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

Stephen J Cooney, Rochester NY

Address: 15 Oasis Ln Rochester, NY 14624-2213
Brief Overview of Bankruptcy Case 2-08-22814-PRW: "2008-10-30 marked the beginning of Stephen J Cooney's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by February 2013."
Stephen J Cooney — New York

Jeffrey P Coons, Rochester NY

Address: 299 Latona Rd Rochester, NY 14626-2710
Brief Overview of Bankruptcy Case 2-07-22294-PRW: "Jeffrey P Coons's Chapter 13 bankruptcy in Rochester, NY started in September 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2012."
Jeffrey P Coons — New York

Brenda L Coopenberg, Rochester NY

Address: 32 Virginia Manor Rd Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21871-PRW: "Brenda L Coopenberg's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-11-29, led to asset liquidation, with the case closing in 03/11/2013."
Brenda L Coopenberg — New York

Delores Cooper, Rochester NY

Address: 20 Lawndale Ter Rochester, NY 14609-4223
Bankruptcy Case 2-08-21866-PRW Overview: "2008-07-25 marked the beginning of Delores Cooper's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by October 10, 2012."
Delores Cooper — New York

Zach Bryan Cooper, Rochester NY

Address: 42 San Mateo Rd Rochester, NY 14624-4519
Bankruptcy Case 2-15-20137-PRW Summary: "The bankruptcy record of Zach Bryan Cooper from Rochester, NY, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2015."
Zach Bryan Cooper — New York

Lucille Cooper, Rochester NY

Address: 1483 Stowell Dr Apt 2 Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23207-JCN: "The case of Lucille Cooper in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 12.04.2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Lucille Cooper — New York

Wanda J Cooper, Rochester NY

Address: 1045 Bennington Dr Rochester, NY 14616
Brief Overview of Bankruptcy Case 2-13-21584-PRW: "The bankruptcy filing by Wanda J Cooper, undertaken in Oct 23, 2013 in Rochester, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Wanda J Cooper — New York

Doris Ann Cooper, Rochester NY

Address: 190 Woodbine Ave Rochester, NY 14619-1142
Brief Overview of Bankruptcy Case 2-15-20247-PRW: "In Rochester, NY, Doris Ann Cooper filed for Chapter 7 bankruptcy in 03.16.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Doris Ann Cooper — New York

Michael Cooper, Rochester NY

Address: 543 Greenleaf Mdws Apt A Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-10-20254-JCN: "Michael Cooper's Chapter 7 bankruptcy, filed in Rochester, NY in Feb 12, 2010, led to asset liquidation, with the case closing in 2010-06-04."
Michael Cooper — New York

Steven Anthony Cooper, Rochester NY

Address: 161 Willis Ave Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21545-PRW: "The bankruptcy filing by Steven Anthony Cooper, undertaken in 2012-09-25 in Rochester, NY under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Steven Anthony Cooper — New York

Susan Cooper, Rochester NY

Address: 2470 East Ave Apt 202 Rochester, NY 14610
Brief Overview of Bankruptcy Case 2-10-21504-JCN: "Susan Cooper's bankruptcy, initiated in 06/17/2010 and concluded by October 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cooper — New York

Griffin Sharon Cooper, Rochester NY

Address: 83 Metropolitan Dr Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-10-20747-JCN: "Griffin Sharon Cooper's bankruptcy, initiated in 04/06/2010 and concluded by Jul 19, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Griffin Sharon Cooper — New York

Laureen Copas, Rochester NY

Address: 1019 Glide St Rochester, NY 14606
Bankruptcy Case 2-10-21448-JCN Overview: "The bankruptcy filing by Laureen Copas, undertaken in 2010-06-10 in Rochester, NY under Chapter 7, concluded with discharge in September 30, 2010 after liquidating assets."
Laureen Copas — New York

Mary A Copeland, Rochester NY

Address: 5 Esquire Dr Rochester, NY 14606-5336
Bankruptcy Case 2-16-20372-PRW Summary: "Mary A Copeland's bankruptcy, initiated in 2016-04-07 and concluded by 07/06/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Copeland — New York

James E Corby, Rochester NY

Address: 51 Running Brook Ln Rochester, NY 14626-1966
Bankruptcy Case 2-15-20297-PRW Summary: "In Rochester, NY, James E Corby filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
James E Corby — New York

