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 Eleanor C Phillips, New York

Address: 19 Arch St Rochester, NY 14609-7026

Bankruptcy Case 2-16-20260-PRW Overview: "Eleanor C Phillips's bankruptcy, initiated in Mar 11, 2016 and concluded by June 9, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanor C Phillips — New York, 2-16-20260


ᐅ Cory Suzanne Phillips, New York

Address: 197 Harvest Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21750-PRW: "The bankruptcy record of Cory Suzanne Phillips from Rochester, NY, shows a Chapter 7 case filed in November 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2013."
Cory Suzanne Phillips — New York, 2-12-21750


ᐅ Kim Putman, New York

Address: 222 Torrey Pine Dr Rochester, NY 14612

Bankruptcy Case 2-09-22964-JCN Overview: "Kim Putman's Chapter 7 bankruptcy, filed in Rochester, NY in 11.05.2009, led to asset liquidation, with the case closing in 2010-02-15."
Kim Putman — New York, 2-09-22964


ᐅ Amanda K Putnam, New York

Address: 168 Sherri Ann Ln Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20163-PRW: "In a Chapter 7 bankruptcy case, Amanda K Putnam from Rochester, NY, saw her proceedings start in 01.30.2013 and complete by May 12, 2013, involving asset liquidation."
Amanda K Putnam — New York, 2-13-20163


ᐅ Debbie Quackenbush, New York

Address: 505 Wildbriar Rd Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-10-20367-JCN: "The bankruptcy filing by Debbie Quackenbush, undertaken in Feb 26, 2010 in Rochester, NY under Chapter 7, concluded with discharge in June 18, 2010 after liquidating assets."
Debbie Quackenbush — New York, 2-10-20367


ᐅ Kirk Dale Qualtrough, New York

Address: 4491 Dewey Ave Rochester, NY 14612-3948

Bankruptcy Case 2-2014-20899-PRW Overview: "In a Chapter 7 bankruptcy case, Kirk Dale Qualtrough from Rochester, NY, saw his proceedings start in 2014-07-22 and complete by October 2014, involving asset liquidation."
Kirk Dale Qualtrough — New York, 2-2014-20899


ᐅ Valerie Quarles, New York

Address: 760 Howard Rd Rochester, NY 14624

Bankruptcy Case 2-13-21516-PRW Overview: "The bankruptcy record of Valerie Quarles from Rochester, NY, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Valerie Quarles — New York, 2-13-21516


ᐅ Eric Quick, New York

Address: 1409 Spencerport Rd Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23166-JCN: "The bankruptcy record of Eric Quick from Rochester, NY, shows a Chapter 7 case filed in 2009-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2010."
Eric Quick — New York, 2-09-23166


ᐅ Eric Quigley, New York

Address: 162 Newton Rd Rochester, NY 14626-2338

Brief Overview of Bankruptcy Case 2-08-20608-PRW: "Eric Quigley's Rochester, NY bankruptcy under Chapter 13 in Mar 19, 2008 led to a structured repayment plan, successfully discharged in 01/02/2013."
Eric Quigley — New York, 2-08-20608


ᐅ Carrie A Quinmore, New York

Address: 591 Embury Rd Rochester, NY 14625-1215

Concise Description of Bankruptcy Case 2-16-20748-PRW7: "Carrie A Quinmore's Chapter 7 bankruptcy, filed in Rochester, NY in June 2016, led to asset liquidation, with the case closing in September 26, 2016."
Carrie A Quinmore — New York, 2-16-20748


ᐅ John L Quinmore, New York

Address: 591 Embury Rd Rochester, NY 14625-1215

Bankruptcy Case 2-16-20748-PRW Summary: "The bankruptcy record of John L Quinmore from Rochester, NY, shows a Chapter 7 case filed in June 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2016."
John L Quinmore — New York, 2-16-20748


ᐅ Jr George Stephen Quinn, New York

Address: 145 Newfield Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-13-21702-PRW7: "The bankruptcy filing by Jr George Stephen Quinn, undertaken in November 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Jr George Stephen Quinn — New York, 2-13-21702


ᐅ Laura Mae Quinn, New York

Address: 11 Susan Ln Apt 3 Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-22163-JCN7: "In a Chapter 7 bankruptcy case, Laura Mae Quinn from Rochester, NY, saw her proceedings start in Nov 17, 2011 and complete by 2012-03-08, involving asset liquidation."
Laura Mae Quinn — New York, 2-11-22163


