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 Lowry Agustin Leng, New York

Address: 289 Sunset St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-20643-JCN: "Lowry Agustin Leng's bankruptcy, initiated in 2010-03-27 and concluded by Jul 17, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowry Agustin Leng — New York, 2-10-20643


ᐅ Patrick James Lenney, New York

Address: 610 Chestnut Ridge Rd Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-12-20071-PRW: "The bankruptcy record of Patrick James Lenney from Rochester, NY, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-09."
Patrick James Lenney — New York, 2-12-20071


ᐅ Edward H Lennox, New York

Address: 78 Hillbridge Dr Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-21811-PRW7: "In a Chapter 7 bankruptcy case, Edward H Lennox from Rochester, NY, saw their proceedings start in 2012-11-14 and complete by February 24, 2013, involving asset liquidation."
Edward H Lennox — New York, 2-12-21811


ᐅ Trina M Lentine, New York

Address: 714 Lake Shore Blvd Rochester, NY 14617-1535

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21349-PRW: "Rochester, NY resident Trina M Lentine's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Trina M Lentine — New York, 2-15-21349


ᐅ Gregory James Lentz, New York

Address: 230 Degeorge Cir Apt 7 Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21321-PRW: "In a Chapter 7 bankruptcy case, Gregory James Lentz from Rochester, NY, saw their proceedings start in August 2013 and complete by 2013-12-07, involving asset liquidation."
Gregory James Lentz — New York, 2-13-21321


ᐅ Gina Leo, New York

Address: 126 Chevalin St Rochester, NY 14621

Bankruptcy Case 2-09-23231-JCN Overview: "Rochester, NY resident Gina Leo's December 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Gina Leo — New York, 2-09-23231


ᐅ Thomas Edward Leo, New York

Address: 140 Pennels Dr Rochester, NY 14626-4909

Brief Overview of Bankruptcy Case 2-14-20674-PRW: "Thomas Edward Leo's Chapter 7 bankruptcy, filed in Rochester, NY in 05/29/2014, led to asset liquidation, with the case closing in 2014-08-27."
Thomas Edward Leo — New York, 2-14-20674


ᐅ Michael D Leone, New York

Address: 3634 Chili Ave Rochester, NY 14624

Bankruptcy Case 2-09-22588-JCN Overview: "Michael D Leone's Chapter 7 bankruptcy, filed in Rochester, NY in October 1, 2009, led to asset liquidation, with the case closing in 2010-01-06."
Michael D Leone — New York, 2-09-22588


ᐅ Ralph Leone, New York

Address: 92 Greenleaf Mdws Apt A Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-09-22862-JCN: "Rochester, NY resident Ralph Leone's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Ralph Leone — New York, 2-09-22862


ᐅ James A Lepore, New York

Address: 21 Spearmint Dr Rochester, NY 14615

Bankruptcy Case 2-13-21632-PRW Summary: "The bankruptcy record of James A Lepore from Rochester, NY, shows a Chapter 7 case filed in Nov 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2014."
James A Lepore — New York, 2-13-21632


ᐅ Peter A Lepore, New York

Address: PO Box 10123 Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20376-PRW: "In Rochester, NY, Peter A Lepore filed for Chapter 7 bankruptcy in March 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2013."
Peter A Lepore — New York, 2-13-20376


ᐅ Wren Leshoure, New York

Address: 750 Genesee St Apt 107 Rochester, NY 14611-3768

Brief Overview of Bankruptcy Case 2-16-20196-PRW: "In a Chapter 7 bankruptcy case, Wren Leshoure from Rochester, NY, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Wren Leshoure — New York, 2-16-20196


ᐅ Thomas C Levalley, New York

Address: 271 Lechase Dr Apt A Rochester, NY 14606-5121

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21582-PRW: "In Rochester, NY, Thomas C Levalley filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2015."
Thomas C Levalley — New York, 2-14-21582


ᐅ Chazare Edward Levert, New York

Address: 596 Hayward Ave Rochester, NY 14609

Bankruptcy Case 2-11-20376-JCN Overview: "In Rochester, NY, Chazare Edward Levert filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Chazare Edward Levert — New York, 2-11-20376


ᐅ Jr Earley Levert, New York

Address: 526 Hawks Nest Cir Rochester, NY 14626-4880

Concise Description of Bankruptcy Case 2-14-20756-PRW7: "In Rochester, NY, Jr Earley Levert filed for Chapter 7 bankruptcy in 06.11.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Jr Earley Levert — New York, 2-14-20756


