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 Adriana Riano, New York

Address: 2126 Monroe Ave Apt 2 Rochester, NY 14618-2428

Concise Description of Bankruptcy Case 2-15-21193-PRW7: "The bankruptcy filing by Adriana Riano, undertaken in 2015-10-22 in Rochester, NY under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Adriana Riano — New York, 2-15-21193


ᐅ Sara K Ribble, New York

Address: 43 Tottenham Rd Rochester, NY 14609-3301

Concise Description of Bankruptcy Case 2-15-20645-PRW7: "Sara K Ribble's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-06-04, led to asset liquidation, with the case closing in Sep 2, 2015."
Sara K Ribble — New York, 2-15-20645


ᐅ Rosarie Riccardi, New York

Address: 170 Judy Ann Dr Rochester, NY 14616

Bankruptcy Case 2-09-22909-JCN Overview: "Rosarie Riccardi's bankruptcy, initiated in 2009-11-02 and concluded by 02/12/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosarie Riccardi — New York, 2-09-22909


ᐅ Gloriajean Ricci, New York

Address: 28 Landstone Ter Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-22010-PRW7: "The bankruptcy filing by Gloriajean Ricci, undertaken in December 2012 in Rochester, NY under Chapter 7, concluded with discharge in April 9, 2013 after liquidating assets."
Gloriajean Ricci — New York, 2-12-22010


ᐅ Daniel J Rice, New York

Address: 793 Chili Ave Rochester, NY 14611-2832

Concise Description of Bankruptcy Case 2-2014-20617-PRW7: "The bankruptcy record of Daniel J Rice from Rochester, NY, shows a Chapter 7 case filed in May 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2014."
Daniel J Rice — New York, 2-2014-20617


ᐅ Daniel J Rice, New York

Address: 793 Chili Ave Rochester, NY 14611-2832

Bankruptcy Case 2-14-20617-PRW Summary: "The bankruptcy filing by Daniel J Rice, undertaken in 05.14.2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Daniel J Rice — New York, 2-14-20617


ᐅ Amanda M Rice, New York

Address: 753 Stowell Dr Apt 5 Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-21666-PRW: "Rochester, NY resident Amanda M Rice's October 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Amanda M Rice — New York, 2-12-21666


ᐅ Jeffrey E Rice, New York

Address: 36 Brookhaven Ter Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-12-21834-PRW: "The bankruptcy record of Jeffrey E Rice from Rochester, NY, shows a Chapter 7 case filed in 11/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Jeffrey E Rice — New York, 2-12-21834


ᐅ Marie A Rice, New York

Address: 6 Ritz St Rochester, NY 14605

Bankruptcy Case 2-12-21651-PRW Overview: "In a Chapter 7 bankruptcy case, Marie A Rice from Rochester, NY, saw her proceedings start in 10.17.2012 and complete by 2013-01-27, involving asset liquidation."
Marie A Rice — New York, 2-12-21651


ᐅ Candace Rich, New York

Address: 91 Maltby St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21367-JCN: "The case of Candace Rich in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Rich — New York, 2-10-21367


ᐅ Jonathan Richardson, New York

Address: 269 Averill Ave Rochester, NY 14620

Bankruptcy Case 2-10-20361-JCN Summary: "In a Chapter 7 bankruptcy case, Jonathan Richardson from Rochester, NY, saw his proceedings start in Feb 26, 2010 and complete by 06/18/2010, involving asset liquidation."
Jonathan Richardson — New York, 2-10-20361


ᐅ Joseph Richardson, New York

Address: 5 Lakewood Dr Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20995-JCN: "In a Chapter 7 bankruptcy case, Joseph Richardson from Rochester, NY, saw their proceedings start in 2010-04-28 and complete by 07.28.2010, involving asset liquidation."
Joseph Richardson — New York, 2-10-20995


ᐅ Eugenia E Richardson, New York

Address: 2412 East Ave Apt B Rochester, NY 14610-2524

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21168-PRW: "The bankruptcy filing by Eugenia E Richardson, undertaken in 2015-10-16 in Rochester, NY under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Eugenia E Richardson — New York, 2-15-21168


ᐅ Ronald J Ricketts, New York

Address: 1986 Clifford Ave Rochester, NY 14609-3630

Bankruptcy Case 2-14-20243-PRW Summary: "The bankruptcy filing by Ronald J Ricketts, undertaken in 2014-03-06 in Rochester, NY under Chapter 7, concluded with discharge in 06/04/2014 after liquidating assets."
Ronald J Ricketts — New York, 2-14-20243


