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 Joann Miller, New York

Address: 162 Norwich Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21129-PRW: "The case of Joann Miller in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Miller — New York, 2-13-21129


ᐅ Bruce Albert Miller, New York

Address: 691 Tarrington Rd Rochester, NY 14609

Bankruptcy Case 2-12-20061-PRW Summary: "The case of Bruce Albert Miller in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Albert Miller — New York, 2-12-20061


ᐅ Karen Ruth Miller, New York

Address: 2470 East Ave Apt 210 Rochester, NY 14610-2555

Concise Description of Bankruptcy Case 2-15-20845-PRW7: "Karen Ruth Miller's Chapter 7 bankruptcy, filed in Rochester, NY in July 2015, led to asset liquidation, with the case closing in October 2015."
Karen Ruth Miller — New York, 2-15-20845


ᐅ Lynne A Miller, New York

Address: 881 Chili Ave Rochester, NY 14611

Bankruptcy Case 2-11-21474-JCN Overview: "The bankruptcy record of Lynne A Miller from Rochester, NY, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Lynne A Miller — New York, 2-11-21474


ᐅ Mark A Miller, New York

Address: 1780 Buffalo Rd Rochester, NY 14624-1602

Concise Description of Bankruptcy Case 2-14-20283-PRW7: "Rochester, NY resident Mark A Miller's Mar 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Mark A Miller — New York, 2-14-20283


ᐅ Kevin A Miller, New York

Address: 41 Mayflower St Rochester, NY 14615-2807

Brief Overview of Bankruptcy Case 2-16-20670-PRW: "The bankruptcy filing by Kevin A Miller, undertaken in 2016-06-08 in Rochester, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Kevin A Miller — New York, 2-16-20670


ᐅ Sara J Miller, New York

Address: 15 Lyellwood Pkwy Apt B Rochester, NY 14606-4525

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20370-PRW: "Rochester, NY resident Sara J Miller's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2015."
Sara J Miller — New York, 2-15-20370


ᐅ Dorothy J Miller, New York

Address: 49 Pomeroy St Rochester, NY 14621

Bankruptcy Case 2-11-21118-JCN Summary: "In a Chapter 7 bankruptcy case, Dorothy J Miller from Rochester, NY, saw her proceedings start in 2011-06-06 and complete by Sep 26, 2011, involving asset liquidation."
Dorothy J Miller — New York, 2-11-21118


ᐅ Jennifer L Miller, New York

Address: 1 Cutter Dr Rochester, NY 14624-4412

Concise Description of Bankruptcy Case 2-2014-20537-PRW7: "In Rochester, NY, Jennifer L Miller filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jennifer L Miller — New York, 2-2014-20537


ᐅ Richard Wayne Miller, New York

Address: 68 Amerige Park Rochester, NY 14617-3752

Brief Overview of Bankruptcy Case 2-08-20141-PRW: "The bankruptcy record for Richard Wayne Miller from Rochester, NY, under Chapter 13, filed in 2008-01-22, involved setting up a repayment plan, finalized by 2013-01-30."
Richard Wayne Miller — New York, 2-08-20141


ᐅ Rebecca L Miller, New York

Address: 148 Quinn Rd Rochester, NY 14623-4048

Bankruptcy Case 2-14-20067-PRW Overview: "The bankruptcy record of Rebecca L Miller from Rochester, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Rebecca L Miller — New York, 2-14-20067


ᐅ Linda Ann Miller, New York

Address: 164 Winfield Rd Rochester, NY 14622-2215

Concise Description of Bankruptcy Case 2-15-20348-PRW7: "Linda Ann Miller's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 7, 2015, led to asset liquidation, with the case closing in Jul 6, 2015."
Linda Ann Miller — New York, 2-15-20348


ᐅ Joseph David Miller, New York

Address: 44 Twin Beeches Rochester, NY 14608-1074

Bankruptcy Case 2-07-20391-PRW Summary: "Joseph David Miller, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-02-22, culminating in its successful completion by 2012-11-30."
Joseph David Miller — New York, 2-07-20391


ᐅ Cynthia Miller, New York

Address: 52 Anthony St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-09-23164-JCN: "Cynthia Miller's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-11-27, led to asset liquidation, with the case closing in 03/09/2010."
Cynthia Miller — New York, 2-09-23164


