Rochester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Rochester.
Last updated on:
April 10, 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
Mario F Cianfichi, Rochester NY
Address: 146 Doewood Ln Rochester, NY 14606
Bankruptcy Case 2-11-20605-JCN Summary: "The case of Mario F Cianfichi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early July 21, 2011, focusing on asset liquidation to repay creditors."
Mario F Cianfichi — New York
Gerard Ciccone, Rochester NY
Address: 130 Old Country Rd Rochester, NY 14612
Bankruptcy Case 2-09-23331-JCN Summary: "The case of Gerard Ciccone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 12/21/2009 and discharged early 04/02/2010, focusing on asset liquidation to repay creditors."
Gerard Ciccone — New York
Kimberly Crane Cicherillo, Rochester NY
Address: 136 Norwich Dr Rochester, NY 14624
Brief Overview of Bankruptcy Case 2-12-20648-PRW: "Kimberly Crane Cicherillo's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-04-15, led to asset liquidation, with the case closing in 08.05.2012."
Kimberly Crane Cicherillo — New York
Teresa Cicoria, Rochester NY
Address: 136 Snowberry Cres Rochester, NY 14606
Bankruptcy Case 2-10-22603-JCN Overview: "The case of Teresa Cicoria in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 27, 2010 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Teresa Cicoria — New York
Francesco Ciffa, Rochester NY
Address: 244 W Bend Dr Rochester, NY 14612
Concise Description of Bankruptcy Case 2-10-20702-JCN7: "The bankruptcy filing by Francesco Ciffa, undertaken in April 2010 in Rochester, NY under Chapter 7, concluded with discharge in July 22, 2010 after liquidating assets."
Francesco Ciffa — New York
Patrick Cignarale, Rochester NY
Address: 88 Alecia Dr Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-10-21623-JCN: "In a Chapter 7 bankruptcy case, Patrick Cignarale from Rochester, NY, saw their proceedings start in Jun 30, 2010 and complete by 10/20/2010, involving asset liquidation."
Patrick Cignarale — New York
Peter J Cignarale, Rochester NY
Address: 6 Twin Oak Dr Rochester, NY 14606
Bankruptcy Case 2-12-20743-PRW Overview: "The case of Peter J Cignarale in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04/26/2012 and discharged early 2012-08-16, focusing on asset liquidation to repay creditors."
Peter J Cignarale — New York
Marta Cilento, Rochester NY
Address: 263 Camelot Dr Rochester, NY 14623
Bankruptcy Case 2-10-20796-JCN Overview: "The bankruptcy filing by Marta Cilento, undertaken in 2010-04-09 in Rochester, NY under Chapter 7, concluded with discharge in 07/30/2010 after liquidating assets."
Marta Cilento — New York
Adrienne L Cimino, Rochester NY
Address: 1270 Flynn Rd Rochester, NY 14612-2920
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20513-PRW: "Rochester, NY resident Adrienne L Cimino's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Adrienne L Cimino — New York
Marisa R Cimino, Rochester NY
Address: 17 Bright Autumn Ln Rochester, NY 14626-1276
Bankruptcy Case 2-15-20276-PRW Overview: "In Rochester, NY, Marisa R Cimino filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Marisa R Cimino — New York
Richard C Cimino, Rochester NY
Address: 249 Pullman Ave Rochester, NY 14615-3426
Bankruptcy Case 2-14-20180-PRW Summary: "In a Chapter 7 bankruptcy case, Richard C Cimino from Rochester, NY, saw their proceedings start in February 2014 and complete by 05.20.2014, involving asset liquidation."
Richard C Cimino — New York
Sam J Cimino, Rochester NY
Address: 1270 Flynn Rd Rochester, NY 14612-2920
Concise Description of Bankruptcy Case 2-15-20513-PRW7: "The bankruptcy filing by Sam J Cimino, undertaken in 05/07/2015 in Rochester, NY under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Sam J Cimino — New York
Edwin Cintron, Rochester NY
Address: 259 Culver Rd Apt 10 Rochester, NY 14607
Brief Overview of Bankruptcy Case 2-09-23003-JCN: "In a Chapter 7 bankruptcy case, Edwin Cintron from Rochester, NY, saw his proceedings start in November 10, 2009 and complete by February 10, 2010, involving asset liquidation."
