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 Julia M Khoury, New York

Address: 70 Beverly St Rochester, NY 14610-1504

Concise Description of Bankruptcy Case 2-16-20397-PRW7: "In a Chapter 7 bankruptcy case, Julia M Khoury from Rochester, NY, saw her proceedings start in 04.13.2016 and complete by 07.12.2016, involving asset liquidation."
Julia M Khoury — New York, 2-16-20397


ᐅ Sharnette Diane Kidd, New York

Address: 1169 Lake Ave Rochester, NY 14613-1226

Concise Description of Bankruptcy Case 2-15-21415-PRW7: "Sharnette Diane Kidd's bankruptcy, initiated in 12/17/2015 and concluded by March 16, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharnette Diane Kidd — New York, 2-15-21415


ᐅ Lorraine Kidd, New York

Address: 93 Tyler St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-10-20522-JCN7: "The bankruptcy filing by Lorraine Kidd, undertaken in 03/17/2010 in Rochester, NY under Chapter 7, concluded with discharge in June 17, 2010 after liquidating assets."
Lorraine Kidd — New York, 2-10-20522


ᐅ Mary A Kidman, New York

Address: 49 Colwick Rd Rochester, NY 14624-1701

Concise Description of Bankruptcy Case 2-2014-20902-PRW7: "The bankruptcy record of Mary A Kidman from Rochester, NY, shows a Chapter 7 case filed in 07.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2014."
Mary A Kidman — New York, 2-2014-20902


ᐅ Lisa Kieffer, New York

Address: 109 1/2 Lake Bluff Rd Rochester, NY 14622

Bankruptcy Case 2-10-23024-JCN Summary: "The bankruptcy filing by Lisa Kieffer, undertaken in December 2010 in Rochester, NY under Chapter 7, concluded with discharge in Mar 25, 2011 after liquidating assets."
Lisa Kieffer — New York, 2-10-23024


ᐅ John J Kiggins, New York

Address: 165 Lake Bluff Rd Rochester, NY 14622-1363

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21098-PRW: "The case of John J Kiggins in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Kiggins — New York, 2-14-21098


ᐅ Julio Kilgore, New York

Address: 106 Chatham Gdns Apt B Rochester, NY 14605

Brief Overview of Bankruptcy Case 2-11-20904-JCN: "In Rochester, NY, Julio Kilgore filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-26."
Julio Kilgore — New York, 2-11-20904


ᐅ Michelle A Killeen, New York

Address: 216 Heritage Dr Rochester, NY 14615-1156

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22757-PRW: "In her Chapter 13 bankruptcy case filed in 10.20.2009, Rochester, NY's Michelle A Killeen agreed to a debt repayment plan, which was successfully completed by December 2014."
Michelle A Killeen — New York, 2-09-22757


ᐅ Cindy L Killings, New York

Address: 110 Rocket St Rochester, NY 14609-4010

Bankruptcy Case 2-14-20167-PRW Summary: "In a Chapter 7 bankruptcy case, Cindy L Killings from Rochester, NY, saw her proceedings start in 02/16/2014 and complete by 05.17.2014, involving asset liquidation."
Cindy L Killings — New York, 2-14-20167


ᐅ Katrina Kimble, New York

Address: 172 Scottsville Rd Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22932-JCN: "In Rochester, NY, Katrina Kimble filed for Chapter 7 bankruptcy in Nov 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2010."
Katrina Kimble — New York, 2-09-22932


ᐅ Margaret Mary Kime, New York

Address: 76 Greenleaf Mdws Apt B Rochester, NY 14612-4314

Bankruptcy Case 2-08-22188-PRW Summary: "In her Chapter 13 bankruptcy case filed in 08/26/2008, Rochester, NY's Margaret Mary Kime agreed to a debt repayment plan, which was successfully completed by 08/08/2012."
Margaret Mary Kime — New York, 2-08-22188


