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 Teeya D Matthews, New York

Address: 356 Avery St Rochester, NY 14606-2659

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20638-PRW: "The bankruptcy filing by Teeya D Matthews, undertaken in 2015-06-03 in Rochester, NY under Chapter 7, concluded with discharge in September 1, 2015 after liquidating assets."
Teeya D Matthews — New York, 2-15-20638


ᐅ Domenico J Mattia, New York

Address: 70 Jackrist Cir Rochester, NY 14606-5357

Bankruptcy Case 2-09-22693-PRW Overview: "Domenico J Mattia's Chapter 13 bankruptcy in Rochester, NY started in 10.14.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Domenico J Mattia — New York, 2-09-22693


ᐅ Lisa J Mattia, New York

Address: 70 Jackrist Cir Rochester, NY 14606-5357

Bankruptcy Case 2-09-22693-PRW Overview: "Filing for Chapter 13 bankruptcy in October 2009, Lisa J Mattia from Rochester, NY, structured a repayment plan, achieving discharge in December 31, 2014."
Lisa J Mattia — New York, 2-09-22693


ᐅ Brooke Mattice, New York

Address: 35 Hager Rd Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20982-JCN: "The case of Brooke Mattice in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Mattice — New York, 2-10-20982


ᐅ Courtney Mattice, New York

Address: 2 Worthington Rd Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-10-20591-JCN: "Courtney Mattice's Chapter 7 bankruptcy, filed in Rochester, NY in 03.23.2010, led to asset liquidation, with the case closing in 06.28.2010."
Courtney Mattice — New York, 2-10-20591


ᐅ Scott A Mattice, New York

Address: 88 Shoreway Dr Rochester, NY 14612-1224

Brief Overview of Bankruptcy Case 2-08-22642-PRW: "The bankruptcy record for Scott A Mattice from Rochester, NY, under Chapter 13, filed in 10.10.2008, involved setting up a repayment plan, finalized by 2012-10-17."
Scott A Mattice — New York, 2-08-22642


ᐅ Earlene Mattiex, New York

Address: 170 Grecian Gardens Dr Apt C Rochester, NY 14626-2612

Concise Description of Bankruptcy Case 2-14-20117-PRW7: "In Rochester, NY, Earlene Mattiex filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014."
Earlene Mattiex — New York, 2-14-20117


ᐅ Susan Matuszak, New York

Address: 169 Cherry Creek Ln Rochester, NY 14626

Bankruptcy Case 2-10-21449-JCN Overview: "In Rochester, NY, Susan Matuszak filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2010."
Susan Matuszak — New York, 2-10-21449


ᐅ Nicole A Mauro, New York

Address: 323 Mill Rd Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-21049-PRW7: "Rochester, NY resident Nicole A Mauro's 2012-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2012."
Nicole A Mauro — New York, 2-12-21049


ᐅ Theodore Max, New York

Address: 15 Fair Oaks Ave Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20658-JCN: "Theodore Max's bankruptcy, initiated in March 29, 2010 and concluded by Jul 19, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Max — New York, 2-10-20658


ᐅ Delbert Maxson, New York

Address: 3256 Winton Rd S Apt P31 Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20865-JCN: "The bankruptcy filing by Delbert Maxson, undertaken in 2011-05-02 in Rochester, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Delbert Maxson — New York, 2-11-20865


ᐅ Gordon James Maxwell, New York

Address: 102 Bending Creek Rd Apt 4 Rochester, NY 14624-2146

Bankruptcy Case 2-16-20344-PRW Summary: "In Rochester, NY, Gordon James Maxwell filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2016."
Gordon James Maxwell — New York, 2-16-20344


ᐅ David W Maxwell, New York

Address: 212 Hurstbourne Rd Rochester, NY 14609-5513

Bankruptcy Case 2-15-20358-PRW Summary: "The case of David W Maxwell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Maxwell — New York, 2-15-20358


ᐅ Daniel R May, New York

Address: PO Box 16761 Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-03108-JAF: "In Rochester, NY, Daniel R May filed for Chapter 7 bankruptcy in Apr 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2011."
Daniel R May — New York, 3:11-bk-03108


ᐅ Heather Maybee, New York

Address: 9 Bleacker Rd Apt 1 Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22678-JCN: "In a Chapter 7 bankruptcy case, Heather Maybee from Rochester, NY, saw her proceedings start in 11.04.2010 and complete by 2011-02-17, involving asset liquidation."
Heather Maybee — New York, 2-10-22678


