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 Bruno Lucisani, New York

Address: 211 Green Tree Ln Rochester, NY 14606-4567

Concise Description of Bankruptcy Case 2-15-20586-PRW7: "The case of Bruno Lucisani in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruno Lucisani — New York, 2-15-20586


ᐅ David T Luckenbach, New York

Address: 271 Hoover Dr Rochester, NY 14615-2652

Brief Overview of Bankruptcy Case 2-16-20404-PRW: "In Rochester, NY, David T Luckenbach filed for Chapter 7 bankruptcy in Apr 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-13."
David T Luckenbach — New York, 2-16-20404


ᐅ Ava R Ludwig, New York

Address: 32 Masseth St Rochester, NY 14606

Bankruptcy Case 2-13-20130-PRW Overview: "In Rochester, NY, Ava R Ludwig filed for Chapter 7 bankruptcy in Jan 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Ava R Ludwig — New York, 2-13-20130


ᐅ Jr Richard Luken, New York

Address: 7 Bobrich Dr Apt B Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-10-22010-JCN: "In Rochester, NY, Jr Richard Luken filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-06."
Jr Richard Luken — New York, 2-10-22010


ᐅ Samuel Luna, New York

Address: 1149 Edgemere Dr Rochester, NY 14612

Bankruptcy Case 2-11-20361-JCN Summary: "Samuel Luna's Chapter 7 bankruptcy, filed in Rochester, NY in 03.03.2011, led to asset liquidation, with the case closing in June 2011."
Samuel Luna — New York, 2-11-20361


ᐅ Tina Marie Lupiani, New York

Address: 57 Brewerton Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-20828-JCN: "Tina Marie Lupiani's bankruptcy, initiated in 2011-04-28 and concluded by August 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Lupiani — New York, 2-11-20828


ᐅ Lhessa Indira Lyons, New York

Address: 201 Annie Ln Rochester, NY 14626-4376

Concise Description of Bankruptcy Case 2-16-20543-PRW7: "In a Chapter 7 bankruptcy case, Lhessa Indira Lyons from Rochester, NY, saw her proceedings start in 05.12.2016 and complete by 2016-08-10, involving asset liquidation."
Lhessa Indira Lyons — New York, 2-16-20543


ᐅ Robert M Machucki, New York

Address: 81 Stallion Cir Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-12-20031-PRW: "In a Chapter 7 bankruptcy case, Robert M Machucki from Rochester, NY, saw their proceedings start in 2012-01-09 and complete by Apr 30, 2012, involving asset liquidation."
Robert M Machucki — New York, 2-12-20031


ᐅ Valerie Jean Mack, New York

Address: 52 Love St Rochester, NY 14611-2206

Bankruptcy Case 2-15-21392-PRW Overview: "The case of Valerie Jean Mack in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Jean Mack — New York, 2-15-21392


ᐅ Marci K Maclaren, New York

Address: 1635 South Ave Rochester, NY 14620-3915

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20439-PRW: "Marci K Maclaren's bankruptcy, initiated in 2016-04-20 and concluded by 07.19.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marci K Maclaren — New York, 2-16-20439


ᐅ Robert Craig Macleod, New York

Address: 59 Hardison Rd Rochester, NY 14617-3843

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-00201-JAF: "Rochester, NY resident Robert Craig Macleod's 01/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2014."
Robert Craig Macleod — New York, 3:14-bk-00201


ᐅ Christopher J Macomber, New York

Address: 67 Floverton St Rochester, NY 14610-1101

Concise Description of Bankruptcy Case 2-2014-20441-PRW7: "Rochester, NY resident Christopher J Macomber's 04/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2014."
Christopher J Macomber — New York, 2-2014-20441


ᐅ Robin R Macri, New York

Address: 293 Lynn Dr Rochester, NY 14622-1353

Bankruptcy Case 2-15-20050-PRW Summary: "The bankruptcy record of Robin R Macri from Rochester, NY, shows a Chapter 7 case filed in January 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Robin R Macri — New York, 2-15-20050


ᐅ Vanessa Eileen Maddie, New York

Address: 403 Westfield St Rochester, NY 14619-2101

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20733-PRW: "Rochester, NY resident Vanessa Eileen Maddie's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2015."
Vanessa Eileen Maddie — New York, 2-15-20733


