Rochester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 11, 2025
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
William Wells, Rochester NY
Address: 166 Goodwill St Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-10-21079-JCN: "The bankruptcy filing by William Wells, undertaken in May 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
William Wells — New York
Garnard L Wemett, Rochester NY
Address: 238 Annie Ln Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-12-20090-PRW: "In Rochester, NY, Garnard L Wemett filed for Chapter 7 bankruptcy in 2012-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2012."
Garnard L Wemett — New York
Patricia Wendell, Rochester NY
Address: 209 Greystone Ln Apt 1 Rochester, NY 14618
Brief Overview of Bankruptcy Case 2-10-22105-JCN: "The case of Patricia Wendell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-27 and discharged early December 17, 2010, focusing on asset liquidation to repay creditors."
Patricia Wendell — New York
Joseph J Wender, Rochester NY
Address: 127 Drumcliff Way Rochester, NY 14612
Bankruptcy Case 2-12-21128-PRW Summary: "Joseph J Wender's Chapter 7 bankruptcy, filed in Rochester, NY in July 3, 2012, led to asset liquidation, with the case closing in October 2012."
Joseph J Wender — New York
Andrea M Wentworth, Rochester NY
Address: 506 Merchants Rd Lowr Rochester, NY 14609-6506
Brief Overview of Bankruptcy Case 2-15-20577-PRW: "In Rochester, NY, Andrea M Wentworth filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Andrea M Wentworth — New York
Carrie Weren, Rochester NY
Address: 70 Oxford St Apt 1 Rochester, NY 14607
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21444-JCN: "Carrie Weren's Chapter 7 bankruptcy, filed in Rochester, NY in 06.10.2010, led to asset liquidation, with the case closing in 2010-09-30."
Carrie Weren — New York
Karen F Werner, Rochester NY
Address: 1103 Whitlock Rd Rochester, NY 14609-1844
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20180-PRW: "In a Chapter 7 bankruptcy case, Karen F Werner from Rochester, NY, saw her proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Karen F Werner — New York
Mary Jane Wert, Rochester NY
Address: 69 Parkwood Rd Rochester, NY 14615
Concise Description of Bankruptcy Case 2-13-20348-PRW7: "The bankruptcy record of Mary Jane Wert from Rochester, NY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Mary Jane Wert — New York
Jennifer Ann Wesp, Rochester NY
Address: 860 Atlantic Ave Rochester, NY 14609
Bankruptcy Case 2-11-22220-JCN Summary: "The bankruptcy filing by Jennifer Ann Wesp, undertaken in 2011-11-30 in Rochester, NY under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Jennifer Ann Wesp — New York
Walter H Wesp, Rochester NY
Address: 4 Fairmount St Rochester, NY 14607
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20510-JCN: "In a Chapter 7 bankruptcy case, Walter H Wesp from Rochester, NY, saw their proceedings start in March 2011 and complete by 2011-07-13, involving asset liquidation."
Walter H Wesp — New York
Jessi West, Rochester NY
Address: 8 Glen Oaks Dr Rochester, NY 14624
Bankruptcy Case 2-10-21067-JCN Overview: "The bankruptcy record of Jessi West from Rochester, NY, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2010."
Jessi West — New York
Stacy M West, Rochester NY
Address: 10 Hazelhurst Dr Apt B Rochester, NY 14606-4432
Concise Description of Bankruptcy Case 2-15-21211-PRW7: "In Rochester, NY, Stacy M West filed for Chapter 7 bankruptcy in 2015-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2016."
Stacy M West — New York
Vernon West, Rochester NY
Address: 30 Stonehenge Rd Rochester, NY 14609
Bankruptcy Case 2-10-21123-JCN Summary: "Rochester, NY resident Vernon West's 05.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2010."
Vernon West — New York
Gary Weston, Rochester NY
Address: 276 Hollybrook Rd Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22581-JCN: "The bankruptcy filing by Gary Weston, undertaken in 2009-09-30 in Rochester, NY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Gary Weston — New York
Sean Michael Westphal, Rochester NY
Address: 232 Delmar Rd Rochester, NY 14616-2833
Bankruptcy Case 2-14-20242-PRW Overview: "Rochester, NY resident Sean Michael Westphal's 03/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2014."