ᐅ Jose R Quinones, New York

Address: 45 Wilkins St Rochester, NY 14621

Bankruptcy Case 2-13-21649-PRW Summary: "The bankruptcy record of Jose R Quinones from Rochester, NY, shows a Chapter 7 case filed in 2013-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jose R Quinones — New York, 2-13-21649


ᐅ Edwin M Quinones, New York

Address: 216 Metropolitan Dr Rochester, NY 14620

Bankruptcy Case 2-12-21908-PRW Summary: "In a Chapter 7 bankruptcy case, Edwin M Quinones from Rochester, NY, saw his proceedings start in December 2012 and complete by 2013-03-18, involving asset liquidation."
Edwin M Quinones — New York, 2-12-21908


ᐅ Sr Pedro Quintana, New York

Address: 22 Baywood Ter Rochester, NY 14609

Bankruptcy Case 2-13-21634-PRW Overview: "In Rochester, NY, Sr Pedro Quintana filed for Chapter 7 bankruptcy in 11/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2014."
Sr Pedro Quintana — New York, 2-13-21634


ᐅ Robert J Quitaldi, New York

Address: 28 Woodhill Dr Rochester, NY 14616-2810

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22434-PRW: "Chapter 13 bankruptcy for Robert J Quitaldi in Rochester, NY began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
Robert J Quitaldi — New York, 2-07-22434


ᐅ John Ra, New York

Address: 158 Merrick St Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21828-JCN: "John Ra's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-07-27, led to asset liquidation, with the case closing in November 16, 2010."
John Ra — New York, 2-10-21828


ᐅ Sr Anthony Radogna, New York

Address: 15 Dexter Dr Rochester, NY 14612

Bankruptcy Case 2-10-22737-JCN Overview: "Sr Anthony Radogna's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 15, 2010, led to asset liquidation, with the case closing in 2011-02-25."
Sr Anthony Radogna — New York, 2-10-22737


ᐅ Ronald Ragusa, New York

Address: 216 Presque St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22370-JCN: "The bankruptcy record of Ronald Ragusa from Rochester, NY, shows a Chapter 7 case filed in September 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Ronald Ragusa — New York, 2-10-22370


ᐅ Thomas Raimondi, New York

Address: 4215 Lake Ave Rochester, NY 14612

Bankruptcy Case 2-10-21165-JCN Overview: "The bankruptcy filing by Thomas Raimondi, undertaken in 05.13.2010 in Rochester, NY under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Thomas Raimondi — New York, 2-10-21165


ᐅ Carmen Raindancer, New York

Address: 1071 Bay St Rochester, NY 14609

Bankruptcy Case 2-10-20864-JCN Overview: "Carmen Raindancer's Chapter 7 bankruptcy, filed in Rochester, NY in April 15, 2010, led to asset liquidation, with the case closing in 2010-08-05."
Carmen Raindancer — New York, 2-10-20864


ᐅ Mark Layne Ralston, New York

Address: 262 Culver Rd Apt 3 Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-12-21294-PRW: "In a Chapter 7 bankruptcy case, Mark Layne Ralston from Rochester, NY, saw their proceedings start in 2012-08-02 and complete by November 22, 2012, involving asset liquidation."
Mark Layne Ralston — New York, 2-12-21294


ᐅ Richard Ramirez, New York

Address: 40 Sierra Dr Rochester, NY 14616

Bankruptcy Case 2-10-22756-JCN Summary: "In Rochester, NY, Richard Ramirez filed for Chapter 7 bankruptcy in 11.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2011."
Richard Ramirez — New York, 2-10-22756


ᐅ Jose Orlando Ramos, New York

Address: 93 Weston Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20756-PRW7: "The bankruptcy filing by Jose Orlando Ramos, undertaken in 05/15/2013 in Rochester, NY under Chapter 7, concluded with discharge in 08.25.2013 after liquidating assets."
Jose Orlando Ramos — New York, 2-13-20756


ᐅ Norberto Ramos, New York

Address: 65 Lakecrest Ave Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21581-JCN: "In Rochester, NY, Norberto Ramos filed for Chapter 7 bankruptcy in Jun 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Norberto Ramos — New York, 2-10-21581


ᐅ Alexander Ramos, New York

Address: 80 Oakbend Ln Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-10-22548-JCN: "Alexander Ramos's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-10-19, led to asset liquidation, with the case closing in Feb 8, 2011."
Alexander Ramos — New York, 2-10-22548


