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

Kim J Umstetter, Rochester NY

Address: 32 Monte Carlo Dr Rochester, NY 14624-2212
Bankruptcy Case 2-16-20053-PRW Overview: "Rochester, NY resident Kim J Umstetter's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Kim J Umstetter — New York

Wendy Underhill, Rochester NY

Address: 152 Hartsdale Rd Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21566-JCN: "In Rochester, NY, Wendy Underhill filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-22."
Wendy Underhill — New York

Scott D Upham, Rochester NY

Address: 156 Jersey Black Cir Rochester, NY 14626-4444
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20015-PRW: "In Rochester, NY, Scott D Upham filed for Chapter 7 bankruptcy in 01.08.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Scott D Upham — New York

Franklin Urena, Rochester NY

Address: 501 Seneca Manor Dr Apt B5B Rochester, NY 14621
Concise Description of Bankruptcy Case 2-10-20347-JCN7: "Rochester, NY resident Franklin Urena's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Franklin Urena — New York

Melissa A Urso, Rochester NY

Address: 11 Floralton Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22276-JCN: "Melissa A Urso's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-12-08, led to asset liquidation, with the case closing in 03.29.2012."
Melissa A Urso — New York

Ethel Ussery, Rochester NY

Address: 29 Hamlet Ct Apt 2 Rochester, NY 14624-3007
Bankruptcy Case 2-14-21450-PRW Overview: "Ethel Ussery's bankruptcy, initiated in 2014-11-24 and concluded by 02/22/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Ussery — New York

Susan G Utter, Rochester NY

Address: 1 Grenell Dr Rochester, NY 14624-4604
Brief Overview of Bankruptcy Case 2-09-20175-PRW: "The bankruptcy record for Susan G Utter from Rochester, NY, under Chapter 13, filed in Jan 27, 2009, involved setting up a repayment plan, finalized by 01/02/2013."
Susan G Utter — New York

Lawrence M Vaccarelli, Rochester NY

Address: 170 Brook Rd Rochester, NY 14623
Brief Overview of Bankruptcy Case 2-12-20246-PRW: "Lawrence M Vaccarelli's Chapter 7 bankruptcy, filed in Rochester, NY in 02/16/2012, led to asset liquidation, with the case closing in 06.07.2012."
Lawrence M Vaccarelli — New York

Laureen Renee Vail, Rochester NY

Address: 317 Sweet Birch Ln Rochester, NY 14615
Bankruptcy Case 2-13-21042-PRW Summary: "In Rochester, NY, Laureen Renee Vail filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
Laureen Renee Vail — New York

Jacqueline Valdes, Rochester NY

Address: 88 Hillcrest St Rochester, NY 14609
Bankruptcy Case 2-11-21003-JCN Summary: "The case of Jacqueline Valdes in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 05.20.2011 and discharged early 09/09/2011, focusing on asset liquidation to repay creditors."
Jacqueline Valdes — New York

Joanne K Valente, Rochester NY

Address: 205 Burrows St Rochester, NY 14606-2638
Concise Description of Bankruptcy Case 2-15-21034-PRW7: "In Rochester, NY, Joanne K Valente filed for Chapter 7 bankruptcy in Sep 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Joanne K Valente — New York

Richard J Valente, Rochester NY

Address: 51 Westminster Rd Rochester, NY 14607
Bankruptcy Case 2-13-20913-PRW Overview: "In a Chapter 7 bankruptcy case, Richard J Valente from Rochester, NY, saw their proceedings start in June 2013 and complete by 09.20.2013, involving asset liquidation."
Richard J Valente — New York

Albert Valentin, Rochester NY

Address: 250 Arborwood Ln Rochester, NY 14615
Bankruptcy Case 2-10-20983-JCN Overview: "Albert Valentin's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-17."
Albert Valentin — New York

John R Valerio, Rochester NY

Address: 88 Long Pond Rd Rochester, NY 14612
Concise Description of Bankruptcy Case 2-11-21023-JCN7: "The bankruptcy filing by John R Valerio, undertaken in 2011-05-24 in Rochester, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
John R Valerio — New York

Kathryn Valerioti, Rochester NY

Address: 755 Marshall Rd Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-10-20150-JCN: "Kathryn Valerioti's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 27, 2010, led to asset liquidation, with the case closing in April 30, 2010."
Kathryn Valerioti — New York

