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 Heidi Mccarthy, New York

Address: 96 Lakeshire Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-10-20542-JCN: "The bankruptcy record of Heidi Mccarthy from Rochester, NY, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2010."
Heidi Mccarthy — New York, 2-10-20542


ᐅ Kathleen J Meier, New York

Address: 567 Britton Rd Rochester, NY 14616-3221

Bankruptcy Case 2-15-20973-PRW Overview: "Kathleen J Meier's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen J Meier — New York, 2-15-20973


ᐅ Mary Meissner, New York

Address: 124 Ashley Dr Rochester, NY 14620

Bankruptcy Case 2-10-22355-JCN Summary: "The case of Mary Meissner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Meissner — New York, 2-10-22355


ᐅ Herbert Melcher, New York

Address: 142 Dearcop Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20327-JCN: "In a Chapter 7 bankruptcy case, Herbert Melcher from Rochester, NY, saw his proceedings start in 2010-02-23 and complete by 2010-06-15, involving asset liquidation."
Herbert Melcher — New York, 2-10-20327


ᐅ Debra A Meli, New York

Address: 62 Crossfield Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21223-PRW: "The case of Debra A Meli in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Meli — New York, 2-13-21223


ᐅ Joseph R Meli, New York

Address: 87 Jay Vee Ln Rochester, NY 14612-2230

Concise Description of Bankruptcy Case 2-16-20041-PRW7: "Joseph R Meli's bankruptcy, initiated in 01/14/2016 and concluded by 04/13/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Meli — New York, 2-16-20041


ᐅ Mary Jo Meli, New York

Address: 87 Jay Vee Ln Rochester, NY 14612-2230

Bankruptcy Case 2-16-20041-PRW Summary: "Mary Jo Meli's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 14, 2016, led to asset liquidation, with the case closing in April 13, 2016."
Mary Jo Meli — New York, 2-16-20041


ᐅ Stephanie M Mellinger, New York

Address: 235 Trafalgar St Rochester, NY 14619-1225

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20617-PRW: "The bankruptcy filing by Stephanie M Mellinger, undertaken in May 2016 in Rochester, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Stephanie M Mellinger — New York, 2-16-20617


ᐅ Daniel Meloni, New York

Address: 732 Ling Rd Apt 1 Rochester, NY 14612

Bankruptcy Case 2-09-23017-JCN Overview: "Rochester, NY resident Daniel Meloni's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Daniel Meloni — New York, 2-09-23017


ᐅ Michael M Melton, New York

Address: 250 Cumberland St Ste 202 Rochester, NY 14605-2801

Brief Overview of Bankruptcy Case 2-15-21017-PRW: "Michael M Melton's bankruptcy, initiated in 09/04/2015 and concluded by 2015-12-03 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Melton — New York, 2-15-21017


ᐅ Joseph E Melville, New York

Address: 563 Mimosa Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-20732-PRW7: "The bankruptcy record of Joseph E Melville from Rochester, NY, shows a Chapter 7 case filed in 2013-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2013."
Joseph E Melville — New York, 2-13-20732


ᐅ Theresa M Members, New York

Address: 311 Thurston Rd Rochester, NY 14619-1529

Bankruptcy Case 2-14-21348-PRW Overview: "Rochester, NY resident Theresa M Members's November 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Theresa M Members — New York, 2-14-21348


ᐅ Christine A Nabinger, New York

Address: 77 Middlesex Rd Rochester, NY 14610

Bankruptcy Case 2-11-21005-JCN Overview: "The case of Christine A Nabinger in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Nabinger — New York, 2-11-21005


ᐅ Kimberly Nacca, New York

Address: 28 Valencia Dr Rochester, NY 14606

Bankruptcy Case 2-10-20642-JCN Overview: "Kimberly Nacca's bankruptcy, initiated in March 2010 and concluded by 2010-07-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Nacca — New York, 2-10-20642


ᐅ Tracy Nachar, New York

Address: 53 Finch St Lowr Apt Rochester, NY 14613

Concise Description of Bankruptcy Case 2-10-22671-JCN7: "Rochester, NY resident Tracy Nachar's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Tracy Nachar — New York, 2-10-22671


