Website Logo

Rochester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rochester.

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

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

Comprehensive Reports on Background, Contacts

Katrina Thompson, Rochester NY

Address: 1500 Wind Willow Way Apt 13 Rochester, NY 14624-6085
Concise Description of Bankruptcy Case 2-15-20992-PRW7: "The case of Katrina Thompson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 08.26.2015 and discharged early Nov 24, 2015, focusing on asset liquidation to repay creditors."
Katrina Thompson — New York

Vonjula Thompson, Rochester NY

Address: 681 Grand Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23223-JCN: "Vonjula Thompson's bankruptcy, initiated in 12.07.2009 and concluded by March 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonjula Thompson — New York

Julie Lee Thompson, Rochester NY

Address: 433 Long Acre Rd Rochester, NY 14621
Bankruptcy Case 2-13-21615-PRW Summary: "Julie Lee Thompson's Chapter 7 bankruptcy, filed in Rochester, NY in October 2013, led to asset liquidation, with the case closing in 2014-02-10."
Julie Lee Thompson — New York

Ozlem Thompson, Rochester NY

Address: 2240 Hudson Ave Apt 2 Rochester, NY 14617-3945
Brief Overview of Bankruptcy Case 2-15-20456-PRW: "Ozlem Thompson's bankruptcy, initiated in April 2015 and concluded by 07/23/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ozlem Thompson — New York

Richard G Thompson, Rochester NY

Address: 2240 Hudson Ave Apt 2 Rochester, NY 14617-3945
Bankruptcy Case 2-15-20456-PRW Summary: "The bankruptcy filing by Richard G Thompson, undertaken in April 24, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Richard G Thompson — New York

Jeremy L Thompson, Rochester NY

Address: 1533 Stowell Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-11-20099-JCN: "Jeremy L Thompson's bankruptcy, initiated in Jan 25, 2011 and concluded by 2011-04-28 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy L Thompson — New York

Carolyn Thompson, Rochester NY

Address: 163 Greystone Ln Apt 9 Rochester, NY 14618
Concise Description of Bankruptcy Case 2-10-22776-JCN7: "Carolyn Thompson's Chapter 7 bankruptcy, filed in Rochester, NY in November 2010, led to asset liquidation, with the case closing in March 2011."
Carolyn Thompson — New York

Andrew R Thompson, Rochester NY

Address: 60 Brooklea Dr Rochester, NY 14624
Bankruptcy Case 2-13-21254-PRW Overview: "Andrew R Thompson's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-08-12, led to asset liquidation, with the case closing in 2013-11-22."
Andrew R Thompson — New York

Daniel R Thomson, Rochester NY

Address: 674 Melville St Rochester, NY 14609-5436
Bankruptcy Case 2-14-20177-PRW Summary: "Daniel R Thomson's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-02-19, led to asset liquidation, with the case closing in 05/20/2014."
Daniel R Thomson — New York

Alan W Thygesen, Rochester NY

Address: 1855 Westfall Rd Rochester, NY 14618
Concise Description of Bankruptcy Case 2-11-20869-JCN7: "Alan W Thygesen's bankruptcy, initiated in May 2, 2011 and concluded by 08/22/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan W Thygesen — New York

Thomas T Tiberio, Rochester NY

Address: 230 Alaimo Dr Rochester, NY 14625-2006
Brief Overview of Bankruptcy Case 2-08-20684-PRW: "The bankruptcy record for Thomas T Tiberio from Rochester, NY, under Chapter 13, filed in 03.27.2008, involved setting up a repayment plan, finalized by 2013-05-22."
Thomas T Tiberio — New York

Katie L Tiefel, Rochester NY

Address: 2458 East Ave Apt C Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21204-JCN: "Rochester, NY resident Katie L Tiefel's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Katie L Tiefel — New York

Matthew Tiefel, Rochester NY

Address: 156 Ripplewood Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22623-JCN: "Matthew Tiefel's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Tiefel — New York

Amy M Tiffany, Rochester NY

Address: 85 Johnson Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21409-PRW: "The bankruptcy filing by Amy M Tiffany, undertaken in 09/13/2013 in Rochester, NY under Chapter 7, concluded with discharge in 12/24/2013 after liquidating assets."
Amy M Tiffany — New York