Jane M Vales, Rochester NY

Address: 50 Mayfield St Rochester, NY 14609
Bankruptcy Case 2-11-20747-JCN Overview: "In Rochester, NY, Jane M Vales filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Jane M Vales — New York

William Eric Valincourt, Rochester NY

Address: 35 Harmony Dr Rochester, NY 14626
Concise Description of Bankruptcy Case 2-13-20478-PRW7: "The bankruptcy filing by William Eric Valincourt, undertaken in March 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
William Eric Valincourt — New York

Magdalene Valla, Rochester NY

Address: 53 Cheltenham Rd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20591-PRW: "The case of Magdalene Valla in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 19, 2013 and discharged early 07.30.2013, focusing on asset liquidation to repay creditors."
Magdalene Valla — New York

Iii Vincent Valle, Rochester NY

Address: 26 McGuire Rd Rochester, NY 14616
Bankruptcy Case 2-09-22839-JCN Summary: "The case of Iii Vincent Valle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-28 and discharged early Jan 27, 2010, focusing on asset liquidation to repay creditors."
Iii Vincent Valle — New York

James Vallone, Rochester NY

Address: 19 Packard St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21148-JCN: "The case of James Vallone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-12 and discharged early September 1, 2010, focusing on asset liquidation to repay creditors."
James Vallone — New York

Ashley S Valone, Rochester NY

Address: 104 Leicestershire Rd Rochester, NY 14621
Bankruptcy Case 2-12-21008-PRW Summary: "The case of Ashley S Valone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 06.12.2012 and discharged early 10.02.2012, focusing on asset liquidation to repay creditors."
Ashley S Valone — New York

Panagiota Vamvakitis, Rochester NY

Address: 76 Brandon Cir Rochester, NY 14612
Concise Description of Bankruptcy Case 2-11-21553-JCN7: "In a Chapter 7 bankruptcy case, Panagiota Vamvakitis from Rochester, NY, saw their proceedings start in 2011-08-09 and complete by 11/29/2011, involving asset liquidation."
Panagiota Vamvakitis — New York

Hee Kelly Renee Sue Van, Rochester NY

Address: 50 Rochelle St Rochester, NY 14612
Concise Description of Bankruptcy Case 2-13-21495-PRW7: "In a Chapter 7 bankruptcy case, Hee Kelly Renee Sue Van from Rochester, NY, saw her proceedings start in 10/02/2013 and complete by 01.12.2014, involving asset liquidation."
Hee Kelly Renee Sue Van — New York

Orden Ii Paul Douglas Van, Rochester NY

Address: 23 Loderdale Rd Rochester, NY 14624
Concise Description of Bankruptcy Case 2-13-20615-PRW7: "The case of Orden Ii Paul Douglas Van in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in April 23, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Orden Ii Paul Douglas Van — New York

Velson Robert Van, Rochester NY

Address: 85 Paxton Rd Rochester, NY 14617
Concise Description of Bankruptcy Case 2-10-21705-JCN7: "The case of Velson Robert Van in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-01, focusing on asset liquidation to repay creditors."
Velson Robert Van — New York

Orden Mark Van, Rochester NY

Address: 151 Conrad Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-09-23390-JCN: "Orden Mark Van's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-29, led to asset liquidation, with the case closing in 2010-04-10."
Orden Mark Van — New York

Elaine Vanatta, Rochester NY

Address: 90 Brookridge Dr Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23365-JCN: "In Rochester, NY, Elaine Vanatta filed for Chapter 7 bankruptcy in 12/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
Elaine Vanatta — New York

Aimee Vanbortle, Rochester NY

Address: 12 Knollbrook Rd Apt 22 Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20549-JCN: "The case of Aimee Vanbortle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-19 and discharged early 2010-06-21, focusing on asset liquidation to repay creditors."
Aimee Vanbortle — New York

Dorthanne L Vancott, Rochester NY

Address: 188 Pennels Dr Rochester, NY 14626-4912
Bankruptcy Case 2-16-20118-PRW Overview: "Rochester, NY resident Dorthanne L Vancott's 02/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-04."
Dorthanne L Vancott — New York