ᐅ Mary L Nahar, New York

Address: 308 Alden Rd Apt E Rochester, NY 14626-2464

Bankruptcy Case 2-14-21436-PRW Overview: "In a Chapter 7 bankruptcy case, Mary L Nahar from Rochester, NY, saw her proceedings start in 11.20.2014 and complete by 2015-02-18, involving asset liquidation."
Mary L Nahar — New York, 2-14-21436


ᐅ Herman Nail, New York

Address: 235 Shelford Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22780-JCN: "In Rochester, NY, Herman Nail filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2010."
Herman Nail — New York, 2-09-22780


ᐅ Paul C Naintre, New York

Address: 111 Summerville Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20251-JCN: "The bankruptcy filing by Paul C Naintre, undertaken in 2011-02-15 in Rochester, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Paul C Naintre — New York, 2-11-20251


ᐅ Wilberto Napoles, New York

Address: 249 Avenue D Rochester, NY 14621

Bankruptcy Case 2-10-21965-JCN Summary: "Rochester, NY resident Wilberto Napoles's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Wilberto Napoles — New York, 2-10-21965


ᐅ Tracy S Narrod, New York

Address: 5 Wayside Dr Rochester, NY 14625

Bankruptcy Case 2-11-22180-JCN Overview: "Rochester, NY resident Tracy S Narrod's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Tracy S Narrod — New York, 2-11-22180


ᐅ Carol E Nasca, New York

Address: 24 Lancraft St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20044-PRW: "The bankruptcy record of Carol E Nasca from Rochester, NY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2012."
Carol E Nasca — New York, 2-12-20044


ᐅ Danielle D Nasca, New York

Address: 301 Peart Ave Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-11-20466-JCN: "The bankruptcy record of Danielle D Nasca from Rochester, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
Danielle D Nasca — New York, 2-11-20466


ᐅ John Nasso, New York

Address: 340 Bennett Ave Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22820-JCN: "In a Chapter 7 bankruptcy case, John Nasso from Rochester, NY, saw their proceedings start in 2010-11-23 and complete by March 15, 2011, involving asset liquidation."
John Nasso — New York, 2-10-22820


ᐅ Domenic Natale, New York

Address: 61 Hazelhurst Dr Apt A Rochester, NY 14606

Bankruptcy Case 2-10-20469-JCN Overview: "In a Chapter 7 bankruptcy case, Domenic Natale from Rochester, NY, saw his proceedings start in Mar 11, 2010 and complete by July 1, 2010, involving asset liquidation."
Domenic Natale — New York, 2-10-20469


ᐅ Joshua P Nathan, New York

Address: 163 Greystone Ln Apt 15 Rochester, NY 14618

Bankruptcy Case 2-13-20005-PRW Overview: "The bankruptcy record of Joshua P Nathan from Rochester, NY, shows a Chapter 7 case filed in 2013-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2013."
Joshua P Nathan — New York, 2-13-20005


ᐅ Lori Natrigo, New York

Address: 220 Affinity Ln Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20894-JCN: "Lori Natrigo's bankruptcy, initiated in Apr 16, 2010 and concluded by 08.06.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Natrigo — New York, 2-10-20894


ᐅ Beth M Navarro, New York

Address: 42 Bright Oaks Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20354-JCN7: "Beth M Navarro's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-03-02, led to asset liquidation, with the case closing in June 2011."
Beth M Navarro — New York, 2-11-20354


ᐅ Aminata Ndobi, New York

Address: 576 Humboldt St Rochester, NY 14610

Concise Description of Bankruptcy Case 2-13-20625-PRW7: "Aminata Ndobi's bankruptcy, initiated in 04.24.2013 and concluded by 07.25.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aminata Ndobi — New York, 2-13-20625


ᐅ Kathleen Ann Neal, New York

Address: 46 Maltby St Rochester, NY 14606-1444

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20556-PRW: "The bankruptcy record of Kathleen Ann Neal from Rochester, NY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2016."
Kathleen Ann Neal — New York, 2-16-20556


ᐅ Kristine Marie Nealon, New York

Address: 65 Nisa Ln Apt 1 Rochester, NY 14606

Bankruptcy Case 2-12-21244-PRW Summary: "The bankruptcy filing by Kristine Marie Nealon, undertaken in 07.25.2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-11-14 after liquidating assets."
Kristine Marie Nealon — New York, 2-12-21244