ᐅ Jason Madigan, New York

Address: 67 Springbrook Cir Rochester, NY 14606

Bankruptcy Case 2-10-22434-JCN Summary: "Jason Madigan's bankruptcy, initiated in Oct 5, 2010 and concluded by January 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Madigan — New York, 2-10-22434


ᐅ Nadene Madigan, New York

Address: 67 Springbrook Cir Rochester, NY 14606

Bankruptcy Case 2-13-20498-PRW Summary: "Rochester, NY resident Nadene Madigan's 04.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
Nadene Madigan — New York, 2-13-20498


ᐅ Dolores T Madison, New York

Address: 100 Dunn Tower Dr Apt 101 Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-12-20046-PRW: "The case of Dolores T Madison in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores T Madison — New York, 2-12-20046


ᐅ Philip J Maenza, New York

Address: 468 Spencer Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-21539-PRW: "Philip J Maenza's Chapter 7 bankruptcy, filed in Rochester, NY in 10/11/2013, led to asset liquidation, with the case closing in Jan 21, 2014."
Philip J Maenza — New York, 2-13-21539


ᐅ Kurt Michael Maeske, New York

Address: 104 Ransford Ave Rochester, NY 14622-3136

Bankruptcy Case 2-2014-20610-PRW Summary: "The case of Kurt Michael Maeske in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Michael Maeske — New York, 2-2014-20610


ᐅ Thomas P Maffett, New York

Address: 24 Elderberry Cir Rochester, NY 14625-2615

Bankruptcy Case 2-14-20523-PRW Overview: "Thomas P Maffett's bankruptcy, initiated in Apr 29, 2014 and concluded by July 28, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Maffett — New York, 2-14-20523


ᐅ Thomas P Maffett, New York

Address: 24 Elderberry Cir Rochester, NY 14625-2615

Bankruptcy Case 2-2014-20523-PRW Overview: "Rochester, NY resident Thomas P Maffett's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Thomas P Maffett — New York, 2-2014-20523


ᐅ Deirdre A Magee, New York

Address: 110 N Ridgelawn Dr Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-13-20382-PRW: "Deirdre A Magee's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 13, 2013, led to asset liquidation, with the case closing in 2013-06-23."
Deirdre A Magee — New York, 2-13-20382


ᐅ Christopher J Mager, New York

Address: 278 Winfield Rd Rochester, NY 14622

Bankruptcy Case 2-12-21256-PRW Summary: "In a Chapter 7 bankruptcy case, Christopher J Mager from Rochester, NY, saw their proceedings start in 07/26/2012 and complete by Nov 15, 2012, involving asset liquidation."
Christopher J Mager — New York, 2-12-21256


ᐅ Katherine Irene Maggi, New York

Address: 7 Rodenbeck Pl Rochester, NY 14620

Bankruptcy Case 2-11-22337-JCN Overview: "Katherine Irene Maggi's bankruptcy, initiated in 2011-12-20 and concluded by April 10, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Irene Maggi — New York, 2-11-22337


ᐅ Peter Leo Maggipinto, New York

Address: 42 Brighton St Rochester, NY 14607-2644

Concise Description of Bankruptcy Case 2-16-20687-PRW7: "Peter Leo Maggipinto's Chapter 7 bankruptcy, filed in Rochester, NY in June 10, 2016, led to asset liquidation, with the case closing in September 2016."
Peter Leo Maggipinto — New York, 2-16-20687


ᐅ Joanne Magliocco, New York

Address: 58 Eileen Cir Rochester, NY 14616

Concise Description of Bankruptcy Case 2-09-22872-JCN7: "Rochester, NY resident Joanne Magliocco's 10/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Joanne Magliocco — New York, 2-09-22872


ᐅ Melanie A Magliocco, New York

Address: 17 Belvedere Dr Rochester, NY 14624-3405

Brief Overview of Bankruptcy Case 2-16-20441-PRW: "The case of Melanie A Magliocco in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie A Magliocco — New York, 2-16-20441


ᐅ Frank Magnera, New York

Address: 183 Burwell Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20178-JCN: "Rochester, NY resident Frank Magnera's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Frank Magnera — New York, 2-10-20178