ᐅ Jeffrey S Miller, New York

Address: 38 Weatherwood Ln Rochester, NY 14624

Concise Description of Bankruptcy Case 2-12-21148-PRW7: "The bankruptcy filing by Jeffrey S Miller, undertaken in Jul 9, 2012 in Rochester, NY under Chapter 7, concluded with discharge in October 29, 2012 after liquidating assets."
Jeffrey S Miller — New York, 2-12-21148


ᐅ Janice Milligan, New York

Address: 239 Greystone Ln Apt 24 Rochester, NY 14618

Bankruptcy Case 2-10-22375-JCN Summary: "Rochester, NY resident Janice Milligan's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Janice Milligan — New York, 2-10-22375


ᐅ Michele Sabella Milliman, New York

Address: 158 Commodore Pkwy Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-11-21256-JCN: "The bankruptcy filing by Michele Sabella Milliman, undertaken in 2011-06-23 in Rochester, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Michele Sabella Milliman — New York, 2-11-21256


ᐅ Keonda Mills, New York

Address: 20 New Prince Ln Rochester, NY 14626

Concise Description of Bankruptcy Case 2-10-21802-JCN7: "Rochester, NY resident Keonda Mills's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Keonda Mills — New York, 2-10-21802


ᐅ Kera L Mills, New York

Address: 20 New Prince Ln Rochester, NY 14626-2204

Bankruptcy Case 2-15-21084-PRW Overview: "Kera L Mills's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-09-25, led to asset liquidation, with the case closing in 12/24/2015."
Kera L Mills — New York, 2-15-21084


ᐅ Hall Angela Milton, New York

Address: 82 Elder St Rochester, NY 14606

Bankruptcy Case 2-10-21428-JCN Summary: "The bankruptcy filing by Hall Angela Milton, undertaken in June 9, 2010 in Rochester, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Hall Angela Milton — New York, 2-10-21428


ᐅ Helene Minier, New York

Address: 157 Candy Ln Rochester, NY 14615

Concise Description of Bankruptcy Case 2-12-20460-PRW7: "The bankruptcy filing by Helene Minier, undertaken in March 20, 2012 in Rochester, NY under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Helene Minier — New York, 2-12-20460


ᐅ Jamie Minieri, New York

Address: 241 Charing Rd Rochester, NY 14617

Bankruptcy Case 2-10-20771-JCN Overview: "The case of Jamie Minieri in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Minieri — New York, 2-10-20771


ᐅ Candida M Minor, New York

Address: 262 Albemarle St Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-11-21194-JCN: "Candida M Minor's Chapter 7 bankruptcy, filed in Rochester, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-14."
Candida M Minor — New York, 2-11-21194


ᐅ Robert H Miranda, New York

Address: 11 Daley Blvd Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-12-21888-PRW: "Rochester, NY resident Robert H Miranda's 12/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2013."
Robert H Miranda — New York, 2-12-21888


ᐅ Jamie M Miranda, New York

Address: 1293 Jay St Rochester, NY 14611-1152

Concise Description of Bankruptcy Case 2-15-20403-PRW7: "The bankruptcy filing by Jamie M Miranda, undertaken in Apr 15, 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Jamie M Miranda — New York, 2-15-20403


ᐅ Annmarie Mistretta, New York

Address: 164 Glenbrook Rd Rochester, NY 14616-2850

Bankruptcy Case 2-15-21306-PRW Summary: "In Rochester, NY, Annmarie Mistretta filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Annmarie Mistretta — New York, 2-15-21306


ᐅ James Mistretta, New York

Address: 2575 Titus Avenue Ext Rochester, NY 14622

Bankruptcy Case 2-10-21500-JCN Overview: "The bankruptcy record of James Mistretta from Rochester, NY, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
James Mistretta — New York, 2-10-21500


ᐅ Claudette Mitchell, New York

Address: 60 Tarwood Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-22759-JCN7: "The case of Claudette Mitchell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette Mitchell — New York, 2-10-22759


ᐅ Tanya Mitchell, New York

Address: 611 Fetzner Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-09-23087-JCN: "Tanya Mitchell's bankruptcy, initiated in November 19, 2009 and concluded by 03/01/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Mitchell — New York, 2-09-23087


