personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Zella L Fanning, New York

Address: 247 Woodcrest Rd Rochester, NY 14616-3523

Bankruptcy Case 2-2014-20658-PRW Summary: "Zella L Fanning's Chapter 7 bankruptcy, filed in Rochester, NY in May 23, 2014, led to asset liquidation, with the case closing in 2014-08-21."
Zella L Fanning — New York, 2-2014-20658


ᐅ Jan M Fantauzzo, New York

Address: 663 Hinchey Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21358-JCN: "In a Chapter 7 bankruptcy case, Jan M Fantauzzo from Rochester, NY, saw their proceedings start in 07/08/2011 and complete by 2011-10-13, involving asset liquidation."
Jan M Fantauzzo — New York, 2-11-21358


ᐅ Philip Fantauzzo, New York

Address: 120 High Point Trl Rochester, NY 14609

Bankruptcy Case 2-10-22338-JCN Summary: "Philip Fantauzzo's Chapter 7 bankruptcy, filed in Rochester, NY in Sep 22, 2010, led to asset liquidation, with the case closing in 01/12/2011."
Philip Fantauzzo — New York, 2-10-22338


ᐅ Sarah P Farash, New York

Address: 2749 Culver Rd Apt C11 Rochester, NY 14622-2812

Brief Overview of Bankruptcy Case 2-2014-20924-PRW: "The bankruptcy record of Sarah P Farash from Rochester, NY, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014."
Sarah P Farash — New York, 2-2014-20924


ᐅ Elizabeth A Fargo, New York

Address: 3 Woodview Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20614-PRW: "Elizabeth A Fargo's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-04-11, led to asset liquidation, with the case closing in August 1, 2012."
Elizabeth A Fargo — New York, 2-12-20614


ᐅ Louis Fargo, New York

Address: 191 Harwick Rd Rochester, NY 14609

Bankruptcy Case 2-10-21194-JCN Summary: "In a Chapter 7 bankruptcy case, Louis Fargo from Rochester, NY, saw their proceedings start in 2010-05-17 and complete by 2010-09-06, involving asset liquidation."
Louis Fargo — New York, 2-10-21194


ᐅ Jr Anthony Farlo, New York

Address: 463 Grand Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-22185-JCN: "Rochester, NY resident Jr Anthony Farlo's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Jr Anthony Farlo — New York, 2-10-22185


ᐅ Jr Edmund Farr, New York

Address: 821 Bay St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-21288-JCN7: "Jr Edmund Farr's bankruptcy, initiated in May 2010 and concluded by 2010-08-20 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edmund Farr — New York, 2-10-21288


ᐅ Tammy L Farr, New York

Address: 2731 Culver Rd Apt A35 Rochester, NY 14622-2840

Concise Description of Bankruptcy Case 2-16-20202-PRW7: "In Rochester, NY, Tammy L Farr filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2016."
Tammy L Farr — New York, 2-16-20202


ᐅ John Farraro, New York

Address: 204 North Ave Rochester, NY 14626

Concise Description of Bankruptcy Case 2-10-21383-JCN7: "John Farraro's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-06-04, led to asset liquidation, with the case closing in September 2010."
John Farraro — New York, 2-10-21383


ᐅ Donna Farrell, New York

Address: 83 Merrill St Rochester, NY 14615

Bankruptcy Case 2-13-21385-PRW Summary: "The bankruptcy record of Donna Farrell from Rochester, NY, shows a Chapter 7 case filed in Sep 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2013."
Donna Farrell — New York, 2-13-21385


ᐅ Edward Albert Farrell, New York

Address: 340 Audino Ln Apt B Rochester, NY 14624-5636

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20586-PRW: "The case of Edward Albert Farrell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Albert Farrell — New York, 2-16-20586


ᐅ Donna Farren, New York

Address: 278 Benton St Rochester, NY 14620

Bankruptcy Case 2-10-21437-JCN Summary: "Donna Farren's Chapter 7 bankruptcy, filed in Rochester, NY in 06/09/2010, led to asset liquidation, with the case closing in 2010-09-29."
Donna Farren — New York, 2-10-21437


