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Thomas — New York

Barbara Thomas, Rochester NY

Address: 11 Briggs St Rochester, NY 14611
Bankruptcy Case 2-10-20732-JCN Summary: "The case of Barbara Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04/02/2010 and discharged early 07/15/2010, focusing on asset liquidation to repay creditors."
Barbara Thomas — New York

Juliann Thomas, Rochester NY

Address: 2794 Chili Ave Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-10-22571-JCN: "The case of Juliann Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2010 and discharged early 2011-02-10, focusing on asset liquidation to repay creditors."
Juliann Thomas — New York

Clenita Thomas, Rochester NY

Address: 45 Randolph St Rochester, NY 14621
Bankruptcy Case 2-09-22812-JCN Overview: "Clenita Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Clenita Thomas — New York

Valicia A Thomas, Rochester NY

Address: 330 Audino Ln Rochester, NY 14624
Bankruptcy Case 2-13-21500-PRW Summary: "Valicia A Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-10-03, led to asset liquidation, with the case closing in January 2014."
Valicia A Thomas — New York

Lee E Thomas, Rochester NY

Address: 149 Post Ave Rochester, NY 14619-1107
Bankruptcy Case 2-06-21994-PRW Overview: "Lee E Thomas's Chapter 13 bankruptcy in Rochester, NY started in 2006-10-18. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Lee E Thomas — New York

Bell Jacqueline Thomas, Rochester NY

Address: 79 Alaimo Dr Rochester, NY 14625
Brief Overview of Bankruptcy Case 2-10-20940-JCN: "Rochester, NY resident Bell Jacqueline Thomas's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Bell Jacqueline Thomas — New York

Tammy M Thomas, Rochester NY

Address: 419 Purple Leaf Ln Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-12-20995-PRW: "The bankruptcy record of Tammy M Thomas from Rochester, NY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2012."
Tammy M Thomas — New York

Aaron P Thomas, Rochester NY

Address: 74 Clay Ave Rochester, NY 14613-1130
Concise Description of Bankruptcy Case 2-14-21471-PRW7: "Aaron P Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in December 1, 2014, led to asset liquidation, with the case closing in Mar 1, 2015."
Aaron P Thomas — New York

Cora Lee Thomas, Rochester NY

Address: 124 Ellicott St Rochester, NY 14619
Bankruptcy Case 2-12-21754-PRW Summary: "In Rochester, NY, Cora Lee Thomas filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2013."
Cora Lee Thomas — New York

Selena Thomas, Rochester NY

Address: 67 Portland Ave Apt 2 Rochester, NY 14605
Bankruptcy Case 2-10-20537-JCN Overview: "Selena Thomas's bankruptcy, initiated in 2010-03-18 and concluded by Jul 8, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Thomas — New York

William Thomas, Rochester NY

Address: 551 Beach Ave Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-10-21561-JCN: "The case of William Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-24 and discharged early September 30, 2010, focusing on asset liquidation to repay creditors."
William Thomas — New York

Mary Thomas, Rochester NY

Address: 601 Brown St Rochester, NY 14611-2305
Concise Description of Bankruptcy Case 2-16-20421-PRW7: "Rochester, NY resident Mary Thomas's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Mary Thomas — New York

Explore Free Bankruptcy Records by State