ᐅ Melody F Levert, New York

Address: 526 Hawks Nest Cir Rochester, NY 14626-4880

Brief Overview of Bankruptcy Case 2-15-20381-PRW: "The bankruptcy record of Melody F Levert from Rochester, NY, shows a Chapter 7 case filed in Apr 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2015."
Melody F Levert — New York, 2-15-20381


ᐅ Michelle G Levesque, New York

Address: 5064 Saint Paul Blvd Apt 1 Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-13-20654-PRW: "In a Chapter 7 bankruptcy case, Michelle G Levesque from Rochester, NY, saw her proceedings start in Apr 29, 2013 and complete by Aug 8, 2013, involving asset liquidation."
Michelle G Levesque — New York, 2-13-20654


ᐅ Stuart P Levy, New York

Address: 301 Fitzhugh St S Rochester, NY 14608

Concise Description of Bankruptcy Case 2-11-20171-JCN7: "In Rochester, NY, Stuart P Levy filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Stuart P Levy — New York, 2-11-20171


ᐅ Mary Levy, New York

Address: 15 Dartford Rd Rochester, NY 14618

Concise Description of Bankruptcy Case 2-09-23388-JCN7: "The case of Mary Levy in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Levy — New York, 2-09-23388


ᐅ Norma J Lewin, New York

Address: 486 Lakeview Park Rochester, NY 14613

Bankruptcy Case 2-13-20495-PRW Summary: "Norma J Lewin's Chapter 7 bankruptcy, filed in Rochester, NY in 04/03/2013, led to asset liquidation, with the case closing in July 2013."
Norma J Lewin — New York, 2-13-20495


ᐅ Ritinella Lewin, New York

Address: 229 Clairmount St Rochester, NY 14621-4233

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22941-PRW: "Chapter 13 bankruptcy for Ritinella Lewin in Rochester, NY began in 2008-11-13, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-19."
Ritinella Lewin — New York, 2-08-22941


ᐅ Stephen D Lewis, New York

Address: 271 Leonard Rd Rochester, NY 14616

Bankruptcy Case 2-11-20906-JCN Summary: "The bankruptcy filing by Stephen D Lewis, undertaken in 05/06/2011 in Rochester, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Stephen D Lewis — New York, 2-11-20906


ᐅ Clinton A Lewis, New York

Address: 34 Astor Dr Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21637-PRW: "The bankruptcy record of Clinton A Lewis from Rochester, NY, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2013."
Clinton A Lewis — New York, 2-12-21637


ᐅ Jennifer D Lewis, New York

Address: 121 Danforth Cres Rochester, NY 14618-4228

Bankruptcy Case 2-15-20562-PRW Overview: "Jennifer D Lewis's bankruptcy, initiated in May 15, 2015 and concluded by August 13, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer D Lewis — New York, 2-15-20562


ᐅ Dorothy S Lewis, New York

Address: 1448 Long Pond Rd Rochester, NY 14626-3755

Bankruptcy Case 2-15-20130-PRW Summary: "Rochester, NY resident Dorothy S Lewis's February 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2015."
Dorothy S Lewis — New York, 2-15-20130


ᐅ Nicole Marie Liberti, New York

Address: 82 Hallbar Rd Rochester, NY 14626-1110

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20608-PRW: "In a Chapter 7 bankruptcy case, Nicole Marie Liberti from Rochester, NY, saw her proceedings start in 2014-05-13 and complete by 2014-08-11, involving asset liquidation."
Nicole Marie Liberti — New York, 2-2014-20608


ᐅ Roxanne Liberti, New York

Address: 17 Abby Ln Rochester, NY 14606

Bankruptcy Case 2-11-22039-JCN Overview: "Roxanne Liberti's bankruptcy, initiated in 2011-10-31 and concluded by 02/20/2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Liberti — New York, 2-11-22039


ᐅ Anthony R Libutti, New York

Address: 28 Sweet Acres Dr Rochester, NY 14612

Bankruptcy Case 2-11-21384-JCN Overview: "The bankruptcy record of Anthony R Libutti from Rochester, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2011."
Anthony R Libutti — New York, 2-11-21384