Stephen D Vandenbergh, Rochester NY

Address: 2226 E Main St Rochester, NY 14609-7605
Bankruptcy Case 2-08-20107-PRW Overview: "Filing for Chapter 13 bankruptcy in Jan 17, 2008, Stephen D Vandenbergh from Rochester, NY, structured a repayment plan, achieving discharge in April 2013."
Stephen D Vandenbergh — New York

Nash Sherry Lynn Vandermallie, Rochester NY

Address: 45 Jonquil Ln Rochester, NY 14612
Bankruptcy Case 2-11-22221-JCN Summary: "In a Chapter 7 bankruptcy case, Nash Sherry Lynn Vandermallie from Rochester, NY, saw his proceedings start in 11.30.2011 and complete by 2012-03-21, involving asset liquidation."
Nash Sherry Lynn Vandermallie — New York

Marie Vandermark, Rochester NY

Address: 189 Pond View Hts Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20790-JCN: "Rochester, NY resident Marie Vandermark's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-29."
Marie Vandermark — New York

Ruth Vanderpool, Rochester NY

Address: 58 Eglantine Rd Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21976-JCN: "In a Chapter 7 bankruptcy case, Ruth Vanderpool from Rochester, NY, saw her proceedings start in 2010-08-12 and complete by 12.02.2010, involving asset liquidation."
Ruth Vanderpool — New York

David Vandeviver, Rochester NY

Address: 8 Chiltern Rd Rochester, NY 14623
Concise Description of Bankruptcy Case 2-10-22054-JCN7: "The bankruptcy record of David Vandeviver from Rochester, NY, shows a Chapter 7 case filed in 2010-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
David Vandeviver — New York

Sallie L Vandling, Rochester NY

Address: 137 Field St Apt B Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20209-PRW: "The case of Sallie L Vandling in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in February 10, 2012 and discharged early May 10, 2012, focusing on asset liquidation to repay creditors."
Sallie L Vandling — New York

Richard Vangaasbeck, Rochester NY

Address: 66 Highland Ave Rochester, NY 14620
Bankruptcy Case 2-10-20772-JCN Overview: "The bankruptcy record of Richard Vangaasbeck from Rochester, NY, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2010."
Richard Vangaasbeck — New York

Jr Richard Vangrol, Rochester NY

Address: 101 Delmar St Rochester, NY 14606
Bankruptcy Case 2-09-23031-JCN Summary: "The bankruptcy record of Jr Richard Vangrol from Rochester, NY, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Jr Richard Vangrol — New York

Katie Vankouwenberg, Rochester NY

Address: 145 Macbeth St Rochester, NY 14609
Bankruptcy Case 2-10-22068-JCN Overview: "In Rochester, NY, Katie Vankouwenberg filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2010."
Katie Vankouwenberg — New York

Jessie A Vanname, Rochester NY

Address: 100 Allandale Ave Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20528-JCN: "The case of Jessie A Vanname in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03.25.2011 and discharged early 2011-06-24, focusing on asset liquidation to repay creditors."
Jessie A Vanname — New York

Christopher Gordon Vanocker, Rochester NY

Address: 71 Larkins Xing Rochester, NY 14612-2725
Brief Overview of Bankruptcy Case 2-2014-20945-PRW: "The case of Christopher Gordon Vanocker in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in July 30, 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Christopher Gordon Vanocker — New York

Dale Eric Vanocker, Rochester NY

Address: 71 Larkins Xing Rochester, NY 14612-2725
Concise Description of Bankruptcy Case 2-14-21086-PRW7: "Dale Eric Vanocker's Chapter 7 bankruptcy, filed in Rochester, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-26."
Dale Eric Vanocker — New York

Ellen Eileen Vanocker, Rochester NY

Address: 71 Larkins Xing Rochester, NY 14612-2725
Bankruptcy Case 2-14-21086-PRW Summary: "The bankruptcy record of Ellen Eileen Vanocker from Rochester, NY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Ellen Eileen Vanocker — New York

Shavonne M Vanormer, Rochester NY

Address: 193 Deerfield Dr Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-22319-JCN7: "The bankruptcy filing by Shavonne M Vanormer, undertaken in 12.16.2011 in Rochester, NY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Shavonne M Vanormer — New York