ᐅ Betty A Mayer, New York

Address: 87 Masseth St Rochester, NY 14606

Bankruptcy Case 2-13-21387-PRW Summary: "The bankruptcy record of Betty A Mayer from Rochester, NY, shows a Chapter 7 case filed in 2013-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2013."
Betty A Mayer — New York, 2-13-21387


ᐅ Esther B Mcclain, New York

Address: 411 Parsells Ave Rochester, NY 14609-5208

Bankruptcy Case 2-2014-20388-PRW Overview: "Esther B Mcclain's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-31, led to asset liquidation, with the case closing in June 2014."
Esther B Mcclain — New York, 2-2014-20388


ᐅ Knofi Mcclary, New York

Address: 54 Firestone Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-12-20195-PRW7: "In a Chapter 7 bankruptcy case, Knofi Mcclary from Rochester, NY, saw their proceedings start in 2012-02-09 and complete by May 31, 2012, involving asset liquidation."
Knofi Mcclary — New York, 2-12-20195


ᐅ Lelia Mcclendon, New York

Address: 709 Arnett Blvd Rochester, NY 14619-1427

Concise Description of Bankruptcy Case 2-14-20289-PRW7: "In Rochester, NY, Lelia Mcclendon filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Lelia Mcclendon — New York, 2-14-20289


ᐅ Caroline Afua Mcclendon, New York

Address: 451 Goodman St S Apt 2 Rochester, NY 14607

Bankruptcy Case 2-13-21334-PRW Summary: "In Rochester, NY, Caroline Afua Mcclendon filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Caroline Afua Mcclendon — New York, 2-13-21334


ᐅ Lateshia C Mccloud, New York

Address: 116 Lozier St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-13-20763-PRW7: "In a Chapter 7 bankruptcy case, Lateshia C Mccloud from Rochester, NY, saw their proceedings start in 05/15/2013 and complete by 2013-08-25, involving asset liquidation."
Lateshia C Mccloud — New York, 2-13-20763


ᐅ John Edward Mccluskey, New York

Address: 23 Canary St Rochester, NY 14613-1524

Bankruptcy Case 2-14-21064-PRW Overview: "The bankruptcy record of John Edward Mccluskey from Rochester, NY, shows a Chapter 7 case filed in 08.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
John Edward Mccluskey — New York, 2-14-21064


ᐅ Valerie Faith Mccluskey, New York

Address: 23 Canary St Rochester, NY 14613-1524

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21064-PRW: "In a Chapter 7 bankruptcy case, Valerie Faith Mccluskey from Rochester, NY, saw her proceedings start in 08/22/2014 and complete by 2014-11-20, involving asset liquidation."
Valerie Faith Mccluskey — New York, 2-14-21064


ᐅ Thomas Mccollough, New York

Address: PO Box 92552 Rochester, NY 14692

Bankruptcy Case 2-10-21158-JCN Summary: "Thomas Mccollough's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-05-12, led to asset liquidation, with the case closing in September 1, 2010."
Thomas Mccollough — New York, 2-10-21158


ᐅ Jr Lawrence E Mccombs, New York

Address: 157 Haddon Rd Rochester, NY 14626-2133

Bankruptcy Case 2-09-20118-PRW Summary: "Chapter 13 bankruptcy for Jr Lawrence E Mccombs in Rochester, NY began in January 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 6, 2013."
Jr Lawrence E Mccombs — New York, 2-09-20118


ᐅ John Mcconnell, New York

Address: 150 Calm Lake Cir Apt D Rochester, NY 14612

Bankruptcy Case 2-09-22865-JCN Summary: "The bankruptcy record of John Mcconnell from Rochester, NY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2010."
John Mcconnell — New York, 2-09-22865


ᐅ Shawn Patrick Mcconnon, New York

Address: 74 Dolman Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-12-21031-PRW7: "Shawn Patrick Mcconnon's bankruptcy, initiated in 06.14.2012 and concluded by 2012-10-04 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Patrick Mcconnon — New York, 2-12-21031


ᐅ Jr James P Mccorry, New York

Address: 182 Images Way Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22135-JCN: "The case of Jr James P Mccorry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James P Mccorry — New York, 2-11-22135


ᐅ Sylvia Mccoy, New York

Address: 347 Hawley St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-21944-JCN7: "Rochester, NY resident Sylvia Mccoy's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Sylvia Mccoy — New York, 2-10-21944