ᐅ Alexandria T Kinard, New York

Address: 24 Wintergreen Way Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-13-20814-PRW: "In Rochester, NY, Alexandria T Kinard filed for Chapter 7 bankruptcy in 05/23/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Alexandria T Kinard — New York, 2-13-20814


ᐅ Esther Luvenia Kinder, New York

Address: 291 Ashwood Dr Rochester, NY 14609-2526

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20040-PRW: "In a Chapter 7 bankruptcy case, Esther Luvenia Kinder from Rochester, NY, saw her proceedings start in 01.16.2015 and complete by April 16, 2015, involving asset liquidation."
Esther Luvenia Kinder — New York, 2-15-20040


ᐅ James Louis Kinder, New York

Address: 181 Normandy Ave Rochester, NY 14619-1150

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21140-PRW: "The bankruptcy filing by James Louis Kinder, undertaken in 10.09.2015 in Rochester, NY under Chapter 7, concluded with discharge in 01/07/2016 after liquidating assets."
James Louis Kinder — New York, 2-15-21140


ᐅ Rodmon C King, New York

Address: PO Box 23561 Rochester, NY 14692

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20400-JCN: "Rodmon C King's bankruptcy, initiated in 2011-03-09 and concluded by June 15, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodmon C King — New York, 2-11-20400


ᐅ Tessa Tashara King, New York

Address: 82 Shelter St Rochester, NY 14611

Bankruptcy Case 2-13-20583-PRW Overview: "In Rochester, NY, Tessa Tashara King filed for Chapter 7 bankruptcy in 04/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2013."
Tessa Tashara King — New York, 2-13-20583


ᐅ Jacqueline King, New York

Address: 457 Mount Read Blvd Rochester, NY 14606-1413

Concise Description of Bankruptcy Case 2-16-20329-PRW7: "In a Chapter 7 bankruptcy case, Jacqueline King from Rochester, NY, saw her proceedings start in Mar 30, 2016 and complete by 06.28.2016, involving asset liquidation."
Jacqueline King — New York, 2-16-20329


ᐅ David King, New York

Address: 247 Avis St Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20025-JCN: "In a Chapter 7 bankruptcy case, David King from Rochester, NY, saw his proceedings start in 01.07.2010 and complete by Apr 15, 2010, involving asset liquidation."
David King — New York, 2-10-20025


ᐅ Nicole Rae King, New York

Address: 16 Lori Ln Rochester, NY 14624-1409

Concise Description of Bankruptcy Case 2-2014-20972-PRW7: "Nicole Rae King's bankruptcy, initiated in August 2014 and concluded by 2014-10-30 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Rae King — New York, 2-2014-20972


ᐅ James A King, New York

Address: 6 Bending Creek Rd Apt 1 Rochester, NY 14624-2130

Bankruptcy Case 2-2014-20581-PRW Overview: "James A King's Chapter 7 bankruptcy, filed in Rochester, NY in 05/08/2014, led to asset liquidation, with the case closing in 2014-08-06."
James A King — New York, 2-2014-20581


ᐅ Christopher G King, New York

Address: 55 W Craig Hill Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20335-PRW: "Christopher G King's bankruptcy, initiated in March 2, 2012 and concluded by Jun 22, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher G King — New York, 2-12-20335


ᐅ Matthew King, New York

Address: 147 Bergen St Rochester, NY 14606

Bankruptcy Case 2-10-20470-JCN Summary: "Rochester, NY resident Matthew King's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2010."
Matthew King — New York, 2-10-20470


ᐅ Erin G King, New York

Address: 434 Hillside Ave Rochester, NY 14610-2923

Brief Overview of Bankruptcy Case 2-14-20204-PRW: "The case of Erin G King in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin G King — New York, 2-14-20204


ᐅ Glen P King, New York

Address: 85 Corona Rd Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-11-20687-JCN: "Rochester, NY resident Glen P King's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Glen P King — New York, 2-11-20687