Kristopher L Tilley, Rochester NY

Address: 52 Laurelhurst Rd Rochester, NY 14626
Bankruptcy Case 2-12-21624-PRW Overview: "The bankruptcy record of Kristopher L Tilley from Rochester, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-21."
Kristopher L Tilley — New York

Charde Tillison, Rochester NY

Address: 24 Cunningham St Apt 1 Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-10-20811-JCN: "Charde Tillison's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-04-09, led to asset liquidation, with the case closing in Jul 30, 2010."
Charde Tillison — New York

Rosalie Tillman, Rochester NY

Address: 190 Woodbine Ave Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-12-21206-PRW: "Rosalie Tillman's Chapter 7 bankruptcy, filed in Rochester, NY in 07.19.2012, led to asset liquidation, with the case closing in November 2012."
Rosalie Tillman — New York

Daotong Tinawong, Rochester NY

Address: 174 Brandywine Ter Rochester, NY 14623-5251
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21368-PRW: "The bankruptcy filing by Daotong Tinawong, undertaken in November 2014 in Rochester, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Daotong Tinawong — New York

Savat Tinawong, Rochester NY

Address: 174 Brandywine Ter Rochester, NY 14623-5251
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21368-PRW: "The bankruptcy filing by Savat Tinawong, undertaken in November 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Savat Tinawong — New York

Scott W Tinkham, Rochester NY

Address: 485 Augustine St Rochester, NY 14613
Bankruptcy Case 2-12-20509-PRW Overview: "The case of Scott W Tinkham in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03/27/2012 and discharged early 07.17.2012, focusing on asset liquidation to repay creditors."
Scott W Tinkham — New York

Iii Perry P Titus, Rochester NY

Address: 20D Powers Ln Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-21350-JCN7: "The bankruptcy record of Iii Perry P Titus from Rochester, NY, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Iii Perry P Titus — New York

Barbara L Toal, Rochester NY

Address: 21 Glenora Gdns Apt 4 Rochester, NY 14615-1732
Bankruptcy Case 2-15-20509-PRW Overview: "Barbara L Toal's bankruptcy, initiated in 2015-05-07 and concluded by 08.05.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Toal — New York

Sheila M Tobias, Rochester NY

Address: 8 Emilia Cir Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21309-JCN: "The bankruptcy filing by Sheila M Tobias, undertaken in 2011-06-30 in Rochester, NY under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Sheila M Tobias — New York

Michelle Toker, Rochester NY

Address: 35 Baxter Dr Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22635-JCN: "In a Chapter 7 bankruptcy case, Michelle Toker from Rochester, NY, saw her proceedings start in 2010-10-29 and complete by February 18, 2011, involving asset liquidation."
Michelle Toker — New York

David Tollis, Rochester NY

Address: 168 Kuhn Rd Rochester, NY 14612
Bankruptcy Case 2-09-22856-JCN Overview: "Rochester, NY resident David Tollis's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2010."
David Tollis — New York

Barbara A Tomalas, Rochester NY

Address: 319 Sweet Acres Dr Rochester, NY 14612-1462
Concise Description of Bankruptcy Case 2-12-20125-PRW7: "Filing for Chapter 13 bankruptcy in January 29, 2012, Barbara A Tomalas from Rochester, NY, structured a repayment plan, achieving discharge in 09/18/2013."
Barbara A Tomalas — New York

Jr Phillip Tomasso, Rochester NY

Address: 9 Charlene Dr Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-20514-JCN: "Rochester, NY resident Jr Phillip Tomasso's 03/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-06."
Jr Phillip Tomasso — New York

Peter Tomasso, Rochester NY

Address: 189 Culver Rd Rochester, NY 14607
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22746-JCN: "Peter Tomasso's bankruptcy, initiated in 11/16/2010 and concluded by 2011-02-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Tomasso — New York

Catherine M Tomei, Rochester NY

Address: 91 Sable Ridge Ln Rochester, NY 14612-1492
Concise Description of Bankruptcy Case 2-15-21424-PRW7: "Rochester, NY resident Catherine M Tomei's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2016."
Catherine M Tomei — New York