ᐅ Franklin Magnera, New York

Address: 284 Sweet Birch Ln Rochester, NY 14615

Concise Description of Bankruptcy Case 2-13-20815-PRW7: "In Rochester, NY, Franklin Magnera filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-02."
Franklin Magnera — New York, 2-13-20815


ᐅ Richard J Maguire, New York

Address: 21 Eagle St Rochester, NY 14608

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20898-PRW: "Rochester, NY resident Richard J Maguire's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Richard J Maguire — New York, 2-13-20898


ᐅ Lauri M Mahaney, New York

Address: 33 Elmtree Rd Rochester, NY 14612

Bankruptcy Case 2-11-20300-JCN Summary: "Lauri M Mahaney's bankruptcy, initiated in February 23, 2011 and concluded by 2011-05-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauri M Mahaney — New York, 2-11-20300


ᐅ Robert Mahonsky, New York

Address: 40 Dakeland Rd Rochester, NY 14617

Concise Description of Bankruptcy Case 2-09-23250-JCN7: "Robert Mahonsky's bankruptcy, initiated in 12/09/2009 and concluded by March 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mahonsky — New York, 2-09-23250


ᐅ Mark A Maio, New York

Address: 284 Carmas Dr Rochester, NY 14626

Bankruptcy Case 2-12-21600-PRW Overview: "In Rochester, NY, Mark A Maio filed for Chapter 7 bankruptcy in October 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2013."
Mark A Maio — New York, 2-12-21600


ᐅ Mary M Majors, New York

Address: 24 Scottcross Ln Rochester, NY 14623-2011

Brief Overview of Bankruptcy Case 2-15-21131-PRW: "Rochester, NY resident Mary M Majors's 10/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2016."
Mary M Majors — New York, 2-15-21131


ᐅ Amy B Maker, New York

Address: 69 Spring Ln Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21699-PRW: "In a Chapter 7 bankruptcy case, Amy B Maker from Rochester, NY, saw her proceedings start in 2012-10-25 and complete by 2013-02-04, involving asset liquidation."
Amy B Maker — New York, 2-12-21699


ᐅ Jamie Makin, New York

Address: 74 Woodridge Ct Apt 8 Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22866-JCN: "The bankruptcy record of Jamie Makin from Rochester, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jamie Makin — New York, 2-09-22866


ᐅ Judith A Makowiecki, New York

Address: 22 Woodridge Ct Apt 6 Rochester, NY 14622-2914

Bankruptcy Case 2-15-20531-PRW Summary: "In Rochester, NY, Judith A Makowiecki filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Judith A Makowiecki — New York, 2-15-20531


ᐅ Geoffrey C Malak, New York

Address: 205 Haddon Rd Rochester, NY 14626-2135

Bankruptcy Case 2-07-21310-PRW Overview: "Geoffrey C Malak's Rochester, NY bankruptcy under Chapter 13 in May 22, 2007 led to a structured repayment plan, successfully discharged in Apr 29, 2013."
Geoffrey C Malak — New York, 2-07-21310


ᐅ Ingrid I Malcolm, New York

Address: 1430 North St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-13-20750-PRW: "Ingrid I Malcolm's bankruptcy, initiated in May 14, 2013 and concluded by 2013-08-24 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid I Malcolm — New York, 2-13-20750


ᐅ Edith M Maldonado, New York

Address: 39 Plover St Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-11-20406-JCN: "In Rochester, NY, Edith M Maldonado filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2011."
Edith M Maldonado — New York, 2-11-20406


ᐅ Ivan Maldonado, New York

Address: 920 Mount Read Blvd Rochester, NY 14606-2812

Concise Description of Bankruptcy Case 2-15-21076-PRW7: "Ivan Maldonado's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-09-23, led to asset liquidation, with the case closing in December 2015."
Ivan Maldonado — New York, 2-15-21076


ᐅ Lemuel Maldonado, New York

Address: 102 Lyceum St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20675-JCN: "In a Chapter 7 bankruptcy case, Lemuel Maldonado from Rochester, NY, saw his proceedings start in 2010-03-30 and complete by Jul 20, 2010, involving asset liquidation."
Lemuel Maldonado — New York, 2-10-20675


ᐅ Luz M Maldonado, New York

Address: 920 Mount Read Blvd Rochester, NY 14606-2812

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21076-PRW: "In Rochester, NY, Luz M Maldonado filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2015."
Luz M Maldonado — New York, 2-15-21076


