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 Nicholas A Formicola, New York

Address: 149 Emilia Cir Rochester, NY 14606

Bankruptcy Case 2-12-21785-PRW Summary: "In Rochester, NY, Nicholas A Formicola filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Nicholas A Formicola — New York, 2-12-21785


ᐅ Joseph P Fornarola, New York

Address: 31 Country Wood Lndg Rochester, NY 14626-1069

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21524-PRW: "In their Chapter 13 bankruptcy case filed in June 2007, Rochester, NY's Joseph P Fornarola agreed to a debt repayment plan, which was successfully completed by December 27, 2012."
Joseph P Fornarola — New York, 2-07-21524


ᐅ Christopher M Forster, New York

Address: 320 Calm Lake Cir Apt C Rochester, NY 14612

Bankruptcy Case 2-12-20807-PRW Overview: "In Rochester, NY, Christopher M Forster filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2012."
Christopher M Forster — New York, 2-12-20807


ᐅ Nevan Oisin Forster, New York

Address: 121 Boardman St Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20709-PRW: "The bankruptcy filing by Nevan Oisin Forster, undertaken in 05/08/2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Nevan Oisin Forster — New York, 2-13-20709


ᐅ Toni Forte, New York

Address: 189 Garfield St Rochester, NY 14611-2915

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21263-PRW: "Filing for Chapter 13 bankruptcy in 2008-05-23, Toni Forte from Rochester, NY, structured a repayment plan, achieving discharge in August 2013."
Toni Forte — New York, 2-08-21263


ᐅ Pasquale Forte, New York

Address: 218 Hague St Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21544-PRW: "Rochester, NY resident Pasquale Forte's Oct 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Pasquale Forte — New York, 2-13-21544


ᐅ Flabia Fortuna, New York

Address: 463 Hollenbeck St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22991-JCN: "In Rochester, NY, Flabia Fortuna filed for Chapter 7 bankruptcy in 11.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2010."
Flabia Fortuna — New York, 2-09-22991


ᐅ Cindy L Fountaine, New York

Address: 1003 Westage At The Hbr Rochester, NY 14617-1006

Bankruptcy Case 2-15-21049-PRW Overview: "In a Chapter 7 bankruptcy case, Cindy L Fountaine from Rochester, NY, saw her proceedings start in 2015-09-16 and complete by 12.15.2015, involving asset liquidation."
Cindy L Fountaine — New York, 2-15-21049


ᐅ Mary Ann Fox, New York

Address: 1846 Clark Rd Rochester, NY 14625-1616

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-23143-PRW: "In her Chapter 13 bankruptcy case filed in 12/04/2008, Rochester, NY's Mary Ann Fox agreed to a debt repayment plan, which was successfully completed by Sep 4, 2013."
Mary Ann Fox — New York, 2-08-23143


ᐅ Destiney A Fraguada, New York

Address: 30 Northeast Ave Rochester, NY 14621-3514

Bankruptcy Case 2-2014-20930-PRW Summary: "Destiney A Fraguada's Chapter 7 bankruptcy, filed in Rochester, NY in 07.28.2014, led to asset liquidation, with the case closing in October 26, 2014."
Destiney A Fraguada — New York, 2-2014-20930


ᐅ Elisha A Fraguada, New York

Address: 220 W High Ter Rochester, NY 14619-1837

Bankruptcy Case 2-15-20847-PRW Overview: "The case of Elisha A Fraguada in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisha A Fraguada — New York, 2-15-20847


ᐅ Michael Frank, New York

Address: 62 Frandee Ln Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-22520-JCN: "The case of Michael Frank in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Frank — New York, 2-10-22520


ᐅ Thomas Frank, New York

Address: PO Box 12750 Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-09-23124-JCN: "The bankruptcy record of Thomas Frank from Rochester, NY, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-24."
Thomas Frank — New York, 2-09-23124


ᐅ David J Frank, New York

Address: 33 Varian Ln Rochester, NY 14624-1738

Concise Description of Bankruptcy Case 2-07-21104-PRW7: "In his Chapter 13 bankruptcy case filed in May 2, 2007, Rochester, NY's David J Frank agreed to a debt repayment plan, which was successfully completed by February 2013."
David J Frank — New York, 2-07-21104