ᐅ Jill E Farris, New York

Address: 93 Marsh St Rochester, NY 14619

Bankruptcy Case 2-11-21756-JCN Overview: "Rochester, NY resident Jill E Farris's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Jill E Farris — New York, 2-11-21756


ᐅ Ronald D Farruggia, New York

Address: 15 Avanti Dr Rochester, NY 14606-5838

Concise Description of Bankruptcy Case 2-07-21821-PRW7: "The bankruptcy record for Ronald D Farruggia from Rochester, NY, under Chapter 13, filed in 07/19/2007, involved setting up a repayment plan, finalized by 09/26/2012."
Ronald D Farruggia — New York, 2-07-21821


ᐅ Sheri A Faulkner, New York

Address: 10 Lafayette Park Apt 2 Rochester, NY 14607-1897

Bankruptcy Case 2-14-21325-PRW Summary: "The bankruptcy filing by Sheri A Faulkner, undertaken in 2014-10-28 in Rochester, NY under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Sheri A Faulkner — New York, 2-14-21325


ᐅ Ii Thomas A Favitta, New York

Address: 82 Troutbeck Ln Rochester, NY 14626-1758

Bankruptcy Case 2-14-20292-PRW Summary: "Rochester, NY resident Ii Thomas A Favitta's Mar 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2014."
Ii Thomas A Favitta — New York, 2-14-20292


ᐅ George M Fawcett, New York

Address: 431 W Main St Apt 1-110 Rochester, NY 14608-1983

Brief Overview of Bankruptcy Case 2-14-20764-PRW: "In a Chapter 7 bankruptcy case, George M Fawcett from Rochester, NY, saw his proceedings start in June 2014 and complete by September 11, 2014, involving asset liquidation."
George M Fawcett — New York, 2-14-20764


ᐅ Sandra J Fazio, New York

Address: 158 Vendome Dr S Rochester, NY 14606

Bankruptcy Case 2-12-21541-PRW Overview: "Sandra J Fazio's Chapter 7 bankruptcy, filed in Rochester, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-04."
Sandra J Fazio — New York, 2-12-21541


ᐅ Anthony M Febbraio, New York

Address: 723 Bram Hall Dr Rochester, NY 14626-4339

Brief Overview of Bankruptcy Case 2-14-20093-PRW: "The bankruptcy filing by Anthony M Febbraio, undertaken in 2014-01-28 in Rochester, NY under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Anthony M Febbraio — New York, 2-14-20093


ᐅ Scott C Fedele, New York

Address: 12 Vince Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-21602-PRW: "In a Chapter 7 bankruptcy case, Scott C Fedele from Rochester, NY, saw their proceedings start in 2013-10-29 and complete by 02/08/2014, involving asset liquidation."
Scott C Fedele — New York, 2-13-21602


ᐅ Svetlana Fedorishina, New York

Address: 18 Green Acre Ln Rochester, NY 14624-1636

Concise Description of Bankruptcy Case 2-15-20346-PRW7: "Rochester, NY resident Svetlana Fedorishina's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Svetlana Fedorishina — New York, 2-15-20346


ᐅ David J Fee, New York

Address: 17 Entress Dr Rochester, NY 14624-4016

Brief Overview of Bankruptcy Case 2-15-21098-PRW: "David J Fee's bankruptcy, initiated in 2015-09-30 and concluded by 12/29/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Fee — New York, 2-15-21098


ᐅ Mary A Fee, New York

Address: 17 Entress Dr Rochester, NY 14624-4016

Brief Overview of Bankruptcy Case 2-15-21098-PRW: "In Rochester, NY, Mary A Fee filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Mary A Fee — New York, 2-15-21098


ᐅ Ronald L Feeley, New York

Address: 19 Lavender Cir Rochester, NY 14623

Concise Description of Bankruptcy Case 2-13-21004-PRW7: "Ronald L Feeley's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 25, 2013, led to asset liquidation, with the case closing in Sep 19, 2013."
Ronald L Feeley — New York, 2-13-21004


