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 Katrina Thompson, New York

Address: 1500 Wind Willow Way Apt 13 Rochester, NY 14624-6085

Bankruptcy Case 2-15-20992-PRW Summary: "The case of Katrina Thompson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Thompson — New York, 2-15-20992


ᐅ Vonjula Thompson, New York

Address: 681 Grand Ave Rochester, NY 14609

Bankruptcy Case 2-09-23223-JCN Overview: "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, 2-09-23223


ᐅ Julie Lee Thompson, New York

Address: 433 Long Acre Rd Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-13-21615-PRW: "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, 2-13-21615


ᐅ Ozlem Thompson, New York

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, 2-15-20456


ᐅ Richard G Thompson, New York

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, 2-15-20456


ᐅ Jeremy L Thompson, New York

Address: 1533 Stowell Dr Rochester, NY 14616

Bankruptcy Case 2-11-20099-JCN Summary: "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, 2-11-20099


ᐅ Carolyn Thompson, New York

Address: 163 Greystone Ln Apt 9 Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22776-JCN: "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, 2-10-22776


ᐅ Andrew R Thompson, New York

Address: 60 Brooklea Dr Rochester, NY 14624

Bankruptcy Case 2-13-21254-PRW Summary: "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, 2-13-21254


ᐅ Daniel R Thomson, New York

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, 2-14-20177


ᐅ Alan W Thygesen, New York

Address: 1855 Westfall Rd Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-11-20869-JCN: "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, 2-11-20869


ᐅ Thomas T Tiberio, New York

Address: 230 Alaimo Dr Rochester, NY 14625-2006

Bankruptcy Case 2-08-20684-PRW Overview: "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, 2-08-20684


ᐅ Katie L Tiefel, New York

Address: 2458 East Ave Apt C Rochester, NY 14610

Concise Description of Bankruptcy Case 2-11-21204-JCN7: "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, 2-11-21204


ᐅ Matthew Tiefel, New York

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, 2-10-22623


ᐅ Amy M Tiffany, New York

Address: 85 Johnson Rd Rochester, NY 14616

Bankruptcy Case 2-13-21409-PRW Overview: "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, 2-13-21409


ᐅ Kristopher L Tilley, New York

Address: 52 Laurelhurst Rd Rochester, NY 14626

Bankruptcy Case 2-12-21624-PRW Summary: "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, 2-12-21624


ᐅ Charde Tillison, New York

Address: 24 Cunningham St Apt 1 Rochester, NY 14608

Concise Description of Bankruptcy Case 2-10-20811-JCN7: "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, 2-10-20811


ᐅ Rosalie Tillman, New York

Address: 190 Woodbine Ave Rochester, NY 14619

Bankruptcy Case 2-12-21206-PRW Summary: "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, 2-12-21206


ᐅ Daotong Tinawong, New York

Address: 174 Brandywine Ter Rochester, NY 14623-5251

Concise Description of Bankruptcy Case 2-14-21368-PRW7: "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, 2-14-21368


ᐅ Savat Tinawong, New York

Address: 174 Brandywine Ter Rochester, NY 14623-5251

Brief Overview of Bankruptcy 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, 2-14-21368


ᐅ Scott W Tinkham, New York

Address: 485 Augustine St Rochester, NY 14613

Bankruptcy Case 2-12-20509-PRW Summary: "The case of Scott W Tinkham in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Tinkham — New York, 2-12-20509


ᐅ Iii Perry P Titus, New York

Address: 20D Powers Ln Rochester, NY 14624

Bankruptcy Case 2-11-21350-JCN Summary: "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, 2-11-21350


ᐅ Barbara L Toal, New York

Address: 21 Glenora Gdns Apt 4 Rochester, NY 14615-1732

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20509-PRW: "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, 2-15-20509


ᐅ Sheila M Tobias, New York

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, 2-11-21309


ᐅ Michelle Toker, New York

Address: 35 Baxter Dr Rochester, NY 14626

Bankruptcy Case 2-10-22635-JCN Summary: "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, 2-10-22635


ᐅ David Tollis, New York

Address: 168 Kuhn Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-09-22856-JCN7: "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, 2-09-22856