Victoria Corby, Rochester NY

Address: 51 Running Brook Ln Rochester, NY 14626-1966
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20297-PRW: "The bankruptcy record of Victoria Corby from Rochester, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Victoria Corby — New York

David Cordaro, Rochester NY

Address: 27 6th Ave Rochester, NY 14612
Bankruptcy Case 2-10-21175-JCN Overview: "Rochester, NY resident David Cordaro's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
David Cordaro — New York

Larry Cordero, Rochester NY

Address: 69 Elmford Rd Rochester, NY 14606
Brief Overview of Bankruptcy Case 2-10-20517-JCN: "The bankruptcy filing by Larry Cordero, undertaken in 03/16/2010 in Rochester, NY under Chapter 7, concluded with discharge in 07/06/2010 after liquidating assets."
Larry Cordero — New York

Deborah A Cordingley, Rochester NY

Address: 505 Greenleaf Mdws Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-11-20903-JCN: "Deborah A Cordingley's bankruptcy, initiated in 2011-05-06 and concluded by August 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Cordingley — New York

Elisander Cornier, Rochester NY

Address: 48 Mohawk St Rochester, NY 14621-4130
Concise Description of Bankruptcy Case 2-15-21082-PRW7: "Rochester, NY resident Elisander Cornier's 09/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2015."
Elisander Cornier — New York

Christine V Cornish, Rochester NY

Address: 3126 Elmwood Ave Apt 12 Rochester, NY 14618-2048
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20181-PRW: "In Rochester, NY, Christine V Cornish filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Christine V Cornish — New York

Kimberly A Corpus, Rochester NY

Address: 95 Allens Creek Rd Ste 330 Rochester, NY 14618-3246
Concise Description of Bankruptcy Case 2-15-20850-PRW7: "The case of Kimberly A Corpus in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 23, 2015 and discharged early 10.21.2015, focusing on asset liquidation to repay creditors."
Kimberly A Corpus — New York

Dominic Corrado, Rochester NY

Address: 475 Chestnut Ridge Rd Rochester, NY 14624
Bankruptcy Case 2-10-21651-JCN Overview: "The bankruptcy filing by Dominic Corrado, undertaken in 07/05/2010 in Rochester, NY under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Dominic Corrado — New York

David C Corsall, Rochester NY

Address: 1690 Stone Rd Apt 3 Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21251-PRW: "The bankruptcy filing by David C Corsall, undertaken in 2012-07-26 in Rochester, NY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
David C Corsall — New York

John A Cortellini, Rochester NY

Address: 117 Kencrest Dr Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20591-JCN: "John A Cortellini's Chapter 7 bankruptcy, filed in Rochester, NY in 03/30/2011, led to asset liquidation, with the case closing in Jul 20, 2011."
John A Cortellini — New York

Ronald J Corter, Rochester NY

Address: 34 Ewald Dr Rochester, NY 14625-2617
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21339-PRW: "The bankruptcy record of Ronald J Corter from Rochester, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Ronald J Corter — New York

Jeffrey Thomas Cortese, Rochester NY

Address: 110 Riviera Dr Rochester, NY 14624-2251
Bankruptcy Case 6:14-bk-03125-KSJ Summary: "Jeffrey Thomas Cortese's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-19, led to asset liquidation, with the case closing in 2014-06-17."
Jeffrey Thomas Cortese — New York

Yohanka I Cortina, Rochester NY

Address: 535 Lyell Ave Rochester, NY 14606
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20432-PRW: "In a Chapter 7 bankruptcy case, Yohanka I Cortina from Rochester, NY, saw their proceedings start in 03/23/2013 and complete by 2013-06-20, involving asset liquidation."
Yohanka I Cortina — New York

Bulent Coskun, Rochester NY

Address: 218 Milford St Apt B1 Rochester, NY 14615-1860
Bankruptcy Case 2-15-20533-PRW Overview: "Bulent Coskun's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bulent Coskun — New York

Jeffrey M Cosmano, Rochester NY

Address: 60 Calm Lake Cir Apt A Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-11-20840-JCN: "Rochester, NY resident Jeffrey M Cosmano's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Jeffrey M Cosmano — New York