ᐅ April L Licata, New York

Address: 417 Crossfield Rd Rochester, NY 14609-1632

Bankruptcy Case 2-16-20161-PRW Overview: "April L Licata's Chapter 7 bankruptcy, filed in Rochester, NY in Feb 21, 2016, led to asset liquidation, with the case closing in 2016-05-21."
April L Licata — New York, 2-16-20161


ᐅ William F Licata, New York

Address: 417 Crossfield Rd Rochester, NY 14609-1632

Brief Overview of Bankruptcy Case 2-16-20161-PRW: "The bankruptcy record of William F Licata from Rochester, NY, shows a Chapter 7 case filed in 02.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-21."
William F Licata — New York, 2-16-20161


ᐅ Jennifer Licciardi, New York

Address: 917 Garson Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21622-JCN: "The bankruptcy filing by Jennifer Licciardi, undertaken in Jun 30, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Jennifer Licciardi — New York, 2-10-21622


ᐅ Diane M Liestman, New York

Address: 560 Degeorge Cir Rochester, NY 14626

Bankruptcy Case 2-12-20446-PRW Overview: "The bankruptcy filing by Diane M Liestman, undertaken in 2012-03-19 in Rochester, NY under Chapter 7, concluded with discharge in July 9, 2012 after liquidating assets."
Diane M Liestman — New York, 2-12-20446


ᐅ Patricia A Light, New York

Address: 406 Tarrington Rd Rochester, NY 14609-5716

Bankruptcy Case 2-08-21022-PRW Summary: "Patricia A Light's Chapter 13 bankruptcy in Rochester, NY started in Apr 29, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Patricia A Light — New York, 2-08-21022


ᐅ John Lightfoot, New York

Address: 52 Dr Samuel McCree Way Rochester, NY 14608

Concise Description of Bankruptcy Case 2-10-20067-JCN7: "In a Chapter 7 bankruptcy case, John Lightfoot from Rochester, NY, saw their proceedings start in January 2010 and complete by Apr 15, 2010, involving asset liquidation."
John Lightfoot — New York, 2-10-20067


ᐅ Barbara A Likely, New York

Address: 1254 Jay St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-11-20388-JCN7: "The bankruptcy filing by Barbara A Likely, undertaken in Mar 9, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Barbara A Likely — New York, 2-11-20388


ᐅ Faguan Lin, New York

Address: 629 Eastbrooke Ln Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21263-JCN: "The bankruptcy filing by Faguan Lin, undertaken in June 25, 2011 in Rochester, NY under Chapter 7, concluded with discharge in Oct 15, 2011 after liquidating assets."
Faguan Lin — New York, 2-11-21263


ᐅ Debbie S Lincoln, New York

Address: 36 Landsdowne Ln Rochester, NY 14618

Concise Description of Bankruptcy Case 2-13-21128-PRW7: "The case of Debbie S Lincoln in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie S Lincoln — New York, 2-13-21128


ᐅ Jr Kelly Lincoln, New York

Address: 38 Hobbes Ln Apt K Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-09-22795-JCN: "Rochester, NY resident Jr Kelly Lincoln's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2010."
Jr Kelly Lincoln — New York, 2-09-22795


ᐅ Matthew Douglas Lincoln, New York

Address: 400 Clay Rd Apt 10 Rochester, NY 14623-3858

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21518-PRW: "The case of Matthew Douglas Lincoln in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Douglas Lincoln — New York, 2-14-21518


ᐅ Jessica Jean Linder, New York

Address: 400 Estall Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 12-309657: "Rochester, NY resident Jessica Jean Linder's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2012."
Jessica Jean Linder — New York, 12-30965


ᐅ Anna Lindsay, New York

Address: 463 Stowell Dr Apt 2 Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23197-JCN: "Anna Lindsay's bankruptcy, initiated in 12.02.2009 and concluded by Mar 16, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Lindsay — New York, 2-09-23197


ᐅ Virginia A Lindsay, New York

Address: 29 Probert St Rochester, NY 14610

Concise Description of Bankruptcy Case 2-13-20181-PRW7: "Virginia A Lindsay's Chapter 7 bankruptcy, filed in Rochester, NY in February 1, 2013, led to asset liquidation, with the case closing in 05/14/2013."
Virginia A Lindsay — New York, 2-13-20181


ᐅ Annie Jewel Linton, New York

Address: 58 Midland Ave Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-12-21111-PRW: "Annie Jewel Linton's bankruptcy, initiated in June 30, 2012 and concluded by 2012-10-20 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Jewel Linton — New York, 2-12-21111