ᐅ Charlie M King, New York

Address: 101 Northview Ter Rochester, NY 14621-3127

Bankruptcy Case 2-07-21568-PRW Summary: "Charlie M King's Rochester, NY bankruptcy under Chapter 13 in June 15, 2007 led to a structured repayment plan, successfully discharged in 02/13/2013."
Charlie M King — New York, 2-07-21568


ᐅ Mark G King, New York

Address: 111 East Ave Apt 417 Rochester, NY 14604

Brief Overview of Bankruptcy Case 11-63407-rk: "Mark G King's Chapter 7 bankruptcy, filed in Rochester, NY in 10/26/2011, led to asset liquidation, with the case closing in 02/15/2012."
Mark G King — New York, 11-63407-rk


ᐅ Jr Hubert O King, New York

Address: 77 Alberta St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-11-20209-JCN: "The bankruptcy record of Jr Hubert O King from Rochester, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Jr Hubert O King — New York, 2-11-20209


ᐅ Latrenda S King, New York

Address: 27 Eventide Ln Rochester, NY 14617-5205

Bankruptcy Case 2-14-20342-PRW Overview: "The case of Latrenda S King in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latrenda S King — New York, 2-14-20342


ᐅ Iv George H King, New York

Address: 83 Alfonso Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20482-PRW: "Iv George H King's bankruptcy, initiated in 2013-03-30 and concluded by 2013-07-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv George H King — New York, 2-13-20482


ᐅ Derek E King, New York

Address: 128 Colvin St Rochester, NY 14611-2149

Bankruptcy Case 2-16-20734-PRW Overview: "Derek E King's Chapter 7 bankruptcy, filed in Rochester, NY in June 24, 2016, led to asset liquidation, with the case closing in 2016-09-22."
Derek E King — New York, 2-16-20734


ᐅ Nancy J Kingston, New York

Address: PO Box 24027 Rochester, NY 14624-0027

Bankruptcy Case 2-2014-20660-PRW Summary: "In a Chapter 7 bankruptcy case, Nancy J Kingston from Rochester, NY, saw her proceedings start in May 23, 2014 and complete by 08.21.2014, involving asset liquidation."
Nancy J Kingston — New York, 2-2014-20660


ᐅ Glenn E Kinley, New York

Address: 158 Arborwood Cres Rochester, NY 14615

Bankruptcy Case 2-12-20404-PRW Summary: "The bankruptcy record of Glenn E Kinley from Rochester, NY, shows a Chapter 7 case filed in 03/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Glenn E Kinley — New York, 2-12-20404


ᐅ Charles B Kinnear, New York

Address: 363 Long Acre Rd Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-13-20291-PRW: "The case of Charles B Kinnear in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles B Kinnear — New York, 2-13-20291


ᐅ Jr Donald Kinney, New York

Address: 32 Spicewood Ln Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-20176-JCN: "In Rochester, NY, Jr Donald Kinney filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Jr Donald Kinney — New York, 2-10-20176


ᐅ Bonnie D Kinney, New York

Address: 180 Frear Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-20640-JCN7: "The bankruptcy record of Bonnie D Kinney from Rochester, NY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
Bonnie D Kinney — New York, 2-11-20640


ᐅ Kristine R Kinsman, New York

Address: 15 Madera Dr Rochester, NY 14624-4503

Brief Overview of Bankruptcy Case 2-14-20162-PRW: "The bankruptcy record of Kristine R Kinsman from Rochester, NY, shows a Chapter 7 case filed in 02.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-14."
Kristine R Kinsman — New York, 2-14-20162


ᐅ Jr Richard B Kinyon, New York

Address: 350 Ransford Ave Rochester, NY 14622

Bankruptcy Case 2-11-21104-JCN Overview: "The bankruptcy filing by Jr Richard B Kinyon, undertaken in June 2011 in Rochester, NY under Chapter 7, concluded with discharge in Sep 1, 2011 after liquidating assets."
Jr Richard B Kinyon — New York, 2-11-21104