ᐅ Eric J Frankenberg, New York

Address: 146 Corley Dr Rochester, NY 14622-1210

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20581-PRW: "Rochester, NY resident Eric J Frankenberg's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2016."
Eric J Frankenberg — New York, 2-16-20581


ᐅ Darius D Franklin, New York

Address: 160 Meigs St Apt 1 Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-11-21152-JCN: "Darius D Franklin's Chapter 7 bankruptcy, filed in Rochester, NY in 06/09/2011, led to asset liquidation, with the case closing in 09.29.2011."
Darius D Franklin — New York, 2-11-21152


ᐅ Barbara Loosse Franklin, New York

Address: 295 Squire Dale Ln Rochester, NY 14612

Bankruptcy Case 2-13-21465-PRW Overview: "The bankruptcy record of Barbara Loosse Franklin from Rochester, NY, shows a Chapter 7 case filed in Sep 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2014."
Barbara Loosse Franklin — New York, 2-13-21465


ᐅ Cynthia A Franz, New York

Address: 534 Westchester Ave Rochester, NY 14609-4533

Bankruptcy Case 2-10-20692-PRW Overview: "In her Chapter 13 bankruptcy case filed in 2010-03-31, Rochester, NY's Cynthia A Franz agreed to a debt repayment plan, which was successfully completed by November 13, 2013."
Cynthia A Franz — New York, 2-10-20692


ᐅ David E Franz, New York

Address: 534 Westchester Ave Rochester, NY 14609-4533

Concise Description of Bankruptcy Case 2-10-20692-PRW7: "David E Franz's Chapter 13 bankruptcy in Rochester, NY started in March 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/13/2013."
David E Franz — New York, 2-10-20692


ᐅ Lenore Marie Franzen, New York

Address: 26 Elderberry Cir Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-13-20300-PRW: "In Rochester, NY, Lenore Marie Franzen filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Lenore Marie Franzen — New York, 2-13-20300


ᐅ Diane Frasca, New York

Address: 501 Bouckhart Ave Rochester, NY 14622-2113

Bankruptcy Case 15-14677-abl Overview: "The bankruptcy filing by Diane Frasca, undertaken in Aug 14, 2015 in Rochester, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Diane Frasca — New York, 15-14677


ᐅ Steven Lawrence Frasca, New York

Address: 501 Bouckhart Ave Rochester, NY 14622-2113

Bankruptcy Case 15-14677-abl Summary: "Rochester, NY resident Steven Lawrence Frasca's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Steven Lawrence Frasca — New York, 15-14677


ᐅ Carmen Fraser, New York

Address: 724 Parsells Ave Rochester, NY 14609-5422

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20230-PRW: "In a Chapter 7 bankruptcy case, Carmen Fraser from Rochester, NY, saw their proceedings start in Mar 12, 2015 and complete by 06.10.2015, involving asset liquidation."
Carmen Fraser — New York, 2-15-20230


ᐅ Kathleen P Fratta, New York

Address: 2475 Saint Paul Blvd Apt 4 Rochester, NY 14617-4540

Bankruptcy Case 2-2014-20549-PRW Overview: "Kathleen P Fratta's Chapter 7 bankruptcy, filed in Rochester, NY in 05/01/2014, led to asset liquidation, with the case closing in 07.30.2014."
Kathleen P Fratta — New York, 2-2014-20549


ᐅ Elaine T Frazier, New York

Address: 200 Fitzhugh St S Rochester, NY 14608-2257

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21509-PRW: "Chapter 13 bankruptcy for Elaine T Frazier in Rochester, NY began in June 11, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-20."
Elaine T Frazier — New York, 2-07-21509


ᐅ Jr Donald Freeman, New York

Address: 112 Meadow Cir Rochester, NY 14609

Bankruptcy Case 2-10-21218-JCN Summary: "The bankruptcy record of Jr Donald Freeman from Rochester, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Jr Donald Freeman — New York, 2-10-21218


ᐅ Richard M Freeman, New York

Address: 76 Old Pine Ln Rochester, NY 14615-1169

Bankruptcy Case 2-15-20343-PRW Overview: "Rochester, NY resident Richard M Freeman's 04.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Richard M Freeman — New York, 2-15-20343