Christopher L Tomeno, Rochester NY

Address: 875 Atlantic Ave Rochester, NY 14609
Concise Description of Bankruptcy Case 2-13-20425-PRW7: "In a Chapter 7 bankruptcy case, Christopher L Tomeno from Rochester, NY, saw their proceedings start in 2013-03-21 and complete by 07.01.2013, involving asset liquidation."
Christopher L Tomeno — New York

Sandra A Tompkins, Rochester NY

Address: 48 Sea View Ave Rochester, NY 14622-1546
Bankruptcy Case 2-14-20781-PRW Summary: "The bankruptcy filing by Sandra A Tompkins, undertaken in 06.18.2014 in Rochester, NY under Chapter 7, concluded with discharge in 09.16.2014 after liquidating assets."
Sandra A Tompkins — New York

Jessica K Toner, Rochester NY

Address: 106 David Ave Rochester, NY 14620-3106
Brief Overview of Bankruptcy Case 2-15-20265-PRW: "In Rochester, NY, Jessica K Toner filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Jessica K Toner — New York

Rebecca L Toomey, Rochester NY

Address: 27 Durand Blvd Rochester, NY 14622-1516
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20892-PRW: "Rebecca L Toomey's Chapter 7 bankruptcy, filed in Rochester, NY in 07.22.2014, led to asset liquidation, with the case closing in 10.20.2014."
Rebecca L Toomey — New York

David Toper, Rochester NY

Address: 28 Le Manz Dr Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-22632-JCN: "Rochester, NY resident David Toper's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
David Toper — New York

Meyeline J Torres, Rochester NY

Address: 63 Sherman St Rochester, NY 14606-1643
Brief Overview of Bankruptcy Case 2-14-21468-PRW: "Meyeline J Torres's bankruptcy, initiated in November 28, 2014 and concluded by February 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meyeline J Torres — New York

Kathleen Torres, Rochester NY

Address: 8 Kuebler Dr Rochester, NY 14624
Bankruptcy Case 2-10-23014-JCN Overview: "In Rochester, NY, Kathleen Torres filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Kathleen Torres — New York

Margarita Torres, Rochester NY

Address: 42 Conrad Dr Rochester, NY 14616-3813
Concise Description of Bankruptcy Case 2-08-22983-PRW7: "Margarita Torres, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in November 18, 2008, culminating in its successful completion by 2013-12-18."
Margarita Torres — New York

Maria D Torres, Rochester NY

Address: 5 Acorn Dr Rochester, NY 14625
Brief Overview of Bankruptcy Case 2-13-20553-PRW: "In Rochester, NY, Maria D Torres filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Maria D Torres — New York

Ernesto Torres, Rochester NY

Address: 203 Fielding Rd Rochester, NY 14626-2120
Brief Overview of Bankruptcy Case 2-08-23107-PRW: "Ernesto Torres's Chapter 13 bankruptcy in Rochester, NY started in 12.02.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.12.2013."
Ernesto Torres — New York

Alicia I Torres, Rochester NY

Address: 175 Truesdale St Rochester, NY 14615-3153
Bankruptcy Case 2-2014-20546-PRW Summary: "The bankruptcy filing by Alicia I Torres, undertaken in May 1, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Alicia I Torres — New York

Osvaldo R Torres, Rochester NY

Address: 42 Conrad Dr Rochester, NY 14616-3813
Bankruptcy Case 2-08-22983-PRW Summary: "In his Chapter 13 bankruptcy case filed in November 18, 2008, Rochester, NY's Osvaldo R Torres agreed to a debt repayment plan, which was successfully completed by December 18, 2013."
Osvaldo R Torres — New York

Debra T Torres, Rochester NY

Address: 250 Winfield Rd Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-12-20470-PRW: "The case of Debra T Torres in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2012 and discharged early July 10, 2012, focusing on asset liquidation to repay creditors."
Debra T Torres — New York

Elizabeth A Torres, Rochester NY

Address: PO Box 67970 Rochester, NY 14617-7970
Brief Overview of Bankruptcy Case 2-14-20132-PRW: "Rochester, NY resident Elizabeth A Torres's Feb 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Elizabeth A Torres — New York

Gloria Cruz Torres, Rochester NY

Address: 214 Saint Casimir St Rochester, NY 14621-2448
Concise Description of Bankruptcy Case 2-14-20219-PRW7: "In a Chapter 7 bankruptcy case, Gloria Cruz Torres from Rochester, NY, saw her proceedings start in 02/27/2014 and complete by 2014-05-28, involving asset liquidation."
Gloria Cruz Torres — New York