ᐅ Alia Ramos, New York

Address: 3408 Dewey Ave Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-20451-JCN: "The bankruptcy record of Alia Ramos from Rochester, NY, shows a Chapter 7 case filed in 03/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Alia Ramos — New York, 2-10-20451


ᐅ Humberto T Ramos, New York

Address: 108 Wayfaring Ln Rochester, NY 14612-2760

Bankruptcy Case 2-14-20241-PRW Summary: "The bankruptcy filing by Humberto T Ramos, undertaken in Mar 6, 2014 in Rochester, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Humberto T Ramos — New York, 2-14-20241


ᐅ Wayne P Ramsdell, New York

Address: 31 Paul Rd Lot 27 Rochester, NY 14624-5154

Concise Description of Bankruptcy Case 2-14-20104-PRW7: "The bankruptcy record of Wayne P Ramsdell from Rochester, NY, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Wayne P Ramsdell — New York, 2-14-20104


ᐅ Glenn L Ransom, New York

Address: 537 Greenleaf Mdws Rochester, NY 14612-4440

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20380-PRW: "In Rochester, NY, Glenn L Ransom filed for Chapter 7 bankruptcy in 2014-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-27."
Glenn L Ransom — New York, 2-2014-20380


ᐅ Cheryl A Rapone, New York

Address: 139 Troutbeck Ln Rochester, NY 14626-1719

Brief Overview of Bankruptcy Case 2-14-21191-PRW: "In Rochester, NY, Cheryl A Rapone filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2014."
Cheryl A Rapone — New York, 2-14-21191


ᐅ Michael J Rapone, New York

Address: 139 Troutbeck Ln Rochester, NY 14626-1719

Bankruptcy Case 2-14-21191-PRW Summary: "The case of Michael J Rapone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Rapone — New York, 2-14-21191


ᐅ Christopher Rathbun, New York

Address: 59 Valley Cir Rochester, NY 14622

Bankruptcy Case 2-10-20004-JCN Summary: "Christopher Rathbun's Chapter 7 bankruptcy, filed in Rochester, NY in January 2010, led to asset liquidation, with the case closing in April 2010."
Christopher Rathbun — New York, 2-10-20004


ᐅ Carl L Rau, New York

Address: 1230 Latta Rd Apt D Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-22018-JCN7: "Rochester, NY resident Carl L Rau's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Carl L Rau — New York, 2-11-22018


ᐅ Jr Charles Rau, New York

Address: 2042 Monroe Ave Apt 1 Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-10-20946-JCN: "Rochester, NY resident Jr Charles Rau's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2010."
Jr Charles Rau — New York, 2-10-20946


ᐅ Peter J Raucci, New York

Address: 16 W Crest Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-22388-PRW: "In Rochester, NY, Peter J Raucci filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Peter J Raucci — New York, 2-11-22388


ᐅ Donna M Rawady, New York

Address: 277 Goodman St N Apt 208 Rochester, NY 14607-1152

Bankruptcy Case 2-14-21332-PRW Overview: "Donna M Rawady's bankruptcy, initiated in October 29, 2014 and concluded by 01.27.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Rawady — New York, 2-14-21332


ᐅ Keith J Rawlins, New York

Address: 71 Crawford St Rochester, NY 14620

Bankruptcy Case 2-11-21024-JCN Summary: "The bankruptcy filing by Keith J Rawlins, undertaken in May 2011 in Rochester, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Keith J Rawlins — New York, 2-11-21024


ᐅ Daniel J Ray, New York

Address: 192 Jordan Ave Rochester, NY 14606

Bankruptcy Case 2-11-21548-JCN Summary: "The bankruptcy record of Daniel J Ray from Rochester, NY, shows a Chapter 7 case filed in 2011-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Daniel J Ray — New York, 2-11-21548


ᐅ Marylin N Raymond, New York

Address: 39 Glen Oaks Dr Rochester, NY 14624-1443

Bankruptcy Case 2-09-21580-PRW Overview: "Marylin N Raymond's Chapter 13 bankruptcy in Rochester, NY started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.04.2013."
Marylin N Raymond — New York, 2-09-21580