ᐅ Barbara A Tomalas, New York

Address: 319 Sweet Acres Dr Rochester, NY 14612-1462

Bankruptcy Case 2-12-20125-PRW Summary: "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, 2-12-20125


ᐅ Jr Phillip Tomasso, New York

Address: 9 Charlene Dr Rochester, NY 14606

Bankruptcy Case 2-10-20514-JCN Overview: "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, 2-10-20514


ᐅ Peter Tomasso, New York

Address: 189 Culver Rd Rochester, NY 14607

Concise Description of Bankruptcy Case 2-10-22746-JCN7: "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, 2-10-22746


ᐅ Catherine M Tomei, New York

Address: 91 Sable Ridge Ln Rochester, NY 14612-1492

Bankruptcy Case 2-15-21424-PRW Summary: "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, 2-15-21424


ᐅ Christopher L Tomeno, New York

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, 2-13-20425


ᐅ Sandra A Tompkins, New York

Address: 48 Sea View Ave Rochester, NY 14622-1546

Bankruptcy Case 2-14-20781-PRW Overview: "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, 2-14-20781


ᐅ Jessica K Toner, New York

Address: 106 David Ave Rochester, NY 14620-3106

Bankruptcy Case 2-15-20265-PRW Summary: "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, 2-15-20265


ᐅ Rebecca L Toomey, New York

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, 2-2014-20892


ᐅ David Toper, New York

Address: 28 Le Manz Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-22632-JCN7: "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, 2-10-22632


ᐅ Meyeline J Torres, New York

Address: 63 Sherman St Rochester, NY 14606-1643

Snapshot of U.S. Bankruptcy Proceeding 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, 2-14-21468


ᐅ Kathleen Torres, New York

Address: 8 Kuebler Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-23014-JCN: "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, 2-10-23014


ᐅ Margarita Torres, New York

Address: 42 Conrad Dr Rochester, NY 14616-3813

Brief Overview of Bankruptcy Case 2-08-22983-PRW: "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, 2-08-22983


ᐅ Maria D Torres, New York

Address: 5 Acorn Dr Rochester, NY 14625

Concise Description of Bankruptcy Case 2-13-20553-PRW7: "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, 2-13-20553


ᐅ Ernesto Torres, New York

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, 2-08-23107


ᐅ Alicia I Torres, New York

Address: 175 Truesdale St Rochester, NY 14615-3153

Brief Overview of Bankruptcy Case 2-2014-20546-PRW: "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, 2-2014-20546


ᐅ Osvaldo R Torres, New York

Address: 42 Conrad Dr Rochester, NY 14616-3813

Concise Description of Bankruptcy Case 2-08-22983-PRW7: "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, 2-08-22983


ᐅ Debra T Torres, New York

Address: 250 Winfield Rd Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20470-PRW: "The case of Debra T Torres in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra T Torres — New York, 2-12-20470


ᐅ Elizabeth A Torres, New York

Address: PO Box 67970 Rochester, NY 14617-7970

Concise Description of Bankruptcy Case 2-14-20132-PRW7: "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, 2-14-20132


ᐅ Gloria Cruz Torres, New York

Address: 214 Saint Casimir St Rochester, NY 14621-2448

Brief Overview of Bankruptcy Case 2-14-20219-PRW: "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, 2-14-20219


ᐅ Lisa M Torres, New York

Address: 5334 Saint Paul Blvd Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-13-21802-PRW: "The case of Lisa M Torres in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Torres — New York, 2-13-21802


ᐅ Emilia Torres, New York

Address: 500 Rumson Rd Apt 2 Rochester, NY 14616

Bankruptcy Case 2-09-22491-JCN Overview: "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, 2-09-22491


ᐅ Nereida Torres, New York

Address: 50 Page Ave Rochester, NY 14609-1426

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20409-PRW: "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, 2-2014-20409


ᐅ Nina A Toscano, New York

Address: 49 Farleigh Ave Rochester, NY 14606-2007

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20315-PRW: "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, 2-16-20315


ᐅ Vincent J Toscano, New York

Address: 49 Farleigh Ave Rochester, NY 14606-2007

Concise Description of Bankruptcy Case 2-16-20315-PRW7: "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, 2-16-20315