Lisa M Torres, Rochester NY

Address: 5334 Saint Paul Blvd Rochester, NY 14617
Bankruptcy Case 2-13-21802-PRW Overview: "The case of Lisa M Torres in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-18 and discharged early 03/30/2014, focusing on asset liquidation to repay creditors."
Lisa M Torres — New York

Emilia Torres, Rochester NY

Address: 500 Rumson Rd Apt 2 Rochester, NY 14616
Concise Description of Bankruptcy Case 2-09-22491-JCN7: "In Rochester, NY, Emilia Torres filed for Chapter 7 bankruptcy in 09/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Emilia Torres — New York

Nereida Torres, Rochester NY

Address: 50 Page Ave Rochester, NY 14609-1426
Bankruptcy Case 2-2014-20409-PRW Overview: "In a Chapter 7 bankruptcy case, Nereida Torres from Rochester, NY, saw her proceedings start in April 2014 and complete by 07/02/2014, involving asset liquidation."
Nereida Torres — New York

Nina A Toscano, Rochester NY

Address: 49 Farleigh Ave Rochester, NY 14606-2007
Bankruptcy Case 2-16-20315-PRW Overview: "Nina A Toscano's bankruptcy, initiated in Mar 26, 2016 and concluded by 2016-06-24 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina A Toscano — New York

Vincent J Toscano, Rochester NY

Address: 49 Farleigh Ave Rochester, NY 14606-2007
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20315-PRW: "Vincent J Toscano's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-03-26, led to asset liquidation, with the case closing in June 2016."
Vincent J Toscano — New York

Heather Toscano, Rochester NY

Address: 49 Farleigh Ave Rochester, NY 14606
Concise Description of Bankruptcy Case 2-10-22651-JCN7: "Heather Toscano's Chapter 7 bankruptcy, filed in Rochester, NY in October 30, 2010, led to asset liquidation, with the case closing in January 2011."
Heather Toscano — New York

Christopher V Tosto, Rochester NY

Address: 3751 Lake Ave Rochester, NY 14612
Bankruptcy Case 2-13-21593-PRW Summary: "The bankruptcy record of Christopher V Tosto from Rochester, NY, shows a Chapter 7 case filed in 10.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Christopher V Tosto — New York

Casey Tourtellotte, Rochester NY

Address: 95 Kenilworth Ter # 4 Rochester, NY 14605
Brief Overview of Bankruptcy Case 2-10-21844-JCN: "In Rochester, NY, Casey Tourtellotte filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Casey Tourtellotte — New York

Deborah Ann Towne, Rochester NY

Address: 54 Grand Ave Apt 1 Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-21785-JCN: "Deborah Ann Towne's Chapter 7 bankruptcy, filed in Rochester, NY in 09/16/2011, led to asset liquidation, with the case closing in January 6, 2012."
Deborah Ann Towne — New York

Theresa Townley, Rochester NY

Address: 4034 Dewey Ave Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-09-23313-JCN: "Rochester, NY resident Theresa Townley's Dec 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Theresa Townley — New York

Brenda L Towns, Rochester NY

Address: 71 Normandy Ave Rochester, NY 14619
Bankruptcy Case 2-11-22040-JCN Overview: "Brenda L Towns's Chapter 7 bankruptcy, filed in Rochester, NY in Oct 31, 2011, led to asset liquidation, with the case closing in February 20, 2012."
Brenda L Towns — New York

Jeffrey A Traikoff, Rochester NY

Address: 521 Rock Beach Rd Rochester, NY 14617
Bankruptcy Case 2-11-20685-JCN Summary: "Rochester, NY resident Jeffrey A Traikoff's April 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Jeffrey A Traikoff — New York

Dzung Q Tran, Rochester NY

Address: 62 Fox St Rochester, NY 14615
Bankruptcy Case 2-11-21452-JCN Overview: "The case of Dzung Q Tran in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2011 and discharged early 2011-11-15, focusing on asset liquidation to repay creditors."
Dzung Q Tran — New York