ᐅ Kevin R Mccoy, New York

Address: 752 Washington Ave Apt 6 Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-12-21923-PRW: "In Rochester, NY, Kevin R Mccoy filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Kevin R Mccoy — New York, 2-12-21923


ᐅ Tina M Mccoy, New York

Address: 132 Campbell Park Rochester, NY 14606

Bankruptcy Case 2-12-21855-PRW Summary: "The case of Tina M Mccoy in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Mccoy — New York, 2-12-21855


ᐅ Monica F Mccoy, New York

Address: 28 Arklow St Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-12-20089-PRW: "The case of Monica F Mccoy in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica F Mccoy — New York, 2-12-20089


ᐅ Victoria A Mccoy, New York

Address: 63 Lansdale St Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21569-PRW: "Victoria A Mccoy's bankruptcy, initiated in 09.28.2012 and concluded by 2013-01-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Mccoy — New York, 2-12-21569


ᐅ Sidney Mccoy, New York

Address: 223 Rugby Ave Rochester, NY 14619

Bankruptcy Case 2-10-20093-JCN Summary: "Rochester, NY resident Sidney Mccoy's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2010."
Sidney Mccoy — New York, 2-10-20093


ᐅ Aminah Karenteasha Mccullough, New York

Address: 251 Adams St Rochester, NY 14608-2333

Bankruptcy Case 2-2014-20527-PRW Overview: "The bankruptcy filing by Aminah Karenteasha Mccullough, undertaken in 2014-04-30 in Rochester, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Aminah Karenteasha Mccullough — New York, 2-2014-20527


ᐅ Heather T Mccurty, New York

Address: 85 Pardee Rd Rochester, NY 14609-3014

Brief Overview of Bankruptcy Case 2-2014-20402-PRW: "Heather T Mccurty's bankruptcy, initiated in Apr 2, 2014 and concluded by 2014-07-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather T Mccurty — New York, 2-2014-20402


ᐅ Patricia Mcdaniels, New York

Address: 1061 Whitlock Rd Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-20125-JCN7: "In a Chapter 7 bankruptcy case, Patricia Mcdaniels from Rochester, NY, saw their proceedings start in January 22, 2010 and complete by 04.28.2010, involving asset liquidation."
Patricia Mcdaniels — New York, 2-10-20125


ᐅ Paulette Mcdaniels, New York

Address: 60 Valley St Rochester, NY 14612-5126

Bankruptcy Case 2-16-20328-PRW Overview: "The case of Paulette Mcdaniels in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette Mcdaniels — New York, 2-16-20328


ᐅ Robert H Mcdaniels, New York

Address: 60 Valley St Rochester, NY 14612-5126

Bankruptcy Case 2-16-20328-PRW Overview: "Robert H Mcdaniels's Chapter 7 bankruptcy, filed in Rochester, NY in March 30, 2016, led to asset liquidation, with the case closing in 2016-06-28."
Robert H Mcdaniels — New York, 2-16-20328


ᐅ Elizabeth C Mcdermott, New York

Address: 231 Elmcroft Rd Rochester, NY 14609-7741

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20262-PRW: "Elizabeth C Mcdermott's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-03-14, led to asset liquidation, with the case closing in 06/12/2016."
Elizabeth C Mcdermott — New York, 2-16-20262


ᐅ Todd M Mcdonald, New York

Address: 148 Summer Sky Dr Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-13-20907-PRW: "The case of Todd M Mcdonald in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd M Mcdonald — New York, 2-13-20907


ᐅ James Mcdonald, New York

Address: 975 University Ave Rochester, NY 14607

Concise Description of Bankruptcy Case 2-09-23292-JCN7: "James Mcdonald's bankruptcy, initiated in 12.15.2009 and concluded by 2010-03-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mcdonald — New York, 2-09-23292


ᐅ Sandra Mcdonald, New York

Address: 75 Buell Dr Apt C Rochester, NY 14621-2927

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20546-PRW: "The bankruptcy filing by Sandra Mcdonald, undertaken in 2016-05-12 in Rochester, NY under Chapter 7, concluded with discharge in 2016-08-10 after liquidating assets."
Sandra Mcdonald — New York, 2-16-20546


