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

Carlton Vinson, Rochester NY

Address: 367 Magnolia St Rochester, NY 14611
Bankruptcy Case 2-10-21701-JCN Summary: "The bankruptcy record of Carlton Vinson from Rochester, NY, shows a Chapter 7 case filed in July 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Carlton Vinson — New York

Ronald G Vinton, Rochester NY

Address: 200 Rogene St Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20011-PRW: "In Rochester, NY, Ronald G Vinton filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Ronald G Vinton — New York

Catherine E Virgo, Rochester NY

Address: 36 Pearwood Rd Rochester, NY 14624
Bankruptcy Case 2-11-20113-JCN Summary: "In Rochester, NY, Catherine E Virgo filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Catherine E Virgo — New York

Jose Viruet, Rochester NY

Address: PO Box 30993 Rochester, NY 14603
Brief Overview of Bankruptcy Case 2-10-22412-JCN: "Rochester, NY resident Jose Viruet's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Jose Viruet — New York

Cynthia L Visbaras, Rochester NY

Address: 126 Olivia Cir Rochester, NY 14626-4302
Bankruptcy Case 2-16-20443-PRW Overview: "The bankruptcy record of Cynthia L Visbaras from Rochester, NY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Cynthia L Visbaras — New York

Francis A Visconte, Rochester NY

Address: 109 Merrill St Rochester, NY 14615-2323
Concise Description of Bankruptcy Case 2-09-22875-PRW7: "In their Chapter 13 bankruptcy case filed in October 2009, Rochester, NY's Francis A Visconte agreed to a debt repayment plan, which was successfully completed by November 2014."
Francis A Visconte — New York

Mary R Visconte, Rochester NY

Address: 134 Almay Rd Rochester, NY 14616-3711
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22662-PRW: "Oct 15, 2008 marked the beginning of Mary R Visconte's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by November 2013."
Mary R Visconte — New York

Michael J Visconte, Rochester NY

Address: 109 Merrill St Rochester, NY 14615-2323
Brief Overview of Bankruptcy Case 2-09-22875-PRW: "The bankruptcy record for Michael J Visconte from Rochester, NY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by Nov 19, 2014."
Michael J Visconte — New York

Erika S Vitelli, Rochester NY

Address: 2043 Westside Dr Rochester, NY 14624-2024
Bankruptcy Case 2-2014-20358-PRW Summary: "The bankruptcy filing by Erika S Vitelli, undertaken in 03/27/2014 in Rochester, NY under Chapter 7, concluded with discharge in June 25, 2014 after liquidating assets."
Erika S Vitelli — New York

John R Vito, Rochester NY

Address: 104 Shale Dr Rochester, NY 14615-1464
Concise Description of Bankruptcy Case 2-15-20269-PRW7: "The case of John R Vito in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03/22/2015 and discharged early June 20, 2015, focusing on asset liquidation to repay creditors."
John R Vito — New York

Sr John R Vito, Rochester NY

Address: 195 Sewilo Hills Dr Rochester, NY 14622
Bankruptcy Case 2-12-20740-PRW Overview: "In Rochester, NY, Sr John R Vito filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Sr John R Vito — New York

Rachelle Vitullo, Rochester NY

Address: 331 Simpson Rd Rochester, NY 14617
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22990-JCN: "In Rochester, NY, Rachelle Vitullo filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
Rachelle Vitullo — New York

Ryan T Vo, Rochester NY

Address: 1044 W Ridge Rd Apt 3 Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-11-20294-JCN: "The bankruptcy record of Ryan T Vo from Rochester, NY, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Ryan T Vo — New York

Margaret M Vogler, Rochester NY

Address: 239 Greystone Ln Apt 21 Rochester, NY 14618
Bankruptcy Case 2-12-20518-PRW Summary: "The case of Margaret M Vogler in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2012 and discharged early 07.18.2012, focusing on asset liquidation to repay creditors."
Margaret M Vogler — New York

Kevin Voke, Rochester NY

Address: 143 Wintergreen Way Rochester, NY 14618
Bankruptcy Case 2-10-20131-JCN Overview: "The bankruptcy filing by Kevin Voke, undertaken in 01/25/2010 in Rochester, NY under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Kevin Voke — New York