ᐅ Oleta M Kipp, New York

Address: 45 Leonard Rd Rochester, NY 14616

Bankruptcy Case 2-11-21035-JCN Summary: "The bankruptcy record of Oleta M Kipp from Rochester, NY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Oleta M Kipp — New York, 2-11-21035


ᐅ Anne Kirchgessner, New York

Address: 120 Valley Brook Cir Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-20424-JCN: "Rochester, NY resident Anne Kirchgessner's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Anne Kirchgessner — New York, 2-10-20424


ᐅ Bonita Susan Kirchgessner, New York

Address: 828 Atlantic Ave Rochester, NY 14609-7426

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20759-PRW: "The bankruptcy record of Bonita Susan Kirchgessner from Rochester, NY, shows a Chapter 7 case filed in 06/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
Bonita Susan Kirchgessner — New York, 2-14-20759


ᐅ John W Kirk, New York

Address: 247 Imperial Cir Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-11-20043-JCN: "The bankruptcy filing by John W Kirk, undertaken in January 12, 2011 in Rochester, NY under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
John W Kirk — New York, 2-11-20043


ᐅ Cynthia R Kirk, New York

Address: 99 Vinedale Ave Rochester, NY 14622-2525

Bankruptcy Case 2-07-23083-PRW Overview: "Filing for Chapter 13 bankruptcy in 2007-12-17, Cynthia R Kirk from Rochester, NY, structured a repayment plan, achieving discharge in 2013-02-06."
Cynthia R Kirk — New York, 2-07-23083


ᐅ Barrett Kirkendall, New York

Address: 120 Richland St Rochester, NY 14609

Bankruptcy Case 2-09-22825-JCN Overview: "The bankruptcy record of Barrett Kirkendall from Rochester, NY, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2010."
Barrett Kirkendall — New York, 2-09-22825


ᐅ Susan V Kita, New York

Address: 120 Jefferson Rd Rochester, NY 14623

Bankruptcy Case 2-12-20534-PRW Overview: "In a Chapter 7 bankruptcy case, Susan V Kita from Rochester, NY, saw her proceedings start in 03/30/2012 and complete by 07.20.2012, involving asset liquidation."
Susan V Kita — New York, 2-12-20534


ᐅ Jonathan Kivel, New York

Address: 792 Meigs St Rochester, NY 14620

Bankruptcy Case 2-10-20435-JCN Overview: "In a Chapter 7 bankruptcy case, Jonathan Kivel from Rochester, NY, saw his proceedings start in 03.07.2010 and complete by 06.27.2010, involving asset liquidation."
Jonathan Kivel — New York, 2-10-20435


ᐅ Marilyn L Klass, New York

Address: 44 Desmond Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-21077-PRW7: "The bankruptcy filing by Marilyn L Klass, undertaken in 2012-06-26 in Rochester, NY under Chapter 7, concluded with discharge in 2012-10-16 after liquidating assets."
Marilyn L Klass — New York, 2-12-21077


ᐅ Daniel Thomas Klee, New York

Address: 365 Wisconsin St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-20644-JCN7: "The bankruptcy record of Daniel Thomas Klee from Rochester, NY, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Daniel Thomas Klee — New York, 2-11-20644


ᐅ Anna Klejment, New York

Address: 706 Bennington Dr Rochester, NY 14616-3932

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20111-PRW: "The bankruptcy record of Anna Klejment from Rochester, NY, shows a Chapter 7 case filed in 2015-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Anna Klejment — New York, 2-15-20111


ᐅ Irene A Klingerman, New York

Address: 79 Morville Dr Rochester, NY 14615-2157

Concise Description of Bankruptcy Case 2-10-20161-PRW7: "Filing for Chapter 13 bankruptcy in 01.28.2010, Irene A Klingerman from Rochester, NY, structured a repayment plan, achieving discharge in 12.31.2014."
Irene A Klingerman — New York, 2-10-20161