ᐅ Ryan M Ricketts, New York

Address: 11 Honey Bunch Ln Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22670-JCN: "The bankruptcy record of Ryan M Ricketts from Rochester, NY, shows a Chapter 7 case filed in 2009-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Ryan M Ricketts — New York, 2-09-22670


ᐅ Craig K Ridd, New York

Address: 55 Duxbury Rd Rochester, NY 14626-2544

Brief Overview of Bankruptcy Case 2-08-22409-PRW: "Craig K Ridd, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 09.17.2008, culminating in its successful completion by December 11, 2013."
Craig K Ridd — New York, 2-08-22409


ᐅ Tracy A Riggins, New York

Address: 128 Resolute St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-12-20616-PRW7: "The case of Tracy A Riggins in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy A Riggins — New York, 2-12-20616


ᐅ Lee E Riley, New York

Address: 84 Lawndale Ter Lowr Apt Rochester, NY 14609-4223

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20234-PRW: "The case of Lee E Riley in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee E Riley — New York, 2-14-20234


ᐅ Olivia L Riley, New York

Address: 191 Sparling Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-20556-PRW: "The bankruptcy record of Olivia L Riley from Rochester, NY, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Olivia L Riley — New York, 2-12-20556


ᐅ Tracey Riley, New York

Address: 60 Portage St Rochester, NY 14621-4212

Concise Description of Bankruptcy Case 2-14-20076-PRW7: "Rochester, NY resident Tracey Riley's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2014."
Tracey Riley — New York, 2-14-20076


ᐅ Lorraine Riola, New York

Address: 72 Fox Run Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21744-JCN: "The bankruptcy record of Lorraine Riola from Rochester, NY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Lorraine Riola — New York, 2-10-21744


ᐅ Brito Lisandra Rios, New York

Address: 381 1st St Rochester, NY 14605-1654

Brief Overview of Bankruptcy Case 2-16-20702-PRW: "The case of Brito Lisandra Rios in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brito Lisandra Rios — New York, 2-16-20702


ᐅ Luis Leonel Rios, New York

Address: 230 Hawley St Rochester, NY 14608

Concise Description of Bankruptcy Case 2-11-20837-JCN7: "Luis Leonel Rios's bankruptcy, initiated in April 2011 and concluded by 07/28/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Leonel Rios — New York, 2-11-20837


ᐅ Deborah Michele Rissew, New York

Address: 11 Crystal Ct Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21833-PRW: "Deborah Michele Rissew's Chapter 7 bankruptcy, filed in Rochester, NY in November 16, 2012, led to asset liquidation, with the case closing in February 2013."
Deborah Michele Rissew — New York, 2-12-21833


ᐅ Michael H Rissew, New York

Address: 777 Glide St Rochester, NY 14606

Bankruptcy Case 2-13-20159-PRW Overview: "The bankruptcy record of Michael H Rissew from Rochester, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2013."
Michael H Rissew — New York, 2-13-20159


ᐅ Kerry Rittenhouse, New York

Address: 185 Spanish Trl Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22152-JCN: "Kerry Rittenhouse's Chapter 7 bankruptcy, filed in Rochester, NY in 08/31/2010, led to asset liquidation, with the case closing in Dec 9, 2010."
Kerry Rittenhouse — New York, 2-10-22152


ᐅ Vangelio Rivas, New York

Address: 72 Barbie Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21587-PRW: "Vangelio Rivas's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-10-24, led to asset liquidation, with the case closing in February 2014."
Vangelio Rivas — New York, 2-13-21587


ᐅ Marcia C Rivera, New York

Address: 170 Candlewood Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-21486-JCN: "Rochester, NY resident Marcia C Rivera's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2011."
Marcia C Rivera — New York, 2-11-21486


ᐅ Marta Rivera, New York

Address: 125 Saint Paul St Apt 802 Rochester, NY 14604-1219

Concise Description of Bankruptcy Case 2-15-20537-PRW7: "The bankruptcy record of Marta Rivera from Rochester, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
Marta Rivera — New York, 2-15-20537


ᐅ Victor Cruz Rivera, New York

Address: 294 Alden Rd Apt C Rochester, NY 14626

Bankruptcy Case 2-11-20225-JCN Overview: "The case of Victor Cruz Rivera in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Cruz Rivera — New York, 2-11-20225