ᐅ Tesha D Mitchell, New York

Address: 22 Knollbrook Rd Apt 24 Rochester, NY 14610-2155

Brief Overview of Bankruptcy Case 2-09-22869-PRW: "The bankruptcy record for Tesha D Mitchell from Rochester, NY, under Chapter 13, filed in 10/29/2009, involved setting up a repayment plan, finalized by 2013-08-07."
Tesha D Mitchell — New York, 2-09-22869


ᐅ Robert F Mitchell, New York

Address: 65 Fawn Hill Rd Rochester, NY 14612-3952

Bankruptcy Case 2-14-21054-PRW Summary: "Rochester, NY resident Robert F Mitchell's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Robert F Mitchell — New York, 2-14-21054


ᐅ Sawyer Ruby Lee Mitchell, New York

Address: 151 Hawley St Rochester, NY 14608-2627

Bankruptcy Case 2-16-20772-PRW Summary: "Sawyer Ruby Lee Mitchell's Chapter 7 bankruptcy, filed in Rochester, NY in June 2016, led to asset liquidation, with the case closing in September 2016."
Sawyer Ruby Lee Mitchell — New York, 2-16-20772


ᐅ Nichole M Mitrakos, New York

Address: 30 Thendara Ln Rochester, NY 14617

Concise Description of Bankruptcy Case 2-12-21539-PRW7: "The bankruptcy record of Nichole M Mitrakos from Rochester, NY, shows a Chapter 7 case filed in Sep 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2013."
Nichole M Mitrakos — New York, 2-12-21539


ᐅ Thomas Mitrano, New York

Address: 150 Sunset St Rochester, NY 14606

Bankruptcy Case 2-10-20158-JCN Overview: "In a Chapter 7 bankruptcy case, Thomas Mitrano from Rochester, NY, saw their proceedings start in 2010-01-28 and complete by May 10, 2010, involving asset liquidation."
Thomas Mitrano — New York, 2-10-20158


ᐅ Ruth Elizabeth Mittiga, New York

Address: 211 Edgerton St Rochester, NY 14607-3315

Snapshot of U.S. Bankruptcy Proceeding Case 16-12198-EEB: "Rochester, NY resident Ruth Elizabeth Mittiga's Mar 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Ruth Elizabeth Mittiga — New York, 16-12198


ᐅ Julie Mocyk, New York

Address: 28 Brockley Rd Rochester, NY 14609

Bankruptcy Case 2-10-20797-JCN Summary: "In a Chapter 7 bankruptcy case, Julie Mocyk from Rochester, NY, saw her proceedings start in 2010-04-09 and complete by Jul 30, 2010, involving asset liquidation."
Julie Mocyk — New York, 2-10-20797


ᐅ Linda Modzelewski, New York

Address: 148 Donna Marie Cir N Rochester, NY 14606

Bankruptcy Case 2-10-20149-JCN Summary: "The case of Linda Modzelewski in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Modzelewski — New York, 2-10-20149


ᐅ Elizabeth A Mohn, New York

Address: 2500 East Ave Rochester, NY 14610

Bankruptcy Case 2-12-20551-PRW Summary: "Elizabeth A Mohn's Chapter 7 bankruptcy, filed in Rochester, NY in 04.01.2012, led to asset liquidation, with the case closing in July 22, 2012."
Elizabeth A Mohn — New York, 2-12-20551


ᐅ Demiranda Altagracia M Molina, New York

Address: 1293 Jay St Rochester, NY 14611-1152

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20403-PRW: "Rochester, NY resident Demiranda Altagracia M Molina's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2015."
Demiranda Altagracia M Molina — New York, 2-15-20403


ᐅ Juan Molinero, New York

Address: 207 W High Ter Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22798-JCN: "In Rochester, NY, Juan Molinero filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Juan Molinero — New York, 2-09-22798


ᐅ Marcello Molisani, New York

Address: 30 Hitchcock Ln Rochester, NY 14625

Concise Description of Bankruptcy Case 2-12-21734-PRW7: "The bankruptcy record of Marcello Molisani from Rochester, NY, shows a Chapter 7 case filed in November 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2013."
Marcello Molisani — New York, 2-12-21734


ᐅ Deborah M Monette, New York

Address: 75 Averill Ave Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-12-20458-PRW: "The case of Deborah M Monette in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah M Monette — New York, 2-12-20458


ᐅ Willie L Monroe, New York

Address: 1545 South Ave Rochester, NY 14620-2927

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20423-PRW: "Rochester, NY resident Willie L Monroe's 04.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2016."
Willie L Monroe — New York, 2-16-20423