John A Vansavage, Rochester NY

Address: 101 Eastman Est Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-11-22369-PRW: "In a Chapter 7 bankruptcy case, John A Vansavage from Rochester, NY, saw their proceedings start in 2011-12-27 and complete by 04.17.2012, involving asset liquidation."
John A Vansavage — New York

Debra J Vanslyke, Rochester NY

Address: 510 Pond View Hts Apt 4 Rochester, NY 14612
Bankruptcy Case 2-13-20958-PRW Overview: "The case of Debra J Vanslyke in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-18 and discharged early 09.12.2013, focusing on asset liquidation to repay creditors."
Debra J Vanslyke — New York

Karla Vanstrander, Rochester NY

Address: 1211 Titus Ave Rochester, NY 14617
Bankruptcy Case 2-12-20500-PRW Overview: "In Rochester, NY, Karla Vanstrander filed for Chapter 7 bankruptcy in March 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Karla Vanstrander — New York

Sr Richard B Vanwuyckhuyse, Rochester NY

Address: 390 Brayton Rd Rochester, NY 14616
Bankruptcy Case 2-11-20226-JCN Overview: "Rochester, NY resident Sr Richard B Vanwuyckhuyse's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Sr Richard B Vanwuyckhuyse — New York

William Vargas, Rochester NY

Address: 254 Knapp Ave Rochester, NY 14609-1131
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22819-PRW: "The bankruptcy record for William Vargas from Rochester, NY, under Chapter 13, filed in 2007-11-09, involved setting up a repayment plan, finalized by 2012-10-17."
William Vargas — New York

Glorienid E Vargas, Rochester NY

Address: 31 Wahl Rd Rochester, NY 14609-1706
Bankruptcy Case 2-15-20959-PRW Summary: "The case of Glorienid E Vargas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 17, 2015 and discharged early 2015-11-15, focusing on asset liquidation to repay creditors."
Glorienid E Vargas — New York

Adam Vargas, Rochester NY

Address: 45 Weicher St Rochester, NY 14606
Bankruptcy Case 2-10-20132-JCN Summary: "The bankruptcy record of Adam Vargas from Rochester, NY, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-29."
Adam Vargas — New York

Shirley Varner, Rochester NY

Address: 591 Mount Read Blvd Rochester, NY 14606-1415
Bankruptcy Case 2-14-21547-PRW Summary: "The case of Shirley Varner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in December 19, 2014 and discharged early Mar 19, 2015, focusing on asset liquidation to repay creditors."
Shirley Varner — New York

Lynn Varricchio, Rochester NY

Address: 312 Applewood Dr Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-09-22602-JCN: "The bankruptcy filing by Lynn Varricchio, undertaken in 2009-10-02 in Rochester, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Lynn Varricchio — New York

Ryan T Vasey, Rochester NY

Address: 143 Biltmore Dr Rochester, NY 14617-3111
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20369-PRW: "Ryan T Vasey's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan T Vasey — New York

Burgado Latasha Vasquez, Rochester NY

Address: 7 Snug Harbor Ct Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20006-JCN: "The bankruptcy filing by Burgado Latasha Vasquez, undertaken in 01/04/2010 in Rochester, NY under Chapter 7, concluded with discharge in 04/16/2010 after liquidating assets."
Burgado Latasha Vasquez — New York

Lisa A Vastola, Rochester NY

Address: 41 Hobbes Ln Rochester, NY 14624
Bankruptcy Case 2-13-20759-PRW Summary: "The case of Lisa A Vastola in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 15, 2013 and discharged early 08/25/2013, focusing on asset liquidation to repay creditors."
Lisa A Vastola — New York

Helen E Vaughn, Rochester NY

Address: 41 Arch St Rochester, NY 14609-7026
Concise Description of Bankruptcy Case 2-10-20062-PRW7: "Jan 12, 2010 marked the beginning of Helen E Vaughn's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 04/24/2013."
Helen E Vaughn — New York

Carlos R Vazquez, Rochester NY

Address: PO Box 77135 Rochester, NY 14617-8135
Brief Overview of Bankruptcy Case 2-15-20128-PRW: "The bankruptcy record of Carlos R Vazquez from Rochester, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2015."
Carlos R Vazquez — New York