ᐅ Elisabeth J Malerich, New York

Address: 4053 Mount Read Blvd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-21736-PRW7: "In Rochester, NY, Elisabeth J Malerich filed for Chapter 7 bankruptcy in 11.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Elisabeth J Malerich — New York, 2-12-21736


ᐅ Patricia A Maley, New York

Address: 127 Oakbriar Dr Rochester, NY 14616

Bankruptcy Case 2-12-20635-PRW Summary: "Patricia A Maley's bankruptcy, initiated in 04.13.2012 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."
Patricia A Maley — New York, 2-12-20635


ᐅ Robert G Malin, New York

Address: 81 Sonnet Dr Rochester, NY 14626

Bankruptcy Case 2-11-22342-JCN Summary: "The bankruptcy filing by Robert G Malin, undertaken in 2011-12-21 in Rochester, NY under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Robert G Malin — New York, 2-11-22342


ᐅ Tyler Mallette, New York

Address: 312 Dartmouth St Rochester, NY 14607

Concise Description of Bankruptcy Case 2-10-22378-JCN7: "Tyler Mallette's Chapter 7 bankruptcy, filed in Rochester, NY in September 2010, led to asset liquidation, with the case closing in Jan 18, 2011."
Tyler Mallette — New York, 2-10-22378


ᐅ Janet E Mallory, New York

Address: 140 Cimarron Dr Rochester, NY 14620-4624

Bankruptcy Case 2-2014-20978-PRW Summary: "In a Chapter 7 bankruptcy case, Janet E Mallory from Rochester, NY, saw her proceedings start in 08.04.2014 and complete by 11/02/2014, involving asset liquidation."
Janet E Mallory — New York, 2-2014-20978


ᐅ Jerry Richard Malone, New York

Address: 96 Patriots Lndg Apt D Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-13-21680-PRW: "The case of Jerry Richard Malone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Richard Malone — New York, 2-13-21680


ᐅ Deborah S Malta, New York

Address: 681 Helendale Rd Rochester, NY 14609-2905

Bankruptcy Case 2-14-21087-PRW Summary: "The bankruptcy record of Deborah S Malta from Rochester, NY, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Deborah S Malta — New York, 2-14-21087


ᐅ Concetta Angeline Mammarello, New York

Address: 258 Annie Ln Rochester, NY 14626

Bankruptcy Case 2-12-20033-PRW Summary: "The bankruptcy filing by Concetta Angeline Mammarello, undertaken in January 10, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 05.01.2012 after liquidating assets."
Concetta Angeline Mammarello — New York, 2-12-20033


ᐅ Daniel Mammarello, New York

Address: 4 Twin Oak Dr Rochester, NY 14606

Bankruptcy Case 2-10-20290-JCN Overview: "Daniel Mammarello's bankruptcy, initiated in 02.18.2010 and concluded by 2010-05-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mammarello — New York, 2-10-20290


ᐅ Stephen A Mancini, New York

Address: 276 Bram Hall Dr Rochester, NY 14626-5239

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20793-PRW: "The bankruptcy filing by Stephen A Mancini, undertaken in 07/09/2016 in Rochester, NY under Chapter 7, concluded with discharge in October 7, 2016 after liquidating assets."
Stephen A Mancini — New York, 2-16-20793


ᐅ Angela M Mancini, New York

Address: 276 Bram Hall Dr Rochester, NY 14626-5239

Brief Overview of Bankruptcy Case 2-16-20793-PRW: "Angela M Mancini's Chapter 7 bankruptcy, filed in Rochester, NY in 07.09.2016, led to asset liquidation, with the case closing in 10.07.2016."
Angela M Mancini — New York, 2-16-20793


ᐅ Elizabeth Maneiro, New York

Address: 109 Springfield Ave Rochester, NY 14609

Bankruptcy Case 2-12-21866-PRW Summary: "Elizabeth Maneiro's Chapter 7 bankruptcy, filed in Rochester, NY in 11/28/2012, led to asset liquidation, with the case closing in 03/10/2013."
Elizabeth Maneiro — New York, 2-12-21866


ᐅ Anthony Mangieri, New York

Address: 505 University Ave Apt 12 Rochester, NY 14607

Bankruptcy Case 2-09-23349-JCN Overview: "The case of Anthony Mangieri in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Mangieri — New York, 2-09-23349