ᐅ Carol E Nearing, New York

Address: 39 Candlelight Dr Rochester, NY 14616-5215

Bankruptcy Case 2-15-20924-PRW Overview: "Carol E Nearing's Chapter 7 bankruptcy, filed in Rochester, NY in August 7, 2015, led to asset liquidation, with the case closing in Nov 5, 2015."
Carol E Nearing — New York, 2-15-20924


ᐅ Cynthia Neary, New York

Address: 705 Britton Rd Rochester, NY 14616

Bankruptcy Case 2-10-22282-JCN Overview: "The case of Cynthia Neary in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Neary — New York, 2-10-22282


ᐅ John C Neel, New York

Address: 4770 Saint Paul Blvd Rochester, NY 14617-1851

Bankruptcy Case 2-15-20996-PRW Overview: "In a Chapter 7 bankruptcy case, John C Neel from Rochester, NY, saw their proceedings start in 08/27/2015 and complete by 11.25.2015, involving asset liquidation."
John C Neel — New York, 2-15-20996


ᐅ Kathleen Neerbasch, New York

Address: 265 Barmont Dr Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-20253-JCN: "Kathleen Neerbasch's Chapter 7 bankruptcy, filed in Rochester, NY in 02.12.2010, led to asset liquidation, with the case closing in 06/04/2010."
Kathleen Neerbasch — New York, 2-10-20253


ᐅ Carmen Milagros Negron, New York

Address: 184 California Dr Rochester, NY 14616-4210

Brief Overview of Bankruptcy Case 2-14-21096-PRW: "The case of Carmen Milagros Negron in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Milagros Negron — New York, 2-14-21096


ᐅ Victoria Negron, New York

Address: 184 California Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-22277-JCN7: "Victoria Negron's Chapter 7 bankruptcy, filed in Rochester, NY in December 9, 2011, led to asset liquidation, with the case closing in March 8, 2012."
Victoria Negron — New York, 2-11-22277


ᐅ Irma V Negron, New York

Address: 2069 Hudson Ave Apt C Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-12-21016-PRW: "Rochester, NY resident Irma V Negron's 2012-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Irma V Negron — New York, 2-12-21016


ᐅ Linda J Nelmes, New York

Address: 513 French Rd Apt 4 Rochester, NY 14618

Concise Description of Bankruptcy Case 2-13-21474-PRW7: "In a Chapter 7 bankruptcy case, Linda J Nelmes from Rochester, NY, saw her proceedings start in September 27, 2013 and complete by January 2014, involving asset liquidation."
Linda J Nelmes — New York, 2-13-21474


ᐅ Steven Nelmes, New York

Address: 409 Bennington Dr # A Rochester, NY 14616

Bankruptcy Case 2-10-21677-JCN Overview: "The bankruptcy record of Steven Nelmes from Rochester, NY, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Steven Nelmes — New York, 2-10-21677


ᐅ Ora Nelson, New York

Address: 271 Kenwood Ave Apt 1 Rochester, NY 14611

Brief Overview of Bankruptcy Case 2-09-22714-JCN: "Rochester, NY resident Ora Nelson's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Ora Nelson — New York, 2-09-22714


ᐅ Lance Nelson, New York

Address: 19 Hartfeld Dr Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21485-JCN: "Rochester, NY resident Lance Nelson's 06/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Lance Nelson — New York, 2-10-21485


ᐅ Jr Willie F Nelson, New York

Address: 14 Green Knolls Dr Apt B Rochester, NY 14620

Concise Description of Bankruptcy Case 2-11-21607-JCN7: "The bankruptcy record of Jr Willie F Nelson from Rochester, NY, shows a Chapter 7 case filed in 08.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Jr Willie F Nelson — New York, 2-11-21607


ᐅ Virginia A Nelson, New York

Address: 68 Ballantyne Rd Rochester, NY 14623

Bankruptcy Case 2-12-20202-PRW Overview: "Rochester, NY resident Virginia A Nelson's 02/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2012."
Virginia A Nelson — New York, 2-12-20202


ᐅ Timothy Nelson, New York

Address: 1718 Brooks Ave Rochester, NY 14624-3542

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21341-PRW: "In Rochester, NY, Timothy Nelson filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2015."
Timothy Nelson — New York, 2-14-21341