Sean Michael Westphal — New York
Kathleen Wetzel, Rochester NY
Address: 95 Powers Ln Rochester, NY 14624
Bankruptcy Case 2-10-20354-JCN Summary: "The bankruptcy filing by Kathleen Wetzel, undertaken in 02/25/2010 in Rochester, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Kathleen Wetzel — New York
Rose Wheeler, Rochester NY
Address: 144 Knickerbocker Ave Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21541-JCN: "The bankruptcy record of Rose Wheeler from Rochester, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Rose Wheeler — New York
Alex Wheeler, Rochester NY
Address: 42 Betwood Ln Rochester, NY 14612
Bankruptcy Case 2-10-21422-JCN Overview: "The bankruptcy record of Alex Wheeler from Rochester, NY, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Alex Wheeler — New York
Donna Wheelock, Rochester NY
Address: 291 Wendhurst Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-10-20092-JCN: "In a Chapter 7 bankruptcy case, Donna Wheelock from Rochester, NY, saw her proceedings start in Jan 18, 2010 and complete by 2010-04-28, involving asset liquidation."
Donna Wheelock — New York
Anne M Whelan, Rochester NY
Address: 34 Rundel Park Rochester, NY 14607
Concise Description of Bankruptcy Case 2-12-20693-PRW7: "Rochester, NY resident Anne M Whelan's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2012."
Anne M Whelan — New York
Dean Whipple, Rochester NY
Address: 217 Harwick Rd Rochester, NY 14609-4348
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21039-PRW: "The bankruptcy record for Dean Whipple from Rochester, NY, under Chapter 13, filed in 04.26.2007, involved setting up a repayment plan, finalized by October 2012."
Dean Whipple — New York
George White, Rochester NY
Address: 520 Clay Ave Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23022-JCN: "The case of George White in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 2010-02-11, focusing on asset liquidation to repay creditors."
George White — New York
Jacqulyn White, Rochester NY
Address: 55 Balsam St Rochester, NY 14610
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20875-JCN: "Jacqulyn White's bankruptcy, initiated in Apr 15, 2010 and concluded by 2010-08-05 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqulyn White — New York
Godfrey S White, Rochester NY
Address: 229 Hawley St Rochester, NY 14608
Bankruptcy Case 2-12-21224-PRW Summary: "The bankruptcy filing by Godfrey S White, undertaken in July 2012 in Rochester, NY under Chapter 7, concluded with discharge in 10/25/2012 after liquidating assets."
Godfrey S White — New York
Brian C White, Rochester NY
Address: 607 Greenleaf Mdws Rochester, NY 14612-4443
Bankruptcy Case 2-15-20906-PRW Overview: "Brian C White's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-08-05, led to asset liquidation, with the case closing in November 2015."
Brian C White — New York
Gary M White, Rochester NY
Address: 14 Honeysuckle Dr Rochester, NY 14625-2619
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20663-PRW: "In a Chapter 7 bankruptcy case, Gary M White from Rochester, NY, saw their proceedings start in 06.09.2015 and complete by 2015-09-07, involving asset liquidation."
Gary M White — New York
Beverly A White, Rochester NY
Address: 41 Summer Ln Rochester, NY 14626-1313
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20860-PRW: "In Rochester, NY, Beverly A White filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2014."
Beverly A White — New York
Leon J White, Rochester NY
Address: 102 Royleston Rd Rochester, NY 14609
Bankruptcy Case 2-11-21759-JCN Summary: "The bankruptcy filing by Leon J White, undertaken in September 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Leon J White — New York
Bridgette Latrice White, Rochester NY
Address: 86 Stanton St Rochester, NY 14611-2848
Bankruptcy Case 2-14-21169-PRW Summary: "The bankruptcy filing by Bridgette Latrice White, undertaken in 2014-09-18 in Rochester, NY under Chapter 7, concluded with discharge in Dec 17, 2014 after liquidating assets."