Edwin Cintron — New York
Carmella Cioce, Rochester NY
Address: 1999 Hudson Ave Apt 3 Rochester, NY 14617
Bankruptcy Case 2-10-22212-JCN Overview: "Rochester, NY resident Carmella Cioce's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Carmella Cioce — New York
Melissa Cipollone, Rochester NY
Address: 290 Fiesta Rd Rochester, NY 14626
Concise Description of Bankruptcy Case 2-10-21077-JCN7: "The case of Melissa Cipollone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08/04/2010, focusing on asset liquidation to repay creditors."
Melissa Cipollone — New York
Phyllis Cira, Rochester NY
Address: 110 Hillview Dr Rochester, NY 14622
Brief Overview of Bankruptcy Case 2-10-20449-JCN: "The bankruptcy record of Phyllis Cira from Rochester, NY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Phyllis Cira — New York
Boykin Candida Maria Cirelli, Rochester NY
Address: 29 Foxshire Ln Rochester, NY 14606
Bankruptcy Case 2-11-21020-JCN Summary: "Boykin Candida Maria Cirelli's bankruptcy, initiated in 05/24/2011 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."
Boykin Candida Maria Cirelli — New York
Gary B Cirillo, Rochester NY
Address: 194 Squareview Ln Rochester, NY 14626
Brief Overview of Bankruptcy Case 2-12-21203-PRW: "The bankruptcy filing by Gary B Cirillo, undertaken in 2012-07-18 in Rochester, NY under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Gary B Cirillo — New York
Spomenka Cirjak, Rochester NY
Address: 132 Pennwood Dr Apt E Rochester, NY 14625-2542
Concise Description of Bankruptcy Case 2-15-20062-PRW7: "Rochester, NY resident Spomenka Cirjak's 01/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Spomenka Cirjak — New York
Siah Clancy, Rochester NY
Address: 290 Campbell St Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-09-22931-JCN: "Siah Clancy's bankruptcy, initiated in 11.04.2009 and concluded by February 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siah Clancy — New York
James Clancy, Rochester NY
Address: 680 Beahan Rd Rochester, NY 14624
Bankruptcy Case 2-10-20583-JCN Summary: "James Clancy's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
James Clancy — New York
Joseph L Clarett, Rochester NY
Address: 659 Frost Ave Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-09-22655-JCN: "The bankruptcy filing by Joseph L Clarett, undertaken in 2009-10-08 in Rochester, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Joseph L Clarett — New York
Shalonda Clark, Rochester NY
Address: 119 Thomas St Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22272-JCN: "Rochester, NY resident Shalonda Clark's Dec 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2012."
Shalonda Clark — New York
Tobi Clark, Rochester NY
Address: 28 Jones Ave Rochester, NY 14608
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20701-JCN: "Tobi Clark's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-01."
Tobi Clark — New York
Michael Clark, Rochester NY
Address: 350 Woodcroft Dr Rochester, NY 14616
Concise Description of Bankruptcy Case 2-09-22741-JCN7: "In Rochester, NY, Michael Clark filed for Chapter 7 bankruptcy in 10/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Michael Clark — New York
Herbert Kimberly Clark, Rochester NY
Address: 395 Columbia Ave Rochester, NY 14611
Brief Overview of Bankruptcy Case 2-10-21583-JCN: "Rochester, NY resident Herbert Kimberly Clark's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Herbert Kimberly Clark — New York
Warren C Clark, Rochester NY
Address: 120 Dove St Rochester, NY 14613-1316
Bankruptcy Case 2-2014-20486-PRW Overview: "In a Chapter 7 bankruptcy case, Warren C Clark from Rochester, NY, saw his proceedings start in 04/21/2014 and complete by 2014-07-20, involving asset liquidation."
Warren C Clark — New York
Wesley E Clark, Rochester NY
Address: 53 Linda Dr Rochester, NY 14616-3037
Bankruptcy Case 2-07-20843-PRW Summary: "The bankruptcy record for Wesley E Clark from Rochester, NY, under Chapter 13, filed in April 6, 2007, involved setting up a repayment plan, finalized by 2012-08-08."