ᐅ Thomas P Linzy, New York

Address: 912 Latta Rd Rochester, NY 14612

Bankruptcy Case 2-13-20908-PRW Summary: "In a Chapter 7 bankruptcy case, Thomas P Linzy from Rochester, NY, saw their proceedings start in 06.09.2013 and complete by 09.19.2013, involving asset liquidation."
Thomas P Linzy — New York, 2-13-20908


ᐅ Kim M Lipani, New York

Address: 74 Woodridge Ct Apt 6 Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-13-20009-PRW: "Kim M Lipani's Chapter 7 bankruptcy, filed in Rochester, NY in 01/02/2013, led to asset liquidation, with the case closing in 2013-04-14."
Kim M Lipani — New York, 2-13-20009


ᐅ Tara Sherree Lipford, New York

Address: 108 Lydia St Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-21281-PRW7: "The case of Tara Sherree Lipford in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Sherree Lipford — New York, 2-12-21281


ᐅ George B Lipp, New York

Address: 644 Van Voorhis Ave Rochester, NY 14617-2154

Bankruptcy Case 2-08-21638-PRW Summary: "George B Lipp's Rochester, NY bankruptcy under Chapter 13 in 2008-07-01 led to a structured repayment plan, successfully discharged in September 2013."
George B Lipp — New York, 2-08-21638


ᐅ Alicia M Lippa, New York

Address: 269 Willis Ave Rochester, NY 14616-4203

Brief Overview of Bankruptcy Case 2-16-20693-PRW: "The bankruptcy record of Alicia M Lippa from Rochester, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Alicia M Lippa — New York, 2-16-20693


ᐅ Michael Lippa, New York

Address: 9 Rogers Ave Rochester, NY 14606-1803

Bankruptcy Case 2-16-20043-PRW Overview: "Michael Lippa's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-01-14, led to asset liquidation, with the case closing in Apr 13, 2016."
Michael Lippa — New York, 2-16-20043


ᐅ Justina Lisai, New York

Address: 161 Asbury St Rochester, NY 14620

Bankruptcy Case 2-09-23174-JCN Overview: "Justina Lisai's Chapter 7 bankruptcy, filed in Rochester, NY in November 2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Justina Lisai — New York, 2-09-23174


ᐅ David J Lisker, New York

Address: 93 Culver Rd Rochester, NY 14620-1624

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20682-PRW: "David J Lisker's bankruptcy, initiated in 05.29.2014 and concluded by 08.27.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Lisker — New York, 2-14-20682


ᐅ Wendy M Lista, New York

Address: 191 Willowbend Rd Rochester, NY 14618-4046

Concise Description of Bankruptcy Case 2-14-21129-PRW7: "In a Chapter 7 bankruptcy case, Wendy M Lista from Rochester, NY, saw her proceedings start in September 2014 and complete by 2014-12-08, involving asset liquidation."
Wendy M Lista — New York, 2-14-21129


ᐅ William P Lista, New York

Address: 191 Willowbend Rd Rochester, NY 14618-4046

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21129-PRW: "The case of William P Lista in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Lista — New York, 2-14-21129


ᐅ Shirley A Little, New York

Address: 645 Norris Dr Apt 44 Rochester, NY 14610

Bankruptcy Case 2-11-21758-JCN Overview: "In Rochester, NY, Shirley A Little filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Shirley A Little — New York, 2-11-21758


ᐅ Pamela Jean Litto, New York

Address: 371 Avondale Rd Rochester, NY 14622-1901

Concise Description of Bankruptcy Case 2-14-21447-PRW7: "Pamela Jean Litto's bankruptcy, initiated in 2014-11-23 and concluded by 2015-02-21 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jean Litto — New York, 2-14-21447


ᐅ Theodore J Litto, New York

Address: 371 Avondale Rd Rochester, NY 14622

Bankruptcy Case 2-12-20633-PRW Summary: "Theodore J Litto's bankruptcy, initiated in 2012-04-13 and concluded by 08.03.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore J Litto — New York, 2-12-20633


ᐅ Sarah E Lively, New York

Address: 55 Saint Jacob St Rochester, NY 14621

Bankruptcy Case 2-13-21243-PRW Summary: "In a Chapter 7 bankruptcy case, Sarah E Lively from Rochester, NY, saw her proceedings start in Aug 9, 2013 and complete by 2013-11-19, involving asset liquidation."
Sarah E Lively — New York, 2-13-21243