ᐅ Christine M Fregoe, New York

Address: 118 Mary Dr Rochester, NY 14617

Bankruptcy Case 2-13-21199-PRW Overview: "Christine M Fregoe's bankruptcy, initiated in July 30, 2013 and concluded by 10.31.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Fregoe — New York, 2-13-21199


ᐅ Kevin Michael French, New York

Address: 189 Avondale Rd Rochester, NY 14622-1915

Bankruptcy Case 2-15-21185-PRW Summary: "The case of Kevin Michael French in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Michael French — New York, 2-15-21185


ᐅ Kristen French, New York

Address: 180 Northlane Dr Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-21454-JCN7: "Kristen French's Chapter 7 bankruptcy, filed in Rochester, NY in June 2010, led to asset liquidation, with the case closing in 2010-09-14."
Kristen French — New York, 2-10-21454


ᐅ Debra Ann French, New York

Address: 189 Avondale Rd Rochester, NY 14622-1915

Brief Overview of Bankruptcy Case 2-15-21185-PRW: "Rochester, NY resident Debra Ann French's 2015-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2016."
Debra Ann French — New York, 2-15-21185


ᐅ Charlotte S Freshman, New York

Address: 235 Lemoyn Ave Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-11-21505-JCN: "Rochester, NY resident Charlotte S Freshman's 08/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Charlotte S Freshman — New York, 2-11-21505


ᐅ Fredrick D Friedman, New York

Address: 258 Culver Rd # 1 Rochester, NY 14607-2310

Concise Description of Bankruptcy Case 2-14-20034-PRW7: "The bankruptcy record of Fredrick D Friedman from Rochester, NY, shows a Chapter 7 case filed in 01/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Fredrick D Friedman — New York, 2-14-20034


ᐅ Randall L Frisbee, New York

Address: 129 3rd Ave Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20163-JCN: "In Rochester, NY, Randall L Frisbee filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Randall L Frisbee — New York, 2-11-20163


ᐅ George J Frisch, New York

Address: 18 Brad St Rochester, NY 14622

Bankruptcy Case 2-12-21928-PRW Summary: "George J Frisch's bankruptcy, initiated in December 2012 and concluded by 2013-03-23 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Frisch — New York, 2-12-21928


ᐅ Winifred A Fuchs, New York

Address: 164 Inglewood Dr Rochester, NY 14619-1404

Bankruptcy Case 2-08-21772-PRW Overview: "Filing for Chapter 13 bankruptcy in 2008-07-17, Winifred A Fuchs from Rochester, NY, structured a repayment plan, achieving discharge in July 2013."
Winifred A Fuchs — New York, 2-08-21772


ᐅ Thomas E Fulford, New York

Address: 64 Havenwood Dr Rochester, NY 14622-1520

Brief Overview of Bankruptcy Case 2-15-20176-PRW: "Thomas E Fulford's bankruptcy, initiated in Feb 27, 2015 and concluded by May 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Fulford — New York, 2-15-20176


ᐅ Anette C Fulford, New York

Address: 64 Havenwood Dr Rochester, NY 14622-1520

Bankruptcy Case 2-15-20176-PRW Summary: "Anette C Fulford's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-02-27, led to asset liquidation, with the case closing in May 28, 2015."
Anette C Fulford — New York, 2-15-20176


ᐅ Tiffany Lorraine Fulton, New York

Address: 109 Paige St Rochester, NY 14619-1921

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20529-PRW: "Tiffany Lorraine Fulton's Chapter 7 bankruptcy, filed in Rochester, NY in 04.30.2014, led to asset liquidation, with the case closing in Jul 29, 2014."
Tiffany Lorraine Fulton — New York, 2-2014-20529


ᐅ Kristine Furia, New York

Address: 252 Ellinwood Dr Rochester, NY 14622

Bankruptcy Case 2-09-22943-JCN Overview: "Rochester, NY resident Kristine Furia's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-11."
Kristine Furia — New York, 2-09-22943


ᐅ Iii Joseph Michael Fusco, New York

Address: 14 Pennels Dr Rochester, NY 14626

Concise Description of Bankruptcy Case 2-13-21306-PRW7: "The case of Iii Joseph Michael Fusco in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Michael Fusco — New York, 2-13-21306