ᐅ Johnson Vivian Felder, New York

Address: 508 Hollybrook Rd Rochester, NY 14623-4118

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20356-PRW: "The case of Johnson Vivian Felder in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Vivian Felder — New York, 2-16-20356


ᐅ Daniel J Feliz, New York

Address: 395 Saxton St Rochester, NY 14606-1042

Bankruptcy Case 2-14-20170-PRW Overview: "The case of Daniel J Feliz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Feliz — New York, 2-14-20170


ᐅ Daniel J Felo, New York

Address: 150 Ledgerock Ln Rochester, NY 14618-2004

Bankruptcy Case 2-14-20099-PRW Summary: "Daniel J Felo's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-01-28, led to asset liquidation, with the case closing in April 28, 2014."
Daniel J Felo — New York, 2-14-20099


ᐅ Linda Ager Fennell, New York

Address: 100 Howard St Apt 2 Rochester, NY 14620

Bankruptcy Case 2-11-21276-JCN Overview: "Linda Ager Fennell's bankruptcy, initiated in Jun 27, 2011 and concluded by Sep 28, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ager Fennell — New York, 2-11-21276


ᐅ Hassen L Ferchichi, New York

Address: 212 Bronx Dr Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21360-JCN: "In Rochester, NY, Hassen L Ferchichi filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2011."
Hassen L Ferchichi — New York, 2-11-21360


ᐅ Jon J Ferguson, New York

Address: 113 Arborwood Cres Rochester, NY 14615

Bankruptcy Case 2-09-22627-JCN Summary: "Jon J Ferguson's Chapter 7 bankruptcy, filed in Rochester, NY in 10.06.2009, led to asset liquidation, with the case closing in 01/13/2010."
Jon J Ferguson — New York, 2-09-22627


ᐅ Kristie A Fernandes, New York

Address: 5 Avery St Apt 2 Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20978-JCN: "In a Chapter 7 bankruptcy case, Kristie A Fernandes from Rochester, NY, saw her proceedings start in 05/18/2011 and complete by 2011-08-17, involving asset liquidation."
Kristie A Fernandes — New York, 2-11-20978


ᐅ Belen Ferrante, New York

Address: 36 Pennels Dr Rochester, NY 14626-4902

Concise Description of Bankruptcy Case 2-15-20263-PRW7: "The bankruptcy filing by Belen Ferrante, undertaken in 03.20.2015 in Rochester, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Belen Ferrante — New York, 2-15-20263


ᐅ Rosario Germono Ferrara, New York

Address: 243 Pennels Dr Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-12-21696-PRW: "The case of Rosario Germono Ferrara in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosario Germono Ferrara — New York, 2-12-21696


ᐅ Timothy F Ferrara, New York

Address: 1434 Buffalo Rd Apt 2 Rochester, NY 14624

Bankruptcy Case 2-11-21234-JCN Summary: "In a Chapter 7 bankruptcy case, Timothy F Ferrara from Rochester, NY, saw their proceedings start in Jun 22, 2011 and complete by September 23, 2011, involving asset liquidation."
Timothy F Ferrara — New York, 2-11-21234


ᐅ Katherine L Ferraro, New York

Address: 610 Genesee Park Blvd Rochester, NY 14619-2223

Bankruptcy Case 2-16-20608-PRW Overview: "Katherine L Ferraro's Chapter 7 bankruptcy, filed in Rochester, NY in May 26, 2016, led to asset liquidation, with the case closing in August 2016."
Katherine L Ferraro — New York, 2-16-20608


ᐅ Karina Ferrer, New York

Address: 1478 Clifford Ave Rochester, NY 14621-4223

Concise Description of Bankruptcy Case 2-16-20101-PRW7: "Rochester, NY resident Karina Ferrer's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2016."
Karina Ferrer — New York, 2-16-20101