Bridgette Latrice White — New York
Walter Whitfield, Rochester NY
Address: 99 Somerset St Rochester, NY 14611-2523
Bankruptcy Case 2-16-20749-PRW Summary: "The case of Walter Whitfield in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 09/26/2016, focusing on asset liquidation to repay creditors."
Walter Whitfield — New York
Danielle K Whitfield, Rochester NY
Address: 99 Somerset St Rochester, NY 14611-2523
Bankruptcy Case 2-16-20749-PRW Overview: "Danielle K Whitfield's bankruptcy, initiated in 2016-06-28 and concluded by September 26, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle K Whitfield — New York
Jean Whitney, Rochester NY
Address: 341 Longridge Ave Rochester, NY 14616
Bankruptcy Case 2-10-20947-JCN Summary: "The bankruptcy record of Jean Whitney from Rochester, NY, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jean Whitney — New York
Mildred K Whitty, Rochester NY
Address: 50 Northampton Cir Rochester, NY 14612-1428
Concise Description of Bankruptcy Case 2-2014-20838-PRW7: "Mildred K Whitty's Chapter 7 bankruptcy, filed in Rochester, NY in July 2, 2014, led to asset liquidation, with the case closing in September 30, 2014."
Mildred K Whitty — New York
George L Wickes, Rochester NY
Address: 60 Larch St Rochester, NY 14612-2039
Bankruptcy Case 2-08-21202-PRW Summary: "George L Wickes, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 05/16/2008, culminating in its successful completion by Jun 26, 2013."
George L Wickes — New York
Sara G Wiemer, Rochester NY
Address: 107 Hardwood Ln Rochester, NY 14616
Concise Description of Bankruptcy Case 2-09-22552-JCN7: "The bankruptcy record of Sara G Wiemer from Rochester, NY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Sara G Wiemer — New York
Insha M Wigfall, Rochester NY
Address: 455 Upper Falls Blvd Rochester, NY 14605
Bankruptcy Case 2-11-20660-JCN Overview: "Insha M Wigfall's bankruptcy, initiated in April 2011 and concluded by 2011-07-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Insha M Wigfall — New York
Odetta Wiggins, Rochester NY
Address: 279 Rand St Rochester, NY 14615-3336
Concise Description of Bankruptcy Case 2-15-21435-PRW7: "In Rochester, NY, Odetta Wiggins filed for Chapter 7 bankruptcy in December 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2016."
Odetta Wiggins — New York
Miner Milford Wildey, Rochester NY
Address: 5 Solmar Dr Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-20943-JCN: "Rochester, NY resident Miner Milford Wildey's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Miner Milford Wildey — New York
Drew Richard Wiley, Rochester NY
Address: 49 Cambridge St Apt 2 Rochester, NY 14607-2646
Concise Description of Bankruptcy Case 2-14-21549-PRW7: "The bankruptcy filing by Drew Richard Wiley, undertaken in December 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Drew Richard Wiley — New York
Rodney Alexander Wilkinson, Rochester NY
Address: 360 Saint Paul St Apt 904 Rochester, NY 14605-1707
Concise Description of Bankruptcy Case 2-15-21378-PRW7: "In Rochester, NY, Rodney Alexander Wilkinson filed for Chapter 7 bankruptcy in 12.04.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Rodney Alexander Wilkinson — New York
Beth Wilklow, Rochester NY
Address: 235 Jamestown Ter Rochester, NY 14615
Bankruptcy Case 2-10-20888-JCN Overview: "The bankruptcy filing by Beth Wilklow, undertaken in April 16, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-08-06 after liquidating assets."
Beth Wilklow — New York
Shirley Williams, Rochester NY
Address: 87 Autumn Chapel Way Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22718-JCN: "In a Chapter 7 bankruptcy case, Shirley Williams from Rochester, NY, saw their proceedings start in October 2009 and complete by 2010-01-26, involving asset liquidation."
Shirley Williams — New York
Lakisha Williams, Rochester NY
Address: 16F Clintwood Dr Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20633-JCN: "Lakisha Williams's Chapter 7 bankruptcy, filed in Rochester, NY in 03/26/2010, led to asset liquidation, with the case closing in 06.25.2010."