ᐅ Jean Elizabeth Fustanio, New York

Address: 101 Glenora Gdns Apt 4 Rochester, NY 14615-1747

Bankruptcy Case 2-14-21416-PRW Overview: "Jean Elizabeth Fustanio's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-11-17, led to asset liquidation, with the case closing in February 15, 2015."
Jean Elizabeth Fustanio — New York, 2-14-21416


ᐅ Aster B Gaberselasa, New York

Address: 171 Crossfield Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-20571-PRW: "The bankruptcy filing by Aster B Gaberselasa, undertaken in 04.04.2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Aster B Gaberselasa — New York, 2-12-20571


ᐅ Wayne D Gac, New York

Address: 307 Driving Park Ave Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21071-JCN: "Wayne D Gac's bankruptcy, initiated in 05/31/2011 and concluded by 09.20.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne D Gac — New York, 2-11-21071


ᐅ Amanda L Gage, New York

Address: 881 Chili Center Coldwater Rd Rochester, NY 14624-3845

Bankruptcy Case 2-16-20657-PRW Overview: "Amanda L Gage's bankruptcy, initiated in 2016-06-03 and concluded by Sep 1, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Gage — New York, 2-16-20657


ᐅ Yolanda A Gaines, New York

Address: 794 Norton St Rochester, NY 14621

Bankruptcy Case 2-13-21357-PRW Summary: "Rochester, NY resident Yolanda A Gaines's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Yolanda A Gaines — New York, 2-13-21357


ᐅ Anthony Atwood Gaines, New York

Address: 331 Thurston Rd Rochester, NY 14619

Bankruptcy Case 2-12-22004-PRW Summary: "Anthony Atwood Gaines's bankruptcy, initiated in December 2012 and concluded by 2013-04-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Atwood Gaines — New York, 2-12-22004


ᐅ Michael Anthony Gala, New York

Address: 276 Woodsmoke Ln Rochester, NY 14612-2256

Bankruptcy Case 2-2014-20430-PRW Summary: "The bankruptcy record of Michael Anthony Gala from Rochester, NY, shows a Chapter 7 case filed in 04/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2014."
Michael Anthony Gala — New York, 2-2014-20430


ᐅ Gordon A Gall, New York

Address: 24 Ballad Ave Rochester, NY 14626

Bankruptcy Case 2-11-22364-PRW Summary: "The bankruptcy filing by Gordon A Gall, undertaken in 2011-12-27 in Rochester, NY under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Gordon A Gall — New York, 2-11-22364


ᐅ Mario Gallelli, New York

Address: 46 Regina Dr Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21484-JCN: "The bankruptcy filing by Mario Gallelli, undertaken in July 2011 in Rochester, NY under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Mario Gallelli — New York, 2-11-21484


ᐅ Leanne M Gallipeau, New York

Address: 62 Brooklawn Dr Rochester, NY 14618-2402

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20421-PRW: "The bankruptcy filing by Leanne M Gallipeau, undertaken in 04/08/2014 in Rochester, NY under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Leanne M Gallipeau — New York, 2-2014-20421


ᐅ Anthony Gallo, New York

Address: 568 Greenleaf Mdws Apt B Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-21493-JCN7: "The bankruptcy record of Anthony Gallo from Rochester, NY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Anthony Gallo — New York, 2-10-21493


ᐅ Steven R Galloway, New York

Address: 456 Manse Ln Rochester, NY 14625

Concise Description of Bankruptcy Case 2-12-21113-PRW7: "The bankruptcy record of Steven R Galloway from Rochester, NY, shows a Chapter 7 case filed in 07/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Steven R Galloway — New York, 2-12-21113


ᐅ Susan L Galloway, New York

Address: 1005 Maiden Ln Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-11-22238-JCN: "Susan L Galloway's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-12-01, led to asset liquidation, with the case closing in Mar 22, 2012."
Susan L Galloway — New York, 2-11-22238


ᐅ Scott A Galloway, New York

Address: 29 Greenleaf Mdws Rochester, NY 14612

Bankruptcy Case 2-11-20803-JCN Summary: "The bankruptcy filing by Scott A Galloway, undertaken in 2011-04-25 in Rochester, NY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Scott A Galloway — New York, 2-11-20803


ᐅ Glenda R Gano, New York

Address: 37 Linnet St Rochester, NY 14613-2259

Bankruptcy Case 2-15-20489-PRW Overview: "In a Chapter 7 bankruptcy case, Glenda R Gano from Rochester, NY, saw her proceedings start in 05.01.2015 and complete by 2015-07-30, involving asset liquidation."
Glenda R Gano — New York, 2-15-20489