ᐅ Richard A Mcduffie, New York

Address: 279 Avenue C Rochester, NY 14621-4442

Concise Description of Bankruptcy Case 2-07-22972-PRW7: "2007-11-30 marked the beginning of Richard A Mcduffie's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 10/03/2012."
Richard A Mcduffie — New York, 2-07-22972


ᐅ Steven B Mcelhaney, New York

Address: 65 Stony Point Rd Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-21068-JCN: "Steven B Mcelhaney's Chapter 7 bankruptcy, filed in Rochester, NY in May 31, 2011, led to asset liquidation, with the case closing in 09.20.2011."
Steven B Mcelhaney — New York, 2-11-21068


ᐅ Corbin Mcelwain, New York

Address: 442 Lake Shore Boulevard Ext Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-22109-JCN7: "The bankruptcy filing by Corbin Mcelwain, undertaken in 08/27/2010 in Rochester, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Corbin Mcelwain — New York, 2-10-22109


ᐅ James Mcelwain, New York

Address: 163 Hampden Rd Rochester, NY 14610

Bankruptcy Case 2-10-20991-JCN Overview: "Rochester, NY resident James Mcelwain's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
James Mcelwain — New York, 2-10-20991


ᐅ Patricia A Mcelwain, New York

Address: 197 Norton Village Ln Rochester, NY 14609

Bankruptcy Case 2-11-21037-JCN Summary: "Patricia A Mcelwain's bankruptcy, initiated in 2011-05-25 and concluded by August 25, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Mcelwain — New York, 2-11-21037


ᐅ Scott Mcentee, New York

Address: 32 Loreto Ave Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-10-22383-JCN: "The bankruptcy filing by Scott Mcentee, undertaken in September 2010 in Rochester, NY under Chapter 7, concluded with discharge in January 18, 2011 after liquidating assets."
Scott Mcentee — New York, 2-10-22383


ᐅ Ciera Mcfadden, New York

Address: 730 Spencerport Rd Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20333-JCN: "The bankruptcy record of Ciera Mcfadden from Rochester, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Ciera Mcfadden — New York, 2-10-20333


ᐅ John Mcfadden, New York

Address: 252 Waldorf Ave Rochester, NY 14606

Bankruptcy Case 2-10-22371-JCN Overview: "In a Chapter 7 bankruptcy case, John Mcfadden from Rochester, NY, saw their proceedings start in 2010-09-27 and complete by 2011-01-17, involving asset liquidation."
John Mcfadden — New York, 2-10-22371


ᐅ Vira D Mcfadden, New York

Address: 81 Bradburn St Rochester, NY 14619

Bankruptcy Case 2-11-20169-JCN Overview: "Vira D Mcfadden's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-02-03, led to asset liquidation, with the case closing in 05.04.2011."
Vira D Mcfadden — New York, 2-11-20169


ᐅ Terence L Mcfarland, New York

Address: 296 Genesee Park Blvd Rochester, NY 14619-2306

Brief Overview of Bankruptcy Case 2-14-20059-PRW: "Terence L Mcfarland's Chapter 7 bankruptcy, filed in Rochester, NY in 01/17/2014, led to asset liquidation, with the case closing in 04/17/2014."
Terence L Mcfarland — New York, 2-14-20059


ᐅ Demond O Mcfarland, New York

Address: 5 Poplar Garden Ln Apt 5 Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20476-JCN: "Demond O Mcfarland's bankruptcy, initiated in 2011-03-20 and concluded by 2011-07-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demond O Mcfarland — New York, 2-11-20476


ᐅ Felicia V Mcfarland, New York

Address: 12 Fernwood Park Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-21788-JCN: "In a Chapter 7 bankruptcy case, Felicia V Mcfarland from Rochester, NY, saw her proceedings start in 2011-09-16 and complete by January 6, 2012, involving asset liquidation."
Felicia V Mcfarland — New York, 2-11-21788


ᐅ Nikia Mcgee, New York

Address: 118 Dr Samuel McCree Way Rochester, NY 14608

Brief Overview of Bankruptcy Case 2-09-23133-JCN: "The case of Nikia Mcgee in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikia Mcgee — New York, 2-09-23133


ᐅ Lithea Mcgee, New York

Address: 148 Charwood Cir Rochester, NY 14609

Bankruptcy Case 2-10-23000-JCN Overview: "Lithea Mcgee's Chapter 7 bankruptcy, filed in Rochester, NY in 12.21.2010, led to asset liquidation, with the case closing in March 2011."
Lithea Mcgee — New York, 2-10-23000