ᐅ Anthony C Raymond, New York

Address: 1736 Culver Rd Apt 1 Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20085-PRW: "In a Chapter 7 bankruptcy case, Anthony C Raymond from Rochester, NY, saw their proceedings start in 2013-01-15 and complete by 04.27.2013, involving asset liquidation."
Anthony C Raymond — New York, 2-13-20085


ᐅ Sharon Raymond, New York

Address: 7 Ewald Dr Rochester, NY 14625-2616

Brief Overview of Bankruptcy Case 2-16-20697-PRW: "In Rochester, NY, Sharon Raymond filed for Chapter 7 bankruptcy in Jun 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2016."
Sharon Raymond — New York, 2-16-20697


ᐅ Santina P Reale, New York

Address: 176 Brower Rd Rochester, NY 14622-3150

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20963-PRW: "The bankruptcy filing by Santina P Reale, undertaken in August 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-11-16 after liquidating assets."
Santina P Reale — New York, 2-15-20963


ᐅ Katrina Reaves, New York

Address: 632 Affinity Ln Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20979-JCN: "In Rochester, NY, Katrina Reaves filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Katrina Reaves — New York, 2-10-20979


ᐅ Shalonda Reaves, New York

Address: 54 Portland Ct Apt 2 Rochester, NY 14621

Bankruptcy Case 2-10-20268-JCN Summary: "Shalonda Reaves's bankruptcy, initiated in 02.16.2010 and concluded by May 20, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalonda Reaves — New York, 2-10-20268


ᐅ Anthony M Rebis, New York

Address: 251 Beaconview Ct Rochester, NY 14617

Concise Description of Bankruptcy Case 2-11-20746-JCN7: "In Rochester, NY, Anthony M Rebis filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Anthony M Rebis — New York, 2-11-20746


ᐅ Wyman Rector, New York

Address: 134 Grecian Gardens Dr Apt A Rochester, NY 14626

Concise Description of Bankruptcy Case 2-10-20694-JCN7: "The bankruptcy filing by Wyman Rector, undertaken in 03.31.2010 in Rochester, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Wyman Rector — New York, 2-10-20694


ᐅ Ruth Hilda Redden, New York

Address: 37 Ellsinore St Rochester, NY 14606-2005

Bankruptcy Case 2-14-21543-PRW Summary: "The bankruptcy filing by Ruth Hilda Redden, undertaken in 12.18.2014 in Rochester, NY under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
Ruth Hilda Redden — New York, 2-14-21543


ᐅ Jimmie Redden, New York

Address: 55 Twin Oak Dr Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-20666-JCN: "In Rochester, NY, Jimmie Redden filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jimmie Redden — New York, 2-10-20666


ᐅ Sharlene Y Reed, New York

Address: 46 Argyle St Apt 1C Rochester, NY 14607-2372

Bankruptcy Case 2-15-20189-PRW Overview: "Sharlene Y Reed's bankruptcy, initiated in 2015-03-02 and concluded by 05.31.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharlene Y Reed — New York, 2-15-20189


ᐅ Regina M Reeder, New York

Address: 409 La Grange Ave Apt 209 Rochester, NY 14615-3263

Concise Description of Bankruptcy Case 2-16-20660-PRW7: "The bankruptcy filing by Regina M Reeder, undertaken in 2016-06-06 in Rochester, NY under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Regina M Reeder — New York, 2-16-20660


ᐅ Thomas M Reeder, New York

Address: 409 La Grange Ave Apt 209 Rochester, NY 14615-3263

Bankruptcy Case 2-16-20660-PRW Overview: "Thomas M Reeder's Chapter 7 bankruptcy, filed in Rochester, NY in 06.06.2016, led to asset liquidation, with the case closing in 09/04/2016."
Thomas M Reeder — New York, 2-16-20660


ᐅ Roosevelt Reese, New York

Address: 325 Woodbine Ave Rochester, NY 14619

Bankruptcy Case 2-11-20550-JCN Overview: "The bankruptcy record of Roosevelt Reese from Rochester, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Roosevelt Reese — New York, 2-11-20550


ᐅ Suzan Reichert, New York

Address: 1237 Latta Rd Apt 1 Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-10-22437-JCN: "The bankruptcy record of Suzan Reichert from Rochester, NY, shows a Chapter 7 case filed in 2010-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
Suzan Reichert — New York, 2-10-22437


ᐅ Ralph R Reichhart, New York

Address: 405 Hague St Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21003-PRW: "The bankruptcy record of Ralph R Reichhart from Rochester, NY, shows a Chapter 7 case filed in 2012-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Ralph R Reichhart — New York, 2-12-21003