ᐅ Willie Lee Monroe, New York

Address: PO Box 60675 Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-12-21797-PRW: "Willie Lee Monroe's bankruptcy, initiated in Nov 13, 2012 and concluded by 2013-02-07 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Lee Monroe — New York, 2-12-21797


ᐅ Becky Jo Monroe, New York

Address: 11 Fernwood Park Rochester, NY 14609

Concise Description of Bankruptcy Case 2-13-21612-PRW7: "In a Chapter 7 bankruptcy case, Becky Jo Monroe from Rochester, NY, saw her proceedings start in 2013-10-30 and complete by February 9, 2014, involving asset liquidation."
Becky Jo Monroe — New York, 2-13-21612


ᐅ Ruthiea Lynn Monson, New York

Address: 61 Melville St Rochester, NY 14609-5101

Brief Overview of Bankruptcy Case 2-14-21308-PRW: "Rochester, NY resident Ruthiea Lynn Monson's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2015."
Ruthiea Lynn Monson — New York, 2-14-21308


ᐅ Frank V Montagna, New York

Address: 4 Rogers Dr Rochester, NY 14606

Bankruptcy Case 2-12-21549-PRW Overview: "The bankruptcy record of Frank V Montagna 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 2013-01-05."
Frank V Montagna — New York, 2-12-21549


ᐅ Agustin A Montanez, New York

Address: 113 Shelmont Dr Rochester, NY 14621

Bankruptcy Case 2-13-20630-PRW Summary: "Agustin A Montanez's Chapter 7 bankruptcy, filed in Rochester, NY in April 2013, led to asset liquidation, with the case closing in 07.25.2013."
Agustin A Montanez — New York, 2-13-20630


ᐅ Brooke Monteneri, New York

Address: 20 Larkwood Dr Rochester, NY 14626-4265

Bankruptcy Case 2-14-20316-PRW Summary: "The bankruptcy record of Brooke Monteneri from Rochester, NY, shows a Chapter 7 case filed in Mar 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Brooke Monteneri — New York, 2-14-20316


ᐅ Freddy O Montero, New York

Address: 234 Mohawk St Rochester, NY 14621-4134

Concise Description of Bankruptcy Case 2-15-20830-PRW7: "In a Chapter 7 bankruptcy case, Freddy O Montero from Rochester, NY, saw his proceedings start in July 2015 and complete by 10/19/2015, involving asset liquidation."
Freddy O Montero — New York, 2-15-20830


ᐅ Nazzareno E Monti, New York

Address: 200 Sherri Ann Ln Rochester, NY 14626-1712

Bankruptcy Case 2-15-21216-PRW Overview: "In Rochester, NY, Nazzareno E Monti filed for Chapter 7 bankruptcy in October 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2016."
Nazzareno E Monti — New York, 2-15-21216


ᐅ Sandra J Monti, New York

Address: 200 Sherri Ann Ln Rochester, NY 14626-1712

Brief Overview of Bankruptcy Case 2-15-21216-PRW: "The case of Sandra J Monti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Monti — New York, 2-15-21216


ᐅ Rebecca Montondo, New York

Address: 234 Penn Ln Rochester, NY 14625

Bankruptcy Case 2-10-22906-JCN Overview: "Rebecca Montondo's bankruptcy, initiated in 2010-12-08 and concluded by Mar 16, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Montondo — New York, 2-10-22906


ᐅ Richard Montrois, New York

Address: 103 Medallion Cir Rochester, NY 14626

Bankruptcy Case 2-09-23063-JCN Summary: "Rochester, NY resident Richard Montrois's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Richard Montrois — New York, 2-09-23063


ᐅ Elaine F Moore, New York

Address: 132 Wedgewood Park Rochester, NY 14616-3912

Bankruptcy Case 2-15-20363-PRW Summary: "The bankruptcy record of Elaine F Moore from Rochester, NY, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2015."
Elaine F Moore — New York, 2-15-20363


ᐅ William Moore, New York

Address: 208 Waldorf Ave Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-21452-PRW: "William Moore's bankruptcy, initiated in September 24, 2013 and concluded by 01.04.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Moore — New York, 2-13-21452