Karen M Cosmano, Rochester NY

Address: 1729 Stone Rd Apt 1 Rochester, NY 14615
Concise Description of Bankruptcy Case 2-12-20413-PRW7: "Karen M Cosmano's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-03-13, led to asset liquidation, with the case closing in Jul 3, 2012."
Karen M Cosmano — New York

Thomas Costa, Rochester NY

Address: 175 N Water St Apt 309 Rochester, NY 14604
Bankruptcy Case 2-10-21861-JCN Summary: "In Rochester, NY, Thomas Costa filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Thomas Costa — New York

Joseph A Costa, Rochester NY

Address: 155 Mcnaughton St Rochester, NY 14606-1907
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20327-PRW: "In a Chapter 7 bankruptcy case, Joseph A Costa from Rochester, NY, saw their proceedings start in 03.20.2014 and complete by 2014-06-18, involving asset liquidation."
Joseph A Costa — New York

Sandra Costello, Rochester NY

Address: 58 Sutorius Dr Rochester, NY 14616
Bankruptcy Case 2-10-20391-JCN Summary: "In a Chapter 7 bankruptcy case, Sandra Costello from Rochester, NY, saw her proceedings start in Mar 2, 2010 and complete by 2010-06-17, involving asset liquidation."
Sandra Costello — New York

Christi M Cott, Rochester NY

Address: 308 N Creek Xing Rochester, NY 14612-2744
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20092-PRW: "The case of Christi M Cott in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2015 and discharged early 2015-04-29, focusing on asset liquidation to repay creditors."
Christi M Cott — New York

Guillermo Cotto, Rochester NY

Address: 457 Birr St Rochester, NY 14613
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20099-PRW: "In Rochester, NY, Guillermo Cotto filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2013."
Guillermo Cotto — New York

Iv John J Cottom, Rochester NY

Address: 155 Blue Aspen Way Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-13-20131-PRW: "The bankruptcy filing by Iv John J Cottom, undertaken in 01/23/2013 in Rochester, NY under Chapter 7, concluded with discharge in 05/05/2013 after liquidating assets."
Iv John J Cottom — New York

Ella Mae Cotton, Rochester NY

Address: 47 Alberta St Rochester, NY 14619-1001
Brief Overview of Bankruptcy Case 2-14-20730-PRW: "In a Chapter 7 bankruptcy case, Ella Mae Cotton from Rochester, NY, saw her proceedings start in June 4, 2014 and complete by September 2, 2014, involving asset liquidation."
Ella Mae Cotton — New York

Chaz E Council, Rochester NY

Address: 36 Stunz St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-09-22611-JCN: "In a Chapter 7 bankruptcy case, Chaz E Council from Rochester, NY, saw their proceedings start in Oct 4, 2009 and complete by January 2010, involving asset liquidation."
Chaz E Council — New York

Suzanne M Countryman, Rochester NY

Address: 269 Aragon Ave Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-11-21603-JCN: "The bankruptcy filing by Suzanne M Countryman, undertaken in 2011-08-16 in Rochester, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Suzanne M Countryman — New York

Audrey C Couser, Rochester NY

Address: 398 Hayward Ave Rochester, NY 14609-6223
Concise Description of Bankruptcy Case 2-15-20590-PRW7: "In a Chapter 7 bankruptcy case, Audrey C Couser from Rochester, NY, saw her proceedings start in 2015-05-21 and complete by 2015-08-19, involving asset liquidation."
Audrey C Couser — New York

Phillip L Couser, Rochester NY

Address: 194 5th St Rochester, NY 14605-2420
Concise Description of Bankruptcy Case 2-15-20590-PRW7: "Phillip L Couser's Chapter 7 bankruptcy, filed in Rochester, NY in May 2015, led to asset liquidation, with the case closing in August 2015."
Phillip L Couser — New York

Kevin J Cousin, Rochester NY

Address: 367 Barry Rd Rochester, NY 14617
Bankruptcy Case 2-12-21667-PRW Summary: "The bankruptcy filing by Kevin J Cousin, undertaken in 10/20/2012 in Rochester, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Kevin J Cousin — New York

Holly Lynn Couts, Rochester NY

Address: 88 Merlin St Rochester, NY 14613-2122
Concise Description of Bankruptcy Case 2-16-20454-PRW7: "Holly Lynn Couts's bankruptcy, initiated in 2016-04-22 and concluded by Jul 21, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Lynn Couts — New York

