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

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