Issachelle N Volcy, Rochester NY

Address: 85 Park Ave Apt 6 Rochester, NY 14607
Brief Overview of Bankruptcy Case 2-13-21773-PRW: "Issachelle N Volcy's bankruptcy, initiated in December 10, 2013 and concluded by March 22, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Issachelle N Volcy — New York

Scott W Volkmar, Rochester NY

Address: 483 Ripplewood Dr Rochester, NY 14616-1302
Bankruptcy Case 2-2014-20479-PRW Overview: "In a Chapter 7 bankruptcy case, Scott W Volkmar from Rochester, NY, saw their proceedings start in April 18, 2014 and complete by 2014-07-17, involving asset liquidation."
Scott W Volkmar — New York

Debra A Vondell, Rochester NY

Address: 1545 Mount Hope Ave Apt 5 Rochester, NY 14620
Bankruptcy Case 1-13-10706-MJK Overview: "Debra A Vondell's bankruptcy, initiated in March 2013 and concluded by June 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Vondell — New York

Peter D Vorobey, Rochester NY

Address: 2470 East Ave Apt 613 Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21027-PRW: "The bankruptcy filing by Peter D Vorobey, undertaken in 2012-06-14 in Rochester, NY under Chapter 7, concluded with discharge in 10/04/2012 after liquidating assets."
Peter D Vorobey — New York

Karla Voss, Rochester NY

Address: 816 Edgecreek Trl Rochester, NY 14609
Bankruptcy Case 2-10-20104-JCN Overview: "Karla Voss's Chapter 7 bankruptcy, filed in Rochester, NY in January 2010, led to asset liquidation, with the case closing in 04/28/2010."
Karla Voss — New York

Jeffrey D Waasdorp, Rochester NY

Address: 59 Edgebrook Ln Rochester, NY 14617-4114
Bankruptcy Case 2-14-20745-PRW Overview: "Rochester, NY resident Jeffrey D Waasdorp's 06.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
Jeffrey D Waasdorp — New York

Yolanda M Wade, Rochester NY

Address: 882 Woodbine Ave Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-11-21605-JCN: "Rochester, NY resident Yolanda M Wade's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Yolanda M Wade — New York

Jeffrey Wadhams, Rochester NY

Address: 21 Carlee Ct Apt 2 Rochester, NY 14616
Bankruptcy Case 2-09-22970-JCN Overview: "The case of Jeffrey Wadhams in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in November 5, 2009 and discharged early 02/15/2010, focusing on asset liquidation to repay creditors."
Jeffrey Wadhams — New York

Patricia A Wagner, Rochester NY

Address: 2726 Chili Ave Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-20710-JCN: "The bankruptcy record of Patricia A Wagner from Rochester, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Patricia A Wagner — New York

Brian Wahl, Rochester NY

Address: 86 Greenfield Rd Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20047-JCN: "Brian Wahl's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-01-11, led to asset liquidation, with the case closing in 2010-04-15."
Brian Wahl — New York

Monica D Wainwright, Rochester NY

Address: 68 Teakwood Dr Rochester, NY 14609
Bankruptcy Case 2-11-20890-JCN Summary: "In Rochester, NY, Monica D Wainwright filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Monica D Wainwright — New York

Gary L Waite, Rochester NY

Address: 54 Walnut Park Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-12-20610-PRW: "Gary L Waite's bankruptcy, initiated in April 2012 and concluded by July 31, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Waite — New York

Theodore Walczak, Rochester NY

Address: 4025 Dewey Ave Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-21120-JCN7: "Theodore Walczak's bankruptcy, initiated in May 2010 and concluded by 2010-08-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Walczak — New York

Karen L Waldron, Rochester NY

Address: 155 Canal Landing Blvd Apt 607 Rochester, NY 14626-5117
Brief Overview of Bankruptcy Case 2-16-20336-PRW: "In a Chapter 7 bankruptcy case, Karen L Waldron from Rochester, NY, saw her proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Karen L Waldron — New York