ᐅ Holly R Nelson, New York

Address: 120H Westview Commons Blvd Rochester, NY 14624-7907

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21341-PRW: "Holly R Nelson's bankruptcy, initiated in October 2014 and concluded by January 28, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly R Nelson — New York, 2-14-21341


ᐅ Margot M Nelson, New York

Address: 85 Middlesex Rd Rochester, NY 14610

Bankruptcy Case 2-09-22542-JCN Overview: "The bankruptcy record of Margot M Nelson from Rochester, NY, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Margot M Nelson — New York, 2-09-22542


ᐅ Kirk L Nelson, New York

Address: 57 French Creek Dr Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20727-PRW: "The case of Kirk L Nelson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk L Nelson — New York, 2-12-20727


ᐅ Ronald Nenni, New York

Address: 850 Rumson Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-21607-JCN: "In Rochester, NY, Ronald Nenni filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2010."
Ronald Nenni — New York, 2-10-21607


ᐅ Jane M Neri, New York

Address: 27 Angora Dr Rochester, NY 14617-4928

Bankruptcy Case 2-16-20483-PRW Overview: "Jane M Neri's bankruptcy, initiated in 2016-04-28 and concluded by 2016-07-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane M Neri — New York, 2-16-20483


ᐅ Kameron Terence Nesbitt, New York

Address: 45 Berlin St Rochester, NY 14621-4707

Concise Description of Bankruptcy Case 2-15-20866-PRW7: "In Rochester, NY, Kameron Terence Nesbitt filed for Chapter 7 bankruptcy in 07/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Kameron Terence Nesbitt — New York, 2-15-20866


ᐅ Dina Bralynn Nesbitt, New York

Address: 47 Rutledge Dr Rochester, NY 14621-1406

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20866-PRW: "The bankruptcy record of Dina Bralynn Nesbitt from Rochester, NY, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-26."
Dina Bralynn Nesbitt — New York, 2-15-20866


ᐅ Amy E Ness, New York

Address: 201 Armstrong Ave Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21246-JCN: "In Rochester, NY, Amy E Ness filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Amy E Ness — New York, 2-11-21246


ᐅ Karen Neugebauer, New York

Address: 274 Straub Rd Rochester, NY 14626

Bankruptcy Case 2-10-21715-JCN Overview: "The bankruptcy filing by Karen Neugebauer, undertaken in July 13, 2010 in Rochester, NY under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Karen Neugebauer — New York, 2-10-21715


ᐅ Carl Neumann, New York

Address: 378 Alden Rd Rochester, NY 14626

Bankruptcy Case 2-10-22218-JCN Overview: "Carl Neumann's Chapter 7 bankruptcy, filed in Rochester, NY in September 9, 2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Carl Neumann — New York, 2-10-22218


ᐅ Katrina Neumann, New York

Address: 192 Crossfield Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20181-JCN: "The bankruptcy record of Katrina Neumann from Rochester, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Katrina Neumann — New York, 2-10-20181


ᐅ Gary J Neverett, New York

Address: PO Box 20864 Rochester, NY 14602

Bankruptcy Case 2-13-20018-PRW Overview: "The case of Gary J Neverett in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary J Neverett — New York, 2-13-20018


ᐅ Thomas Newhart, New York

Address: 46 Avanti Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21991-JCN: "The case of Thomas Newhart in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Newhart — New York, 2-10-21991


ᐅ Sr Matthew Newman, New York

Address: 195 Waldorf Ave Rochester, NY 14606

Bankruptcy Case 2-10-21590-JCN Summary: "In a Chapter 7 bankruptcy case, Sr Matthew Newman from Rochester, NY, saw their proceedings start in June 2010 and complete by 10/19/2010, involving asset liquidation."
Sr Matthew Newman — New York, 2-10-21590


ᐅ Marc D Newman, New York

Address: 185 N Water St Apt 613 Rochester, NY 14604

Brief Overview of Bankruptcy Case 2-12-20641-PRW: "In Rochester, NY, Marc D Newman filed for Chapter 7 bankruptcy in April 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Marc D Newman — New York, 2-12-20641