ᐅ Sharon Reni Lloyd, New York

Address: 830 Trolley Blvd Rochester, NY 14606-4219

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21290-PRW: "Rochester, NY resident Sharon Reni Lloyd's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2016."
Sharon Reni Lloyd — New York, 2-15-21290


ᐅ Sr Michael Lloyd, New York

Address: 155 Woodbury St Rochester, NY 14605

Bankruptcy Case 2-10-20515-JCN Summary: "The bankruptcy filing by Sr Michael Lloyd, undertaken in 03/16/2010 in Rochester, NY under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Sr Michael Lloyd — New York, 2-10-20515


ᐅ Kaupa Diana Loberant, New York

Address: 707 Edgewood Ave Rochester, NY 14618-4443

Brief Overview of Bankruptcy Case 2-08-20323-PRW: "Kaupa Diana Loberant, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 02.14.2008, culminating in its successful completion by December 5, 2012."
Kaupa Diana Loberant — New York, 2-08-20323


ᐅ Stephany M Lockamyeir, New York

Address: 3482 Lake Ave Rochester, NY 14612-5459

Bankruptcy Case 2-14-20532-PRW Summary: "Stephany M Lockamyeir's Chapter 7 bankruptcy, filed in Rochester, NY in April 2014, led to asset liquidation, with the case closing in 2014-07-29."
Stephany M Lockamyeir — New York, 2-14-20532


ᐅ Stephany M Lockamyeir, New York

Address: 3482 Lake Ave Rochester, NY 14612-5459

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20532-PRW: "In a Chapter 7 bankruptcy case, Stephany M Lockamyeir from Rochester, NY, saw her proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Stephany M Lockamyeir — New York, 2-2014-20532


ᐅ Megan Lockett, New York

Address: 119 Hampden Rd Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21895-JCN: "Rochester, NY resident Megan Lockett's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2010."
Megan Lockett — New York, 2-10-21895


ᐅ Dawn M Lockwood, New York

Address: 165 2nd Ave Rochester, NY 14612-1023

Bankruptcy Case 2-08-22301-PRW Overview: "September 2008 marked the beginning of Dawn M Lockwood's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-12-11."
Dawn M Lockwood — New York, 2-08-22301


ᐅ Donald R Lockwood, New York

Address: 165 2nd Ave Rochester, NY 14612-1023

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22301-PRW: "In their Chapter 13 bankruptcy case filed in September 5, 2008, Rochester, NY's Donald R Lockwood agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Donald R Lockwood — New York, 2-08-22301


ᐅ Christine M Lodato, New York

Address: 733 Stowell Dr Apt 2 Rochester, NY 14616

Bankruptcy Case 2-13-21186-PRW Summary: "In a Chapter 7 bankruptcy case, Christine M Lodato from Rochester, NY, saw her proceedings start in July 28, 2013 and complete by November 7, 2013, involving asset liquidation."
Christine M Lodato — New York, 2-13-21186


ᐅ Louis P Lodato, New York

Address: 172 Empire Blvd Rochester, NY 14609

Bankruptcy Case 2-12-21188-PRW Overview: "Rochester, NY resident Louis P Lodato's July 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Louis P Lodato — New York, 2-12-21188


ᐅ William Lodini, New York

Address: 40 Ashley Dr Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21874-JCN: "The case of William Lodini in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lodini — New York, 2-10-21874


ᐅ William G Loeb, New York

Address: 1339 Ridgeway Ave Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21512-PRW: "Rochester, NY resident William G Loeb's 10.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-17."
William G Loeb — New York, 2-13-21512


ᐅ Matthew W Lomax, New York

Address: 3125 Dewey Ave Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21162-PRW: "Matthew W Lomax's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-07-11, led to asset liquidation, with the case closing in October 31, 2012."
Matthew W Lomax — New York, 2-12-21162


ᐅ Matthew Yarnell Lomax, New York

Address: 110 Malling Dr Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21802-PRW: "The bankruptcy filing by Matthew Yarnell Lomax, undertaken in November 13, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2013-02-07 after liquidating assets."
Matthew Yarnell Lomax — New York, 2-12-21802


ᐅ Richard G Lombardi, New York

Address: 155 Vineyard Dr Rochester, NY 14616-2007

Bankruptcy Case 2-10-20461-PRW Summary: "Filing for Chapter 13 bankruptcy in 03.10.2010, Richard G Lombardi from Rochester, NY, structured a repayment plan, achieving discharge in 2014-11-05."
Richard G Lombardi — New York, 2-10-20461