ᐅ Scott E Reid, New York

Address: 2881 Elmwood Ave Rochester, NY 14618-2015

Brief Overview of Bankruptcy Case 2-16-20285-PRW: "The bankruptcy record of Scott E Reid from Rochester, NY, shows a Chapter 7 case filed in 03/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2016."
Scott E Reid — New York, 2-16-20285


ᐅ James J Reid, New York

Address: 729 Meigs St Rochester, NY 14620-2168

Bankruptcy Case 2-14-20794-PRW Overview: "The bankruptcy filing by James J Reid, undertaken in 2014-06-23 in Rochester, NY under Chapter 7, concluded with discharge in 09.21.2014 after liquidating assets."
James J Reid — New York, 2-14-20794


ᐅ Mathew A Reis, New York

Address: 82 Daunton Dr Rochester, NY 14624-4235

Bankruptcy Case 2-15-20946-PRW Summary: "Rochester, NY resident Mathew A Reis's 08.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2015."
Mathew A Reis — New York, 2-15-20946


ᐅ Hollie Reisinger, New York

Address: 39 Acton St Rochester, NY 14615

Bankruptcy Case 2-11-21999-JCN Summary: "Hollie Reisinger's bankruptcy, initiated in 10.25.2011 and concluded by 2012-02-14 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie Reisinger — New York, 2-11-21999


ᐅ Jamie M Reisinger, New York

Address: 56 Easton Cir Rochester, NY 14623

Bankruptcy Case 2-11-20911-JCN Summary: "In Rochester, NY, Jamie M Reisinger filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
Jamie M Reisinger — New York, 2-11-20911


ᐅ Stephen Reisinger, New York

Address: 405 Leonard Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-22108-JCN7: "In a Chapter 7 bankruptcy case, Stephen Reisinger from Rochester, NY, saw their proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Stephen Reisinger — New York, 2-10-22108


ᐅ Robert J Reitano, New York

Address: 245 Brookdale Park Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-22030-JCN: "In Rochester, NY, Robert J Reitano filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2012."
Robert J Reitano — New York, 2-11-22030


ᐅ Dana Reitz, New York

Address: 273 Electric Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-09-23400-JCN7: "Dana Reitz's Chapter 7 bankruptcy, filed in Rochester, NY in December 30, 2009, led to asset liquidation, with the case closing in 04/07/2010."
Dana Reitz — New York, 2-09-23400


ᐅ Greg A Remillard, New York

Address: 35 White Hall Dr Apt B Rochester, NY 14616-5403

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22679-PRW: "Greg A Remillard's Chapter 13 bankruptcy in Rochester, NY started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-11."
Greg A Remillard — New York, 2-08-22679


ᐅ Carmen J Renna, New York

Address: 95 Beatty Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-12-20666-PRW7: "The case of Carmen J Renna in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen J Renna — New York, 2-12-20666


ᐅ Lisa A Rennell, New York

Address: 26 Portsmouth Ter Apt 3 Rochester, NY 14607-1561

Bankruptcy Case 2-2014-20541-PRW Summary: "Lisa A Rennell's bankruptcy, initiated in April 30, 2014 and concluded by 2014-07-29 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Rennell — New York, 2-2014-20541


ᐅ Baker Maritza Rentas, New York

Address: 93 Longview Ter Rochester, NY 14609

Bankruptcy Case 2-11-20635-JCN Overview: "Baker Maritza Rentas's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-04-05, led to asset liquidation, with the case closing in Jul 26, 2011."
Baker Maritza Rentas — New York, 2-11-20635


ᐅ Lisa Marie Revell, New York

Address: 115 Seville Dr Rochester, NY 14617

Bankruptcy Case 2-13-21018-PRW Summary: "Lisa Marie Revell's bankruptcy, initiated in 2013-06-27 and concluded by Oct 7, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Revell — New York, 2-13-21018


ᐅ Jeffrey Paul Rex, New York

Address: 37 Osage St Rochester, NY 14622-3312

Bankruptcy Case 2-16-20744-PRW Overview: "In a Chapter 7 bankruptcy case, Jeffrey Paul Rex from Rochester, NY, saw their proceedings start in June 2016 and complete by 09/26/2016, involving asset liquidation."
Jeffrey Paul Rex — New York, 2-16-20744