Amber D Walker, Rochester NY

Address: 993 Harvard St Rochester, NY 14610
Concise Description of Bankruptcy Case 2-12-20359-PRW7: "Amber D Walker's bankruptcy, initiated in 03/06/2012 and concluded by June 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber D Walker — New York

Terri L Walker, Rochester NY

Address: 14 Franklin St Apt 907 Rochester, NY 14604-1504
Concise Description of Bankruptcy Case 1:10-bk-101677: "01/13/2010 marked the beginning of Terri L Walker's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2015-01-13."
Terri L Walker — New York

Kirk B Walker, Rochester NY

Address: 83 Wolcott Ave Rochester, NY 14606
Bankruptcy Case 2-13-20852-PRW Overview: "In Rochester, NY, Kirk B Walker filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
Kirk B Walker — New York

Carolyn T Walker, Rochester NY

Address: 6 Rocklea Dr Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-20912-JCN: "In a Chapter 7 bankruptcy case, Carolyn T Walker from Rochester, NY, saw her proceedings start in May 9, 2011 and complete by August 2011, involving asset liquidation."
Carolyn T Walker — New York

Wilbur Walker, Rochester NY

Address: 74 Melody St Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-11-20768-JCN: "In Rochester, NY, Wilbur Walker filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Wilbur Walker — New York

Mary Lou Walker, Rochester NY

Address: 238 Fieldwood Dr Rochester, NY 14609-2338
Bankruptcy Case 2-15-21303-PRW Summary: "In Rochester, NY, Mary Lou Walker filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2016."
Mary Lou Walker — New York

Ernest Wall, Rochester NY

Address: 3 Phyllis Ln Rochester, NY 14624
Concise Description of Bankruptcy Case 2-10-20453-JCN7: "In Rochester, NY, Ernest Wall filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Ernest Wall — New York

Aishia S Wall, Rochester NY

Address: 392 State St Apt 42 Rochester, NY 14608-1867
Bankruptcy Case 2-15-20099-PRW Overview: "Aishia S Wall's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-01-29, led to asset liquidation, with the case closing in Apr 29, 2015."
Aishia S Wall — New York

Joyce Wallace, Rochester NY

Address: 123 Kingsberry Dr Apt B Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20357-JCN: "The bankruptcy record of Joyce Wallace from Rochester, NY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Joyce Wallace — New York

Willie Wallace, Rochester NY

Address: 370 Fernwood Ave Rochester, NY 14609
Bankruptcy Case 2-10-22697-JCN Summary: "In a Chapter 7 bankruptcy case, Willie Wallace from Rochester, NY, saw their proceedings start in 2010-11-09 and complete by 02/17/2011, involving asset liquidation."
Willie Wallace — New York

Theresa M Wallace, Rochester NY

Address: 99 Kingsberry Dr Apt B Rochester, NY 14626
Concise Description of Bankruptcy Case 2-13-20757-PRW7: "The case of Theresa M Wallace in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 15, 2013 and discharged early August 25, 2013, focusing on asset liquidation to repay creditors."
Theresa M Wallace — New York

Carrie Frances Wallace, Rochester NY

Address: 104 Doewood Ln Rochester, NY 14606
Bankruptcy Case 2-11-20857-JCN Overview: "The bankruptcy record of Carrie Frances Wallace from Rochester, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Carrie Frances Wallace — New York

Ceptimber M Wallace, Rochester NY

Address: 526 Hawks Nest Cir Rochester, NY 14626-4880
Concise Description of Bankruptcy Case 2-16-20211-PRW7: "Ceptimber M Wallace's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-03-02, led to asset liquidation, with the case closing in May 31, 2016."
Ceptimber M Wallace — New York

Howard Wallace, Rochester NY

Address: 437 Hayward Ave Rochester, NY 14609
Bankruptcy Case 2-10-21106-JCN Summary: "The bankruptcy record of Howard Wallace from Rochester, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Howard Wallace — New York

Laurie J Walsh, Rochester NY

Address: 40 Furlong Rd Rochester, NY 14623
Bankruptcy Case 2-12-20457-PRW Overview: "The bankruptcy record of Laurie J Walsh from Rochester, NY, shows a Chapter 7 case filed in Mar 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Laurie J Walsh — New York