ᐅ Christine Ferreri, New York

Address: 40 Sedgefield Ct Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-10-22102-JCN: "The case of Christine Ferreri in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Ferreri — New York, 2-10-22102


ᐅ Audrey J Ferris, New York

Address: 104 Armbruster Rd Rochester, NY 14623-5324

Bankruptcy Case 2-15-20817-PRW Overview: "In Rochester, NY, Audrey J Ferris filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2015."
Audrey J Ferris — New York, 2-15-20817


ᐅ Patricia J Ferris, New York

Address: 2818 S Union St Rochester, NY 14624

Bankruptcy Case 2-11-21139-JCN Overview: "Patricia J Ferris's bankruptcy, initiated in 2011-06-07 and concluded by 09.27.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Ferris — New York, 2-11-21139


ᐅ David A Ferris, New York

Address: 150 Howard Rd Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-21156-JCN: "The case of David A Ferris in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Ferris — New York, 2-11-21156


ᐅ Robert Fess, New York

Address: 2285 Titus Ave Rochester, NY 14622

Bankruptcy Case 2-10-22826-JCN Overview: "Rochester, NY resident Robert Fess's November 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Robert Fess — New York, 2-10-22826


ᐅ Steven I Feszczyszyn, New York

Address: 50 Friel Rd Rochester, NY 14623

Concise Description of Bankruptcy Case 2-13-20861-PRW7: "In a Chapter 7 bankruptcy case, Steven I Feszczyszyn from Rochester, NY, saw their proceedings start in 2013-05-31 and complete by 2013-09-12, involving asset liquidation."
Steven I Feszczyszyn — New York, 2-13-20861


ᐅ Mary Fetzner, New York

Address: 59 Snowberry Cres Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-20344-JCN7: "In a Chapter 7 bankruptcy case, Mary Fetzner from Rochester, NY, saw her proceedings start in February 24, 2010 and complete by June 2010, involving asset liquidation."
Mary Fetzner — New York, 2-10-20344


ᐅ Tammy Fichter, New York

Address: 14 Mount Airy Dr Rochester, NY 14617

Bankruptcy Case 2-10-22325-JCN Summary: "Rochester, NY resident Tammy Fichter's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2011."
Tammy Fichter — New York, 2-10-22325


ᐅ Dominic M Fico, New York

Address: 102 Bay Village Dr Rochester, NY 14609-1911

Bankruptcy Case 2-15-20406-PRW Summary: "The case of Dominic M Fico in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic M Fico — New York, 2-15-20406


ᐅ Wesley Fidura, New York

Address: 264 Benton St Rochester, NY 14620

Bankruptcy Case 2-11-20206-JCN Summary: "Wesley Fidura's Chapter 7 bankruptcy, filed in Rochester, NY in 02/09/2011, led to asset liquidation, with the case closing in May 2011."
Wesley Fidura — New York, 2-11-20206


ᐅ Sonya R Fields, New York

Address: 310 Lakeview Park Rochester, NY 14613-1604

Brief Overview of Bankruptcy Case 2-15-21144-PRW: "Rochester, NY resident Sonya R Fields's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2016."
Sonya R Fields — New York, 2-15-21144


ᐅ Virginia A Fifield, New York

Address: 122 Hawley St Rochester, NY 14608

Bankruptcy Case 2-13-21026-PRW Summary: "Rochester, NY resident Virginia A Fifield's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
Virginia A Fifield — New York, 2-13-21026


ᐅ Gerald Figliole, New York

Address: 221 Mill Hollow Xing Rochester, NY 14626

Bankruptcy Case 2-11-21195-JCN Summary: "The case of Gerald Figliole in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Figliole — New York, 2-11-21195


ᐅ Victor M Figueroa, New York

Address: 177 Leicestershire Rd Rochester, NY 14621-2718

Bankruptcy Case 2-15-21368-PRW Summary: "Victor M Figueroa's bankruptcy, initiated in December 2, 2015 and concluded by 03.01.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor M Figueroa — New York, 2-15-21368