Dominick Tranello, Rochester NY

Address: 65 Glen Iris Dr Rochester, NY 14623
Bankruptcy Case 2-10-22580-JCN Summary: "The bankruptcy filing by Dominick Tranello, undertaken in October 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2011-02-11 after liquidating assets."
Dominick Tranello — New York

Joseph Tranello, Rochester NY

Address: 102 Rodessa Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22775-JCN: "In a Chapter 7 bankruptcy case, Joseph Tranello from Rochester, NY, saw their proceedings start in 2009-10-21 and complete by 2010-01-19, involving asset liquidation."
Joseph Tranello — New York

Sam Trapani, Rochester NY

Address: 570 Degeorge Cir Apt 3 Rochester, NY 14626
Bankruptcy Case 2-11-20380-JCN Overview: "Sam Trapani's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-03-07, led to asset liquidation, with the case closing in June 10, 2011."
Sam Trapani — New York

Sr Michael Travers, Rochester NY

Address: 24 Green Acre Ln Rochester, NY 14624
Concise Description of Bankruptcy Case 2-10-21708-JCN7: "The bankruptcy filing by Sr Michael Travers, undertaken in Jul 13, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Sr Michael Travers — New York

Libby S Travet, Rochester NY

Address: 122 Hobart St Rochester, NY 14611-2518
Bankruptcy Case 2-08-20595-PRW Overview: "Libby S Travet's Chapter 13 bankruptcy in Rochester, NY started in 03.18.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 15, 2013."
Libby S Travet — New York

Clara Travis, Rochester NY

Address: 102 Walbar St Rochester, NY 14609
Concise Description of Bankruptcy Case 2-09-22840-JCN7: "The case of Clara Travis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2009 and discharged early February 7, 2010, focusing on asset liquidation to repay creditors."
Clara Travis — New York

Leslie Travis, Rochester NY

Address: 354 Magee Ave Rochester, NY 14613
Bankruptcy Case 2-10-20706-JCN Overview: "The bankruptcy filing by Leslie Travis, undertaken in 2010-04-01 in Rochester, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Leslie Travis — New York

Emma J Travis, Rochester NY

Address: 240 Norton Village Ln Rochester, NY 14609-2456
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20226-PRW: "The bankruptcy filing by Emma J Travis, undertaken in February 28, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Emma J Travis — New York

Enrique Treto, Rochester NY

Address: 141 Lechase Dr Apt A Rochester, NY 14606-5138
Bankruptcy Case 2-14-20740-PRW Overview: "In a Chapter 7 bankruptcy case, Enrique Treto from Rochester, NY, saw his proceedings start in June 6, 2014 and complete by September 4, 2014, involving asset liquidation."
Enrique Treto — New York

Vladimir I Triaszin, Rochester NY

Address: 135 Wintergreen Way Rochester, NY 14618
Bankruptcy Case 2-11-21313-JCN Summary: "The bankruptcy record of Vladimir I Triaszin from Rochester, NY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2011."
Vladimir I Triaszin — New York

Oudith Trichanh, Rochester NY

Address: 54 Wood Rd Rochester, NY 14626
Bankruptcy Case 2-10-21382-JCN Summary: "Oudith Trichanh's bankruptcy, initiated in June 2010 and concluded by September 2, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oudith Trichanh — New York

Dominick Tripi, Rochester NY

Address: 120 Degeorge Cir Apt 7 Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-11-21001-JCN: "The case of Dominick Tripi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-09, focusing on asset liquidation to repay creditors."
Dominick Tripi — New York

Kimberly J Tripp, Rochester NY

Address: 1499 Latta Rd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21552-PRW: "Kimberly J Tripp's bankruptcy, initiated in 2013-10-16 and concluded by Jan 26, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Tripp — New York

Christine M Troiano, Rochester NY

Address: 1232 Bay Shore Blvd Rochester, NY 14609
Bankruptcy Case 2-11-22265-JCN Overview: "In a Chapter 7 bankruptcy case, Christine M Troiano from Rochester, NY, saw her proceedings start in Dec 8, 2011 and complete by March 8, 2012, involving asset liquidation."
Christine M Troiano — New York

Karen Marie Troiano, Rochester NY

Address: 688 East Ave Apt 8A Rochester, NY 14607
Brief Overview of Bankruptcy Case 2-13-21135-PRW: "Rochester, NY resident Karen Marie Troiano's 07/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2013."
Karen Marie Troiano — New York