ᐅ Israel Reyes, New York

Address: 306 Chatham Gdns Apt C Rochester, NY 14605

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22626-JCN: "The bankruptcy filing by Israel Reyes, undertaken in Oct 6, 2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Israel Reyes — New York, 2-09-22626


ᐅ Bruce S Reynolds, New York

Address: 64 Rae Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20218-JCN: "The bankruptcy filing by Bruce S Reynolds, undertaken in 2011-02-10 in Rochester, NY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Bruce S Reynolds — New York, 2-11-20218


ᐅ Eric R Reynolds, New York

Address: 79 Mary Dr Rochester, NY 14617-4511

Bankruptcy Case 2-08-21847-PRW Summary: "Eric R Reynolds's Rochester, NY bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 11.27.2013."
Eric R Reynolds — New York, 2-08-21847


ᐅ Eric Reynolds, New York

Address: 631 McCall Rd Apt 3 Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21314-JCN: "The bankruptcy record of Eric Reynolds from Rochester, NY, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2010."
Eric Reynolds — New York, 2-10-21314


ᐅ Patricia Antionia Reynolds, New York

Address: 3575 Lyell Rd Rochester, NY 14606-4546

Brief Overview of Bankruptcy Case 2-15-20106-PRW: "In Rochester, NY, Patricia Antionia Reynolds filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Patricia Antionia Reynolds — New York, 2-15-20106


ᐅ Tiffany M Reynolds, New York

Address: 59 Fox Hall Dr Rochester, NY 14609-3262

Concise Description of Bankruptcy Case 2-16-20149-PRW7: "In Rochester, NY, Tiffany M Reynolds filed for Chapter 7 bankruptcy in 02.12.2016. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Tiffany M Reynolds — New York, 2-16-20149


ᐅ Melissa Reynolds, New York

Address: 150 Greenleaf Mdws Apt D Rochester, NY 14612

Bankruptcy Case 2-10-20018-JCN Summary: "Rochester, NY resident Melissa Reynolds's 2010-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2010."
Melissa Reynolds — New York, 2-10-20018


ᐅ Christopher Charles Reynolds, New York

Address: 3575 Lyell Rd Rochester, NY 14606-4546

Bankruptcy Case 2-15-20106-PRW Overview: "Christopher Charles Reynolds's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 30, 2015, led to asset liquidation, with the case closing in 04/30/2015."
Christopher Charles Reynolds — New York, 2-15-20106


ᐅ Kevin P Rheinwald, New York

Address: 19 Fieldwood Dr Rochester, NY 14609-2230

Bankruptcy Case 2-16-20557-PRW Summary: "The bankruptcy filing by Kevin P Rheinwald, undertaken in May 18, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Kevin P Rheinwald — New York, 2-16-20557


ᐅ Sr Donald Rhoads, New York

Address: 234 Melville St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-22086-JCN7: "The case of Sr Donald Rhoads in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donald Rhoads — New York, 2-10-22086


ᐅ Benjamin K Rhodes, New York

Address: 312 Village Ln Rochester, NY 14610

Bankruptcy Case 2-13-21685-PRW Summary: "The bankruptcy record of Benjamin K Rhodes from Rochester, NY, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2014."
Benjamin K Rhodes — New York, 2-13-21685


ᐅ Raymond Ruble, New York

Address: 17 Ericsson St Rochester, NY 14610

Bankruptcy Case 2-10-22567-JCN Summary: "In a Chapter 7 bankruptcy case, Raymond Ruble from Rochester, NY, saw their proceedings start in 2010-10-21 and complete by 02/10/2011, involving asset liquidation."
Raymond Ruble — New York, 2-10-22567


ᐅ Florence Rudy, New York

Address: 106 Quay Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20164-JCN: "Florence Rudy's bankruptcy, initiated in 01.28.2010 and concluded by May 10, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Rudy — New York, 2-10-20164


ᐅ Leslie Rugless, New York

Address: 215 Willmont St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-21046-PRW: "Rochester, NY resident Leslie Rugless's 07/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2013."
Leslie Rugless — New York, 2-13-21046


ᐅ Jr Josue Ruiz, New York

Address: 105 Ridgecrest Rd Rochester, NY 14626

Bankruptcy Case 2-12-21645-PRW Summary: "The case of Jr Josue Ruiz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Josue Ruiz — New York, 2-12-21645