ᐅ Elba I Figueroa, New York

Address: 177 Leicestershire Rd Rochester, NY 14621-2718

Bankruptcy Case 2-15-21368-PRW Overview: "In Rochester, NY, Elba I Figueroa filed for Chapter 7 bankruptcy in 12/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2016."
Elba I Figueroa — New York, 2-15-21368


ᐅ Israel Figueroa, New York

Address: 37 Linda Dr Rochester, NY 14616

Bankruptcy Case 2-11-21439-JCN Overview: "The bankruptcy record of Israel Figueroa from Rochester, NY, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2011."
Israel Figueroa — New York, 2-11-21439


ᐅ Santos A Figueroa, New York

Address: 28 Baywood Ter Rochester, NY 14609

Bankruptcy Case 2-12-21942-PRW Overview: "Santos A Figueroa's bankruptcy, initiated in Dec 12, 2012 and concluded by March 24, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos A Figueroa — New York, 2-12-21942


ᐅ Joseph Michael Filbrich, New York

Address: 285 Laurelwood Dr Rochester, NY 14626-3740

Bankruptcy Case 2-16-20405-PRW Overview: "The bankruptcy record of Joseph Michael Filbrich from Rochester, NY, shows a Chapter 7 case filed in Apr 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2016."
Joseph Michael Filbrich — New York, 2-16-20405


ᐅ Lisa M Filice, New York

Address: 130 Corwin Rd Rochester, NY 14610-1309

Bankruptcy Case 2-15-20075-PRW Overview: "Rochester, NY resident Lisa M Filice's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2015."
Lisa M Filice — New York, 2-15-20075


ᐅ Todd A Finzer, New York

Address: 549 Ramona St Rochester, NY 14615-3231

Brief Overview of Bankruptcy Case 2-2014-20873-PRW: "In a Chapter 7 bankruptcy case, Todd A Finzer from Rochester, NY, saw his proceedings start in 07.16.2014 and complete by 2014-10-14, involving asset liquidation."
Todd A Finzer — New York, 2-2014-20873


ᐅ Kathryn L Fiocca, New York

Address: 79 Cor Mar Ln Rochester, NY 14616-3235

Brief Overview of Bankruptcy Case 2-15-20979-PRW: "In a Chapter 7 bankruptcy case, Kathryn L Fiocca from Rochester, NY, saw her proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
Kathryn L Fiocca — New York, 2-15-20979


ᐅ John S Fiorino, New York

Address: 2 Spinet Dr Rochester, NY 14625

Bankruptcy Case 2-11-21589-JCN Overview: "In a Chapter 7 bankruptcy case, John S Fiorino from Rochester, NY, saw their proceedings start in 08/15/2011 and complete by 2011-12-05, involving asset liquidation."
John S Fiorino — New York, 2-11-21589


ᐅ Pauline V Fish, New York

Address: 1311 Long Pond Rd Apt 219 Rochester, NY 14626

Bankruptcy Case 2-11-20760-JCN Overview: "Rochester, NY resident Pauline V Fish's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Pauline V Fish — New York, 2-11-20760


ᐅ Erik A Fish, New York

Address: 132 Loyalist Ave Rochester, NY 14624-4965

Bankruptcy Case 2-15-20951-PRW Overview: "Erik A Fish's bankruptcy, initiated in 2015-08-17 and concluded by November 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik A Fish — New York, 2-15-20951


ᐅ Helena Fisher, New York

Address: 200 Seth Green Dr Apt 1824 Rochester, NY 14621

Bankruptcy Case 2-10-22280-JCN Overview: "In Rochester, NY, Helena Fisher filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Helena Fisher — New York, 2-10-22280


ᐅ Elisha M Fisher, New York

Address: 285 Field St Rochester, NY 14620

Concise Description of Bankruptcy Case 2-12-21916-PRW7: "The bankruptcy record of Elisha M Fisher from Rochester, NY, shows a Chapter 7 case filed in 2012-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22."
Elisha M Fisher — New York, 2-12-21916