Lakisha Williams — New York
Carol Williams, Rochester NY
Address: 230 Audino Ln Apt C Rochester, NY 14624
Bankruptcy Case 2-09-22836-JCN Overview: "Rochester, NY resident Carol Williams's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2010."
Carol Williams — New York
Paula J Williams, Rochester NY
Address: 751 Blossom Rd Rochester, NY 14610
Bankruptcy Case 2-11-22001-JCN Summary: "The bankruptcy record of Paula J Williams from Rochester, NY, shows a Chapter 7 case filed in Oct 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Paula J Williams — New York
Annette D Williams, Rochester NY
Address: 370 Chili Ave Rochester, NY 14611
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20601-PRW: "In a Chapter 7 bankruptcy case, Annette D Williams from Rochester, NY, saw her proceedings start in April 22, 2013 and complete by 08/02/2013, involving asset liquidation."
Annette D Williams — New York
Shanetta S Williams, Rochester NY
Address: 1093 Stowell Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-11-21140-JCN7: "Rochester, NY resident Shanetta S Williams's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2011."
Shanetta S Williams — New York
Kimberly J Williams, Rochester NY
Address: 25 Cotillion Ct Rochester, NY 14606-3652
Brief Overview of Bankruptcy Case 2-2014-20462-PRW: "Rochester, NY resident Kimberly J Williams's 2014-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2014."
Kimberly J Williams — New York
Vernon C Williams, Rochester NY
Address: 1590 Clifford Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21419-JCN: "The bankruptcy filing by Vernon C Williams, undertaken in 2011-07-20 in Rochester, NY under Chapter 7, concluded with discharge in 11.09.2011 after liquidating assets."
Vernon C Williams — New York
Russel F Williams, Rochester NY
Address: 298 Ballad Ave Rochester, NY 14626-1231
Bankruptcy Case 2-2014-20460-PRW Overview: "Russel F Williams's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-04-15, led to asset liquidation, with the case closing in 2014-07-14."
Russel F Williams — New York
Tilah C Williams, Rochester NY
Address: 102 Steko Ave Rochester, NY 14615
Concise Description of Bankruptcy Case 2-12-21762-PRW7: "Rochester, NY resident Tilah C Williams's 11.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2013."
Tilah C Williams — New York
Doris Williams, Rochester NY
Address: 90 Druid Hill Park Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-09-23218-JCN: "The bankruptcy record of Doris Williams from Rochester, NY, shows a Chapter 7 case filed in Dec 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Doris Williams — New York
Janet D Williams, Rochester NY
Address: 180 Ashwood Dr Rochester, NY 14609-2349
Bankruptcy Case 2-15-20033-PRW Overview: "Rochester, NY resident Janet D Williams's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-14."
Janet D Williams — New York
Lisa Renea Williams, Rochester NY
Address: 16 Pittsford St Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-11-21027-JCN: "Lisa Renea Williams's bankruptcy, initiated in May 24, 2011 and concluded by September 13, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Renea Williams — New York
Jr Larry Williams, Rochester NY
Address: 367 Fernwood Ave Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-22882-JCN: "Jr Larry Williams's bankruptcy, initiated in Dec 2, 2010 and concluded by March 24, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Williams — New York
Kadejah T Williams, Rochester NY
Address: 495 Electric Ave Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21233-PRW: "In a Chapter 7 bankruptcy case, Kadejah T Williams from Rochester, NY, saw their proceedings start in 2013-08-07 and complete by 11/17/2013, involving asset liquidation."
Kadejah T Williams — New York
Donjamia Alberta Dan Williams, Rochester NY
Address: 5 Elsdon St Rochester, NY 14606
Bankruptcy Case 2-12-21863-PRW Overview: "Donjamia Alberta Dan Williams's Chapter 7 bankruptcy, filed in Rochester, NY in November 2012, led to asset liquidation, with the case closing in 03/09/2013."
Donjamia Alberta Dan Williams — New York
Diane M Williams, Rochester NY
Address: 115 Ferris St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-11-20446-JCN: "Rochester, NY resident Diane M Williams's 03.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Diane M Williams — New York
Lakesha Marie Williams, Rochester NY
Address: 2047 E Henrietta Rd Apt 4 Rochester, NY 14623-3945
Brief Overview of Bankruptcy Case 2-15-21376-PRW: "Rochester, NY resident Lakesha Marie Williams's Dec 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-02."