Wesley E Clark — New York
Stallings Danielle Lee Clark, Rochester NY
Address: 50 Snug Harbor Ct Rochester, NY 14612-4951
Concise Description of Bankruptcy Case 2-15-20066-PRW7: "In Rochester, NY, Stallings Danielle Lee Clark filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Stallings Danielle Lee Clark — New York
Vicente Class, Rochester NY
Address: 501 Seneca Manor Dr Apt 8C Rochester, NY 14621
Bankruptcy Case 2-10-20154-JCN Overview: "In a Chapter 7 bankruptcy case, Vicente Class from Rochester, NY, saw his proceedings start in 01.27.2010 and complete by May 9, 2010, involving asset liquidation."
Vicente Class — New York
Charles W Class, Rochester NY
Address: 522 Birr St Rochester, NY 14613-1341
Brief Overview of Bankruptcy Case 2-14-21461-PRW: "In a Chapter 7 bankruptcy case, Charles W Class from Rochester, NY, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Charles W Class — New York
Dawn E Class, Rochester NY
Address: 522 Birr St Rochester, NY 14613-1341
Concise Description of Bankruptcy Case 2-14-21461-PRW7: "Dawn E Class's bankruptcy, initiated in November 26, 2014 and concluded by 02/24/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn E Class — New York
Juan Claudio, Rochester NY
Address: 439 Rocket St Rochester, NY 14609-4214
Bankruptcy Case 2-15-21209-PRW Summary: "Juan Claudio's bankruptcy, initiated in October 2015 and concluded by Jan 21, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Claudio — New York
John P Claxton, Rochester NY
Address: 230 Lechase Dr Apt D Rochester, NY 14606
Bankruptcy Case 2-12-20991-PRW Overview: "The bankruptcy record of John P Claxton from Rochester, NY, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
John P Claxton — New York
Michelle T Clay, Rochester NY
Address: 215 Hayward Ave Rochester, NY 14609-6117
Brief Overview of Bankruptcy Case 2-16-20297-PRW: "In Rochester, NY, Michelle T Clay filed for Chapter 7 bankruptcy in 03.22.2016. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Michelle T Clay — New York
James M Clayborne, Rochester NY
Address: 22 Watch Hill Dr Rochester, NY 14624
Bankruptcy Case 2-12-21954-PRW Summary: "In a Chapter 7 bankruptcy case, James M Clayborne from Rochester, NY, saw their proceedings start in 12.13.2012 and complete by 2013-03-14, involving asset liquidation."
James M Clayborne — New York
Robert L Clemens, Rochester NY
Address: 100 Greece Center Dr Apt 123 Rochester, NY 14612-1354
Concise Description of Bankruptcy Case 2-15-21019-PRW7: "The bankruptcy record of Robert L Clemens from Rochester, NY, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
Robert L Clemens — New York
Bernadette R Clemens, Rochester NY
Address: 100 Greece Center Dr Apt 123 Rochester, NY 14612-1354
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21019-PRW: "Bernadette R Clemens's bankruptcy, initiated in 2015-09-04 and concluded by 2015-12-03 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette R Clemens — New York
John Clementi, Rochester NY
Address: 72 Leerie Dr Rochester, NY 14612
Brief Overview of Bankruptcy Case 2-10-22134-JCN: "The bankruptcy record of John Clementi from Rochester, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2010."
John Clementi — New York
John P Clementi, Rochester NY
Address: 194 N Park Dr Rochester, NY 14612-3924
Brief Overview of Bankruptcy Case 2-09-22687-PRW: "2009-10-13 marked the beginning of John P Clementi's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2012-11-14."
John P Clementi — New York
Gloria Clemons, Rochester NY
Address: 663 Genesee St Apt 2 Rochester, NY 14611
Concise Description of Bankruptcy Case 2-12-20501-PRW7: "The case of Gloria Clemons in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 03.26.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Gloria Clemons — New York
Edith T Clemons, Rochester NY
Address: 112 Somerset St Rochester, NY 14611
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22666-JCN: "In Rochester, NY, Edith T Clemons filed for Chapter 7 bankruptcy in October 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2010."