ᐅ Corey M Mcghan, New York

Address: 161 Sanford St Rochester, NY 14620

Concise Description of Bankruptcy Case 2-12-21877-PRW7: "The case of Corey M Mcghan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey M Mcghan — New York, 2-12-21877


ᐅ Monica P Mcghee, New York

Address: 45 White Hall Dr Apt D Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20498-JCN: "In Rochester, NY, Monica P Mcghee filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Monica P Mcghee — New York, 2-11-20498


ᐅ Tara L Mcgrain, New York

Address: 440 Pond View Hts Apt 1 Rochester, NY 14612-1341

Bankruptcy Case 2-2014-20829-PRW Summary: "The case of Tara L Mcgrain in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara L Mcgrain — New York, 2-2014-20829


ᐅ Tonia Nell Mcgrain, New York

Address: 222 Pinecrest Dr Rochester, NY 14617-2222

Bankruptcy Case 2-15-21281-PRW Overview: "In Rochester, NY, Tonia Nell Mcgrain filed for Chapter 7 bankruptcy in 2015-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2016."
Tonia Nell Mcgrain — New York, 2-15-21281


ᐅ Joan A Mcgrath, New York

Address: 133 Blakeslee St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-21288-PRW: "In a Chapter 7 bankruptcy case, Joan A Mcgrath from Rochester, NY, saw their proceedings start in 08/19/2013 and complete by 11/29/2013, involving asset liquidation."
Joan A Mcgrath — New York, 2-13-21288


ᐅ Kellie M Mcgrath, New York

Address: 1062 Britton Rd Rochester, NY 14616-2917

Bankruptcy Case 2-15-21229-PRW Summary: "In Rochester, NY, Kellie M Mcgrath filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2016."
Kellie M Mcgrath — New York, 2-15-21229


ᐅ Joseph S Mcgregor, New York

Address: 250D Westview Commons Blvd Rochester, NY 14624-7911

Concise Description of Bankruptcy Case 2-15-20658-PRW7: "Rochester, NY resident Joseph S Mcgregor's June 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-06."
Joseph S Mcgregor — New York, 2-15-20658


ᐅ Maristela C Mcgregor, New York

Address: PO Box 64401 Rochester, NY 14624-6801

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20658-PRW: "Maristela C Mcgregor's bankruptcy, initiated in June 2015 and concluded by September 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maristela C Mcgregor — New York, 2-15-20658


ᐅ Philip Mcguckin, New York

Address: 112 Strathmore Dr Rochester, NY 14616

Bankruptcy Case 2-10-22559-JCN Overview: "Philip Mcguckin's bankruptcy, initiated in October 20, 2010 and concluded by 01/21/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Mcguckin — New York, 2-10-22559


ᐅ Jr William P Mcgwin, New York

Address: 167 Castle Grove Dr Rochester, NY 14612-2839

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20907-PRW: "Jr William P Mcgwin's Chapter 13 bankruptcy in Rochester, NY started in 2008-04-16. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 5, 2013."
Jr William P Mcgwin — New York, 2-08-20907


ᐅ Elizabeth J Mchugh, New York

Address: 51 Nisa Ln Apt 4A Rochester, NY 14606

Bankruptcy Case 2-11-21128-JCN Overview: "Elizabeth J Mchugh's Chapter 7 bankruptcy, filed in Rochester, NY in 06/07/2011, led to asset liquidation, with the case closing in 2011-09-27."
Elizabeth J Mchugh — New York, 2-11-21128


ᐅ Gina Mchugh, New York

Address: 773 Stowell Dr Apt 4 Rochester, NY 14616

Bankruptcy Case 2-10-22526-JCN Summary: "Gina Mchugh's Chapter 7 bankruptcy, filed in Rochester, NY in Oct 15, 2010, led to asset liquidation, with the case closing in 02.04.2011."
Gina Mchugh — New York, 2-10-22526


ᐅ Scott A Mcintosh, New York

Address: 164 Coldwater Rd Rochester, NY 14624

Bankruptcy Case 2-11-21206-JCN Overview: "The case of Scott A Mcintosh in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Mcintosh — New York, 2-11-21206


ᐅ Denise O Mcintosh, New York

Address: PO Box 25145 Rochester, NY 14625-0145

Brief Overview of Bankruptcy Case 2-15-20193-PRW: "The bankruptcy record of Denise O Mcintosh from Rochester, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2015."
Denise O Mcintosh — New York, 2-15-20193