Lakesha Marie Williams — New York
Kenneth M Willis, Rochester NY
Address: 146 Stonecliff Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-13-20585-PRW7: "In Rochester, NY, Kenneth M Willis filed for Chapter 7 bankruptcy in 04/18/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Kenneth M Willis — New York
Anntrinette Wilson, Rochester NY
Address: 1049 Genesee Park Blvd Rochester, NY 14619
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20506-JCN: "In a Chapter 7 bankruptcy case, Anntrinette Wilson from Rochester, NY, saw their proceedings start in March 2010 and complete by 2010-07-06, involving asset liquidation."
Anntrinette Wilson — New York
Jamesha Wilson, Rochester NY
Address: 222 Midland Ave Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-10-20356-JCN: "Rochester, NY resident Jamesha Wilson's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2010."
Jamesha Wilson — New York
Theresa A Wilson, Rochester NY
Address: 81 Cleon St Rochester, NY 14621
Bankruptcy Case 2-11-21791-JCN Summary: "Theresa A Wilson's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-09-18, led to asset liquidation, with the case closing in 01/08/2012."
Theresa A Wilson — New York
Iii Edward Wilson, Rochester NY
Address: 23 Lakeview Park Rochester, NY 14613
Brief Overview of Bankruptcy Case 2-10-21636-JCN: "The bankruptcy filing by Iii Edward Wilson, undertaken in 2010-07-01 in Rochester, NY under Chapter 7, concluded with discharge in 10.21.2010 after liquidating assets."
Iii Edward Wilson — New York
Renee Wilson, Rochester NY
Address: 449 Crossfield Rd Rochester, NY 14609
Bankruptcy Case 2-10-21937-JCN Summary: "In a Chapter 7 bankruptcy case, Renee Wilson from Rochester, NY, saw her proceedings start in 2010-08-06 and complete by November 26, 2010, involving asset liquidation."
Renee Wilson — New York
Patricia Wilson, Rochester NY
Address: 282 Hartsdale Rd Rochester, NY 14622
Bankruptcy Case 2-10-21152-JCN Overview: "The case of Patricia Wilson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early Sep 1, 2010, focusing on asset liquidation to repay creditors."
Patricia Wilson — New York
Robert F Wilson, Rochester NY
Address: 139 Down St Rochester, NY 14623-4609
Brief Overview of Bankruptcy Case 2-16-20512-PRW: "The bankruptcy filing by Robert F Wilson, undertaken in 05/05/2016 in Rochester, NY under Chapter 7, concluded with discharge in 2016-08-03 after liquidating assets."
Robert F Wilson — New York
Raeanne I Wilson, Rochester NY
Address: 139 Down St Rochester, NY 14623-4609
Concise Description of Bankruptcy Case 2-16-20512-PRW7: "Raeanne I Wilson's bankruptcy, initiated in May 5, 2016 and concluded by 08/03/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raeanne I Wilson — New York
Leigh Evan Wilson, Rochester NY
Address: 400 Carter St Rochester, NY 14621-4127
Concise Description of Bankruptcy Case 2-14-21456-PRW7: "In a Chapter 7 bankruptcy case, Leigh Evan Wilson from Rochester, NY, saw their proceedings start in Nov 25, 2014 and complete by 2015-02-23, involving asset liquidation."
Leigh Evan Wilson — New York
Taunya Wilson, Rochester NY
Address: 916 Dewey Ave Rochester, NY 14613
Concise Description of Bankruptcy Case 2-09-23354-JCN7: "Taunya Wilson's bankruptcy, initiated in 12.22.2009 and concluded by Mar 19, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taunya Wilson — New York
Betty Ruth Wilson, Rochester NY
Address: 218 Lehigh Ave Rochester, NY 14619-1629
Bankruptcy Case 2-08-20686-PRW Summary: "Betty Ruth Wilson, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 03.27.2008, culminating in its successful completion by January 16, 2013."