ᐅ Jr Julio C Ruiz, New York

Address: 131 Crossfield Rd Rochester, NY 14609

Bankruptcy Case 2-12-22008-PRW Summary: "The bankruptcy filing by Jr Julio C Ruiz, undertaken in December 2012 in Rochester, NY under Chapter 7, concluded with discharge in Apr 9, 2013 after liquidating assets."
Jr Julio C Ruiz — New York, 2-12-22008


ᐅ Stephanie J Rumpf, New York

Address: 714 N Greece Rd Rochester, NY 14626-1073

Brief Overview of Bankruptcy Case 2-14-21576-PRW: "Rochester, NY resident Stephanie J Rumpf's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Stephanie J Rumpf — New York, 2-14-21576


ᐅ Linda Rund, New York

Address: 360 Saxton St Rochester, NY 14606

Bankruptcy Case 2-10-22127-JCN Summary: "Rochester, NY resident Linda Rund's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Linda Rund — New York, 2-10-22127


ᐅ Hugh J Rundle, New York

Address: 4 Elmwood Hill Ln Rochester, NY 14610

Bankruptcy Case 2-11-21164-JCN Summary: "Hugh J Rundle's bankruptcy, initiated in June 10, 2011 and concluded by Sep 30, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh J Rundle — New York, 2-11-21164


ᐅ Dorothy Seaver Rupley, New York

Address: 30 Hazelhurst Dr Apt C Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-12-20040-PRW: "Dorothy Seaver Rupley's Chapter 7 bankruptcy, filed in Rochester, NY in January 11, 2012, led to asset liquidation, with the case closing in May 2, 2012."
Dorothy Seaver Rupley — New York, 2-12-20040


ᐅ Cynthia H Rushlaw, New York

Address: 20 Parma St Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21488-JCN: "In a Chapter 7 bankruptcy case, Cynthia H Rushlaw from Rochester, NY, saw her proceedings start in Jul 29, 2011 and complete by November 2011, involving asset liquidation."
Cynthia H Rushlaw — New York, 2-11-21488


ᐅ Natasha D Russell, New York

Address: 107 Garson Ave Rochester, NY 14609

Bankruptcy Case 2-13-20407-PRW Overview: "Rochester, NY resident Natasha D Russell's 03/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2013."
Natasha D Russell — New York, 2-13-20407


ᐅ William H Russell, New York

Address: 568 Hawks Nest Cir Rochester, NY 14626-4880

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20250-PRW: "Rochester, NY resident William H Russell's 03.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2016."
William H Russell — New York, 2-16-20250


ᐅ Marcus Russell, New York

Address: 46 Southland Dr Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-12-20646-PRW: "The bankruptcy record of Marcus Russell from Rochester, NY, shows a Chapter 7 case filed in 2012-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2012."
Marcus Russell — New York, 2-12-20646


ᐅ Sharon Russo, New York

Address: 869 Whitlock Rd Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-20976-JCN7: "The bankruptcy filing by Sharon Russo, undertaken in 2010-04-26 in Rochester, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sharon Russo — New York, 2-10-20976


ᐅ Anthony J Ryan, New York

Address: 87 Castle Rd Rochester, NY 14623

Bankruptcy Case 2-11-20690-JCN Summary: "In Rochester, NY, Anthony J Ryan filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Anthony J Ryan — New York, 2-11-20690


ᐅ Gregory W Ryan, New York

Address: 2095 Westside Dr Rochester, NY 14624

Bankruptcy Case 2-13-20955-PRW Overview: "Rochester, NY resident Gregory W Ryan's 06/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Gregory W Ryan — New York, 2-13-20955


ᐅ Deborah Odette Ryan, New York

Address: 150 Wedgewood Park Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21007-JCN: "Rochester, NY resident Deborah Odette Ryan's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Deborah Odette Ryan — New York, 2-11-21007


ᐅ Peter J Ryckaert, New York

Address: 1400 East Ave Apt 315 Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21262-PRW: "In Rochester, NY, Peter J Ryckaert filed for Chapter 7 bankruptcy in 08/13/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2013."
Peter J Ryckaert — New York, 2-13-21262


ᐅ Marc Rylands, New York

Address: 19 Lonran Dr Rochester, NY 14624

Bankruptcy Case 2-10-22135-JCN Overview: "In Rochester, NY, Marc Rylands filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Marc Rylands — New York, 2-10-22135