Theresa M Covell, Rochester NY

Address: 24 Emilia Cir Rochester, NY 14606-4606
Concise Description of Bankruptcy Case 2-14-21293-PRW7: "The bankruptcy filing by Theresa M Covell, undertaken in 2014-10-17 in Rochester, NY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Theresa M Covell — New York

Michael V Covello, Rochester NY

Address: 63 Creekview Dr Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-22169-JCN7: "The bankruptcy filing by Michael V Covello, undertaken in 2011-11-18 in Rochester, NY under Chapter 7, concluded with discharge in Mar 9, 2012 after liquidating assets."
Michael V Covello — New York

Denise Covey, Rochester NY

Address: 102 Bending Creek Rd Apt 1 Rochester, NY 14624
Bankruptcy Case 2-09-22857-JCN Overview: "The case of Denise Covey in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 29, 2009 and discharged early Feb 8, 2010, focusing on asset liquidation to repay creditors."
Denise Covey — New York

Marina W Covone, Rochester NY

Address: 196 Pennels Dr Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-12-20692-PRW: "Rochester, NY resident Marina W Covone's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Marina W Covone — New York

Vivian Y Cowan, Rochester NY

Address: 236 Aberdeen St Rochester, NY 14619-1215
Snapshot of U.S. Bankruptcy Proceeding Case 2-06-22197-PRW: "Vivian Y Cowan, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2006-11-10, culminating in its successful completion by 01/23/2013."
Vivian Y Cowan — New York

Dawn S Cox, Rochester NY

Address: 57 Shrubbery Ln Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-13-20229-PRW: "The bankruptcy record of Dawn S Cox from Rochester, NY, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2013."
Dawn S Cox — New York

Cindy L Coyle, Rochester NY

Address: 45 Lakewood Dr Rochester, NY 14616
Bankruptcy Case 2-12-21271-PRW Summary: "The case of Cindy L Coyle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 31, 2012 and discharged early 2012-11-20, focusing on asset liquidation to repay creditors."
Cindy L Coyle — New York

Mary S Coyle, Rochester NY

Address: 338 Benton St Rochester, NY 14620
Brief Overview of Bankruptcy Case 2-11-20152-JCN: "Rochester, NY resident Mary S Coyle's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Mary S Coyle — New York

Jeffrey L Crafts, Rochester NY

Address: 25 E Crest Dr Rochester, NY 14606-4737
Brief Overview of Bankruptcy Case 2-07-21308-PRW: "Jeffrey L Crafts's Rochester, NY bankruptcy under Chapter 13 in 2007-05-22 led to a structured repayment plan, successfully discharged in November 2012."
Jeffrey L Crafts — New York

Amy Kathleen Cramer, Rochester NY

Address: 76 Little Creek Cir Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22011-JCN: "Amy Kathleen Cramer's bankruptcy, initiated in 2011-10-26 and concluded by February 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Kathleen Cramer — New York

Thomas W Cramer, Rochester NY

Address: 2 Swansea Park Rochester, NY 14616
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20962-PRW: "The bankruptcy filing by Thomas W Cramer, undertaken in 2012-05-31 in Rochester, NY under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Thomas W Cramer — New York

Mark M Crandall, Rochester NY

Address: 291 Hartsdale Rd Rochester, NY 14622-2031
Bankruptcy Case 2-14-21489-PRW Overview: "In a Chapter 7 bankruptcy case, Mark M Crandall from Rochester, NY, saw their proceedings start in December 5, 2014 and complete by 03/05/2015, involving asset liquidation."
Mark M Crandall — New York

Joyce A Cranmer, Rochester NY

Address: 80 Kansas St Rochester, NY 14609
Concise Description of Bankruptcy Case 2-11-22362-PRW7: "The bankruptcy record of Joyce A Cranmer from Rochester, NY, shows a Chapter 7 case filed in December 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Joyce A Cranmer — New York

James R Cravotta, Rochester NY

Address: 156 Turpin St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20622-JCN: "James R Cravotta's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-04-01, led to asset liquidation, with the case closing in 2011-07-22."
James R Cravotta — New York