ᐅ Cynthia L Rivera, New York

Address: 36 Portland Pkwy Apt 1 Rochester, NY 14621-2818

Concise Description of Bankruptcy Case 2-14-20153-PRW7: "The bankruptcy record of Cynthia L Rivera from Rochester, NY, shows a Chapter 7 case filed in 02/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Cynthia L Rivera — New York, 2-14-20153


ᐅ Jesus Rivera, New York

Address: 161 Thomas Ave Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-22953-JCN7: "The bankruptcy record of Jesus Rivera from Rochester, NY, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2011."
Jesus Rivera — New York, 2-10-22953


ᐅ Francisco Rivera, New York

Address: PO Box 90571 Rochester, NY 14609-0571

Concise Description of Bankruptcy Case 2-15-20344-PRW7: "Francisco Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in April 2015, led to asset liquidation, with the case closing in July 5, 2015."
Francisco Rivera — New York, 2-15-20344


ᐅ Shaira L Rivera, New York

Address: 381 1st St Rochester, NY 14605-1654

Bankruptcy Case 2-16-20003-PRW Summary: "Shaira L Rivera's bankruptcy, initiated in 01.04.2016 and concluded by 04.03.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaira L Rivera — New York, 2-16-20003


ᐅ Carlos Antonio Rivera, New York

Address: 1559 Clifford Ave Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21955-PRW: "Carlos Antonio Rivera's bankruptcy, initiated in 2012-12-13 and concluded by March 25, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Antonio Rivera — New York, 2-12-21955


ᐅ Jason R Rivera, New York

Address: 550 Laurelton Rd Rochester, NY 14609

Bankruptcy Case 2-11-22239-JCN Summary: "In Rochester, NY, Jason R Rivera filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2012."
Jason R Rivera — New York, 2-11-22239


ᐅ Yisenia Rivera, New York

Address: 244 Gates Manor Dr Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20410-JCN: "Yisenia Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 10, 2011, led to asset liquidation, with the case closing in 06/16/2011."
Yisenia Rivera — New York, 2-11-20410


ᐅ Michelle Rivera, New York

Address: 308 Vollmer Pkwy Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21235-PRW: "Michelle Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-07-24, led to asset liquidation, with the case closing in November 2012."
Michelle Rivera — New York, 2-12-21235


ᐅ Marisa Rivera, New York

Address: 55 Valley Crest Rd Rochester, NY 14616

Bankruptcy Case 2-09-22829-JCN Summary: "Marisa Rivera's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in 02/06/2010."
Marisa Rivera — New York, 2-09-22829


ᐅ Guelsys Rivero, New York

Address: 26 Mercer Ave Rochester, NY 14606-4120

Bankruptcy Case 2-15-20993-PRW Overview: "In a Chapter 7 bankruptcy case, Guelsys Rivero from Rochester, NY, saw their proceedings start in 2015-08-27 and complete by November 2015, involving asset liquidation."
Guelsys Rivero — New York, 2-15-20993


ᐅ Ivan Rivero, New York

Address: 26 Mercer Ave Rochester, NY 14606-4120

Bankruptcy Case 2-15-20993-PRW Overview: "Ivan Rivero's bankruptcy, initiated in 2015-08-27 and concluded by 2015-11-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Rivero — New York, 2-15-20993


ᐅ Kenneth G Rivers, New York

Address: 20 Ainsworth Ln Rochester, NY 14624

Bankruptcy Case 2-11-21420-JCN Overview: "Kenneth G Rivers's bankruptcy, initiated in 2011-07-20 and concluded by 11/09/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth G Rivers — New York, 2-11-21420


ᐅ Rhu Rivers, New York

Address: PO Box 64927 Rochester, NY 14624

Concise Description of Bankruptcy Case 10-11868-whd7: "In Rochester, NY, Rhu Rivers filed for Chapter 7 bankruptcy in 05/13/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Rhu Rivers — New York, 10-11868


ᐅ Pamela Smith Rivet, New York

Address: 27 Mckinley St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20961-PRW: "Rochester, NY resident Pamela Smith Rivet's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2013."
Pamela Smith Rivet — New York, 2-13-20961