Edith T Clemons — New York
Amy Michelle Clemonts, Rochester NY
Address: 1084 Britton Rd Rochester, NY 14616
Bankruptcy Case 2-13-20573-PRW Overview: "The bankruptcy record of Amy Michelle Clemonts from Rochester, NY, shows a Chapter 7 case filed in 04/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Amy Michelle Clemonts — New York
Warren E Cleveland, Rochester NY
Address: 33 Castleton Rd Rochester, NY 14616
Concise Description of Bankruptcy Case 2-12-20586-PRW7: "The bankruptcy filing by Warren E Cleveland, undertaken in April 2012 in Rochester, NY under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Warren E Cleveland — New York
Etherine Cleveland, Rochester NY
Address: 150 Laurelwood Dr Rochester, NY 14626
Bankruptcy Case 2-12-21168-PRW Overview: "Etherine Cleveland's Chapter 7 bankruptcy, filed in Rochester, NY in July 12, 2012, led to asset liquidation, with the case closing in 11/01/2012."
Etherine Cleveland — New York
Patricia Lynn Clifford, Rochester NY
Address: 28 Raymond St Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20034-PRW: "Patricia Lynn Clifford's Chapter 7 bankruptcy, filed in Rochester, NY in 01.08.2013, led to asset liquidation, with the case closing in 04/20/2013."
Patricia Lynn Clifford — New York
Lisa A Closser, Rochester NY
Address: 20 Glenora Gdns Apt 2 Rochester, NY 14615-1728
Bankruptcy Case 2-14-21381-PRW Overview: "Rochester, NY resident Lisa A Closser's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015."
Lisa A Closser — New York
Dolores M Cobb, Rochester NY
Address: 21 Chautauqua Dr Rochester, NY 14623
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20528-PRW: "Rochester, NY resident Dolores M Cobb's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Dolores M Cobb — New York
Karen M Coccia, Rochester NY
Address: 1889 Westside Dr Rochester, NY 14624
Bankruptcy Case 2-11-22274-JCN Overview: "The bankruptcy record of Karen M Coccia from Rochester, NY, shows a Chapter 7 case filed in December 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2012."
Karen M Coccia — New York
Sr David Anthony Coccia, Rochester NY
Address: 25 Emerald Pt Rochester, NY 14624
Bankruptcy Case 2-11-20101-JCN Overview: "In a Chapter 7 bankruptcy case, Sr David Anthony Coccia from Rochester, NY, saw his proceedings start in 01.26.2011 and complete by 04/29/2011, involving asset liquidation."
Sr David Anthony Coccia — New York
Rose Marie Coco, Rochester NY
Address: 29 Hidden Wood Dr Rochester, NY 14616-1624
Brief Overview of Bankruptcy Case 2-2014-21009-PRW: "Rose Marie Coco's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Rose Marie Coco — New York
Angela M Coco, Rochester NY
Address: 29 Colby St Apt A Rochester, NY 14610
Concise Description of Bankruptcy Case 2-12-21155-PRW7: "Rochester, NY resident Angela M Coco's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Angela M Coco — New York
James P Coco, Rochester NY
Address: 1361 Lake Ave Apt 310 Rochester, NY 14613
Bankruptcy Case 2-09-22617-JCN Summary: "In a Chapter 7 bankruptcy case, James P Coco from Rochester, NY, saw their proceedings start in 2009-10-05 and complete by January 12, 2010, involving asset liquidation."
James P Coco — New York
Kimberly A Cody, Rochester NY
Address: 114 Scholfield Rd Rochester, NY 14617-4211
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20651-PRW: "The bankruptcy record of Kimberly A Cody from Rochester, NY, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2015."
Kimberly A Cody — New York
Carol Ann Cody, Rochester NY
Address: 100 Daley Blvd Rochester, NY 14617
Bankruptcy Case 2-13-21161-PRW Overview: "In Rochester, NY, Carol Ann Cody filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2013."