ᐅ Mario A Mangiola, New York

Address: 164 N Autumn Dr Rochester, NY 14626-1338

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21502-PRW: "Mario A Mangiola's Chapter 13 bankruptcy in Rochester, NY started in 2008-06-19. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Mario A Mangiola — New York, 2-08-21502


ᐅ Maria L Mangione, New York

Address: 3515 Culver Rd Rochester, NY 14622-1862

Brief Overview of Bankruptcy Case 2-08-20388-PRW: "Chapter 13 bankruptcy for Maria L Mangione in Rochester, NY began in 02.22.2008, focusing on debt restructuring, concluding with plan fulfillment in April 10, 2013."
Maria L Mangione — New York, 2-08-20388


ᐅ Manh Manichanh, New York

Address: 443 Norton St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21039-JCN: "The case of Manh Manichanh in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manh Manichanh — New York, 2-10-21039


ᐅ Melissa M Mann, New York

Address: 2780 Manitou Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21432-PRW: "Rochester, NY resident Melissa M Mann's September 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2013."
Melissa M Mann — New York, 2-13-21432


ᐅ Tricia Mann, New York

Address: 585 Long Acre Rd Rochester, NY 14621

Bankruptcy Case 2-09-23386-JCN Summary: "Rochester, NY resident Tricia Mann's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Tricia Mann — New York, 2-09-23386


ᐅ Ellen M Mannella, New York

Address: 20 Vick Park B Apt 1 Rochester, NY 14607

Bankruptcy Case 2-11-21038-JCN Summary: "In a Chapter 7 bankruptcy case, Ellen M Mannella from Rochester, NY, saw her proceedings start in 2011-05-25 and complete by August 2011, involving asset liquidation."
Ellen M Mannella — New York, 2-11-21038


ᐅ Judith Mannella, New York

Address: 29 Courtright Ln Rochester, NY 14624

Bankruptcy Case 2-10-22629-JCN Summary: "The bankruptcy filing by Judith Mannella, undertaken in 2010-10-28 in Rochester, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Judith Mannella — New York, 2-10-22629


ᐅ Maryellen F Manning, New York

Address: 29 Redfern Dr Rochester, NY 14620

Concise Description of Bankruptcy Case 2-13-20045-PRW7: "Rochester, NY resident Maryellen F Manning's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2013."
Maryellen F Manning — New York, 2-13-20045


ᐅ Sr Hugh Denis Manoli, New York

Address: 76 Greenaway Rd Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20361-PRW: "Sr Hugh Denis Manoli's Chapter 7 bankruptcy, filed in Rochester, NY in 03/07/2013, led to asset liquidation, with the case closing in June 17, 2013."
Sr Hugh Denis Manoli — New York, 2-13-20361


ᐅ Teresa Mencel, New York

Address: 501 Seneca Manor Dr Apt 7B Rochester, NY 14621

Bankruptcy Case 2-10-21389-JCN Overview: "Rochester, NY resident Teresa Mencel's Jun 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2010."
Teresa Mencel — New York, 2-10-21389


ᐅ Kathleeen A Mendell, New York

Address: 1311 Long Pond Rd Apt 122 Rochester, NY 14626-2908

Brief Overview of Bankruptcy Case 2-15-20652-PRW: "Kathleeen A Mendell's bankruptcy, initiated in 2015-06-05 and concluded by 09/03/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleeen A Mendell — New York, 2-15-20652


ᐅ Roy E Mendell, New York

Address: 1311 Long Pond Rd Apt 122 Rochester, NY 14626-2908

Brief Overview of Bankruptcy Case 2-15-20652-PRW: "The case of Roy E Mendell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Mendell — New York, 2-15-20652


ᐅ Greg Mendelsohn, New York

Address: 367 Sweet Acres Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22804-JCN: "The case of Greg Mendelsohn in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Mendelsohn — New York, 2-10-22804


ᐅ Christopher S Mendick, New York

Address: 285 Normandale Dr Rochester, NY 14624-1619

Concise Description of Bankruptcy Case 2-15-20486-PRW7: "The case of Christopher S Mendick in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Mendick — New York, 2-15-20486