Trisha L Walter, Rochester NY

Address: 115 Virginia Manor Rd Rochester, NY 14606
Concise Description of Bankruptcy Case 2-11-20471-JCN7: "Trisha L Walter's bankruptcy, initiated in Mar 18, 2011 and concluded by Jul 8, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha L Walter — New York

Nancy Walter, Rochester NY

Address: 252 Lone Oak Ave Rochester, NY 14616
Concise Description of Bankruptcy Case 2-10-21964-JCN7: "Nancy Walter's Chapter 7 bankruptcy, filed in Rochester, NY in 08.11.2010, led to asset liquidation, with the case closing in December 1, 2010."
Nancy Walter — New York

Michael A Walters, Rochester NY

Address: 674 Woodbine Ave Rochester, NY 14619
Bankruptcy Case 2-11-22290-JCN Summary: "Rochester, NY resident Michael A Walters's December 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Michael A Walters — New York

Cassandra J Walters, Rochester NY

Address: 225 Pennels Dr Rochester, NY 14626
Bankruptcy Case 2-12-21808-PRW Overview: "The bankruptcy record of Cassandra J Walters from Rochester, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Cassandra J Walters — New York

Freddie D Walters, Rochester NY

Address: 427 Seward St Rochester, NY 14608
Bankruptcy Case 2-13-20450-PRW Overview: "Freddie D Walters's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 26, 2013, led to asset liquidation, with the case closing in June 27, 2013."
Freddie D Walters — New York

Linda Walters, Rochester NY

Address: 102B Windsorshire Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23361-JCN: "The bankruptcy record of Linda Walters from Rochester, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2010."
Linda Walters — New York

Steven David Walzer, Rochester NY

Address: 38 Loderdale Rd Rochester, NY 14624
Concise Description of Bankruptcy Case 11-19517-EEB7: "Steven David Walzer's bankruptcy, initiated in April 2011 and concluded by August 31, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven David Walzer — New York

Walter Warfield, Rochester NY

Address: 112 Kenwick Dr Rochester, NY 14623
Bankruptcy Case 2-10-22470-JCN Overview: "In Rochester, NY, Walter Warfield filed for Chapter 7 bankruptcy in October 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Walter Warfield — New York

Richard K Warner, Rochester NY

Address: 23 Orland Rd Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-11-20467-JCN: "In Rochester, NY, Richard K Warner filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Richard K Warner — New York

Rita P Warner, Rochester NY

Address: 148 Greenleaf Mdws Rochester, NY 14612-4319
Bankruptcy Case 2-15-20454-PRW Summary: "In a Chapter 7 bankruptcy case, Rita P Warner from Rochester, NY, saw her proceedings start in 04.23.2015 and complete by July 22, 2015, involving asset liquidation."
Rita P Warner — New York

Debra M Warren, Rochester NY

Address: 55 Brookwood Rd Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21791-PRW: "Debra M Warren's Chapter 7 bankruptcy, filed in Rochester, NY in December 15, 2013, led to asset liquidation, with the case closing in 03/27/2014."
Debra M Warren — New York

Dale Warren, Rochester NY

Address: PO Box 15596 Rochester, NY 14615
Bankruptcy Case 2-10-21572-JCN Summary: "In Rochester, NY, Dale Warren filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Dale Warren — New York

Stacie L Warren, Rochester NY

Address: 114 Garfield St Rochester, NY 14611-2407
Brief Overview of Bankruptcy Case 2-15-20228-PRW: "The case of Stacie L Warren in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03.12.2015 and discharged early June 10, 2015, focusing on asset liquidation to repay creditors."
Stacie L Warren — New York

Brent M Washburn, Rochester NY

Address: 31 Mayville Ln Rochester, NY 14617
Bankruptcy Case 2-12-20729-PRW Summary: "Brent M Washburn's bankruptcy, initiated in April 25, 2012 and concluded by 08.15.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent M Washburn — New York