ᐅ Randy S Klingerman, New York

Address: 79 Morville Dr Rochester, NY 14615-2157

Bankruptcy Case 2-10-20161-PRW Overview: "Randy S Klingerman's Chapter 13 bankruptcy in Rochester, NY started in 01/28/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.31.2014."
Randy S Klingerman — New York, 2-10-20161


ᐅ Joel T Klos, New York

Address: 135 Audino Ln Apt A Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20989-PRW: "In a Chapter 7 bankruptcy case, Joel T Klos from Rochester, NY, saw their proceedings start in Jun 6, 2012 and complete by 2012-09-26, involving asset liquidation."
Joel T Klos — New York, 2-12-20989


ᐅ Emily Elizabeth Knapp, New York

Address: 21 E Manitou Rd Rochester, NY 14612-1063

Bankruptcy Case 2-16-20051-PRW Overview: "The bankruptcy filing by Emily Elizabeth Knapp, undertaken in Jan 15, 2016 in Rochester, NY under Chapter 7, concluded with discharge in April 14, 2016 after liquidating assets."
Emily Elizabeth Knapp — New York, 2-16-20051


ᐅ Richard C Knapp, New York

Address: 228 Clairmount St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-11-21753-JCN7: "The case of Richard C Knapp in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Knapp — New York, 2-11-21753


ᐅ Julie Knebel, New York

Address: 77 Geraldine Pkwy Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-21350-JCN7: "Julie Knebel's bankruptcy, initiated in Jun 1, 2010 and concluded by 09/21/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Knebel — New York, 2-10-21350


ᐅ Bettina Knight, New York

Address: PO Box 77344 Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20504-JCN: "In Rochester, NY, Bettina Knight filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2010."
Bettina Knight — New York, 2-10-20504


ᐅ Robert J Knobel, New York

Address: 453 Ridgemont Dr Rochester, NY 14626-3417

Bankruptcy Case 2-14-20121-PRW Overview: "The bankruptcy record of Robert J Knobel from Rochester, NY, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Robert J Knobel — New York, 2-14-20121


ᐅ Andrew A Knoll, New York

Address: 147 Valley Brook Cir Rochester, NY 14616

Bankruptcy Case 2-11-21987-JCN Summary: "Andrew A Knoll's bankruptcy, initiated in October 2011 and concluded by 02.10.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew A Knoll — New York, 2-11-21987


ᐅ Beverly S Knorr, New York

Address: 214 Otis St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20425-JCN: "The bankruptcy filing by Beverly S Knorr, undertaken in 2011-03-11 in Rochester, NY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Beverly S Knorr — New York, 2-11-20425


ᐅ Jr James Koch, New York

Address: 277 Winton Rd S Rochester, NY 14610

Bankruptcy Case 2-10-20372-JCN Summary: "The bankruptcy filing by Jr James Koch, undertaken in 02.27.2010 in Rochester, NY under Chapter 7, concluded with discharge in 06.19.2010 after liquidating assets."
Jr James Koch — New York, 2-10-20372


ᐅ Wendy Koch, New York

Address: 2659 Ridge Rd W Apt 3 Rochester, NY 14626

Bankruptcy Case 2-09-23270-JCN Summary: "In a Chapter 7 bankruptcy case, Wendy Koch from Rochester, NY, saw her proceedings start in 12.11.2009 and complete by March 23, 2010, involving asset liquidation."
Wendy Koch — New York, 2-09-23270


ᐅ William Koch, New York

Address: 39 Ross St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-10-20792-JCN: "In a Chapter 7 bankruptcy case, William Koch from Rochester, NY, saw their proceedings start in April 8, 2010 and complete by 2010-07-29, involving asset liquidation."
William Koch — New York, 2-10-20792