Sandra B Vazquez, Rochester NY

Address: PO Box 77135 Rochester, NY 14617-8135
Bankruptcy Case 2-15-20128-PRW Summary: "Sandra B Vazquez's bankruptcy, initiated in 2015-02-09 and concluded by 2015-05-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra B Vazquez — New York

Angel R Vazquez, Rochester NY

Address: 76 Dellwood Cir Apt 4 Rochester, NY 14616-1361
Bankruptcy Case 2-15-20934-PRW Overview: "Angel R Vazquez's bankruptcy, initiated in 2015-08-12 and concluded by November 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel R Vazquez — New York

Gerardo Vazquez, Rochester NY

Address: 662 Clarissa St Rochester, NY 14608-2457
Brief Overview of Bankruptcy Case 2-10-20890-PRW: "Gerardo Vazquez's Chapter 13 bankruptcy in Rochester, NY started in 04.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in May 29, 2013."
Gerardo Vazquez — New York

Dorisanilda Vazquez, Rochester NY

Address: 377 Augustine St Rochester, NY 14613-1309
Bankruptcy Case 2-15-20646-PRW Summary: "The case of Dorisanilda Vazquez in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Dorisanilda Vazquez — New York

Miriam Vazquez, Rochester NY

Address: 215 Lux St Rochester, NY 14621
Bankruptcy Case 2-13-21477-PRW Overview: "Miriam Vazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 09.28.2013, led to asset liquidation, with the case closing in 01.08.2014."
Miriam Vazquez — New York

Hilda Vazquez, Rochester NY

Address: 200 Seth Green Dr Apt 1121 Rochester, NY 14621
Bankruptcy Case 2-10-20495-JCN Overview: "Hilda Vazquez's bankruptcy, initiated in 03.15.2010 and concluded by 07/05/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Vazquez — New York

Luis B Vega, Rochester NY

Address: 302 Carter St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21586-PRW: "In Rochester, NY, Luis B Vega filed for Chapter 7 bankruptcy in 10.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
Luis B Vega — New York

Delapaz Rosa Vega, Rochester NY

Address: 200 Clairmount St Rochester, NY 14621-4237
Bankruptcy Case 2-07-21763-PRW Overview: "Jul 13, 2007 marked the beginning of Delapaz Rosa Vega's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2012-10-17."
Delapaz Rosa Vega — New York

Perez Pedro Velazquez, Rochester NY

Address: 527 Lexington Ave Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22273-JCN: "In Rochester, NY, Perez Pedro Velazquez filed for Chapter 7 bankruptcy in 12/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Perez Pedro Velazquez — New York

Christian Velazquez, Rochester NY

Address: 501 Seneca Manor Dr Apt 13H Rochester, NY 14621-1613
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20152-PRW: "Christian Velazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 02.11.2014, led to asset liquidation, with the case closing in 2014-05-12."
Christian Velazquez — New York

Christina Velazquez, Rochester NY

Address: 196 Driving Park Ave Apt 5 Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21148-PRW: "Christina Velazquez's bankruptcy, initiated in 2013-07-23 and concluded by 2013-11-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Velazquez — New York

Melodie Velazquez, Rochester NY

Address: 3483 Dewey Ave Rochester, NY 14616-3017
Bankruptcy Case 2-15-20631-PRW Summary: "Melodie Velazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 06.02.2015, led to asset liquidation, with the case closing in August 31, 2015."
Melodie Velazquez — New York

Jose C Velazquez, Rochester NY

Address: 43 Furlong St Rochester, NY 14621
Bankruptcy Case 2-11-21146-JCN Summary: "Jose C Velazquez's bankruptcy, initiated in 06.08.2011 and concluded by Sep 28, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose C Velazquez — New York

Amy L Vella, Rochester NY

Address: 67 Alcott Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-11-21043-JCN7: "Rochester, NY resident Amy L Vella's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Amy L Vella — New York

Louis Velocci, Rochester NY

Address: 92 Edinburgh St Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-11-20412-JCN: "Louis Velocci's bankruptcy, initiated in 2011-03-10 and concluded by June 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Velocci — New York