ᐅ Kenneth R Gano, New York

Address: 37 Linnet St Rochester, NY 14613-2259

Bankruptcy Case 2-15-20489-PRW Summary: "The bankruptcy record of Kenneth R Gano from Rochester, NY, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Kenneth R Gano — New York, 2-15-20489


ᐅ Tasha T Gano, New York

Address: 33 Briggs St Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22545-JCN: "Tasha T Gano's bankruptcy, initiated in 2009-09-29 and concluded by January 7, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tasha T Gano — New York, 2-09-22545


ᐅ George Marie Tonia Garber, New York

Address: 115 Granada Cir Rochester, NY 14609

Bankruptcy Case 2-13-21202-PRW Summary: "Rochester, NY resident George Marie Tonia Garber's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
George Marie Tonia Garber — New York, 2-13-21202


ᐅ Jared Joseph Garcia, New York

Address: 99 Florence Ave Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-13-21318-PRW: "The case of Jared Joseph Garcia in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Joseph Garcia — New York, 2-13-21318


ᐅ Guadalupe Garcia, New York

Address: 221 Moulson St Rochester, NY 14621-2323

Bankruptcy Case 2-2014-20585-PRW Summary: "The case of Guadalupe Garcia in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Garcia — New York, 2-2014-20585


ᐅ Diane J Gardner, New York

Address: PO Box 20865 Rochester, NY 14602

Bankruptcy Case 2-12-20364-PRW Summary: "The bankruptcy filing by Diane J Gardner, undertaken in 03.07.2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Diane J Gardner — New York, 2-12-20364


ᐅ Drew Gardner, New York

Address: 29 Bending Creek Rd Apt 4 Rochester, NY 14624

Bankruptcy Case 2-10-21592-JCN Overview: "The bankruptcy filing by Drew Gardner, undertaken in June 29, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Drew Gardner — New York, 2-10-21592


ᐅ Jean L Gardner, New York

Address: 25 Fairlawn Dr Rochester, NY 14617-3201

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20301-PRW: "In Rochester, NY, Jean L Gardner filed for Chapter 7 bankruptcy in 03/22/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2016."
Jean L Gardner — New York, 2-16-20301


ᐅ Donna M Garfield, New York

Address: 63 Rugby Ave Rochester, NY 14619-1135

Bankruptcy Case 2-09-20785-PRW Overview: "The bankruptcy record for Donna M Garfield from Rochester, NY, under Chapter 13, filed in 2009-03-31, involved setting up a repayment plan, finalized by August 28, 2013."
Donna M Garfield — New York, 2-09-20785


ᐅ Antonino J Gariti, New York

Address: 110 W Bend Dr Rochester, NY 14612-3218

Bankruptcy Case 2-15-20731-PRW Summary: "The case of Antonino J Gariti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonino J Gariti — New York, 2-15-20731


ᐅ Michelle R Gariti, New York

Address: 110 W Bend Dr Rochester, NY 14612-3218

Bankruptcy Case 2-15-20731-PRW Summary: "The case of Michelle R Gariti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Gariti — New York, 2-15-20731


ᐅ Sr Melvin W Garland, New York

Address: 8 Manila St Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-12-20524-PRW: "Rochester, NY resident Sr Melvin W Garland's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Sr Melvin W Garland — New York, 2-12-20524


ᐅ Douglas E Garnham, New York

Address: 16 Charmaine Rd Rochester, NY 14624-3907

Concise Description of Bankruptcy Case 2-15-21421-PRW7: "In Rochester, NY, Douglas E Garnham filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2016."
Douglas E Garnham — New York, 2-15-21421


ᐅ Aimee L Garofolo, New York

Address: 2200 Titus Ave Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-09-22551-JCN: "In a Chapter 7 bankruptcy case, Aimee L Garofolo from Rochester, NY, saw her proceedings start in Sep 29, 2009 and complete by 2010-01-07, involving asset liquidation."
Aimee L Garofolo — New York, 2-09-22551


ᐅ Carol A Garretson, New York

Address: 33 Florence Ave Rochester, NY 14616

Bankruptcy Case 2-11-21090-JCN Summary: "The case of Carol A Garretson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Garretson — New York, 2-11-21090