ᐅ Eric C Menz, New York

Address: 1580 Culver Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20934-PRW: "Eric C Menz's Chapter 7 bankruptcy, filed in Rochester, NY in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-19."
Eric C Menz — New York, 2-12-20934


ᐅ Socorro Mercado, New York

Address: 228 Herald St Rochester, NY 14621-4910

Bankruptcy Case 2-14-20178-PRW Summary: "In Rochester, NY, Socorro Mercado filed for Chapter 7 bankruptcy in 2014-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2014."
Socorro Mercado — New York, 2-14-20178


ᐅ David G Mercendetti, New York

Address: 182 Albert St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-13-21183-PRW7: "David G Mercendetti's bankruptcy, initiated in 2013-07-26 and concluded by 11/05/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Mercendetti — New York, 2-13-21183


ᐅ Warren P Mercer, New York

Address: 1650 East Ave Apt 5X Rochester, NY 14610

Bankruptcy Case 2-11-21618-JCN Overview: "The bankruptcy filing by Warren P Mercer, undertaken in 08/18/2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-12-08 after liquidating assets."
Warren P Mercer — New York, 2-11-21618


ᐅ Amy M Mercurio, New York

Address: 283 Oaklawn Dr Rochester, NY 14617

Bankruptcy Case 2-11-20900-JCN Summary: "The bankruptcy record of Amy M Mercurio from Rochester, NY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Amy M Mercurio — New York, 2-11-20900


ᐅ Darlene Merola, New York

Address: 44 Abby Ln Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22863-JCN: "In Rochester, NY, Darlene Merola filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Darlene Merola — New York, 2-09-22863


ᐅ Timothy John Merriman, New York

Address: 263 Pebbleview Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21144-JCN: "In Rochester, NY, Timothy John Merriman filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2011."
Timothy John Merriman — New York, 2-11-21144


ᐅ Christine Meschi, New York

Address: 2660 Chili Ave Bldg 22 Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-22855-JCN7: "In Rochester, NY, Christine Meschi filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Christine Meschi — New York, 2-10-22855


ᐅ Steven M Meschi, New York

Address: 268 Crimson Bramble Rd Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-11-22166-JCN: "Steven M Meschi's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-18, led to asset liquidation, with the case closing in 03.09.2012."
Steven M Meschi — New York, 2-11-22166


ᐅ Jean Rita Messina, New York

Address: 155 Canal Landing Blvd Apt 405 Rochester, NY 14626-5116

Bankruptcy Case 8:16-bk-00555-KRM Overview: "Jean Rita Messina's bankruptcy, initiated in 01/25/2016 and concluded by 2016-04-24 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Rita Messina — New York, 8:16-bk-00555


ᐅ Anne Marie Messina, New York

Address: 30 Trento St Rochester, NY 14606-2024

Concise Description of Bankruptcy Case 2-08-21265-PRW7: "Anne Marie Messina, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2008-05-23, culminating in its successful completion by Jul 3, 2013."
Anne Marie Messina — New York, 2-08-21265


ᐅ Charles M Metott, New York

Address: 610 Emerson St Rochester, NY 14613

Concise Description of Bankruptcy Case 2-12-21000-PRW7: "The bankruptcy filing by Charles M Metott, undertaken in 06/08/2012 in Rochester, NY under Chapter 7, concluded with discharge in 09/28/2012 after liquidating assets."
Charles M Metott — New York, 2-12-21000


ᐅ Scott Metter, New York

Address: 2660 Chili Ave Apt 14-5 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-20440-JCN: "The case of Scott Metter in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Metter — New York, 2-10-20440


ᐅ Paul M Meyer, New York

Address: 478 Hoffman Rd Rochester, NY 14622

Bankruptcy Case 2-11-20636-JCN Overview: "Paul M Meyer's Chapter 7 bankruptcy, filed in Rochester, NY in 04/05/2011, led to asset liquidation, with the case closing in July 26, 2011."
Paul M Meyer — New York, 2-11-20636


ᐅ Anastasia J Meyer, New York

Address: 154 Bay Village Dr Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-20849-JCN7: "The bankruptcy filing by Anastasia J Meyer, undertaken in Apr 29, 2011 in Rochester, NY under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Anastasia J Meyer — New York, 2-11-20849