ᐅ Kevin R Fitch, New York

Address: 66 Hurstbourne Rd Rochester, NY 14609-5511

Brief Overview of Bankruptcy Case 2-15-21182-PRW: "In Rochester, NY, Kevin R Fitch filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2016."
Kevin R Fitch — New York, 2-15-21182


ᐅ Donna M Fitch, New York

Address: 65 Netherton Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-21045-JCN: "In a Chapter 7 bankruptcy case, Donna M Fitch from Rochester, NY, saw her proceedings start in 2011-05-25 and complete by August 25, 2011, involving asset liquidation."
Donna M Fitch — New York, 2-11-21045


ᐅ Maria Fitchett, New York

Address: 247 Arnett Blvd Rochester, NY 14619-1155

Bankruptcy Case 2-15-21024-PRW Overview: "Rochester, NY resident Maria Fitchett's 2015-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2015."
Maria Fitchett — New York, 2-15-21024


ᐅ Jose D Fitoria, New York

Address: 3259 Culver Rd Rochester, NY 14622-2601

Concise Description of Bankruptcy Case 2-16-20400-PRW7: "Jose D Fitoria's bankruptcy, initiated in April 2016 and concluded by July 12, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose D Fitoria — New York, 2-16-20400


ᐅ Karen Fitoria, New York

Address: 3259 Culver Rd Rochester, NY 14622-2601

Bankruptcy Case 2-16-20400-PRW Summary: "In a Chapter 7 bankruptcy case, Karen Fitoria from Rochester, NY, saw her proceedings start in April 13, 2016 and complete by Jul 12, 2016, involving asset liquidation."
Karen Fitoria — New York, 2-16-20400


ᐅ Christopher Fitzgerald, New York

Address: 559 Wildbriar Rd Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20807-JCN: "In a Chapter 7 bankruptcy case, Christopher Fitzgerald from Rochester, NY, saw their proceedings start in April 9, 2010 and complete by July 2010, involving asset liquidation."
Christopher Fitzgerald — New York, 2-10-20807


ᐅ Scott Flanagan, New York

Address: 14 Cross Gates Rd Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21307-JCN: "In a Chapter 7 bankruptcy case, Scott Flanagan from Rochester, NY, saw their proceedings start in 05.26.2010 and complete by September 15, 2010, involving asset liquidation."
Scott Flanagan — New York, 2-10-21307


ᐅ Scott J Flanagan, New York

Address: 14 Cross Gates Rd Rochester, NY 14606-3307

Concise Description of Bankruptcy Case 2-10-21307-PRW7: "Scott J Flanagan's Rochester, NY bankruptcy under Chapter 13 in 2010-05-26 led to a structured repayment plan, successfully discharged in 2012-08-08."
Scott J Flanagan — New York, 2-10-21307


ᐅ Jennifer E Flanigen, New York

Address: 4140 Saint Paul Blvd Rochester, NY 14617

Concise Description of Bankruptcy Case 2-12-21145-PRW7: "Jennifer E Flanigen's Chapter 7 bankruptcy, filed in Rochester, NY in July 8, 2012, led to asset liquidation, with the case closing in 10.28.2012."
Jennifer E Flanigen — New York, 2-12-21145


ᐅ James M Fleeman, New York

Address: 221 Bakerdale Rd Rochester, NY 14616

Bankruptcy Case 2-11-20273-JCN Summary: "The bankruptcy filing by James M Fleeman, undertaken in 2011-02-17 in Rochester, NY under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
James M Fleeman — New York, 2-11-20273


ᐅ Margaret M Fleming, New York

Address: 505 Mccall Rd Rochester, NY 14616

Bankruptcy Case 2-13-21523-PRW Summary: "The case of Margaret M Fleming in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret M Fleming — New York, 2-13-21523