La Tiaa Amari Washington, Rochester NY

Address: 257 Arborwood Ln Rochester, NY 14615
Bankruptcy Case 2-13-21276-PRW Overview: "Rochester, NY resident La Tiaa Amari Washington's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
La Tiaa Amari Washington — New York

Gwendolyn Lorraine Washington, Rochester NY

Address: 42 Midvale Ter Rochester, NY 14619-2116
Bankruptcy Case 2-2014-20503-PRW Summary: "In a Chapter 7 bankruptcy case, Gwendolyn Lorraine Washington from Rochester, NY, saw her proceedings start in 2014-04-23 and complete by 07/22/2014, involving asset liquidation."
Gwendolyn Lorraine Washington — New York

Alisa Washington, Rochester NY

Address: 62 Gillette St Rochester, NY 14619
Bankruptcy Case 2-10-23052-JCN Summary: "The bankruptcy record of Alisa Washington from Rochester, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Alisa Washington — New York

Christopher L Washington, Rochester NY

Address: 234 Lyceum St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-13-20355-PRW: "Rochester, NY resident Christopher L Washington's 03/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Christopher L Washington — New York

Dalila Marie Waters, Rochester NY

Address: 191 Penhurst St Rochester, NY 14619
Bankruptcy Case 2-11-20932-JCN Summary: "The bankruptcy record of Dalila Marie Waters from Rochester, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Dalila Marie Waters — New York

Slade Waters, Rochester NY

Address: 51 Lilac Dr Apt 5 Rochester, NY 14620
Concise Description of Bankruptcy Case 2-12-21755-PRW7: "The case of Slade Waters in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Slade Waters — New York

Rosaline Waters, Rochester NY

Address: 24 Bramblewood Ln W Rochester, NY 14624
Bankruptcy Case 2-10-21450-JCN Overview: "Rosaline Waters's bankruptcy, initiated in June 2010 and concluded by 2010-10-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaline Waters — New York

Michael T Watrous, Rochester NY

Address: 51 Greenleaf Mdws Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21366-JCN: "Michael T Watrous's Chapter 7 bankruptcy, filed in Rochester, NY in 07/11/2011, led to asset liquidation, with the case closing in 2011-10-31."
Michael T Watrous — New York

Sherra M Watson, Rochester NY

Address: 101 Arborwood Cres Rochester, NY 14615-3846
Brief Overview of Bankruptcy Case 2-16-20130-PRW: "Sherra M Watson's bankruptcy, initiated in 02/09/2016 and concluded by May 9, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherra M Watson — New York

Roland Dean Watson, Rochester NY

Address: 249 Ellington Dr Rochester, NY 14616
Bankruptcy Case 2-13-20267-PRW Overview: "In a Chapter 7 bankruptcy case, Roland Dean Watson from Rochester, NY, saw his proceedings start in 2013-02-20 and complete by May 30, 2013, involving asset liquidation."
Roland Dean Watson — New York

Thomas W Watson, Rochester NY

Address: 101 Arborwood Cres Rochester, NY 14615-3846
Brief Overview of Bankruptcy Case 2-16-20130-PRW: "Thomas W Watson's bankruptcy, initiated in 02/09/2016 and concluded by May 9, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Watson — New York

Charles P Watson, Rochester NY

Address: 938 Post Ave Rochester, NY 14619
Brief Overview of Bankruptcy Case 2-12-20392-PRW: "Rochester, NY resident Charles P Watson's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
Charles P Watson — New York

Alyssa M Watt, Rochester NY

Address: 112 Alden Rd Rochester, NY 14626-2430
Bankruptcy Case 2-15-20608-PRW Overview: "The bankruptcy filing by Alyssa M Watt, undertaken in May 28, 2015 in Rochester, NY under Chapter 7, concluded with discharge in August 26, 2015 after liquidating assets."
Alyssa M Watt — New York

James R Watt, Rochester NY

Address: 1208 Westage At The Hbr Rochester, NY 14617-1007
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22462-PRW: "Filing for Chapter 13 bankruptcy in 2008-09-23, James R Watt from Rochester, NY, structured a repayment plan, achieving discharge in 2013-05-29."
James R Watt — New York