Carol Ann Cody — New York
Beverly P Coene, Rochester NY
Address: 201 Hampton Blvd Rochester, NY 14612
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20915-PRW: "The bankruptcy record of Beverly P Coene from Rochester, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2013."
Beverly P Coene — New York
Karen Coffin, Rochester NY
Address: 84 Spanish Trl Rochester, NY 14612
Bankruptcy Case 2-10-21661-JCN Overview: "The bankruptcy filing by Karen Coffin, undertaken in 2010-07-06 in Rochester, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Karen Coffin — New York
Ronald Cohen, Rochester NY
Address: 8 Woodrow St Rochester, NY 14606
Bankruptcy Case 2-10-20260-JCN Summary: "The bankruptcy filing by Ronald Cohen, undertaken in 2010-02-12 in Rochester, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Ronald Cohen — New York
Carmela A Colagrande, Rochester NY
Address: 150 Whittier Rd Rochester, NY 14624-1024
Concise Description of Bankruptcy Case 2-09-21376-PRW7: "May 26, 2009 marked the beginning of Carmela A Colagrande's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Jul 3, 2013."
Carmela A Colagrande — New York
Michael Scott Colaneri, Rochester NY
Address: 7 Ice Rose Ln Rochester, NY 14623-3902
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20292-PRW: "Michael Scott Colaneri, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2008-02-11, culminating in its successful completion by 03.20.2013."
Michael Scott Colaneri — New York
Donna J Colangelo, Rochester NY
Address: 100 Tryon Park Rochester, NY 14609-6816
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20381-PRW: "The bankruptcy record for Donna J Colangelo from Rochester, NY, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by 11.07.2012."
Donna J Colangelo — New York
Joanne M Colangelo, Rochester NY
Address: 2430 East Ave Apt D Rochester, NY 14610
Bankruptcy Case 2-12-20701-PRW Summary: "In Rochester, NY, Joanne M Colangelo filed for Chapter 7 bankruptcy in April 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Joanne M Colangelo — New York
Dale H Colbert, Rochester NY
Address: 30 Bobrich Dr Apt E Rochester, NY 14610
Bankruptcy Case 2-11-22007-JCN Summary: "The case of Dale H Colbert in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Dale H Colbert — New York
Todd L Colburn, Rochester NY
Address: 195 Elmtree Rd Rochester, NY 14612-5142
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20996-PRW: "The bankruptcy filing by Todd L Colburn, undertaken in 2014-08-06 in Rochester, NY under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Todd L Colburn — New York
Wilfred B Cole, Rochester NY
Address: 200 Seth Green Dr Apt 419 Rochester, NY 14621
Brief Overview of Bankruptcy Case 2-11-22102-JCN: "The bankruptcy record of Wilfred B Cole from Rochester, NY, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2012."
Wilfred B Cole — New York
Barbara Jean Cole, Rochester NY
Address: 62 Antoinette Dr Rochester, NY 14623-3960
Bankruptcy Case 2-16-20566-PRW Summary: "Barbara Jean Cole's bankruptcy, initiated in May 19, 2016 and concluded by 2016-08-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Cole — New York
Nancy M Cole, Rochester NY
Address: 60 River St Apt 805 Rochester, NY 14612-4725
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21094-PRW: "Chapter 13 bankruptcy for Nancy M Cole in Rochester, NY began in 2012-06-29, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Nancy M Cole — New York
Thomas W Cole, Rochester NY
Address: 718 Meigs St Rochester, NY 14620
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21621-PRW: "The case of Thomas W Cole in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-01 and discharged early February 11, 2014, focusing on asset liquidation to repay creditors."
Thomas W Cole — New York
Katherine Cole, Rochester NY
Address: 65 Allerton St Rochester, NY 14615
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22450-JCN: "In Rochester, NY, Katherine Cole filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-27."