ᐅ Richard J Mcintyre, New York

Address: 167 Hermitage Rd Rochester, NY 14617

Bankruptcy Case 2-11-20458-JCN Overview: "The case of Richard J Mcintyre in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Mcintyre — New York, 2-11-20458


ᐅ Demetricus Mciver, New York

Address: 115 Drexmore Rd Rochester, NY 14610-1215

Bankruptcy Case 2-14-20763-PRW Overview: "The bankruptcy record of Demetricus Mciver from Rochester, NY, shows a Chapter 7 case filed in June 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2014."
Demetricus Mciver — New York, 2-14-20763


ᐅ Danielle Mckain, New York

Address: 1253 Stowell Dr Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21191-JCN: "The case of Danielle Mckain in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Mckain — New York, 2-10-21191


ᐅ Daron Joel Mckee, New York

Address: 126 N Autumn Dr Rochester, NY 14626

Bankruptcy Case 2-12-20074-PRW Summary: "The case of Daron Joel Mckee in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daron Joel Mckee — New York, 2-12-20074


ᐅ Michael P Mckenna, New York

Address: 110 Forgham Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-13-20484-PRW7: "Michael P Mckenna's Chapter 7 bankruptcy, filed in Rochester, NY in 03.31.2013, led to asset liquidation, with the case closing in 2013-07-11."
Michael P Mckenna — New York, 2-13-20484


ᐅ Jamie L Mckenna, New York

Address: 148 Chestnut Hill Dr Rochester, NY 14617-2931

Bankruptcy Case 2-15-20422-PRW Summary: "Jamie L Mckenna's bankruptcy, initiated in 2015-04-20 and concluded by 07/19/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Mckenna — New York, 2-15-20422


ᐅ Leslie George Mckenzie, New York

Address: 2660 Chili Ave Bldg 12 Rochester, NY 14624

Bankruptcy Case 2-12-21088-PRW Summary: "In a Chapter 7 bankruptcy case, Leslie George Mckenzie from Rochester, NY, saw his proceedings start in 06/28/2012 and complete by 10.18.2012, involving asset liquidation."
Leslie George Mckenzie — New York, 2-12-21088


ᐅ Jr Patrick M Mckeon, New York

Address: 54 Briarcliffe Rd Rochester, NY 14617-2306

Bankruptcy Case 2-14-20636-PRW Summary: "Rochester, NY resident Jr Patrick M Mckeon's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2014."
Jr Patrick M Mckeon — New York, 2-14-20636


ᐅ Patrick M Mckeon, New York

Address: 54 Briarcliffe Rd Rochester, NY 14617-2306

Concise Description of Bankruptcy Case 2-2014-20636-PRW7: "Patrick M Mckeon's Chapter 7 bankruptcy, filed in Rochester, NY in May 2014, led to asset liquidation, with the case closing in August 18, 2014."
Patrick M Mckeon — New York, 2-2014-20636


ᐅ Anthony Mckinney, New York

Address: 2113 Titus Ave Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21197-PRW: "In Rochester, NY, Anthony Mckinney filed for Chapter 7 bankruptcy in Jul 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-31."
Anthony Mckinney — New York, 2-13-21197


ᐅ Alchimist Mckinnon, New York

Address: 252 Pond View Hts Rochester, NY 14612-1310

Bankruptcy Case 2-14-21432-PRW Overview: "Alchimist Mckinnon's bankruptcy, initiated in November 19, 2014 and concluded by February 17, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alchimist Mckinnon — New York, 2-14-21432


ᐅ Stephen Mcknight, New York

Address: 67 Ketchum St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-21349-JCN: "The bankruptcy filing by Stephen Mcknight, undertaken in May 31, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Stephen Mcknight — New York, 2-10-21349


ᐅ Catherine A Mclaughlin, New York

Address: 448 Maplewood Ave Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22124-PRW: "The bankruptcy filing by Catherine A Mclaughlin, undertaken in 2011-11-14 in Rochester, NY under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Catherine A Mclaughlin — New York, 2-11-22124


ᐅ Reginald M Mcleod, New York

Address: 14 Millbank St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-11-22258-JCN: "Rochester, NY resident Reginald M Mcleod's 12.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2012."
Reginald M Mcleod — New York, 2-11-22258