Ronald A Waydelis, Rochester NY

Address: 86 Norwich Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-21258-JCN7: "The case of Ronald A Waydelis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early 09/22/2011, focusing on asset liquidation to repay creditors."
Ronald A Waydelis — New York

Bridget L Wearen, Rochester NY

Address: 18 Danforth St Rochester, NY 14611-2118
Concise Description of Bankruptcy Case 2-16-20723-PRW7: "In Rochester, NY, Bridget L Wearen filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Bridget L Wearen — New York

Billie Kay Weaver, Rochester NY

Address: 28 Silver Birch Dr Apt C Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20384-JCN: "In Rochester, NY, Billie Kay Weaver filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Billie Kay Weaver — New York

Shantee L Webb, Rochester NY

Address: 1956 N Clinton Ave Rochester, NY 14621-1008
Brief Overview of Bankruptcy Case 2-08-20536-PRW: "Shantee L Webb's Chapter 13 bankruptcy in Rochester, NY started in 03.11.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 12, 2013."
Shantee L Webb — New York

Cora L Webb, Rochester NY

Address: 1400 Plymouth Ave S Apt 215 Rochester, NY 14611-3906
Brief Overview of Bankruptcy Case 2-14-20145-PRW: "The bankruptcy record of Cora L Webb from Rochester, NY, shows a Chapter 7 case filed in Feb 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
Cora L Webb — New York

Mary Elizabeth Webb, Rochester NY

Address: 2299 Brighton Henrietta Town Line Rd Apt 74 Rochester, NY 14623
Concise Description of Bankruptcy Case 14-22464-CMB7: "The case of Mary Elizabeth Webb in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 06.17.2014 and discharged early 2014-09-15, focusing on asset liquidation to repay creditors."
Mary Elizabeth Webb — New York

Karen Weber, Rochester NY

Address: 85 Markie Dr W Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-22665-JCN: "Karen Weber's Chapter 7 bankruptcy, filed in Rochester, NY in 11/02/2010, led to asset liquidation, with the case closing in February 3, 2011."
Karen Weber — New York

Rickey Shaun Weber, Rochester NY

Address: 808 Flower City Park Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-13-21388-PRW: "In a Chapter 7 bankruptcy case, Rickey Shaun Weber from Rochester, NY, saw his proceedings start in September 2013 and complete by 12/21/2013, involving asset liquidation."
Rickey Shaun Weber — New York

Alexander Webster, Rochester NY

Address: 137 Crossfield Rd Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-22499-JCN: "In Rochester, NY, Alexander Webster filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Alexander Webster — New York

Estelle A Webster, Rochester NY

Address: 293 Eileen Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-12-21139-PRW7: "Rochester, NY resident Estelle A Webster's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2012."
Estelle A Webster — New York

Heidi Y Wegman, Rochester NY

Address: 57 Mercury Dr Rochester, NY 14624
Bankruptcy Case 2-12-20953-PRW Overview: "The bankruptcy filing by Heidi Y Wegman, undertaken in May 2012 in Rochester, NY under Chapter 7, concluded with discharge in 09/20/2012 after liquidating assets."
Heidi Y Wegman — New York

Robert L Wehner, Rochester NY

Address: 2338 Ridgeway Ave Rochester, NY 14626
Bankruptcy Case 2-13-21761-PRW Overview: "Robert L Wehner's bankruptcy, initiated in 2013-12-05 and concluded by 03.17.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Wehner — New York

Todd E Weihoneig, Rochester NY

Address: 6 Castlewood Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-09-22529-JCN7: "In a Chapter 7 bankruptcy case, Todd E Weihoneig from Rochester, NY, saw his proceedings start in September 2009 and complete by 01.08.2010, involving asset liquidation."
Todd E Weihoneig — New York

Laurie Navin Weikel, Rochester NY

Address: 414 Lexington Ave Apt C201 Rochester, NY 14613-1917
Bankruptcy Case 2-2014-20507-PRW Overview: "Rochester, NY resident Laurie Navin Weikel's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Laurie Navin Weikel — New York