Katherine Cole — New York
Andre L Coleman, Rochester NY
Address: 313 Roxborough Rd Rochester, NY 14619-1445
Bankruptcy Case 2-15-20142-PRW Overview: "The bankruptcy record of Andre L Coleman from Rochester, NY, shows a Chapter 7 case filed in Feb 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Andre L Coleman — New York
Wendy Lyn Coles, Rochester NY
Address: 1374 Highland Ave Rochester, NY 14620
Bankruptcy Case 2-13-20386-PRW Summary: "The bankruptcy filing by Wendy Lyn Coles, undertaken in Mar 14, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Wendy Lyn Coles — New York
James S Collalto, Rochester NY
Address: 31 Leroy St Rochester, NY 14612-5308
Brief Overview of Bankruptcy Case 2-08-21266-PRW: "The bankruptcy record for James S Collalto from Rochester, NY, under Chapter 13, filed in May 23, 2008, involved setting up a repayment plan, finalized by 2013-11-07."
James S Collalto — New York
Bernard Collington, Rochester NY
Address: 120 Richland St Rochester, NY 14609
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21430-JCN: "The case of Bernard Collington in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-09-29, focusing on asset liquidation to repay creditors."
Bernard Collington — New York
Valerie R Collins, Rochester NY
Address: 504 Brooks Ave Apt 24 Rochester, NY 14619
Bankruptcy Case 2-11-20037-JCN Overview: "The bankruptcy filing by Valerie R Collins, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in 04/08/2011 after liquidating assets."
Valerie R Collins — New York
Christine M Collins, Rochester NY
Address: 900 Paul Rd Rochester, NY 14624
Concise Description of Bankruptcy Case 2-11-21767-JCN7: "The bankruptcy record of Christine M Collins from Rochester, NY, shows a Chapter 7 case filed in Sep 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Christine M Collins — New York
Sunday Collins, Rochester NY
Address: 5400 Saint Paul Blvd # 1102 Rochester, NY 14617
Concise Description of Bankruptcy Case 2-13-21369-PRW7: "Sunday Collins's Chapter 7 bankruptcy, filed in Rochester, NY in September 2013, led to asset liquidation, with the case closing in 2013-12-16."
Sunday Collins — New York
Elizabeth Marie Colombo, Rochester NY
Address: 61 Heidelberg St Rochester, NY 14609-4601
Brief Overview of Bankruptcy Case 2-14-20200-PRW: "The bankruptcy record of Elizabeth Marie Colombo from Rochester, NY, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Elizabeth Marie Colombo — New York
Wanda I Colon, Rochester NY
Address: 311 Avenue A Rochester, NY 14621
Concise Description of Bankruptcy Case 2-11-20493-JCN7: "The bankruptcy record of Wanda I Colon from Rochester, NY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Wanda I Colon — New York
Alvin Colon, Rochester NY
Address: 162 Woodridge Ct Apt 1 Rochester, NY 14622
Concise Description of Bankruptcy Case 2-12-21898-PRW7: "Rochester, NY resident Alvin Colon's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2013."
Alvin Colon — New York
Rebecca Colon, Rochester NY
Address: 37 Mercury Dr Rochester, NY 14624-2407
Brief Overview of Bankruptcy Case 2-16-20410-PRW: "Rochester, NY resident Rebecca Colon's Apr 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Rebecca Colon — New York
Antonetti Wilfredo Colon, Rochester NY
Address: 37 Avenue D Apt 1 Rochester, NY 14621
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23362-JCN: "The bankruptcy record of Antonetti Wilfredo Colon from Rochester, NY, shows a Chapter 7 case filed in 12.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Antonetti Wilfredo Colon — New York
Maria Magdalena Colon, Rochester NY
Address: 425 Flower City Park Rochester, NY 14615-3616
Brief Overview of Bankruptcy Case 2-14-21433-PRW: "Maria Magdalena Colon's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 19, 2014, led to asset liquidation, with the case closing in February 17, 2015."
Maria Magdalena Colon — New York
Belinda Colon, Rochester NY
Address: 71 Stonehill Dr Rochester, NY 14615
Brief Overview of Bankruptcy Case 2-10-21427-JCN: "Belinda Colon's bankruptcy, initiated in June 2010 and concluded by 09/29/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Colon — New York
Jose L Colon, Rochester NY
Address: 414 Fernwood Ave Rochester, NY 14609
Bankruptcy Case 2-11-20267-JCN Overview: "Jose L Colon's bankruptcy, initiated in 02.16.2011 and concluded by May 18, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Colon — New York
Jose O Colon, Rochester NY
Address: 49 Cheshire Ln Rochester, NY 14624
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20744-PRW: "The case of Jose O Colon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 04.26.2012 and discharged early 08/16/2012, focusing on asset liquidation to repay creditors."