ᐅ Ritzis Garrido, New York

Address: PO Box 15474 Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-13-21525-PRW: "Rochester, NY resident Ritzis Garrido's October 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Ritzis Garrido — New York, 2-13-21525


ᐅ Nancy J Garside, New York

Address: 30 Viennawood Dr Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21674-PRW: "The case of Nancy J Garside in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Garside — New York, 2-12-21674


ᐅ Jena R Garvey, New York

Address: 40 Harvest Dr Rochester, NY 14626-1304

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20760-PRW: "Rochester, NY resident Jena R Garvey's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jena R Garvey — New York, 2-16-20760


ᐅ Andrew Paul Garwood, New York

Address: 923 Atlantic Ave Apt A Rochester, NY 14609

Bankruptcy Case 2-12-20932-PRW Overview: "In a Chapter 7 bankruptcy case, Andrew Paul Garwood from Rochester, NY, saw their proceedings start in 2012-05-30 and complete by September 19, 2012, involving asset liquidation."
Andrew Paul Garwood — New York, 2-12-20932


ᐅ Angela Gary, New York

Address: 48 Rohr St Rochester, NY 14605-1547

Bankruptcy Case 2-14-20126-PRW Overview: "Rochester, NY resident Angela Gary's Jan 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Angela Gary — New York, 2-14-20126


ᐅ Patricia Gary, New York

Address: 3800 Dewey Ave # 264 Rochester, NY 14616

Bankruptcy Case 2-10-20714-JCN Summary: "Rochester, NY resident Patricia Gary's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Patricia Gary — New York, 2-10-20714


ᐅ Rafael Garzon, New York

Address: 235 Edgecreek Trl Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-20223-JCN: "Rochester, NY resident Rafael Garzon's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
Rafael Garzon — New York, 2-11-20223


ᐅ Albert J Garzone, New York

Address: 26 Galena St Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21960-PRW: "The bankruptcy record of Albert J Garzone from Rochester, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Albert J Garzone — New York, 2-12-21960


ᐅ Frederick M Gassmann, New York

Address: 470 E Ridge Rd Apt 2 Rochester, NY 14621-1223

Brief Overview of Bankruptcy Case 2-15-20903-PRW: "Rochester, NY resident Frederick M Gassmann's 08.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Frederick M Gassmann — New York, 2-15-20903


ᐅ Joanne Gately, New York

Address: 116 Wayfaring Ln Rochester, NY 14612-2760

Brief Overview of Bankruptcy Case 08-75967-pwb: "Filing for Chapter 13 bankruptcy in August 2008, Joanne Gately from Rochester, NY, structured a repayment plan, achieving discharge in November 2012."
Joanne Gately — New York, 08-75967


ᐅ Mckinley Gath, New York

Address: 79 Logans Run Rochester, NY 14626

Bankruptcy Case 2-10-21852-JCN Summary: "In Rochester, NY, Mckinley Gath filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2010."
Mckinley Gath — New York, 2-10-21852


ᐅ Joshua James Gattuso, New York

Address: 67 Covered Bridge Cir Rochester, NY 14612-2951

Bankruptcy Case 2-15-20116-PRW Overview: "In a Chapter 7 bankruptcy case, Joshua James Gattuso from Rochester, NY, saw their proceedings start in 02/05/2015 and complete by May 6, 2015, involving asset liquidation."
Joshua James Gattuso — New York, 2-15-20116


ᐅ Robert A Gaudio, New York

Address: 43 Monte Carlo Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21216-PRW: "In a Chapter 7 bankruptcy case, Robert A Gaudio from Rochester, NY, saw their proceedings start in Jul 20, 2012 and complete by 2012-11-09, involving asset liquidation."
Robert A Gaudio — New York, 2-12-21216


ᐅ Roberta Lynn Gause, New York

Address: 230 Aberdeen St Rochester, NY 14619-1215

Bankruptcy Case 2-14-21145-PRW Summary: "The case of Roberta Lynn Gause in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Lynn Gause — New York, 2-14-21145


ᐅ Shadella Vonora Gause, New York

Address: 12 Love St Rochester, NY 14611-2206

Bankruptcy Case 2-16-20027-PRW Summary: "Rochester, NY resident Shadella Vonora Gause's 2016-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Shadella Vonora Gause — New York, 2-16-20027