Betty Ruth Wilson — New York
Jeremy J Wilson, Rochester NY
Address: 28 Maricrest Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-12-21914-PRW7: "The case of Jeremy J Wilson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early March 21, 2013, focusing on asset liquidation to repay creditors."
Jeremy J Wilson — New York
Latasha E Wilson, Rochester NY
Address: 83 Charwood Cir Rochester, NY 14609
Bankruptcy Case 2-12-21654-PRW Summary: "The bankruptcy filing by Latasha E Wilson, undertaken in Oct 17, 2012 in Rochester, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Latasha E Wilson — New York
Kishan Wilson, Rochester NY
Address: 482 Melville St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20289-JCN: "The bankruptcy filing by Kishan Wilson, undertaken in 02.18.2010 in Rochester, NY under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Kishan Wilson — New York
James Wilson, Rochester NY
Address: 205 Squareview Ln Rochester, NY 14626
Bankruptcy Case 2-10-20690-JCN Summary: "The bankruptcy filing by James Wilson, undertaken in Mar 31, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Jul 13, 2010 after liquidating assets."
James Wilson — New York
Tina Winebrenner, Rochester NY
Address: 147 Brower Rd Rochester, NY 14622
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22729-JCN: "Tina Winebrenner's Chapter 7 bankruptcy, filed in Rochester, NY in 10.19.2009, led to asset liquidation, with the case closing in January 14, 2010."
Tina Winebrenner — New York
Lawrence J Winkie, Rochester NY
Address: 150 Wyndham Rd Rochester, NY 14612-5742
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21333-PRW: "Lawrence J Winkie, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in May 24, 2007, culminating in its successful completion by 2012-08-15."
Lawrence J Winkie — New York
Melissa Winters, Rochester NY
Address: 54 Crest St Rochester, NY 14612
Bankruptcy Case 2-10-21178-JCN Overview: "The bankruptcy filing by Melissa Winters, undertaken in 2010-05-13 in Rochester, NY under Chapter 7, concluded with discharge in September 2, 2010 after liquidating assets."
Melissa Winters — New York
Carrie A Winters, Rochester NY
Address: 54 Vinal Ave Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20239-PRW: "Rochester, NY resident Carrie A Winters's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Carrie A Winters — New York
Bruce Russell Winzenried, Rochester NY
Address: 90 Olivia Dr Rochester, NY 14626
Bankruptcy Case 2-11-21757-JCN Summary: "The case of Bruce Russell Winzenried in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in September 13, 2011 and discharged early 01.03.2012, focusing on asset liquidation to repay creditors."
Bruce Russell Winzenried — New York
John W Wisniewski, Rochester NY
Address: 53 Wendy Ln Rochester, NY 14626-5345
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21081-PRW: "In Rochester, NY, John W Wisniewski filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
John W Wisniewski — New York
Norman T Witcher, Rochester NY
Address: 690 Eastbrooke Ln Rochester, NY 14618
Bankruptcy Case 2-13-20687-PRW Summary: "The bankruptcy filing by Norman T Witcher, undertaken in 05.02.2013 in Rochester, NY under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Norman T Witcher — New York
Michele Witherspoon, Rochester NY
Address: 1120 Spencerport Rd Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20866-JCN: "In Rochester, NY, Michele Witherspoon filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Michele Witherspoon — New York
Denise T Wittmer, Rochester NY
Address: 207 Pennels Dr Rochester, NY 14626
Bankruptcy Case 2-11-20935-JCN Overview: "The bankruptcy record of Denise T Wittmer 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 2011-08-31."
Denise T Wittmer — New York
Kevin Wojtylak, Rochester NY
Address: 25 Brian Dr Rochester, NY 14624-3617
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21197-PRW: "Kevin Wojtylak's Chapter 7 bankruptcy, filed in Rochester, NY in Sep 24, 2014, led to asset liquidation, with the case closing in December 2014."