Margaret E Velocci, Rochester NY

Address: 320 Seneca Pkwy Rochester, NY 14613
Concise Description of Bankruptcy Case 2-13-20918-PRW7: "The bankruptcy filing by Margaret E Velocci, undertaken in June 2013 in Rochester, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Margaret E Velocci — New York

Marianne V Veneron, Rochester NY

Address: 41 Yolanda Dr Rochester, NY 14624-3923
Bankruptcy Case 2-16-20596-PRW Overview: "The case of Marianne V Veneron in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08.23.2016, focusing on asset liquidation to repay creditors."
Marianne V Veneron — New York

Tracy A Venette, Rochester NY

Address: 118 Tryon Park Rochester, NY 14609-6816
Brief Overview of Bankruptcy Case 2-15-20923-PRW: "Tracy A Venette's Chapter 7 bankruptcy, filed in Rochester, NY in 08.07.2015, led to asset liquidation, with the case closing in 11/05/2015."
Tracy A Venette — New York

Richard A Ventura, Rochester NY

Address: 82 Torrey Pine Dr Rochester, NY 14612-2986
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20409-PRW: "Richard A Ventura's Chapter 13 bankruptcy in Rochester, NY started in Feb 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.03.2013."
Richard A Ventura — New York

John A Venturo, Rochester NY

Address: 61 Brookfield Rd Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22113-JCN: "John A Venturo's bankruptcy, initiated in November 2011 and concluded by 03.01.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Venturo — New York

Steven A Vergona, Rochester NY

Address: 79 Auburn Ave Rochester, NY 14606-4101
Bankruptcy Case 2-15-20965-PRW Summary: "In a Chapter 7 bankruptcy case, Steven A Vergona from Rochester, NY, saw their proceedings start in August 19, 2015 and complete by Nov 17, 2015, involving asset liquidation."
Steven A Vergona — New York

Megan Vernetti, Rochester NY

Address: 8 Gas Light Ln Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-10-20337-JCN: "In a Chapter 7 bankruptcy case, Megan Vernetti from Rochester, NY, saw her proceedings start in 2010-02-24 and complete by June 2010, involving asset liquidation."
Megan Vernetti — New York

Patrick Vero, Rochester NY

Address: 290 Windsor Rd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20117-JCN: "The bankruptcy filing by Patrick Vero, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in Apr 29, 2011 after liquidating assets."
Patrick Vero — New York

Anthony P Verrioli, Rochester NY

Address: 380 Seneca Park Ave Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21365-JCN: "Anthony P Verrioli's Chapter 7 bankruptcy, filed in Rochester, NY in 07/11/2011, led to asset liquidation, with the case closing in 10.31.2011."
Anthony P Verrioli — New York

Daniel V Verrioli, Rochester NY

Address: 455 Seneca Park Ave Rochester, NY 14617-2437
Concise Description of Bankruptcy Case 2-07-22003-PRW7: "Daniel V Verrioli's Chapter 13 bankruptcy in Rochester, NY started in 08.08.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 10, 2012."
Daniel V Verrioli — New York

Kelly Verzillo, Rochester NY

Address: 2247 E Main St Rochester, NY 14609
Bankruptcy Case 2-10-21625-JCN Summary: "Kelly Verzillo's bankruptcy, initiated in Jun 30, 2010 and concluded by October 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Verzillo — New York

Jeffrey Robert Vetter, Rochester NY

Address: 52 Constance Way E Rochester, NY 14612
Concise Description of Bankruptcy Case 2-11-21458-JCN7: "In a Chapter 7 bankruptcy case, Jeffrey Robert Vetter from Rochester, NY, saw their proceedings start in 07/26/2011 and complete by November 2011, involving asset liquidation."
Jeffrey Robert Vetter — New York

Nicholas P Vicari, Rochester NY

Address: 593 Cedarwood Ter Rochester, NY 14609
Concise Description of Bankruptcy Case 2-12-21085-PRW7: "Nicholas P Vicari's bankruptcy, initiated in Jun 28, 2012 and concluded by 10.18.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas P Vicari — New York

Peter Vicari, Rochester NY

Address: 69 Buell Dr Apt A Rochester, NY 14621
Bankruptcy Case 2-10-21974-JCN Overview: "Peter Vicari's bankruptcy, initiated in 2010-08-12 and concluded by December 2, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Vicari — New York