ᐅ Justin H Flemming, New York

Address: 70 Rutgers St Apt 3 Rochester, NY 14607

Bankruptcy Case 2-13-21590-PRW Overview: "In a Chapter 7 bankruptcy case, Justin H Flemming from Rochester, NY, saw their proceedings start in 2013-10-25 and complete by 02/04/2014, involving asset liquidation."
Justin H Flemming — New York, 2-13-21590


ᐅ Bonita Carole Fletcher, New York

Address: 18 Heritage Woods Ct Rochester, NY 14615-1024

Brief Overview of Bankruptcy Case 2-16-20674-PRW: "The case of Bonita Carole Fletcher in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonita Carole Fletcher — New York, 2-16-20674


ᐅ William E Flood, New York

Address: 484 Landing Rd N Rochester, NY 14625-1721

Bankruptcy Case 2-14-20514-PRW Summary: "The case of William E Flood in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Flood — New York, 2-14-20514


ᐅ William E Flood, New York

Address: 484 Landing Rd N Rochester, NY 14625-1721

Bankruptcy Case 2-2014-20514-PRW Summary: "The bankruptcy filing by William E Flood, undertaken in April 28, 2014 in Rochester, NY under Chapter 7, concluded with discharge in July 27, 2014 after liquidating assets."
William E Flood — New York, 2-2014-20514


ᐅ Lourdes I Flores, New York

Address: 156 Rosemary Dr Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20377-JCN: "Rochester, NY resident Lourdes I Flores's 03/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2011."
Lourdes I Flores — New York, 2-11-20377


ᐅ Shearrie Flowers, New York

Address: 83 Garden Dr Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-09-22625-JCN: "In a Chapter 7 bankruptcy case, Shearrie Flowers from Rochester, NY, saw their proceedings start in 2009-10-06 and complete by January 13, 2010, involving asset liquidation."
Shearrie Flowers — New York, 2-09-22625


ᐅ Deborah Carmella Floyd, New York

Address: 83 Diem St Rochester, NY 14620-2452

Bankruptcy Case 2-15-20275-PRW Summary: "In a Chapter 7 bankruptcy case, Deborah Carmella Floyd from Rochester, NY, saw her proceedings start in March 2015 and complete by Jun 21, 2015, involving asset liquidation."
Deborah Carmella Floyd — New York, 2-15-20275


ᐅ Michele D Floyd, New York

Address: 80 Crouch St Rochester, NY 14609-7339

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-23120-PRW: "The bankruptcy record for Michele D Floyd from Rochester, NY, under Chapter 13, filed in 12.03.2008, involved setting up a repayment plan, finalized by 2013-12-18."
Michele D Floyd — New York, 2-08-23120


ᐅ Anna Flynn, New York

Address: 12 Rundel Park Apt 1 Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-09-23025-JCN: "The bankruptcy record of Anna Flynn from Rochester, NY, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Anna Flynn — New York, 2-09-23025


ᐅ Lucille Ann Flynn, New York

Address: 401 Seneca Manor Dr Apt 1102 Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-11-20883-JCN: "Lucille Ann Flynn's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-05-03, led to asset liquidation, with the case closing in Aug 23, 2011."
Lucille Ann Flynn — New York, 2-11-20883


ᐅ Joyce M Flynn, New York

Address: 223 Polaris St Rochester, NY 14606-3017

Concise Description of Bankruptcy Case 2-16-20675-PRW7: "The bankruptcy record of Joyce M Flynn from Rochester, NY, shows a Chapter 7 case filed in Jun 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Joyce M Flynn — New York, 2-16-20675


ᐅ Jennifer Folino, New York

Address: 43 Lee Rd Rochester, NY 14606

Concise Description of Bankruptcy Case 2-11-20398-JCN7: "Jennifer Folino's Chapter 7 bankruptcy, filed in Rochester, NY in 03/09/2011, led to asset liquidation, with the case closing in 2011-06-29."
Jennifer Folino — New York, 2-11-20398