ᐅ Thomas Ray Newman, New York

Address: 36 Hager Rd Rochester, NY 14616

Bankruptcy Case 2-13-20661-PRW Overview: "In a Chapter 7 bankruptcy case, Thomas Ray Newman from Rochester, NY, saw their proceedings start in 2013-04-29 and complete by August 8, 2013, involving asset liquidation."
Thomas Ray Newman — New York, 2-13-20661


ᐅ Jessica M Newman, New York

Address: 777 Hinchey Rd Rochester, NY 14624

Bankruptcy Case 2-11-20802-JCN Summary: "In Rochester, NY, Jessica M Newman filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Jessica M Newman — New York, 2-11-20802


ᐅ Sherry Lavonia Newton, New York

Address: 61 Locust St Rochester, NY 14613-2516

Brief Overview of Bankruptcy Case 09-83393-wlh: "In her Chapter 13 bankruptcy case filed in Sep 3, 2009, Rochester, NY's Sherry Lavonia Newton agreed to a debt repayment plan, which was successfully completed by 12.30.2014."
Sherry Lavonia Newton — New York, 09-83393


ᐅ Joseph Bud Newton, New York

Address: 28 California Dr Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22594-JCN: "Rochester, NY resident Joseph Bud Newton's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Joseph Bud Newton — New York, 2-09-22594


ᐅ Carol A Newton, New York

Address: 460 Pond View Hts Apt 3 Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-20318-PRW7: "The bankruptcy filing by Carol A Newton, undertaken in 02/29/2012 in Rochester, NY under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Carol A Newton — New York, 2-12-20318


ᐅ Trinh T N Nguyen, New York

Address: 40 Dakota St Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21255-PRW: "Trinh T N Nguyen's Chapter 7 bankruptcy, filed in Rochester, NY in August 12, 2013, led to asset liquidation, with the case closing in November 22, 2013."
Trinh T N Nguyen — New York, 2-13-21255


ᐅ My Le T Nguyen, New York

Address: 87 Sherman St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20947-JCN: "Rochester, NY resident My Le T Nguyen's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2011."
My Le T Nguyen — New York, 2-11-20947


ᐅ Chuc Nguyen, New York

Address: 14 Oasis Ln Rochester, NY 14624-2214

Concise Description of Bankruptcy Case 2-2014-20483-PRW7: "The bankruptcy record of Chuc Nguyen from Rochester, NY, shows a Chapter 7 case filed in April 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2014."
Chuc Nguyen — New York, 2-2014-20483


ᐅ Benam T Nguyen, New York

Address: 54 Nanette Dr Rochester, NY 14626

Bankruptcy Case 2-12-21243-PRW Overview: "The case of Benam T Nguyen in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benam T Nguyen — New York, 2-12-21243


ᐅ Le Nguyen, New York

Address: 136 Saratoga Ave Rochester, NY 14608

Bankruptcy Case 2-11-21282-JCN Overview: "Rochester, NY resident Le Nguyen's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Le Nguyen — New York, 2-11-21282


ᐅ Ngan N Nguyen, New York

Address: 168 Ellery Rd Rochester, NY 14612-2977

Bankruptcy Case 2-2014-20903-PRW Summary: "The case of Ngan N Nguyen in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ngan N Nguyen — New York, 2-2014-20903


ᐅ Chester J Nich, New York

Address: 198 Randolph St Rochester, NY 14621-4069

Concise Description of Bankruptcy Case 2-08-22285-PRW7: "Chester J Nich's Chapter 13 bankruptcy in Rochester, NY started in September 4, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 18, 2013."
Chester J Nich — New York, 2-08-22285


ᐅ Elizabeth Nich, New York

Address: 198 Randolph St Rochester, NY 14621-4069

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22285-PRW: "Chapter 13 bankruptcy for Elizabeth Nich in Rochester, NY began in September 4, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12.18.2013."
Elizabeth Nich — New York, 2-08-22285


ᐅ William D Nicholls, New York

Address: 186 Dorsey Rd Rochester, NY 14616-3443

Bankruptcy Case 2-09-21676-PRW Overview: "Filing for Chapter 13 bankruptcy in 06/23/2009, William D Nicholls from Rochester, NY, structured a repayment plan, achieving discharge in November 10, 2014."
William D Nicholls — New York, 2-09-21676