ᐅ Tamika C Moore, New York

Address: 61 Amsterdam Rd Rochester, NY 14610

Bankruptcy Case 2-11-20172-JCN Summary: "The bankruptcy record of Tamika C Moore from Rochester, NY, shows a Chapter 7 case filed in February 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Tamika C Moore — New York, 2-11-20172


ᐅ Warren L Moore, New York

Address: 67 Shepard St Rochester, NY 14620

Bankruptcy Case 2-11-20243-JCN Overview: "In Rochester, NY, Warren L Moore filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Warren L Moore — New York, 2-11-20243


ᐅ Cheryl D Moore, New York

Address: 85 Kalyna Dr Rochester, NY 14617-4920

Concise Description of Bankruptcy Case 2-15-21429-PRW7: "The case of Cheryl D Moore in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Moore — New York, 2-15-21429


ᐅ Dion P Moore, New York

Address: 67 Meadow Cir Rochester, NY 14609

Concise Description of Bankruptcy Case 2-13-21250-PRW7: "The bankruptcy filing by Dion P Moore, undertaken in Aug 9, 2013 in Rochester, NY under Chapter 7, concluded with discharge in Nov 19, 2013 after liquidating assets."
Dion P Moore — New York, 2-13-21250


ᐅ Christine A Moore, New York

Address: 347 Hawks Nest Cir Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-12-21828-PRW: "In a Chapter 7 bankruptcy case, Christine A Moore from Rochester, NY, saw her proceedings start in 2012-11-16 and complete by Feb 26, 2013, involving asset liquidation."
Christine A Moore — New York, 2-12-21828


ᐅ Mary S Moore, New York

Address: 514 Audubon Trl Rochester, NY 14622-1796

Brief Overview of Bankruptcy Case 2-08-22839-PRW: "Oct 31, 2008 marked the beginning of Mary S Moore's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by August 2013."
Mary S Moore — New York, 2-08-22839


ᐅ Candice Moore, New York

Address: 195 Jordan Ave Rochester, NY 14606

Bankruptcy Case 2-10-21972-JCN Summary: "The bankruptcy record of Candice Moore from Rochester, NY, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2010."
Candice Moore — New York, 2-10-21972


ᐅ Shirleen Morales, New York

Address: 133 Northland Ave Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-21320-JCN7: "Shirleen Morales's bankruptcy, initiated in 2011-07-01 and concluded by 2011-10-05 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirleen Morales — New York, 2-11-21320


ᐅ Matthew T Moran, New York

Address: 117 Yorkshire Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-12-21133-PRW: "The case of Matthew T Moran in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Moran — New York, 2-12-21133


ᐅ Jr Dominick Morano, New York

Address: 158 Crittenden Way Apt 4 Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-10-21795-JCN: "Rochester, NY resident Jr Dominick Morano's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2010."
Jr Dominick Morano — New York, 2-10-21795


ᐅ Victor Moreno, New York

Address: 64 Buonomo St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-22690-JCN: "Victor Moreno's bankruptcy, initiated in 2010-11-08 and concluded by 2011-02-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Moreno — New York, 2-10-22690


ᐅ James S Morgan, New York

Address: 100 Dunn Tower Dr Apt 911 Rochester, NY 14606

Bankruptcy Case 2-11-20118-JCN Summary: "The bankruptcy record of James S Morgan from Rochester, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
James S Morgan — New York, 2-11-20118


ᐅ Anthony A Morgan, New York

Address: 267 Cravenwood Ave Rochester, NY 14616-3541

Bankruptcy Case 2-08-20095-PRW Overview: "Anthony A Morgan's Rochester, NY bankruptcy under Chapter 13 in Jan 16, 2008 led to a structured repayment plan, successfully discharged in 04.03.2013."
Anthony A Morgan — New York, 2-08-20095


ᐅ Randall J Morgan, New York

Address: 479 Biscayne Dr Rochester, NY 14612

Bankruptcy Case 2-11-20843-JCN Summary: "The case of Randall J Morgan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall J Morgan — New York, 2-11-20843


ᐅ Connie Lee Morgan, New York

Address: 15 Lacroix Court Dr Apt A Rochester, NY 14609

Concise Description of Bankruptcy Case 2-12-21681-PRW7: "Connie Lee Morgan's bankruptcy, initiated in 10/23/2012 and concluded by Feb 2, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Lee Morgan — New York, 2-12-21681