ᐅ Noel John Mcmahon, New York

Address: 10 Resolute Cir Apt 204A Rochester, NY 14621-2354

Bankruptcy Case 2-15-21160-PRW Summary: "Rochester, NY resident Noel John Mcmahon's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-13."
Noel John Mcmahon — New York, 2-15-21160


ᐅ Carlett L Mcmillan, New York

Address: PO Box 15533 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-12-20273-PRW7: "The bankruptcy record of Carlett L Mcmillan from Rochester, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Carlett L Mcmillan — New York, 2-12-20273


ᐅ Barbara Mcmillon, New York

Address: 123 Copeland St Rochester, NY 14609

Bankruptcy Case 2-12-21160-PRW Overview: "The bankruptcy filing by Barbara Mcmillon, undertaken in July 2012 in Rochester, NY under Chapter 7, concluded with discharge in 10/31/2012 after liquidating assets."
Barbara Mcmillon — New York, 2-12-21160


ᐅ Leonard Mcneal, New York

Address: 121 Aldine St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-13-21084-PRW: "In a Chapter 7 bankruptcy case, Leonard Mcneal from Rochester, NY, saw his proceedings start in Jul 11, 2013 and complete by 2013-10-21, involving asset liquidation."
Leonard Mcneal — New York, 2-13-21084


ᐅ Sam Mcneil, New York

Address: PO Box 64528 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-20454-JCN: "Sam Mcneil's bankruptcy, initiated in 2010-03-10 and concluded by 06.30.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Mcneil — New York, 2-10-20454


ᐅ Kenneth Mcneil, New York

Address: 9 Poplar Garden Ln Apt E Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20667-JCN: "In a Chapter 7 bankruptcy case, Kenneth Mcneil from Rochester, NY, saw their proceedings start in 04.07.2011 and complete by July 28, 2011, involving asset liquidation."
Kenneth Mcneil — New York, 2-11-20667


ᐅ William J Mcneill, New York

Address: 322 Leonard Rd Rochester, NY 14616-2936

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21033-PRW: "In Rochester, NY, William J Mcneill filed for Chapter 7 bankruptcy in 08/14/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
William J Mcneill — New York, 2-14-21033


ᐅ Shirley Jane Mcneill, New York

Address: 322 Leonard Rd Rochester, NY 14616-2936

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20693-PRW: "Shirley Jane Mcneill's bankruptcy, initiated in 2015-06-16 and concluded by 09.14.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Jane Mcneill — New York, 2-15-20693


ᐅ Theresa Mcqueen, New York

Address: 200 East Ave Apt 1110 Rochester, NY 14604

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21134-JCN: "In Rochester, NY, Theresa Mcqueen filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2010."
Theresa Mcqueen — New York, 2-10-21134


ᐅ Marie Catherine Meagher, New York

Address: 19 West Pkwy Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-20704-PRW: "The case of Marie Catherine Meagher in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Catherine Meagher — New York, 2-12-20704


ᐅ Jeffrey R Means, New York

Address: 416 Stone Rd Rochester, NY 14616

Bankruptcy Case 2-13-20401-PRW Overview: "Jeffrey R Means's Chapter 7 bankruptcy, filed in Rochester, NY in 03.15.2013, led to asset liquidation, with the case closing in 2013-06-25."
Jeffrey R Means — New York, 2-13-20401


ᐅ Amed Mederos, New York

Address: 96 Alecia Dr Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-22332-JCN: "The case of Amed Mederos in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amed Mederos — New York, 2-10-22332


ᐅ Timmy Medina, New York

Address: 10 Olivia Dr Rochester, NY 14626

Bankruptcy Case 2-13-20249-PRW Summary: "Rochester, NY resident Timmy Medina's February 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
Timmy Medina — New York, 2-13-20249


ᐅ Carrie J Medley, New York

Address: 120 Parkwood Ave Rochester, NY 14620

Bankruptcy Case 2-12-20327-PRW Overview: "Carrie J Medley's Chapter 7 bankruptcy, filed in Rochester, NY in 03.01.2012, led to asset liquidation, with the case closing in 06.21.2012."
Carrie J Medley — New York, 2-12-20327


ᐅ Roland Medlock, New York

Address: 162 Goodwill St Rochester, NY 14615-2353

Bankruptcy Case 2-15-21022-PRW Overview: "Roland Medlock's Chapter 7 bankruptcy, filed in Rochester, NY in 09/08/2015, led to asset liquidation, with the case closing in 12/07/2015."
Roland Medlock — New York, 2-15-21022