Ann L Trott, Rochester NY

Address: 25 Greenlane Dr Rochester, NY 14609-3734
Bankruptcy Case 2-15-20613-PRW Overview: "Rochester, NY resident Ann L Trott's 05.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2015."
Ann L Trott — New York

Benjamin P Trout, Rochester NY

Address: 136 Ellingwood Dr Rochester, NY 14618
Concise Description of Bankruptcy Case 2-11-20179-JCN7: "In Rochester, NY, Benjamin P Trout filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Benjamin P Trout — New York

Fred Trovato, Rochester NY

Address: 166 Kings Ln Rochester, NY 14617-5407
Brief Overview of Bankruptcy Case 2-14-20331-PRW: "The bankruptcy record of Fred Trovato from Rochester, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Fred Trovato — New York

Franklin Tsang, Rochester NY

Address: 850 Eastbrooke Ln Rochester, NY 14618
Bankruptcy Case 2-12-20598-PRW Overview: "The bankruptcy record of Franklin Tsang from Rochester, NY, shows a Chapter 7 case filed in 04.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Franklin Tsang — New York

Igor Tsukernik, Rochester NY

Address: 43 Marquette Dr Rochester, NY 14618-5612
Brief Overview of Bankruptcy Case 2-2014-20511-PRW: "In a Chapter 7 bankruptcy case, Igor Tsukernik from Rochester, NY, saw their proceedings start in 04.25.2014 and complete by 2014-07-24, involving asset liquidation."
Igor Tsukernik — New York

Christopher M Tsymbal, Rochester NY

Address: 697 N Greece Rd Rochester, NY 14626
Bankruptcy Case 2-11-22079-JCN Summary: "The bankruptcy filing by Christopher M Tsymbal, undertaken in Nov 6, 2011 in Rochester, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Christopher M Tsymbal — New York

Georgette M Tucker, Rochester NY

Address: 33 Depew St Rochester, NY 14611-2402
Concise Description of Bankruptcy Case 2-16-20633-PRW7: "Rochester, NY resident Georgette M Tucker's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Georgette M Tucker — New York

Lee Eleanor G Tucker, Rochester NY

Address: 2349 Westfall Rd Apt 3 Rochester, NY 14618-3134
Bankruptcy Case 2-16-20251-PRW Overview: "The bankruptcy record of Lee Eleanor G Tucker from Rochester, NY, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Lee Eleanor G Tucker — New York

Jr Roland Tuckey, Rochester NY

Address: 1225 Park Ave Apt B3 Rochester, NY 14610
Bankruptcy Case 2-10-20069-JCN Summary: "Jr Roland Tuckey's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 13, 2010, led to asset liquidation, with the case closing in April 2010."
Jr Roland Tuckey — New York

Lisa R Tufano, Rochester NY

Address: 119 Orchard Rd Rochester, NY 14612-1019
Concise Description of Bankruptcy Case 2-2014-20413-PRW7: "In Rochester, NY, Lisa R Tufano filed for Chapter 7 bankruptcy in 04.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2014."
Lisa R Tufano — New York

Tamara Tumia, Rochester NY

Address: 1062 Long Pond Rd Rochester, NY 14626
Bankruptcy Case 2-10-21649-JCN Overview: "The bankruptcy filing by Tamara Tumia, undertaken in 07/02/2010 in Rochester, NY under Chapter 7, concluded with discharge in 09.30.2010 after liquidating assets."
Tamara Tumia — New York

Mathew Charles Turcotte, Rochester NY

Address: 641 University Ave Rochester, NY 14607-1223
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20562-PRW: "In Rochester, NY, Mathew Charles Turcotte filed for Chapter 7 bankruptcy in 2014-05-02. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2014."
Mathew Charles Turcotte — New York

Kaan Turkmen, Rochester NY

Address: 105 Hollenbeck St Rochester, NY 14621
Bankruptcy Case 2-10-21304-JCN Summary: "Kaan Turkmen's bankruptcy, initiated in May 26, 2010 and concluded by 2010-08-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaan Turkmen — New York