Alfonda Crawford, Rochester NY

Address: 184 Annie Ln Rochester, NY 14626
Bankruptcy Case 2-10-22722-JCN Overview: "In Rochester, NY, Alfonda Crawford filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2011."
Alfonda Crawford — New York

James Andrew Crawford, Rochester NY

Address: 140 Summer Sky Dr Rochester, NY 14623-4234
Brief Overview of Bankruptcy Case 2-14-20210-PRW: "James Andrew Crawford's Chapter 7 bankruptcy, filed in Rochester, NY in February 2014, led to asset liquidation, with the case closing in 05/28/2014."
James Andrew Crawford — New York

Arika Crawford, Rochester NY

Address: 55 Windwood Cir Rochester, NY 14626
Bankruptcy Case 2-13-21630-PRW Overview: "In a Chapter 7 bankruptcy case, Arika Crawford from Rochester, NY, saw their proceedings start in November 2013 and complete by February 15, 2014, involving asset liquidation."
Arika Crawford — New York

Valerie Crawford, Rochester NY

Address: 55 Windwood Cir Rochester, NY 14626
Bankruptcy Case 2-13-20513-PRW Overview: "Rochester, NY resident Valerie Crawford's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Valerie Crawford — New York

Robin Leigh Crawson, Rochester NY

Address: 374 North Ave Rochester, NY 14626-1055
Bankruptcy Case 2-14-21091-PRW Overview: "Rochester, NY resident Robin Leigh Crawson's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
Robin Leigh Crawson — New York

Charles Creamer, Rochester NY

Address: 632 Howard Rd Rochester, NY 14624
Bankruptcy Case 2-10-20137-JCN Overview: "In a Chapter 7 bankruptcy case, Charles Creamer from Rochester, NY, saw their proceedings start in Jan 26, 2010 and complete by Apr 30, 2010, involving asset liquidation."
Charles Creamer — New York

Stephanie L Crego, Rochester NY

Address: 19 Dortmund Cir Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-11-20281-JCN: "The case of Stephanie L Crego in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 02/17/2011 and discharged early 05/31/2011, focusing on asset liquidation to repay creditors."
Stephanie L Crego — New York

Gilbert F Cresov, Rochester NY

Address: 1600 Elmwood Ave Apt 4 Rochester, NY 14620
Bankruptcy Case 2-11-21013-JCN Summary: "Gilbert F Cresov's Chapter 7 bankruptcy, filed in Rochester, NY in 05.23.2011, led to asset liquidation, with the case closing in 2011-09-12."
Gilbert F Cresov — New York

Francisca Crespo, Rochester NY

Address: 615 Bay St Rochester, NY 14609
Brief Overview of Bankruptcy Case 2-10-22284-JCN: "Rochester, NY resident Francisca Crespo's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Francisca Crespo — New York

Lynn M Cretelle, Rochester NY

Address: 137 McKinley St Rochester, NY 14609
Bankruptcy Case 2-11-20340-JCN Overview: "The bankruptcy record of Lynn M Cretelle from Rochester, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Lynn M Cretelle — New York

Marc R Crews, Rochester NY

Address: 224 Cherry Rd Rochester, NY 14612-5611
Brief Overview of Bankruptcy Case 2-08-21798-PRW: "Marc R Crews, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in Jul 18, 2008, culminating in its successful completion by 2013-07-17."
Marc R Crews — New York

Carol L Cripps, Rochester NY

Address: 193 Mill Rd Rochester, NY 14626
Bankruptcy Case 2-13-20668-PRW Overview: "Carol L Cripps's Chapter 7 bankruptcy, filed in Rochester, NY in 04/30/2013, led to asset liquidation, with the case closing in August 2013."
Carol L Cripps — New York

Salvatore S Croce, Rochester NY

Address: 2 Riverferry Way Rochester, NY 14608
Brief Overview of Bankruptcy Case 2-13-21598-PRW: "The bankruptcy record of Salvatore S Croce from Rochester, NY, shows a Chapter 7 case filed in October 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Salvatore S Croce — New York

Sr Louis Crocitti, Rochester NY

Address: 117 Roycroft Dr Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-10-21510-JCN: "The case of Sr Louis Crocitti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 18, 2010 and discharged early 2010-10-08, focusing on asset liquidation to repay creditors."
Sr Louis Crocitti — New York