Jeffrey Weilert, Rochester NY

Address: 90 Chesterton Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-10-20806-JCN7: "In a Chapter 7 bankruptcy case, Jeffrey Weilert from Rochester, NY, saw their proceedings start in Apr 9, 2010 and complete by 07.12.2010, involving asset liquidation."
Jeffrey Weilert — New York

Yvonne Weilert, Rochester NY

Address: 1035 Edgemere Dr Rochester, NY 14612
Bankruptcy Case 2-10-20956-JCN Overview: "The bankruptcy record of Yvonne Weilert from Rochester, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Yvonne Weilert — New York

Paige R Weise, Rochester NY

Address: 29 Wellington Ponds Rochester, NY 14624
Bankruptcy Case 2-13-21014-PRW Overview: "Rochester, NY resident Paige R Weise's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
Paige R Weise — New York

Michael Welling, Rochester NY

Address: 3104 Chili Ave Rochester, NY 14624
Bankruptcy Case 2-09-23373-JCN Summary: "Rochester, NY resident Michael Welling's 12.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2010."
Michael Welling — New York

Harvey Sparkle L Wells, Rochester NY

Address: 41 Oak Hill Vw Rochester, NY 14611-4111
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21156-PRW: "In a Chapter 7 bankruptcy case, Harvey Sparkle L Wells from Rochester, NY, saw his proceedings start in Oct 13, 2015 and complete by 2016-01-11, involving asset liquidation."
Harvey Sparkle L Wells — New York

Neil F Wells, Rochester NY

Address: 108 Corley Dr Rochester, NY 14622
Bankruptcy Case 2-11-22193-JCN Summary: "In Rochester, NY, Neil F Wells filed for Chapter 7 bankruptcy in 11/22/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Neil F Wells — New York

Marcia Y Worth, Rochester NY

Address: 206 Akron St Rochester, NY 14609-7212
Bankruptcy Case 2-14-21088-PRW Overview: "Marcia Y Worth's Chapter 7 bankruptcy, filed in Rochester, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-26."
Marcia Y Worth — New York

Dawn Marie Wright, Rochester NY

Address: 1063 Spencerport Rd Apt B Rochester, NY 14606
Bankruptcy Case 2-11-20078-JCN Overview: "The bankruptcy filing by Dawn Marie Wright, undertaken in Jan 21, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 04.21.2011 after liquidating assets."
Dawn Marie Wright — New York

Christine Wright, Rochester NY

Address: 219 Grand Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22758-JCN: "The bankruptcy filing by Christine Wright, undertaken in Oct 20, 2009 in Rochester, NY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Christine Wright — New York

Jr Richard Lewis Wrisley, Rochester NY

Address: 72 Cornelia Dr Apt 3 Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-11-21444-JCN: "The bankruptcy filing by Jr Richard Lewis Wrisley, undertaken in 2011-07-22 in Rochester, NY under Chapter 7, concluded with discharge in Nov 11, 2011 after liquidating assets."
Jr Richard Lewis Wrisley — New York

Jian Guang Wu, Rochester NY

Address: 12 Hemingway Dr Rochester, NY 14620
Bankruptcy Case 2-11-20082-JCN Overview: "Jian Guang Wu's bankruptcy, initiated in 2011-01-22 and concluded by 04/21/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jian Guang Wu — New York

David C Wuest, Rochester NY

Address: 430 N Glen Dr Apt D Rochester, NY 14626
Bankruptcy Case 2-13-21275-PRW Summary: "The bankruptcy record of David C Wuest from Rochester, NY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
David C Wuest — New York

Robert J Wyand, Rochester NY

Address: 18 Lori Ln Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-21296-JCN: "The case of Robert J Wyand in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 06.29.2011 and discharged early 10/19/2011, focusing on asset liquidation to repay creditors."
Robert J Wyand — New York

Cora Lasheena Wyatt, Rochester NY

Address: 453 Hawley St Rochester, NY 14611-3611
Bankruptcy Case 2-15-21123-PRW Overview: "Cora Lasheena Wyatt's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-10-05, led to asset liquidation, with the case closing in 2016-01-03."
Cora Lasheena Wyatt — New York

Explore Free Bankruptcy Records by State