ᐅ Zje Lea Koft, New York

Address: 304 Suburban Ct Apt 5 Rochester, NY 14620

Bankruptcy Case 2-12-21900-PRW Summary: "The bankruptcy filing by Zje Lea Koft, undertaken in December 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2013-03-17 after liquidating assets."
Zje Lea Koft — New York, 2-12-21900


ᐅ Michael R Kohlmeier, New York

Address: 3824 Culver Rd Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20171-PRW: "The case of Michael R Kohlmeier in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Kohlmeier — New York, 2-13-20171


ᐅ Joseph D Kolash, New York

Address: 464 Clay Rd Apt D Rochester, NY 14623-3826

Concise Description of Bankruptcy Case 2-14-21443-PRW7: "The case of Joseph D Kolash in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Kolash — New York, 2-14-21443


ᐅ David B Kolbash, New York

Address: 6 Mountain Ln Apt 6D Rochester, NY 14625-2551

Bankruptcy Case 2-16-20122-PRW Overview: "David B Kolbash's Chapter 7 bankruptcy, filed in Rochester, NY in Feb 5, 2016, led to asset liquidation, with the case closing in 2016-05-05."
David B Kolbash — New York, 2-16-20122


ᐅ Richard T Kole, New York

Address: 106 Dodge St Apt B Rochester, NY 14606-1520

Concise Description of Bankruptcy Case 2-14-20560-PRW7: "Rochester, NY resident Richard T Kole's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Richard T Kole — New York, 2-14-20560


ᐅ Richard T Kole, New York

Address: 106 Dodge St Apt B Rochester, NY 14606-1520

Bankruptcy Case 2-2014-20560-PRW Summary: "Richard T Kole's bankruptcy, initiated in May 2014 and concluded by July 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard T Kole — New York, 2-2014-20560


ᐅ Teresa Kolmetz, New York

Address: 519 Oakwood Rd Rochester, NY 14616-4048

Bankruptcy Case 2-11-20394-PRW Overview: "Teresa Kolmetz's Rochester, NY bankruptcy under Chapter 13 in 03/09/2011 led to a structured repayment plan, successfully discharged in Nov 20, 2014."
Teresa Kolmetz — New York, 2-11-20394


ᐅ Susan Marie Koltay, New York

Address: 569 Culver Pkwy Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20567-PRW: "Rochester, NY resident Susan Marie Koltay's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-25."
Susan Marie Koltay — New York, 2-12-20567


ᐅ Courtney Konecny, New York

Address: 1745 Blossom Rd Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-11-20224-JCN: "In Rochester, NY, Courtney Konecny filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2011."
Courtney Konecny — New York, 2-11-20224


ᐅ Peire Kong, New York

Address: 104 Valley St Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-21922-PRW7: "The bankruptcy filing by Peire Kong, undertaken in 2012-12-10 in Rochester, NY under Chapter 7, concluded with discharge in 2013-03-22 after liquidating assets."
Peire Kong — New York, 2-12-21922


ᐅ Michelle L Kopelciw, New York

Address: 381 Buckman Rd Rochester, NY 14615

Bankruptcy Case 2-09-22681-JCN Summary: "The bankruptcy record of Michelle L Kopelciw from Rochester, NY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michelle L Kopelciw — New York, 2-09-22681


ᐅ Peter Matthew Kopin, New York

Address: 143 Newton Rd Rochester, NY 14626-2341

Concise Description of Bankruptcy Case 2-15-21331-PRW7: "The bankruptcy filing by Peter Matthew Kopin, undertaken in 11/24/2015 in Rochester, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Peter Matthew Kopin — New York, 2-15-21331


ᐅ Cecilia K Korda, New York

Address: 31 Rocmar Dr Rochester, NY 14626

Bankruptcy Case 2-12-21676-PRW Summary: "In Rochester, NY, Cecilia K Korda filed for Chapter 7 bankruptcy in 10/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2013."
Cecilia K Korda — New York, 2-12-21676