Andre Damone Crockton, Rochester NY

Address: 4 West Ave Apt 33 Rochester, NY 14611
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20899-PRW: "Andre Damone Crockton's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-06-06, led to asset liquidation, with the case closing in September 2013."
Andre Damone Crockton — New York

Herbert J Cronk, Rochester NY

Address: 47 Luzerne St Rochester, NY 14620-1685
Brief Overview of Bankruptcy Case 2-14-21553-PRW: "The bankruptcy record of Herbert J Cronk from Rochester, NY, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Herbert J Cronk — New York

Sandra A Cronk, Rochester NY

Address: 47 Luzerne St Rochester, NY 14620-1685
Bankruptcy Case 2-14-21553-PRW Overview: "Sandra A Cronk's bankruptcy, initiated in December 22, 2014 and concluded by 03/22/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Cronk — New York

Arena M Crues, Rochester NY

Address: 92 Parker Ln Apt 3 Rochester, NY 14617-5536
Bankruptcy Case 2-15-20223-PRW Overview: "The case of Arena M Crues in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-11 and discharged early 06/09/2015, focusing on asset liquidation to repay creditors."
Arena M Crues — New York

Anthony J Cruz, Rochester NY

Address: 20 Deb Ellen Dr Rochester, NY 14624-5414
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20511-PRW: "In a Chapter 7 bankruptcy case, Anthony J Cruz from Rochester, NY, saw their proceedings start in May 2016 and complete by August 3, 2016, involving asset liquidation."
Anthony J Cruz — New York

Magalis Cruz, Rochester NY

Address: PO Box 10172 Rochester, NY 14610
Bankruptcy Case 2-12-21770-PRW Summary: "Magalis Cruz's bankruptcy, initiated in 2012-11-08 and concluded by 02.18.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magalis Cruz — New York

Peggy Cruz, Rochester NY

Address: 17 Gennis Dr Rochester, NY 14625
Bankruptcy Case 2-09-22969-JCN Overview: "Peggy Cruz's Chapter 7 bankruptcy, filed in Rochester, NY in November 5, 2009, led to asset liquidation, with the case closing in 02.04.2010."
Peggy Cruz — New York

Sarai Cruz, Rochester NY

Address: 52 Kings Court Way Apt 3 Rochester, NY 14617-5527
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20259-PRW: "The case of Sarai Cruz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03/11/2016 and discharged early Jun 9, 2016, focusing on asset liquidation to repay creditors."
Sarai Cruz — New York

Jamie P Cruz, Rochester NY

Address: 20 Deb Ellen Dr Rochester, NY 14624-5414
Bankruptcy Case 2-16-20511-PRW Summary: "The bankruptcy record of Jamie P Cruz from Rochester, NY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Jamie P Cruz — New York

Carmen A Cruz, Rochester NY

Address: 1139 Affinity Ln Rochester, NY 14616-1727
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20381-PRW: "The case of Carmen A Cruz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in March 29, 2014 and discharged early June 27, 2014, focusing on asset liquidation to repay creditors."
Carmen A Cruz — New York

Figueredo Juan Carlos Cruz, Rochester NY

Address: 1817 Clifford Ave Rochester, NY 14609-3627
Concise Description of Bankruptcy Case 2-16-20308-PRW7: "In Rochester, NY, Figueredo Juan Carlos Cruz filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Figueredo Juan Carlos Cruz — New York

Wanda Cruz, Rochester NY

Address: 234 Holland St Rochester, NY 14605-2143
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21390-PRW: "Wanda Cruz's bankruptcy, initiated in 2014-11-11 and concluded by 2015-02-09 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Cruz — New York

Kelli M Cruze, Rochester NY

Address: 20 Pearl St Rochester, NY 14607
Bankruptcy Case 2-11-22055-JCN Summary: "Kelli M Cruze's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-02, led to asset liquidation, with the case closing in February 22, 2012."
Kelli M Cruze — New York

Yolanda E Cubero, Rochester NY

Address: 72 Charwood Cir Rochester, NY 14609-2705
Bankruptcy Case 2-16-20131-PRW Summary: "The bankruptcy record of Yolanda E Cubero from Rochester, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2016."
Yolanda E Cubero — New York