ᐅ Pamela B Nichols, New York

Address: 4440 Culver Rd Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22390-PRW: "In a Chapter 7 bankruptcy case, Pamela B Nichols from Rochester, NY, saw her proceedings start in 2011-12-30 and complete by March 29, 2012, involving asset liquidation."
Pamela B Nichols — New York, 2-11-22390


ᐅ Sabrina Nichols, New York

Address: PO Box 77214 Rochester, NY 14617

Bankruptcy Case 2-12-21274-PRW Overview: "In a Chapter 7 bankruptcy case, Sabrina Nichols from Rochester, NY, saw her proceedings start in 07.31.2012 and complete by 11/20/2012, involving asset liquidation."
Sabrina Nichols — New York, 2-12-21274


ᐅ Kathleen Nicoletta, New York

Address: 288 Wimbledon Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21571-PRW: "In a Chapter 7 bankruptcy case, Kathleen Nicoletta from Rochester, NY, saw her proceedings start in 2012-09-28 and complete by 01.08.2013, involving asset liquidation."
Kathleen Nicoletta — New York, 2-12-21571


ᐅ Stuart W Nicoll, New York

Address: 84 Falleson Rd Rochester, NY 14612

Bankruptcy Case 2-12-21829-PRW Summary: "Stuart W Nicoll's bankruptcy, initiated in 11/16/2012 and concluded by Feb 26, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart W Nicoll — New York, 2-12-21829


ᐅ Jan H Niedzwiecki, New York

Address: 25 Milan St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21717-PRW: "Jan H Niedzwiecki's Chapter 7 bankruptcy, filed in Rochester, NY in November 24, 2013, led to asset liquidation, with the case closing in 2014-03-06."
Jan H Niedzwiecki — New York, 2-13-21717


ᐅ Esteban P Nieves, New York

Address: 40 Red Leaf Dr Rochester, NY 14624

Bankruptcy Case 2-13-21029-PRW Overview: "Esteban P Nieves's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-06-30, led to asset liquidation, with the case closing in October 2013."
Esteban P Nieves — New York, 2-13-21029


ᐅ Rogerio Nobrega, New York

Address: 225 Meadowdale Dr Rochester, NY 14624

Bankruptcy Case 2-10-21090-JCN Overview: "The case of Rogerio Nobrega in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogerio Nobrega — New York, 2-10-21090


ᐅ Joseph T Noce, New York

Address: 48 Silver Birch Dr Apt E Rochester, NY 14624

Bankruptcy Case 2-13-20816-PRW Overview: "Joseph T Noce's Chapter 7 bankruptcy, filed in Rochester, NY in 05.23.2013, led to asset liquidation, with the case closing in 09.02.2013."
Joseph T Noce — New York, 2-13-20816


ᐅ Mark R Norton, New York

Address: 77 Ruggles St Rochester, NY 14612-2139

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21522-PRW: "The bankruptcy record for Mark R Norton from Rochester, NY, under Chapter 13, filed in 2007-06-12, involved setting up a repayment plan, finalized by 2012-08-15."
Mark R Norton — New York, 2-07-21522


ᐅ Tara A Noto, New York

Address: 448 White Rabbit Trl Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-21806-PRW7: "The bankruptcy record of Tara A Noto from Rochester, NY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-30."
Tara A Noto — New York, 2-13-21806


ᐅ Constantina P Noun, New York

Address: 19 Panorama Trl Rochester, NY 14625-1507

Bankruptcy Case 2-14-21121-PRW Overview: "Rochester, NY resident Constantina P Noun's 2014-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2014."
Constantina P Noun — New York, 2-14-21121


ᐅ Clarietta Nowden, New York

Address: 2920 Lyell Rd Rochester, NY 14606

Bankruptcy Case 2-10-20688-JCN Summary: "The bankruptcy filing by Clarietta Nowden, undertaken in March 2010 in Rochester, NY under Chapter 7, concluded with discharge in 07.21.2010 after liquidating assets."
Clarietta Nowden — New York, 2-10-20688


ᐅ Nancy Nuciola, New York

Address: 253 Alexander St Apt 314 Rochester, NY 14607

Concise Description of Bankruptcy Case 2-10-21617-JCN7: "The bankruptcy record of Nancy Nuciola from Rochester, NY, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2010."
Nancy Nuciola — New York, 2-10-21617


