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

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