Jose O Colon — New York
Tracy L Colon, Rochester NY
Address: PO Box 24768 Rochester, NY 14624-0768
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21133-PRW: "The case of Tracy L Colon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-08 and discharged early 01/06/2016, focusing on asset liquidation to repay creditors."
Tracy L Colon — New York
Aida Colon, Rochester NY
Address: 551 Glenwood Ave Rochester, NY 14613-2116
Bankruptcy Case 2-14-20186-PRW Overview: "The bankruptcy filing by Aida Colon, undertaken in Feb 21, 2014 in Rochester, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Aida Colon — New York
Gary Colotti, Rochester NY
Address: 233 Plymouth Ave S Apt 4 Rochester, NY 14608
Concise Description of Bankruptcy Case 2-10-22316-JCN7: "In a Chapter 7 bankruptcy case, Gary Colotti from Rochester, NY, saw their proceedings start in September 21, 2010 and complete by January 11, 2011, involving asset liquidation."
Gary Colotti — New York
Sr Donald Michael Coluzzi, Rochester NY
Address: 10 Turtlewood Trl Rochester, NY 14626
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21535-PRW: "The bankruptcy record of Sr Donald Michael Coluzzi from Rochester, NY, shows a Chapter 7 case filed in 10.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Sr Donald Michael Coluzzi — New York
Todd C Comfort, Rochester NY
Address: 251 Erath Dr Rochester, NY 14626
Bankruptcy Case 2-13-20782-PRW Overview: "Rochester, NY resident Todd C Comfort's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Todd C Comfort — New York
Daniel P Commanda, Rochester NY
Address: 65 Weston Rd Rochester, NY 14612
Concise Description of Bankruptcy Case 2-11-22131-PRW7: "The bankruptcy record of Daniel P Commanda from Rochester, NY, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-15."
Daniel P Commanda — New York
John A Dalonzo, Rochester NY
Address: 762 Bram Hall Dr Rochester, NY 14626-4339
Concise Description of Bankruptcy Case 2-06-21071-PRW7: "John A Dalonzo, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2006-06-22, culminating in its successful completion by 2012-08-22."
John A Dalonzo — New York
Jacklyn Marie Damco, Rochester NY
Address: 286 Chili Ave Rochester, NY 14611
Bankruptcy Case 2-12-20412-PRW Overview: "The bankruptcy filing by Jacklyn Marie Damco, undertaken in March 13, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Jacklyn Marie Damco — New York
Katrina Dames, Rochester NY
Address: 57 Margaret St Rochester, NY 14619
Concise Description of Bankruptcy Case 2-11-20236-JCN7: "Katrina Dames's Chapter 7 bankruptcy, filed in Rochester, NY in February 11, 2011, led to asset liquidation, with the case closing in 06/03/2011."
Katrina Dames — New York
Christina Danek, Rochester NY
Address: 12 Bucky Dr Rochester, NY 14624-5408
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70573-cec: "The bankruptcy filing by Christina Danek, undertaken in Feb 17, 2014 in Rochester, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Christina Danek — New York
Daniel Dangelantonio, Rochester NY
Address: 154 Park Ave Apt 9 Rochester, NY 14607
Concise Description of Bankruptcy Case 2-11-22235-JCN7: "Daniel Dangelantonio's Chapter 7 bankruptcy, filed in Rochester, NY in December 1, 2011, led to asset liquidation, with the case closing in 03.22.2012."
Daniel Dangelantonio — New York
Frank C Dangelo, Rochester NY
Address: 132 Heritage Dr Rochester, NY 14615
Concise Description of Bankruptcy Case 2-11-22127-JCN7: "The bankruptcy record of Frank C Dangelo from Rochester, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Frank C Dangelo — New York
Explore Free Bankruptcy Records by State