ᐅ Thomas R Rivoli, New York

Address: 50 Donna Rd Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22146-JCN: "The bankruptcy record of Thomas R Rivoli from Rochester, NY, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Thomas R Rivoli — New York, 2-11-22146


ᐅ Joseph Gerard Rizzo, New York

Address: 15 Ezio Dr Rochester, NY 14606

Bankruptcy Case 2-11-22340-JCN Summary: "Joseph Gerard Rizzo's bankruptcy, initiated in 2011-12-20 and concluded by Apr 10, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gerard Rizzo — New York, 2-11-22340


ᐅ Anthony J Rizzo, New York

Address: 445 Upper Valley Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21823-PRW: "The bankruptcy record of Anthony J Rizzo from Rochester, NY, shows a Chapter 7 case filed in November 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2013."
Anthony J Rizzo — New York, 2-12-21823


ᐅ Paula Roach, New York

Address: 26 Stonecrest Dr Rochester, NY 14615-1443

Bankruptcy Case 2-15-21325-PRW Summary: "Paula Roach's Chapter 7 bankruptcy, filed in Rochester, NY in November 2015, led to asset liquidation, with the case closing in 02.22.2016."
Paula Roach — New York, 2-15-21325


ᐅ Micky Roberts, New York

Address: 255 Applewood Dr Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20029-JCN7: "In Rochester, NY, Micky Roberts filed for Chapter 7 bankruptcy in January 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Micky Roberts — New York, 2-10-20029


ᐅ Tyrone Robinson, New York

Address: 78 Merrick St Rochester, NY 14615-2616

Concise Description of Bankruptcy Case 2-07-20401-PRW7: "The bankruptcy record for Tyrone Robinson from Rochester, NY, under Chapter 13, filed in February 2007, involved setting up a repayment plan, finalized by 2012-07-23."
Tyrone Robinson — New York, 2-07-20401


ᐅ Wiley Robinson, New York

Address: 124 Arborwood Cres Rochester, NY 14615

Bankruptcy Case 2-12-20346-PRW Summary: "Rochester, NY resident Wiley Robinson's Mar 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2012."
Wiley Robinson — New York, 2-12-20346


ᐅ Gary M Robinson, New York

Address: 92 Mcguckin St Rochester, NY 14611-1518

Brief Overview of Bankruptcy Case 2-16-20148-PRW: "In Rochester, NY, Gary M Robinson filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Gary M Robinson — New York, 2-16-20148


ᐅ Luther N Robinson, New York

Address: 66 Lilac Dr Apt 1 Rochester, NY 14620

Bankruptcy Case 2-11-22107-JCN Overview: "In a Chapter 7 bankruptcy case, Luther N Robinson from Rochester, NY, saw his proceedings start in 2011-11-09 and complete by Feb 9, 2012, involving asset liquidation."
Luther N Robinson — New York, 2-11-22107


ᐅ David Robinson, New York

Address: 15 Beaman Rd Rochester, NY 14624

Bankruptcy Case 2-10-21464-JCN Overview: "David Robinson's bankruptcy, initiated in June 14, 2010 and concluded by Oct 4, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Robinson — New York, 2-10-21464


ᐅ Sara E Robinson, New York

Address: 392 Flint St Rochester, NY 14611-3602

Bankruptcy Case 2-08-21616-PRW Overview: "The bankruptcy record for Sara E Robinson from Rochester, NY, under Chapter 13, filed in June 2008, involved setting up a repayment plan, finalized by 06.26.2013."
Sara E Robinson — New York, 2-08-21616


ᐅ Latisha V Robinson, New York

Address: 1380 Elmwood Ave Apt 2 Rochester, NY 14620

Bankruptcy Case 2-12-21641-PRW Overview: "Rochester, NY resident Latisha V Robinson's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2013."
Latisha V Robinson — New York, 2-12-21641


ᐅ Eric R Robson, New York

Address: 2150 Westside Dr Rochester, NY 14624

Bankruptcy Case 2-13-20939-PRW Summary: "The bankruptcy filing by Eric R Robson, undertaken in 06.13.2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/23/2013 after liquidating assets."
Eric R Robson — New York, 2-13-20939


ᐅ Michael Vincent Roby, New York

Address: 32 Valley Brook Cir Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21217-PRW: "The bankruptcy record of Michael Vincent Roby from Rochester, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2013."
Michael Vincent Roby — New York, 2-13-21217