Kevin Wojtylak — New York
Sean Wolf, Rochester NY
Address: 372 Benton St Rochester, NY 14620
Bankruptcy Case 2-10-20436-JCN Summary: "The bankruptcy record of Sean Wolf from Rochester, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Sean Wolf — New York
Carol Ann Wolf, Rochester NY
Address: 2581 Lyell Rd Rochester, NY 14606
Bankruptcy Case 2-12-20822-PRW Overview: "Carol Ann Wolf's Chapter 7 bankruptcy, filed in Rochester, NY in May 9, 2012, led to asset liquidation, with the case closing in August 2012."
Carol Ann Wolf — New York
Gary A Wolfe, Rochester NY
Address: 27 Marilyn Pkwy Rochester, NY 14624
Bankruptcy Case 2-13-20906-PRW Overview: "In Rochester, NY, Gary A Wolfe filed for Chapter 7 bankruptcy in June 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-19."
Gary A Wolfe — New York
Felecia R Wolff, Rochester NY
Address: 108 Macbeth St Rochester, NY 14609
Bankruptcy Case 2-11-20207-JCN Summary: "Rochester, NY resident Felecia R Wolff's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2011."
Felecia R Wolff — New York
Jonathan Wolowitz, Rochester NY
Address: 9 Arborwood Cres Rochester, NY 14615
Bankruptcy Case 2-10-22950-JCN Summary: "In Rochester, NY, Jonathan Wolowitz filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2011."
Jonathan Wolowitz — New York
Randall L Wolske, Rochester NY
Address: 83 Saddlehorn Dr Rochester, NY 14626-3162
Bankruptcy Case 2-08-20979-PRW Overview: "04/24/2008 marked the beginning of Randall L Wolske's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 07/17/2013."
Randall L Wolske — New York
Eva Wood, Rochester NY
Address: 286 Bonesteel St Rochester, NY 14616
Bankruptcy Case 2-09-23071-JCN Overview: "The bankruptcy record of Eva Wood from Rochester, NY, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2010."
Eva Wood — New York
Jessica Wood, Rochester NY
Address: 144 Sanford St Rochester, NY 14620
Bankruptcy Case 2-09-23325-JCN Overview: "Jessica Wood's bankruptcy, initiated in Dec 18, 2009 and concluded by Mar 18, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Wood — New York
Jeffrey J Woodcock, Rochester NY
Address: 490 Pond View Hts Apt 4 Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-13-21036-PRW: "Jeffrey J Woodcock's bankruptcy, initiated in 07.01.2013 and concluded by October 10, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Woodcock — New York
Kevin Mark Woodcock, Rochester NY
Address: 252 Almay Rd Rochester, NY 14616-3735
Bankruptcy Case 2-15-21441-PRW Summary: "The case of Kevin Mark Woodcock in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early 03/30/2016, focusing on asset liquidation to repay creditors."
Kevin Mark Woodcock — New York
Sonia M Wooden, Rochester NY
Address: 132 Clearview Rd Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-11-20996-JCN: "In a Chapter 7 bankruptcy case, Sonia M Wooden from Rochester, NY, saw her proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Sonia M Wooden — New York
Wendy M Woods, Rochester NY
Address: 9 Chestnut Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-20949-JCN7: "In a Chapter 7 bankruptcy case, Wendy M Woods from Rochester, NY, saw her proceedings start in May 13, 2011 and complete by 09/02/2011, involving asset liquidation."
Wendy M Woods — New York
Nathaniel W Work, Rochester NY
Address: 101 Southland Dr Rochester, NY 14623-1331
Bankruptcy Case 2-14-20143-PRW Summary: "Nathaniel W Work's bankruptcy, initiated in 02/07/2014 and concluded by 2014-05-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel W Work — New York
Richard Leon Wright, Rochester NY
Address: 14 Parr Cir Rochester, NY 14617-4359
Concise Description of Bankruptcy Case 2-08-22633-PRW7: "2008-10-10 marked the beginning of Richard Leon Wright's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 03.20.2013."
Richard Leon Wright — New York
Richard Wright, Rochester NY
Address: 59 Patrician Dr S Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22833-JCN: "The case of Richard Wright in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 10/27/2009 and discharged early 01.27.2010, focusing on asset liquidation to repay creditors."
Richard Wright — New York
Explore Free Bankruptcy Records by State