Mehmet Turkmen, Rochester NY

Address: 477 Crossfield Rd Rochester, NY 14609-1632
Bankruptcy Case 2-16-20569-PRW Summary: "Rochester, NY resident Mehmet Turkmen's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2016."
Mehmet Turkmen — New York

Madeline S Turner, Rochester NY

Address: 111 Conrad Dr Rochester, NY 14616-3814
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20182-PRW: "The bankruptcy filing by Madeline S Turner, undertaken in Feb 25, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Madeline S Turner — New York

Christopher G Turner, Rochester NY

Address: 10 Sand Pebble Dr Rochester, NY 14624-3608
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21474-PRW: "Rochester, NY resident Christopher G Turner's 2014-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2015."
Christopher G Turner — New York

Ruby Mae Turner, Rochester NY

Address: 184 Fitzhugh St S Rochester, NY 14608
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20320-PRW: "The bankruptcy filing by Ruby Mae Turner, undertaken in 02/29/2012 in Rochester, NY under Chapter 7, concluded with discharge in Jun 20, 2012 after liquidating assets."
Ruby Mae Turner — New York

Michael J Turner, Rochester NY

Address: 600 Pond View Hts Apt 3 Rochester, NY 14612
Concise Description of Bankruptcy Case 2-12-20800-PRW7: "Michael J Turner's bankruptcy, initiated in 05/07/2012 and concluded by Aug 27, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Turner — New York

Robbin Turner, Rochester NY

Address: PO Box 30853 Rochester, NY 14603-0853
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21113-PRW: "The case of Robbin Turner 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."
Robbin Turner — New York

Sandy A Turner, Rochester NY

Address: 10 Sand Pebble Dr Rochester, NY 14624-3608
Bankruptcy Case 2-14-21474-PRW Summary: "In a Chapter 7 bankruptcy case, Sandy A Turner from Rochester, NY, saw their proceedings start in 12.02.2014 and complete by 03/02/2015, involving asset liquidation."
Sandy A Turner — New York

John H Turner, Rochester NY

Address: PO Box 30853 Rochester, NY 14603-0853
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21113-PRW: "In a Chapter 7 bankruptcy case, John H Turner from Rochester, NY, saw their proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
John H Turner — New York

Mary Turo, Rochester NY

Address: 451 Eileen Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22902-JCN: "Mary Turo's bankruptcy, initiated in 2009-11-01 and concluded by Feb 11, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Turo — New York

Marcus F Tyler, Rochester NY

Address: 807 Edgewood Ave Rochester, NY 14618
Brief Overview of Bankruptcy Case 2-11-21596-JCN: "Marcus F Tyler's Chapter 7 bankruptcy, filed in Rochester, NY in Aug 15, 2011, led to asset liquidation, with the case closing in 12.05.2011."
Marcus F Tyler — New York

Pamela C Tymkin, Rochester NY

Address: 151 Marwood Rd Rochester, NY 14616
Bankruptcy Case 2-11-20753-JCN Summary: "The bankruptcy filing by Pamela C Tymkin, undertaken in Apr 18, 2011 in Rochester, NY under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Pamela C Tymkin — New York

Mark E Tyree, Rochester NY

Address: 1465 Long Pond Rd Apt 207 Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20602-PRW: "Mark E Tyree's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-04-22, led to asset liquidation, with the case closing in Aug 2, 2013."
Mark E Tyree — New York

Norma Tyree, Rochester NY

Address: 1465 Long Pond Rd Apt 207 Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21348-JCN: "The bankruptcy filing by Norma Tyree, undertaken in May 31, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Norma Tyree — New York

Jean S Uchie, Rochester NY

Address: 87 Larkspur Ln Rochester, NY 14622-1723
Concise Description of Bankruptcy Case 2-2014-20349-PRW7: "The case of Jean S Uchie in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 26, 2014 and discharged early Jun 24, 2014, focusing on asset liquidation to repay creditors."
Jean S Uchie — New York

Gary G Umstetter, Rochester NY

Address: 32 Monte Carlo Dr Rochester, NY 14624-2212
Concise Description of Bankruptcy Case 2-16-20053-PRW7: "The bankruptcy record of Gary G Umstetter from Rochester, NY, shows a Chapter 7 case filed in Jan 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2016."
Gary G Umstetter — New York

Explore Free Bankruptcy Records by State