ᐅ Debra Morgan, New York

Address: 2 Rogers Dr Rochester, NY 14606

Bankruptcy Case 2-10-21702-JCN Overview: "Debra Morgan's bankruptcy, initiated in 07.12.2010 and concluded by 11/01/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Morgan — New York, 2-10-21702


ᐅ Kevin Patrick Moriarty, New York

Address: 137 Falmouth St Apt 7 Rochester, NY 14615-1920

Brief Overview of Bankruptcy Case 2-14-21322-PRW: "Rochester, NY resident Kevin Patrick Moriarty's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2015."
Kevin Patrick Moriarty — New York, 2-14-21322


ᐅ Jose C Morillo, New York

Address: 235 Meadow Cir Rochester, NY 14609-1504

Bankruptcy Case 2-16-20417-PRW Overview: "The bankruptcy filing by Jose C Morillo, undertaken in 2016-04-15 in Rochester, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Jose C Morillo — New York, 2-16-20417


ᐅ Richard Morley, New York

Address: 41 Berkshire St Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20417-JCN: "The bankruptcy record of Richard Morley from Rochester, NY, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Richard Morley — New York, 2-10-20417


ᐅ Rosa L Morrell, New York

Address: 110 Chatham Gdns Apt C Rochester, NY 14605

Concise Description of Bankruptcy Case 2-11-20972-JCN7: "The bankruptcy record of Rosa L Morrell from Rochester, NY, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Rosa L Morrell — New York, 2-11-20972


ᐅ Lynda H Morris, New York

Address: 102 Hidden Valley Rd Rochester, NY 14624-2361

Bankruptcy Case 2-10-20040-PRW Summary: "Chapter 13 bankruptcy for Lynda H Morris in Rochester, NY began in 01/10/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-12."
Lynda H Morris — New York, 2-10-20040


ᐅ Tracy Beth Morris, New York

Address: 14 Sands Rd Rochester, NY 14624-2222

Bankruptcy Case 2-16-20220-PRW Summary: "The case of Tracy Beth Morris in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Beth Morris — New York, 2-16-20220


ᐅ Anita L Morris, New York

Address: 88 John Jay Dr Rochester, NY 14617-5445

Brief Overview of Bankruptcy Case 2-07-20927-PRW: "Filing for Chapter 13 bankruptcy in April 16, 2007, Anita L Morris from Rochester, NY, structured a repayment plan, achieving discharge in November 2012."
Anita L Morris — New York, 2-07-20927


ᐅ Jamerson M Morris, New York

Address: 110 Cattaragus Dr Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20782-JCN: "Jamerson M Morris's bankruptcy, initiated in Apr 21, 2011 and concluded by 08.03.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamerson M Morris — New York, 2-11-20782


ᐅ Dante T Morrison, New York

Address: 16 Raven Way Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-22027-JCN: "In Rochester, NY, Dante T Morrison filed for Chapter 7 bankruptcy in 10.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-17."
Dante T Morrison — New York, 2-11-22027


ᐅ Rosalina Morse, New York

Address: 32 Atkinson Ct Rochester, NY 14608-2251

Concise Description of Bankruptcy Case 2-15-20515-PRW7: "In a Chapter 7 bankruptcy case, Rosalina Morse from Rochester, NY, saw her proceedings start in 2015-05-07 and complete by 2015-08-05, involving asset liquidation."
Rosalina Morse — New York, 2-15-20515


ᐅ Jonathan D Morse, New York

Address: 1600 East Ave Apt 605 Rochester, NY 14610-1628

Concise Description of Bankruptcy Case 2-15-20756-PRW7: "Jonathan D Morse's Chapter 7 bankruptcy, filed in Rochester, NY in Jul 1, 2015, led to asset liquidation, with the case closing in September 29, 2015."
Jonathan D Morse — New York, 2-15-20756


ᐅ Kimberly R Morse, New York

Address: 136 Schilling Ln Rochester, NY 14618-5718

Bankruptcy Case 2-14-20220-PRW Overview: "The case of Kimberly R Morse in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly R Morse — New York, 2-14-20220


ᐅ Gibson Tamara P Morse, New York

Address: 1475 North St Rochester, NY 14621-3856

Bankruptcy Case 2-15-20136-PRW Summary: "Gibson Tamara P Morse's Chapter 7 bankruptcy, filed in Rochester, NY in Feb 12, 2015, led to asset liquidation, with the case closing in 05/13/2015."
Gibson Tamara P Morse — New York, 2-15-20136