ᐅ Stacey Lee Lombardi, New York

Address: 85 Belmont Rd Rochester, NY 14612-4236

Brief Overview of Bankruptcy Case 2-16-20436-PRW: "The case of Stacey Lee Lombardi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Lee Lombardi — New York, 2-16-20436


ᐅ Anthony Alan Lombardi, New York

Address: 85 Belmont Rd Rochester, NY 14612-4236

Bankruptcy Case 2-16-20436-PRW Summary: "In a Chapter 7 bankruptcy case, Anthony Alan Lombardi from Rochester, NY, saw his proceedings start in 2016-04-19 and complete by 2016-07-18, involving asset liquidation."
Anthony Alan Lombardi — New York, 2-16-20436


ᐅ Jeanna L Lombardi, New York

Address: 87 Hallbar Rd Rochester, NY 14626-1118

Bankruptcy Case 2-14-20705-PRW Overview: "The bankruptcy filing by Jeanna L Lombardi, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in 08.29.2014 after liquidating assets."
Jeanna L Lombardi — New York, 2-14-20705


ᐅ Vicki Long, New York

Address: 453 Winchester St Rochester, NY 14615

Bankruptcy Case 2-10-20026-JCN Overview: "The bankruptcy filing by Vicki Long, undertaken in January 7, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Apr 15, 2010 after liquidating assets."
Vicki Long — New York, 2-10-20026


ᐅ Kimberly A Longdue, New York

Address: 67 Westwood Dr Rochester, NY 14616-3701

Brief Overview of Bankruptcy Case 2-15-20043-PRW: "Kimberly A Longdue's Chapter 7 bankruptcy, filed in Rochester, NY in 01/18/2015, led to asset liquidation, with the case closing in 2015-04-18."
Kimberly A Longdue — New York, 2-15-20043


ᐅ Timothy G Longdue, New York

Address: 234 Nantucket Rd Rochester, NY 14626-2326

Bankruptcy Case 2-09-22024-PRW Summary: "Chapter 13 bankruptcy for Timothy G Longdue in Rochester, NY began in 2009-07-31, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2014."
Timothy G Longdue — New York, 2-09-22024


ᐅ Donald E Loomis, New York

Address: 1 Wyncrest Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20574-JCN: "Rochester, NY resident Donald E Loomis's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2011."
Donald E Loomis — New York, 2-11-20574


ᐅ Wilfredo Lopez, New York

Address: 124 Dorbeth Rd Rochester, NY 14621-3216

Brief Overview of Bankruptcy Case 2-15-20561-PRW: "In a Chapter 7 bankruptcy case, Wilfredo Lopez from Rochester, NY, saw his proceedings start in 05.15.2015 and complete by 08.13.2015, involving asset liquidation."
Wilfredo Lopez — New York, 2-15-20561


ᐅ Lanz G Lopez, New York

Address: 138 Bernard St Rochester, NY 14621-5768

Bankruptcy Case 2-15-21272-PRW Summary: "The bankruptcy record of Lanz G Lopez from Rochester, NY, shows a Chapter 7 case filed in November 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Lanz G Lopez — New York, 2-15-21272


ᐅ Yellys Lopez, New York

Address: 462 Ramona St Rochester, NY 14615

Bankruptcy Case 2-12-21547-PRW Summary: "The bankruptcy record of Yellys Lopez from Rochester, NY, shows a Chapter 7 case filed in 2012-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2013."
Yellys Lopez — New York, 2-12-21547


ᐅ Diana Arlene Lopez, New York

Address: 424 Wildbriar Rd Rochester, NY 14623

Bankruptcy Case 2-13-21622-PRW Overview: "Rochester, NY resident Diana Arlene Lopez's 11.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Diana Arlene Lopez — New York, 2-13-21622


ᐅ Brianna M Lopiano, New York

Address: 150 N Winton Rd Rochester, NY 14610-1939

Concise Description of Bankruptcy Case 2-16-20377-PRW7: "Brianna M Lopiano's Chapter 7 bankruptcy, filed in Rochester, NY in 04.08.2016, led to asset liquidation, with the case closing in July 2016."
Brianna M Lopiano — New York, 2-16-20377


ᐅ Melissa Lopresti, New York

Address: 70 Talnuck Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21735-PRW: "Melissa Lopresti's bankruptcy, initiated in 2012-11-01 and concluded by February 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lopresti — New York, 2-12-21735