ᐅ Suzanna Kos, New York

Address: 78 Donna Marie Cir Rochester, NY 14606-3461

Concise Description of Bankruptcy Case 2-14-20077-PRW7: "The bankruptcy record of Suzanna Kos from Rochester, NY, shows a Chapter 7 case filed in Jan 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2014."
Suzanna Kos — New York, 2-14-20077


ᐅ Barbara Kosciolek, New York

Address: 355 Audino Ln Apt C Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-21303-JCN: "The case of Barbara Kosciolek in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Kosciolek — New York, 2-10-21303


ᐅ Timothy P Kotchian, New York

Address: 222 Curlew St Rochester, NY 14613

Bankruptcy Case 2-09-22472-JCN Summary: "In Rochester, NY, Timothy P Kotchian filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Timothy P Kotchian — New York, 2-09-22472


ᐅ Jovica Kovacevic, New York

Address: 40 Clover Park Dr Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20879-JCN: "In a Chapter 7 bankruptcy case, Jovica Kovacevic from Rochester, NY, saw their proceedings start in 05.02.2011 and complete by 08/22/2011, involving asset liquidation."
Jovica Kovacevic — New York, 2-11-20879


ᐅ Philip Kovach, New York

Address: 40 Selye Ter Apt 1 Rochester, NY 14613

Concise Description of Bankruptcy Case 2-09-23058-JCN7: "Rochester, NY resident Philip Kovach's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Philip Kovach — New York, 2-09-23058


ᐅ Victoria A Kovacik, New York

Address: 111 Woodhill Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-13-20680-PRW7: "Rochester, NY resident Victoria A Kovacik's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2013."
Victoria A Kovacik — New York, 2-13-20680


ᐅ Robert S Kozak, New York

Address: 17 Hitree Ln Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21311-JCN: "The case of Robert S Kozak in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert S Kozak — New York, 2-11-21311


ᐅ Shannon Lee Kozak, New York

Address: 176 Rye Rd Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-20014-PRW7: "In a Chapter 7 bankruptcy case, Shannon Lee Kozak from Rochester, NY, saw their proceedings start in 2012-01-04 and complete by 04/25/2012, involving asset liquidation."
Shannon Lee Kozak — New York, 2-12-20014


ᐅ Vihoale Abla Kpadenou, New York

Address: 3114 Elmwood Ave Apt 4 Rochester, NY 14618-2042

Bankruptcy Case 2-14-20336-PRW Summary: "The bankruptcy record of Vihoale Abla Kpadenou from Rochester, NY, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Vihoale Abla Kpadenou — New York, 2-14-20336


ᐅ Ii David Kraemer, New York

Address: 573 Stowell Dr Apt 4 Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-20748-JCN7: "In Rochester, NY, Ii David Kraemer filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2010."
Ii David Kraemer — New York, 2-10-20748


ᐅ Jamie L Krahenbuhl, New York

Address: 1460 Brighton Henrietta Town Line Rd Rochester, NY 14623-2411

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21070-PRW: "The bankruptcy filing by Jamie L Krahenbuhl, undertaken in September 22, 2015 in Rochester, NY under Chapter 7, concluded with discharge in Dec 21, 2015 after liquidating assets."
Jamie L Krahenbuhl — New York, 2-15-21070


ᐅ Alan S Krieger, New York

Address: 72B Clintwood Ct Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-13-21178-PRW: "Rochester, NY resident Alan S Krieger's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2013."
Alan S Krieger — New York, 2-13-21178


ᐅ Jr Richard E Kring, New York

Address: 51 Elmford Rd Rochester, NY 14606

Brief Overview of Bankruptcy Case 13-62590-rk: "Jr Richard E Kring's Chapter 7 bankruptcy, filed in Rochester, NY in 10/21/2013, led to asset liquidation, with the case closing in 01/31/2014."
Jr Richard E Kring — New York, 13-62590-rk