ᐅ Heather Toscano, New York

Address: 49 Farleigh Ave Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22651-JCN: "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, 2-10-22651


ᐅ Christopher V Tosto, New York

Address: 3751 Lake Ave Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-21593-PRW7: "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, 2-13-21593


ᐅ Casey Tourtellotte, New York

Address: 95 Kenilworth Ter # 4 Rochester, NY 14605

Concise Description of Bankruptcy Case 2-10-21844-JCN7: "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, 2-10-21844


ᐅ Deborah Ann Towne, New York

Address: 54 Grand Ave Apt 1 Rochester, NY 14609

Bankruptcy Case 2-11-21785-JCN Summary: "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, 2-11-21785


ᐅ Theresa Townley, New York

Address: 4034 Dewey Ave Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding 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, 2-09-23313


ᐅ Brenda L Towns, New York

Address: 71 Normandy Ave Rochester, NY 14619

Concise Description of Bankruptcy Case 2-11-22040-JCN7: "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, 2-11-22040


ᐅ Jeffrey A Traikoff, New York

Address: 521 Rock Beach Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20685-JCN: "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, 2-11-20685


ᐅ Dzung Q Tran, New York

Address: 62 Fox St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-11-21452-JCN: "The case of Dzung Q Tran in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dzung Q Tran — New York, 2-11-21452


ᐅ Dominick Tranello, New York

Address: 65 Glen Iris Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-10-22580-JCN7: "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, 2-10-22580


ᐅ Joseph Tranello, New York

Address: 102 Rodessa Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-09-22775-JCN7: "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, 2-09-22775


ᐅ Sam Trapani, New York

Address: 570 Degeorge Cir Apt 3 Rochester, NY 14626

Bankruptcy Case 2-11-20380-JCN Summary: "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, 2-11-20380


ᐅ Sr Michael Travers, New York

Address: 24 Green Acre Ln Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21708-JCN: "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, 2-10-21708


ᐅ Libby S Travet, New York

Address: 122 Hobart St Rochester, NY 14611-2518

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20595-PRW: "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, 2-08-20595


ᐅ Clara Travis, New York

Address: 102 Walbar St Rochester, NY 14609

Bankruptcy Case 2-09-22840-JCN Overview: "The case of Clara Travis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara Travis — New York, 2-09-22840


ᐅ Leslie Travis, New York

Address: 354 Magee Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-10-20706-JCN7: "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, 2-10-20706


ᐅ Emma J Travis, New York

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, 2-14-20226


ᐅ Enrique Treto, New York

Address: 141 Lechase Dr Apt A Rochester, NY 14606-5138

Concise Description of Bankruptcy Case 2-14-20740-PRW7: "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, 2-14-20740


ᐅ Vladimir I Triaszin, New York

Address: 135 Wintergreen Way Rochester, NY 14618

Bankruptcy Case 2-11-21313-JCN Overview: "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, 2-11-21313


ᐅ Oudith Trichanh, New York

Address: 54 Wood Rd Rochester, NY 14626

Bankruptcy Case 2-10-21382-JCN Overview: "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, 2-10-21382


ᐅ Dominick Tripi, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick Tripi — New York, 2-11-21001


ᐅ Kimberly J Tripp, New York

Address: 1499 Latta Rd Rochester, NY 14612

Brief Overview of Bankruptcy 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, 2-13-21552


ᐅ Christine M Troiano, New York

Address: 1232 Bay Shore Blvd Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-22265-JCN7: "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, 2-11-22265


ᐅ Karen Marie Troiano, New York

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, 2-13-21135


ᐅ Ann L Trott, New York

Address: 25 Greenlane Dr Rochester, NY 14609-3734

Bankruptcy Case 2-15-20613-PRW Summary: "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, 2-15-20613


ᐅ Benjamin P Trout, New York

Address: 136 Ellingwood Dr Rochester, NY 14618

Bankruptcy Case 2-11-20179-JCN Overview: "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, 2-11-20179


ᐅ Fred Trovato, New York

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, 2-14-20331


ᐅ Franklin Tsang, New York

Address: 850 Eastbrooke Ln Rochester, NY 14618

Concise Description of Bankruptcy Case 2-12-20598-PRW7: "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, 2-12-20598