ᐅ Clayton N Folwell, New York

Address: 97 Worcester Rd Rochester, NY 14616-3923

Bankruptcy Case 2-08-22483-PRW Overview: "Filing for Chapter 13 bankruptcy in September 25, 2008, Clayton N Folwell from Rochester, NY, structured a repayment plan, achieving discharge in 2013-11-13."
Clayton N Folwell — New York, 2-08-22483


ᐅ Guy Madison Folwell, New York

Address: 23 Yarker Ave Rochester, NY 14612-5129

Bankruptcy Case 2-14-21568-PRW Overview: "In a Chapter 7 bankruptcy case, Guy Madison Folwell from Rochester, NY, saw his proceedings start in 2014-12-24 and complete by 03.24.2015, involving asset liquidation."
Guy Madison Folwell — New York, 2-14-21568


ᐅ Jesse Folwell, New York

Address: 349 Marwood Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-21269-PRW7: "Jesse Folwell's bankruptcy, initiated in 08/14/2013 and concluded by 2013-11-24 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Folwell — New York, 2-13-21269


ᐅ Karen L Folwell, New York

Address: 349 Marwood Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-22384-PRW7: "The case of Karen L Folwell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Folwell — New York, 2-11-22384


ᐅ Johnson Dina Y Forbes, New York

Address: 151 Normandy Ave Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-11-20370-JCN: "In a Chapter 7 bankruptcy case, Johnson Dina Y Forbes from Rochester, NY, saw his proceedings start in 2011-03-05 and complete by 06.03.2011, involving asset liquidation."
Johnson Dina Y Forbes — New York, 2-11-20370


ᐅ Beverly M Forbes, New York

Address: 36 Parkwood Rd Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-12-20467-PRW: "Beverly M Forbes's bankruptcy, initiated in 2012-03-20 and concluded by 07.10.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly M Forbes — New York, 2-12-20467


ᐅ Julia A Forbes, New York

Address: 400 Audino Ln Apt C Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20355-JCN7: "Julia A Forbes's bankruptcy, initiated in 03.02.2011 and concluded by 2011-06-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia A Forbes — New York, 2-11-20355


ᐅ Cassandra M Ford, New York

Address: 138 Spanish Trl Apt H Rochester, NY 14612-4615

Bankruptcy Case 2-16-20752-PRW Overview: "The bankruptcy filing by Cassandra M Ford, undertaken in 06/28/2016 in Rochester, NY under Chapter 7, concluded with discharge in Sep 26, 2016 after liquidating assets."
Cassandra M Ford — New York, 2-16-20752


ᐅ Clementine Forehand, New York

Address: 170 Hinchey Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22973-JCN: "Rochester, NY resident Clementine Forehand's 2009-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
Clementine Forehand — New York, 2-09-22973


ᐅ Peter S Forella, New York

Address: PO Box 12665 Rochester, NY 14612

Bankruptcy Case 2-11-20074-JCN Summary: "Peter S Forella's bankruptcy, initiated in 01.21.2011 and concluded by Apr 21, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter S Forella — New York, 2-11-20074


ᐅ Tonicia Jayne Forest, New York

Address: 732 Carter St Apt 7 Rochester, NY 14621-2638

Brief Overview of Bankruptcy Case 2-15-21051-PRW: "In Rochester, NY, Tonicia Jayne Forest filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Tonicia Jayne Forest — New York, 2-15-21051


ᐅ Kevin J Forkner, New York

Address: 19 Bellmawr Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-20665-PRW: "Rochester, NY resident Kevin J Forkner's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Kevin J Forkner — New York, 2-13-20665


ᐅ Barry K Forman, New York

Address: 70 Bartholf Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-20099-PRW: "In a Chapter 7 bankruptcy case, Barry K Forman from Rochester, NY, saw his proceedings start in 2012-01-24 and complete by 05.15.2012, involving asset liquidation."
Barry K Forman — New York, 2-12-20099


ᐅ Andrea F Formicola, New York

Address: 206 Barmont Dr Rochester, NY 14626

Bankruptcy Case 2-13-20737-PRW Summary: "The case of Andrea F Formicola in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea F Formicola — New York, 2-13-20737