ᐅ John Albert Lorch, New York

Address: 459 Averill Ave Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-13-20071-PRW: "John Albert Lorch's bankruptcy, initiated in 01/11/2013 and concluded by Apr 11, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Albert Lorch — New York, 2-13-20071


ᐅ Rhonda L Loreman, New York

Address: 2027 E Henrietta Rd Apt 4 Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-13-21662-PRW: "Rhonda L Loreman's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-11-11, led to asset liquidation, with the case closing in Feb 21, 2014."
Rhonda L Loreman — New York, 2-13-21662


ᐅ Dennis Lorraine, New York

Address: 33 Hurstbourne Rd Rochester, NY 14609

Bankruptcy Case 2-09-23384-JCN Overview: "The case of Dennis Lorraine in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Lorraine — New York, 2-09-23384


ᐅ Michael Loudermilk, New York

Address: 1022 Bay St Rochester, NY 14609

Bankruptcy Case 2-10-21311-JCN Summary: "The bankruptcy record of Michael Loudermilk from Rochester, NY, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2010."
Michael Loudermilk — New York, 2-10-21311


ᐅ John Loughner, New York

Address: 34 Elderberry Cir Rochester, NY 14625-2615

Bankruptcy Case 2-14-21155-PRW Overview: "The case of John Loughner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Loughner — New York, 2-14-21155


ᐅ Edward Louis, New York

Address: 7 Stanley St Rochester, NY 14608-2739

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20301-PRW: "In a Chapter 7 bankruptcy case, Edward Louis from Rochester, NY, saw their proceedings start in 03/31/2015 and complete by 06/29/2015, involving asset liquidation."
Edward Louis — New York, 2-15-20301


ᐅ Jr Craig J Louis, New York

Address: 577 Greenleaf Mdws Rochester, NY 14612

Bankruptcy Case 2-13-20415-PRW Summary: "In Rochester, NY, Jr Craig J Louis filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2013."
Jr Craig J Louis — New York, 2-13-20415


ᐅ Dale R Louis, New York

Address: 39 Sterling St Rochester, NY 14606-2522

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20301-PRW: "In Rochester, NY, Dale R Louis filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Dale R Louis — New York, 2-15-20301


ᐅ Shannon M Love, New York

Address: 464 Red Apple Ln Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-20571-JCN7: "The case of Shannon M Love in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Love — New York, 2-11-20571


ᐅ Germonto Cosette M Lovett, New York

Address: 145 Birr St Rochester, NY 14613-1737

Concise Description of Bankruptcy Case 2-14-21066-PRW7: "The bankruptcy record of Germonto Cosette M Lovett from Rochester, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Germonto Cosette M Lovett — New York, 2-14-21066


ᐅ Brett F Lowry, New York

Address: 58 Dolman Dr Rochester, NY 14624-2956

Concise Description of Bankruptcy Case 2-16-20300-PRW7: "The case of Brett F Lowry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett F Lowry — New York, 2-16-20300


ᐅ Jr Bernard Loy, New York

Address: 919 Clinton Ave S Apt 845 Rochester, NY 14620

Concise Description of Bankruptcy Case 2-10-22611-JCN7: "The bankruptcy filing by Jr Bernard Loy, undertaken in 10.27.2010 in Rochester, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Jr Bernard Loy — New York, 2-10-22611


ᐅ Tonya Lucas, New York

Address: 19 Snug Harbor Ct Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20320-JCN7: "The bankruptcy filing by Tonya Lucas, undertaken in Feb 22, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Tonya Lucas — New York, 2-10-20320


ᐅ Heidi J Luccitti, New York

Address: 89 White Oaks Dr Rochester, NY 14616

Bankruptcy Case 2-12-21253-PRW Overview: "In Rochester, NY, Heidi J Luccitti filed for Chapter 7 bankruptcy in Jul 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Heidi J Luccitti — New York, 2-12-21253


ᐅ Christine Marie Luciano, New York

Address: 125 Norlane Dr Rochester, NY 14622-2126

Bankruptcy Case 2-15-21418-PRW Summary: "In a Chapter 7 bankruptcy case, Christine Marie Luciano from Rochester, NY, saw her proceedings start in 12.18.2015 and complete by Mar 17, 2016, involving asset liquidation."
Christine Marie Luciano — New York, 2-15-21418