ᐅ Michael P Gauthier, New York

Address: 40 Goodman St S Apt 1 Rochester, NY 14607-2018

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20345-PRW: "In a Chapter 7 bankruptcy case, Michael P Gauthier from Rochester, NY, saw their proceedings start in Apr 6, 2015 and complete by 07.05.2015, involving asset liquidation."
Michael P Gauthier — New York, 2-15-20345


ᐅ Sandra Gauthier, New York

Address: 130 Pennwood Dr Apt B Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22028-JCN: "Rochester, NY resident Sandra Gauthier's August 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Sandra Gauthier — New York, 2-10-22028


ᐅ Kyle Casey Gaviglio, New York

Address: 6 Park Pl Rochester, NY 14625

Brief Overview of Bankruptcy Case 11-34193: "In Rochester, NY, Kyle Casey Gaviglio filed for Chapter 7 bankruptcy in Nov 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2012."
Kyle Casey Gaviglio — New York, 11-34193


ᐅ Don E Gay, New York

Address: 277 Esplanade Dr Rochester, NY 14610

Bankruptcy Case 2-13-20666-PRW Summary: "The bankruptcy filing by Don E Gay, undertaken in Apr 30, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Don E Gay — New York, 2-13-20666


ᐅ Alicia Gayden, New York

Address: 53 Middlesex Rd Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-12-21209-PRW: "In a Chapter 7 bankruptcy case, Alicia Gayden from Rochester, NY, saw her proceedings start in July 2012 and complete by 2012-11-08, involving asset liquidation."
Alicia Gayden — New York, 2-12-21209


ᐅ Weston A Gayle, New York

Address: 112 Milton St Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21030-PRW: "The bankruptcy filing by Weston A Gayle, undertaken in June 14, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 10.04.2012 after liquidating assets."
Weston A Gayle — New York, 2-12-21030


ᐅ Amy Gefell, New York

Address: 3250 Winton Rd S Apt L Rochester, NY 14623

Bankruptcy Case 2-10-22452-JCN Summary: "Rochester, NY resident Amy Gefell's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2011."
Amy Gefell — New York, 2-10-22452


ᐅ Corey Gefell, New York

Address: 970 Center Place Dr Apt A Rochester, NY 14615

Bankruptcy Case 2-09-22730-JCN Overview: "Corey Gefell's Chapter 7 bankruptcy, filed in Rochester, NY in 10/19/2009, led to asset liquidation, with the case closing in January 2010."
Corey Gefell — New York, 2-09-22730


ᐅ William P Gunther, New York

Address: 126 Norway Spruce Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-22195-JCN: "In Rochester, NY, William P Gunther filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2012."
William P Gunther — New York, 2-11-22195


ᐅ Phyllis Gupta, New York

Address: 96 Lake Vista Ct Apt 2 Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-11-20995-JCN: "Phyllis Gupta's bankruptcy, initiated in May 19, 2011 and concluded by 09/08/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Gupta — New York, 2-11-20995


ᐅ Kathryn D Gurnett, New York

Address: 296 Avondale Rd Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22171-JCN: "Kathryn D Gurnett's bankruptcy, initiated in 11/21/2011 and concluded by 2012-03-12 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn D Gurnett — New York, 2-11-22171


ᐅ Juan Guzman, New York

Address: 55 Mead St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21400-JCN: "Juan Guzman's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-06-07, led to asset liquidation, with the case closing in 2010-09-27."
Juan Guzman — New York, 2-10-21400


ᐅ Salvadora Guzman, New York

Address: 272 Lone Oak Ave Rochester, NY 14616-3548

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20292-PRW: "Salvadora Guzman's Chapter 7 bankruptcy, filed in Rochester, NY in March 2015, led to asset liquidation, with the case closing in June 26, 2015."
Salvadora Guzman — New York, 2-15-20292


ᐅ Matthew J Guzzetta, New York

Address: 97 Oliver St Rochester, NY 14607-1608

Concise Description of Bankruptcy Case 2-16-20014-PRW7: "In a Chapter 7 bankruptcy case, Matthew J Guzzetta from Rochester, NY, saw their proceedings start in January 6, 2016 and complete by Apr 5, 2016, involving asset liquidation."
Matthew J Guzzetta — New York, 2-16-20014