ᐅ Alla Krokhmal, New York

Address: 264 Willis Ave Rochester, NY 14616-4202

Concise Description of Bankruptcy Case 2-16-20255-PRW7: "Rochester, NY resident Alla Krokhmal's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2016."
Alla Krokhmal — New York, 2-16-20255


ᐅ Nikolay Krokhmal, New York

Address: 264 Willis Ave Rochester, NY 14616-4202

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20255-PRW: "In a Chapter 7 bankruptcy case, Nikolay Krokhmal from Rochester, NY, saw their proceedings start in March 11, 2016 and complete by June 2016, involving asset liquidation."
Nikolay Krokhmal — New York, 2-16-20255


ᐅ Vadim Krokhmalyuk, New York

Address: 24 Samuel Way Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-20788-JCN: "Vadim Krokhmalyuk's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 8, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Vadim Krokhmalyuk — New York, 2-10-20788


ᐅ Joseph R Kruppenbacher, New York

Address: 285 Ridgemont Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20645-PRW: "Rochester, NY resident Joseph R Kruppenbacher's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2013."
Joseph R Kruppenbacher — New York, 2-13-20645


ᐅ Allen D Krusenstjerna, New York

Address: 3585 East Ave Rochester, NY 14618

Concise Description of Bankruptcy Case 2-11-20610-JCN7: "Allen D Krusenstjerna's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-07-21 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen D Krusenstjerna — New York, 2-11-20610


ᐅ Kevin M Kryger, New York

Address: 94 Colonial Rd Rochester, NY 14609

Bankruptcy Case 2-12-21845-PRW Summary: "Rochester, NY resident Kevin M Kryger's 11.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Kevin M Kryger — New York, 2-12-21845


ᐅ Jennifer M Krysinski, New York

Address: 66 Cooper Rd Rochester, NY 14617-3004

Concise Description of Bankruptcy Case 2-15-21438-PRW7: "Jennifer M Krysinski's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-12-29, led to asset liquidation, with the case closing in March 2016."
Jennifer M Krysinski — New York, 2-15-21438


ᐅ Karl K Krzok, New York

Address: 253 Alexander St Apt 63 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21265-PRW: "In Rochester, NY, Karl K Krzok filed for Chapter 7 bankruptcy in August 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2013."
Karl K Krzok — New York, 2-13-21265


ᐅ Joshua D Kuba, New York

Address: 1173 Long Pond Rd Rochester, NY 14626-1134

Concise Description of Bankruptcy Case 2-2014-20485-PRW7: "The case of Joshua D Kuba in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Kuba — New York, 2-2014-20485


ᐅ Larraine S Kuba, New York

Address: 1173 Long Pond Rd Rochester, NY 14626-1134

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20505-PRW: "The bankruptcy filing by Larraine S Kuba, undertaken in 05/04/2016 in Rochester, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Larraine S Kuba — New York, 2-16-20505


ᐅ Ranny J Kuba, New York

Address: 1173 Long Pond Rd Rochester, NY 14626-1134

Brief Overview of Bankruptcy Case 2-16-20505-PRW: "The bankruptcy record of Ranny J Kuba from Rochester, NY, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Ranny J Kuba — New York, 2-16-20505


ᐅ Kurt Roy Kubitz, New York

Address: 121 Cape Cod Way Rochester, NY 14623

Bankruptcy Case 2-12-20533-PRW Overview: "Kurt Roy Kubitz's bankruptcy, initiated in 2012-03-29 and concluded by 2012-07-19 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Roy Kubitz — New York, 2-12-20533


ᐅ David J Kunst, New York

Address: 36 Tandoi Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-21370-JCN7: "The case of David J Kunst in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Kunst — New York, 2-11-21370