ᐅ Todd R Mortimer, New York

Address: 42 Pennwood Dr Apt A Rochester, NY 14625

Bankruptcy Case 2-12-20494-PRW Overview: "Todd R Mortimer's Chapter 7 bankruptcy, filed in Rochester, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-14."
Todd R Mortimer — New York, 2-12-20494


ᐅ Amanda Christine Morton, New York

Address: 129 Mcguire Rd Rochester, NY 14616-2330

Brief Overview of Bankruptcy Case 2-2014-20465-PRW: "Amanda Christine Morton's bankruptcy, initiated in April 2014 and concluded by Jul 15, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Christine Morton — New York, 2-2014-20465


ᐅ Leonard Moscowitz, New York

Address: 152 Jackie Dr Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20464-JCN7: "Leonard Moscowitz's bankruptcy, initiated in Mar 11, 2010 and concluded by 2010-07-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Moscowitz — New York, 2-10-20464


ᐅ Paul R Mosher, New York

Address: 24 Falstaff Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21557-JCN: "The case of Paul R Mosher in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Mosher — New York, 2-11-21557


ᐅ Robert Stephen Mosher, New York

Address: 50 Hazelhurst Dr Apt A Rochester, NY 14606

Concise Description of Bankruptcy Case 2-11-22035-JCN7: "In Rochester, NY, Robert Stephen Mosher filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Robert Stephen Mosher — New York, 2-11-22035


ᐅ Gerald F Mosher, New York

Address: 135 Southern Dr Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22673-JCN: "The case of Gerald F Mosher in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald F Mosher — New York, 2-09-22673


ᐅ Janice Susan Mosley, New York

Address: 250 Terrace Park Rochester, NY 14619-2443

Snapshot of U.S. Bankruptcy Proceeding Case 16-10539-HRT: "In Rochester, NY, Janice Susan Mosley filed for Chapter 7 bankruptcy in 01.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2016."
Janice Susan Mosley — New York, 16-10539


ᐅ Simon Eugene Mosley, New York

Address: 250 Terrace Park Rochester, NY 14619-2443

Bankruptcy Case 16-10539-HRT Summary: "Rochester, NY resident Simon Eugene Mosley's 01/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2016."
Simon Eugene Mosley — New York, 16-10539


ᐅ Christopher Michael Moss, New York

Address: 884 Bay St Apt 1 Rochester, NY 14609-4729

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20653-PRW: "The case of Christopher Michael Moss in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Michael Moss — New York, 2-15-20653


ᐅ Deborah E Mostyn, New York

Address: 553 Clay Ave Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-11-20805-JCN: "The case of Deborah E Mostyn in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah E Mostyn — New York, 2-11-20805


ᐅ Mary E Mottler, New York

Address: 148 Gorsline St Rochester, NY 14613-1206

Bankruptcy Case 2-09-23016-PRW Summary: "Mary E Mottler's Chapter 13 bankruptcy in Rochester, NY started in 11.11.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 4, 2013."
Mary E Mottler — New York, 2-09-23016


ᐅ Juan D Moultrie, New York

Address: 431 W Main St Apt 310 Rochester, NY 14608-1985

Bankruptcy Case 2-15-20780-PRW Overview: "The bankruptcy filing by Juan D Moultrie, undertaken in 07/08/2015 in Rochester, NY under Chapter 7, concluded with discharge in 10.06.2015 after liquidating assets."
Juan D Moultrie — New York, 2-15-20780


ᐅ Carlos Mourgides, New York

Address: 76 Florence Ave Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-20420-JCN7: "Carlos Mourgides's bankruptcy, initiated in 03.11.2011 and concluded by 2011-07-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Mourgides — New York, 2-11-20420


ᐅ Deeanne Moutray, New York

Address: 137 Seneca Park Ave Rochester, NY 14617-2429

Brief Overview of Bankruptcy Case 2-2014-20861-PRW: "The bankruptcy record of Deeanne Moutray from Rochester, NY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2014."
Deeanne Moutray — New York, 2-2014-20861


ᐅ Alexis S Mouzon, New York

Address: 70 Davis St Rochester, NY 14605-2505

Concise Description of Bankruptcy Case 2-15-20416-PRW7: "Rochester, NY resident Alexis S Mouzon's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
Alexis S Mouzon — New York, 2-15-20416