ᐅ Rosemarie Ruth Nuciolo, New York

Address: 180 Birr St Rochester, NY 14613

Bankruptcy Case 2-12-20938-PRW Overview: "In Rochester, NY, Rosemarie Ruth Nuciolo filed for Chapter 7 bankruptcy in 05/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-19."
Rosemarie Ruth Nuciolo — New York, 2-12-20938


ᐅ Sr Luisito Nunez, New York

Address: 30 Grecian Gardens Dr Apt A Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20421-JCN: "Sr Luisito Nunez's bankruptcy, initiated in 2011-03-11 and concluded by 07/01/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luisito Nunez — New York, 2-11-20421


ᐅ Awilda Nunez, New York

Address: 7 Locust St Apt F Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20513-PRW: "In Rochester, NY, Awilda Nunez filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Awilda Nunez — New York, 2-12-20513


ᐅ Nyterra Theresa Nunn, New York

Address: 46 Keeler St Rochester, NY 14621-1520

Concise Description of Bankruptcy Case 2-15-20283-PRW7: "In a Chapter 7 bankruptcy case, Nyterra Theresa Nunn from Rochester, NY, saw her proceedings start in Mar 25, 2015 and complete by Jun 23, 2015, involving asset liquidation."
Nyterra Theresa Nunn — New York, 2-15-20283


ᐅ Connor Thomas J O, New York

Address: 312 Lake Ave Apt 21 Rochester, NY 14608-1014

Concise Description of Bankruptcy Case 2-14-21541-PRW7: "The case of Connor Thomas J O in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Thomas J O — New York, 2-14-21541


ᐅ Connor Maura M O, New York

Address: 96 Hutchings Rd Rochester, NY 14624-1020

Bankruptcy Case 2-16-20624-PRW Overview: "The case of Connor Maura M O in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connor Maura M O — New York, 2-16-20624


ᐅ Anthony Michael Obiedzinski, New York

Address: 589 Elmgrove Rd Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22205-JCN: "Rochester, NY resident Anthony Michael Obiedzinski's Nov 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2012."
Anthony Michael Obiedzinski — New York, 2-11-22205


ᐅ Richard C Obrien, New York

Address: 44 Eagle Ridge Cir Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21165-PRW: "The case of Richard C Obrien in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Obrien — New York, 2-13-21165


ᐅ Donna M Obrien, New York

Address: 819 Coldwater Rd Rochester, NY 14624

Bankruptcy Case 2-13-21024-PRW Summary: "Donna M Obrien's Chapter 7 bankruptcy, filed in Rochester, NY in June 2013, led to asset liquidation, with the case closing in October 8, 2013."
Donna M Obrien — New York, 2-13-21024


ᐅ Beth E Obrien, New York

Address: 6 Hastings Ln Rochester, NY 14617

Bankruptcy Case 2-12-21650-PRW Overview: "Beth E Obrien's bankruptcy, initiated in 2012-10-17 and concluded by 01.27.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth E Obrien — New York, 2-12-21650


ᐅ Timothy J Obrien, New York

Address: 174 Greystone Ln Apt 16 Rochester, NY 14618

Bankruptcy Case 2-09-22580-JCN Summary: "The case of Timothy J Obrien in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Obrien — New York, 2-09-22580


ᐅ Edward C Oconnell, New York

Address: 127 Green Knolls Dr Apt A Rochester, NY 14620

Bankruptcy Case 2-13-21574-PRW Overview: "The bankruptcy filing by Edward C Oconnell, undertaken in October 2013 in Rochester, NY under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Edward C Oconnell — New York, 2-13-21574


ᐅ Rexford H Ocorr, New York

Address: 71 Woodale Dr Rochester, NY 14616-4403

Bankruptcy Case 2-14-20681-PRW Overview: "The bankruptcy record of Rexford H Ocorr from Rochester, NY, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Rexford H Ocorr — New York, 2-14-20681


ᐅ Angela Maria Oddone, New York

Address: 140 Rockingham St Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-13-20890-PRW: "Angela Maria Oddone's bankruptcy, initiated in 06.05.2013 and concluded by Sep 13, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Maria Oddone — New York, 2-13-20890