Joyce A Victorious, Rochester NY

Address: 37 Fillmore St Rochester, NY 14611
Bankruptcy Case 2-13-20965-PRW Summary: "Rochester, NY resident Joyce A Victorious's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
Joyce A Victorious — New York

Krista Viel, Rochester NY

Address: 78 Stewart St Rochester, NY 14620
Bankruptcy Case 2-10-22551-JCN Summary: "The bankruptcy record of Krista Viel from Rochester, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Krista Viel — New York

Jr August Viele, Rochester NY

Address: 18 Chimayo Rd Rochester, NY 14617
Brief Overview of Bankruptcy Case 2-10-22454-JCN: "Jr August Viele's Chapter 7 bankruptcy, filed in Rochester, NY in Oct 7, 2010, led to asset liquidation, with the case closing in January 27, 2011."
Jr August Viele — New York

David Lawrence Vielhaber, Rochester NY

Address: 108 Woody Ln Rochester, NY 14625
Bankruptcy Case 11-36018-maw Summary: "The case of David Lawrence Vielhaber in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2011 and discharged early 02/27/2012, focusing on asset liquidation to repay creditors."
David Lawrence Vielhaber — New York

Michael A Viggiani, Rochester NY

Address: 49 Hidden Valley Rd Rochester, NY 14624-2345
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22533-PRW: "Chapter 13 bankruptcy for Michael A Viggiani in Rochester, NY began in 10.18.2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 15, 2012."
Michael A Viggiani — New York

Ronald C Vignari, Rochester NY

Address: 56 Stoney Path Ln Rochester, NY 14626-1714
Bankruptcy Case 2-08-23018-PRW Overview: "Ronald C Vignari's Rochester, NY bankruptcy under Chapter 13 in November 2008 led to a structured repayment plan, successfully discharged in Jul 10, 2013."
Ronald C Vignari — New York

Rafael Vigo, Rochester NY

Address: 303 Wahl Rd Rochester, NY 14609-1810
Bankruptcy Case 2-16-20052-PRW Summary: "In Rochester, NY, Rafael Vigo filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Rafael Vigo — New York

Linda Vilarinho, Rochester NY

Address: 2337 E Ridge Rd Apt 24 Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22719-JCN: "The case of Linda Vilarinho in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 10.16.2009 and discharged early 2010-01-26, focusing on asset liquidation to repay creditors."
Linda Vilarinho — New York

Angelo Vilasi, Rochester NY

Address: 30 Angela Villa Ln Rochester, NY 14626
Bankruptcy Case 2-10-20151-JCN Overview: "The case of Angelo Vilasi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-27 and discharged early 2010-04-30, focusing on asset liquidation to repay creditors."
Angelo Vilasi — New York

Nadeen J Vilinsky, Rochester NY

Address: 216 Mystic Ln Rochester, NY 14623-5427
Bankruptcy Case 2-09-22595-PRW Overview: "Filing for Chapter 13 bankruptcy in 10.01.2009, Nadeen J Vilinsky from Rochester, NY, structured a repayment plan, achieving discharge in 11/14/2012."
Nadeen J Vilinsky — New York

Peter Villa, Rochester NY

Address: 655 Bonesteel St Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-22181-JCN7: "Rochester, NY resident Peter Villa's 2010-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2010."
Peter Villa — New York

Hermenegildo Villanueva, Rochester NY

Address: 41 Ashwood Dr Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22606-JCN: "The bankruptcy record of Hermenegildo Villanueva from Rochester, NY, shows a Chapter 7 case filed in October 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Hermenegildo Villanueva — New York

Lillian Villone, Rochester NY

Address: 3781 Lake Ave Apt A5 Rochester, NY 14612
Bankruptcy Case 2-10-20413-JCN Summary: "The case of Lillian Villone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-04 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Lillian Villone — New York

Joanne M Vinci, Rochester NY

Address: 371 Leonard Rd Rochester, NY 14616-2935
Bankruptcy Case 2-16-20788-PRW Summary: "The case of Joanne M Vinci in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in July 7, 2016 and discharged early 2016-10-05, focusing on asset liquidation to repay creditors."
Joanne M Vinci — New York

Explore Free Bankruptcy Records by State