Nescolarde Yahico Cuello, Rochester NY

Address: 46 Vinal Ave Rochester, NY 14609-1223
Brief Overview of Bankruptcy Case 2-15-20260-PRW: "The bankruptcy filing by Nescolarde Yahico Cuello, undertaken in 2015-03-20 in Rochester, NY under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets."
Nescolarde Yahico Cuello — New York

Jenna Marie Culian, Rochester NY

Address: 796 Beach Ave Rochester, NY 14612
Bankruptcy Case 2-12-20523-PRW Overview: "The bankruptcy record of Jenna Marie Culian from Rochester, NY, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Jenna Marie Culian — New York

Kathleen Culligan, Rochester NY

Address: 722 Eastbrooke Ln Rochester, NY 14618
Concise Description of Bankruptcy Case 2-10-21783-JCN7: "Kathleen Culligan's Chapter 7 bankruptcy, filed in Rochester, NY in July 2010, led to asset liquidation, with the case closing in November 2010."
Kathleen Culligan — New York

Tiffany A Culross, Rochester NY

Address: 1933 Latta Rd Rochester, NY 14612
Bankruptcy Case 2-13-20849-PRW Overview: "The bankruptcy filing by Tiffany A Culross, undertaken in May 2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Tiffany A Culross — New York

Elaine Cumbo, Rochester NY

Address: 32 Homewood Ln Rochester, NY 14609
Bankruptcy Case 2-10-22518-JCN Summary: "Rochester, NY resident Elaine Cumbo's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Elaine Cumbo — New York

Deborah M Cumming, Rochester NY

Address: 3002 Lake Ave Rochester, NY 14612-5504
Bankruptcy Case 2-16-20054-PRW Summary: "Rochester, NY resident Deborah M Cumming's 01.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2016."
Deborah M Cumming — New York

Stanley Cummings, Rochester NY

Address: 104 Wabash Ave Rochester, NY 14617-1137
Bankruptcy Case 2-15-20094-PRW Overview: "Stanley Cummings's bankruptcy, initiated in January 2015 and concluded by 04/29/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Cummings — New York

Paula Cummings, Rochester NY

Address: 104 Wabash Ave Rochester, NY 14617-1137
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20094-PRW: "In a Chapter 7 bankruptcy case, Paula Cummings from Rochester, NY, saw her proceedings start in Jan 29, 2015 and complete by 2015-04-29, involving asset liquidation."
Paula Cummings — New York

Linda D Cummings, Rochester NY

Address: 251 Independence St Rochester, NY 14611-1550
Bankruptcy Case 2-08-20424-PRW Summary: "Linda D Cummings's Rochester, NY bankruptcy under Chapter 13 in February 27, 2008 led to a structured repayment plan, successfully discharged in March 27, 2013."
Linda D Cummings — New York

Debbie Cummings, Rochester NY

Address: 22 Kaylin Dr Rochester, NY 14624
Bankruptcy Case 2-10-21598-JCN Overview: "The case of Debbie Cummings in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2010 and discharged early 2010-09-29, focusing on asset liquidation to repay creditors."
Debbie Cummings — New York

Marcia R Cummings, Rochester NY

Address: 11 Highland Ave Rochester, NY 14620
Concise Description of Bankruptcy Case 2-11-21460-JCN7: "Marcia R Cummings's bankruptcy, initiated in 2011-07-27 and concluded by 11.16.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia R Cummings — New York

Joshua Cummings, Rochester NY

Address: 53 Denishire Dr Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21598-JCN: "In a Chapter 7 bankruptcy case, Joshua Cummings from Rochester, NY, saw their proceedings start in 06.29.2010 and complete by September 2010, involving asset liquidation."
Joshua Cummings — New York

Waterman Brenda L Cunningham, Rochester NY

Address: 392 Arnett Blvd Rochester, NY 14619-1148
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21127-PRW: "In Rochester, NY, Waterman Brenda L Cunningham filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Waterman Brenda L Cunningham — New York

Candice Cunningham, Rochester NY

Address: 369 Alexander St Apt 20 Rochester, NY 14607
Bankruptcy Case 2-10-22078-JCN Overview: "The bankruptcy filing by Candice Cunningham, undertaken in Aug 24, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Candice Cunningham — New York

Explore Free Bankruptcy Records by State