ᐅ Igor Tsukernik, New York

Address: 43 Marquette Dr Rochester, NY 14618-5612

Snapshot of U.S. Bankruptcy Proceeding 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, 2-2014-20511


ᐅ Christopher M Tsymbal, New York

Address: 697 N Greece Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-11-22079-JCN: "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, 2-11-22079


ᐅ Georgette M Tucker, New York

Address: 33 Depew St Rochester, NY 14611-2402

Bankruptcy Case 2-16-20633-PRW Summary: "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, 2-16-20633


ᐅ Lee Eleanor G Tucker, New York

Address: 2349 Westfall Rd Apt 3 Rochester, NY 14618-3134

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20251-PRW: "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, 2-16-20251


ᐅ Jr Roland Tuckey, New York

Address: 1225 Park Ave Apt B3 Rochester, NY 14610

Concise Description of Bankruptcy Case 2-10-20069-JCN7: "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, 2-10-20069


ᐅ Lisa R Tufano, New York

Address: 119 Orchard Rd Rochester, NY 14612-1019

Bankruptcy Case 2-2014-20413-PRW Summary: "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, 2-2014-20413


ᐅ Tamara Tumia, New York

Address: 1062 Long Pond Rd Rochester, NY 14626

Bankruptcy Case 2-10-21649-JCN Summary: "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, 2-10-21649


ᐅ Mathew Charles Turcotte, New York

Address: 641 University Ave Rochester, NY 14607-1223

Brief Overview of Bankruptcy 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, 2-2014-20562


ᐅ Kaan Turkmen, New York

Address: 105 Hollenbeck St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-21304-JCN7: "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, 2-10-21304


ᐅ Mehmet Turkmen, New York

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, 2-16-20569


ᐅ Madeline S Turner, New York

Address: 111 Conrad Dr Rochester, NY 14616-3814

Concise Description of Bankruptcy Case 2-16-20182-PRW7: "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, 2-16-20182


ᐅ Christopher G Turner, New York

Address: 10 Sand Pebble Dr Rochester, NY 14624-3608

Brief Overview of Bankruptcy 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, 2-14-21474


ᐅ Ruby Mae Turner, New York

Address: 184 Fitzhugh St S Rochester, NY 14608

Bankruptcy Case 2-12-20320-PRW Overview: "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, 2-12-20320


ᐅ Michael J Turner, New York

Address: 600 Pond View Hts Apt 3 Rochester, NY 14612

Bankruptcy Case 2-12-20800-PRW Summary: "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, 2-12-20800


ᐅ Robbin Turner, New York

Address: PO Box 30853 Rochester, NY 14603-0853

Bankruptcy Case 2-14-21113-PRW Summary: "The case of Robbin Turner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin Turner — New York, 2-14-21113


ᐅ Sandy A Turner, New York

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, 2-14-21474


ᐅ John H Turner, New York

Address: PO Box 30853 Rochester, NY 14603-0853

Concise Description of Bankruptcy Case 2-14-21113-PRW7: "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, 2-14-21113


ᐅ Mary Turo, New York

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, 2-09-22902


ᐅ Marcus F Tyler, New York

Address: 807 Edgewood Ave Rochester, NY 14618

Bankruptcy Case 2-11-21596-JCN Summary: "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, 2-11-21596


ᐅ Pamela C Tymkin, New York

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, 2-11-20753


ᐅ Mark E Tyree, New York

Address: 1465 Long Pond Rd Apt 207 Rochester, NY 14626

Bankruptcy Case 2-13-20602-PRW Overview: "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, 2-13-20602


ᐅ Norma Tyree, New York

Address: 1465 Long Pond Rd Apt 207 Rochester, NY 14626

Brief Overview of Bankruptcy 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, 2-10-21348


ᐅ Jean S Uchie, New York

Address: 87 Larkspur Ln Rochester, NY 14622-1723

Brief Overview of Bankruptcy Case 2-2014-20349-PRW: "The case of Jean S Uchie in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean S Uchie — New York, 2-2014-20349


ᐅ Gary G Umstetter, New York

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, 2-16-20053