ᐅ Robert Meyers, New York

Address: 39 Lyellwood Pkwy Apt A Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22014-JCN: "The case of Robert Meyers in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Meyers — New York, 2-10-22014


ᐅ Maureen Meyers, New York

Address: 310 Waldorf Ave Rochester, NY 14606

Bankruptcy Case 2-10-22768-JCN Summary: "Maureen Meyers's bankruptcy, initiated in November 2010 and concluded by 03.02.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Meyers — New York, 2-10-22768


ᐅ Angelo Micciche, New York

Address: 29 Skycrest Dr Rochester, NY 14616-1409

Concise Description of Bankruptcy Case 2-2014-20832-PRW7: "Angelo Micciche's Chapter 7 bankruptcy, filed in Rochester, NY in July 2014, led to asset liquidation, with the case closing in September 2014."
Angelo Micciche — New York, 2-2014-20832


ᐅ John M Miceli, New York

Address: 2671 Norton St Rochester, NY 14609

Bankruptcy Case 2-12-22003-PRW Summary: "John M Miceli's bankruptcy, initiated in 12.26.2012 and concluded by 04/07/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Miceli — New York, 2-12-22003


ᐅ Paul A Michelsen, New York

Address: 361 Stonewood Ave Rochester, NY 14616-3615

Bankruptcy Case 2-08-21288-PRW Overview: "May 28, 2008 marked the beginning of Paul A Michelsen's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2013-07-31."
Paul A Michelsen — New York, 2-08-21288


ᐅ Robert Micket, New York

Address: 38 Sparling Dr Rochester, NY 14616

Bankruptcy Case 2-10-21695-JCN Summary: "The case of Robert Micket in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Micket — New York, 2-10-21695


ᐅ Mark Mihalyov, New York

Address: 49 Hager Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-22035-JCN7: "The bankruptcy filing by Mark Mihalyov, undertaken in 2010-08-19 in Rochester, NY under Chapter 7, concluded with discharge in Dec 9, 2010 after liquidating assets."
Mark Mihalyov — New York, 2-10-22035


ᐅ Valerie Mikels, New York

Address: 245 Edgemere Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20577-JCN: "In Rochester, NY, Valerie Mikels filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2010."
Valerie Mikels — New York, 2-10-20577


ᐅ Maureen E Miles, New York

Address: 422 Purple Leaf Ln Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20098-JCN: "Rochester, NY resident Maureen E Miles's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2011."
Maureen E Miles — New York, 2-11-20098


ᐅ Sandra D Miles, New York

Address: 88 Miller St Rochester, NY 14605-1528

Concise Description of Bankruptcy Case 2-2014-20474-PRW7: "The case of Sandra D Miles in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra D Miles — New York, 2-2014-20474


ᐅ Michael G Miles, New York

Address: 264 Renouf Dr Rochester, NY 14624-2946

Bankruptcy Case 2-14-21524-PRW Summary: "Rochester, NY resident Michael G Miles's December 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2015."
Michael G Miles — New York, 2-14-21524


ᐅ Daphnie Monique Miles, New York

Address: 670 Brown St Rochester, NY 14611-2323

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20304-PRW: "In Rochester, NY, Daphnie Monique Miles filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Daphnie Monique Miles — New York, 2-14-20304


ᐅ Lisa M Miles, New York

Address: 264 Renouf Dr Rochester, NY 14624-2946

Bankruptcy Case 2-14-21524-PRW Overview: "Lisa M Miles's Chapter 7 bankruptcy, filed in Rochester, NY in December 2014, led to asset liquidation, with the case closing in 03.13.2015."
Lisa M Miles — New York, 2-14-21524


ᐅ Angie M Miller, New York

Address: 162 Flint St Rochester, NY 14608

Bankruptcy Case 2-13-21367-PRW Summary: "In Rochester, NY, Angie M Miller filed for Chapter 7 bankruptcy in 09.05.2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Angie M Miller — New York, 2-13-21367


ᐅ Annmarie Miller, New York

Address: 501 Birr St Rochester, NY 14613

Bankruptcy Case 2-11-20645-JCN Summary: "In a Chapter 7 bankruptcy case, Annmarie Miller from Rochester, NY, saw her proceedings start in Apr 6, 2011 and complete by 2011-07-27, involving asset liquidation."
Annmarie Miller — New York, 2-11-20645