ᐅ Annmarie Rock, New York

Address: 3386 Edgemere Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21606-PRW: "Annmarie Rock's Chapter 7 bankruptcy, filed in Rochester, NY in 10/30/2013, led to asset liquidation, with the case closing in 2014-02-09."
Annmarie Rock — New York, 2-13-21606


ᐅ Donald Rockefeller, New York

Address: 16 Yates St Rochester, NY 14609

Bankruptcy Case 2-10-20261-JCN Overview: "The bankruptcy record of Donald Rockefeller from Rochester, NY, shows a Chapter 7 case filed in 02.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Donald Rockefeller — New York, 2-10-20261


ᐅ Pamela A Rockwell, New York

Address: 68 Hemingway Dr Rochester, NY 14620-3312

Bankruptcy Case 2-15-20181-PRW Summary: "The case of Pamela A Rockwell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Rockwell — New York, 2-15-20181


ᐅ Taylor Alexandria Roddy, New York

Address: 332 Hazelwood Ter Rochester, NY 14609-5225

Brief Overview of Bankruptcy Case 2-16-20360-PRW: "The bankruptcy filing by Taylor Alexandria Roddy, undertaken in April 5, 2016 in Rochester, NY under Chapter 7, concluded with discharge in 07.04.2016 after liquidating assets."
Taylor Alexandria Roddy — New York, 2-16-20360


ᐅ Ada M Roderigue, New York

Address: 74 Wetmore Park Rochester, NY 14606-1422

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21124-PRW: "The bankruptcy filing by Ada M Roderigue, undertaken in 09/08/2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Ada M Roderigue — New York, 2-14-21124


ᐅ Glenwood M Roderigue, New York

Address: 74 Wetmore Park Rochester, NY 14606-1422

Bankruptcy Case 2-14-21124-PRW Overview: "Glenwood M Roderigue's bankruptcy, initiated in 2014-09-08 and concluded by 2014-12-07 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenwood M Roderigue — New York, 2-14-21124


ᐅ Glenwood M Roderigue, New York

Address: 74 Wetmore Park Rochester, NY 14606-1422

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20512-PRW: "The bankruptcy record of Glenwood M Roderigue from Rochester, NY, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Glenwood M Roderigue — New York, 2-15-20512


ᐅ Lorraine B Rodgers, New York

Address: 568 Wellington Ave Rochester, NY 14619-1852

Bankruptcy Case 2-07-22258-PRW Summary: "Filing for Chapter 13 bankruptcy in 2007-09-10, Lorraine B Rodgers from Rochester, NY, structured a repayment plan, achieving discharge in 2012-12-19."
Lorraine B Rodgers — New York, 2-07-22258


ᐅ Julio E Rodriguez, New York

Address: 1054 N Clinton Ave Apt 5 Rochester, NY 14621-4459

Bankruptcy Case 2-15-21224-PRW Summary: "Julio E Rodriguez's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-10-29, led to asset liquidation, with the case closing in 2016-01-27."
Julio E Rodriguez — New York, 2-15-21224


ᐅ Luz R Rodriguez, New York

Address: 389 Pardee Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-20545-JCN: "Luz R Rodriguez's bankruptcy, initiated in March 25, 2011 and concluded by June 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz R Rodriguez — New York, 2-11-20545


ᐅ Julio Rodriguez, New York

Address: PO Box 30603 Rochester, NY 14603-0603

Concise Description of Bankruptcy Case 2-15-20551-PRW7: "In Rochester, NY, Julio Rodriguez filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Julio Rodriguez — New York, 2-15-20551


ᐅ Lucia Rodriguez, New York

Address: 1696 Stone Rd Apt 2 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-11-20559-JCN7: "The case of Lucia Rodriguez in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Rodriguez — New York, 2-11-20559


ᐅ Margarita Rodriguez, New York

Address: 3587 Latta Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-20464-JCN7: "The bankruptcy filing by Margarita Rodriguez, undertaken in 03.18.2011 in Rochester, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Margarita Rodriguez — New York, 2-11-20464


ᐅ Gonzalez Diosdado Rodriguez, New York

Address: 1418 Ridgeway Ave Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-12-20543-PRW: "The bankruptcy record of Gonzalez Diosdado Rodriguez from Rochester, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2012."
Gonzalez Diosdado Rodriguez — New York, 2-12-20543


ᐅ Johary Rodriguez, New York

Address: 17 Nisa Ln Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-21631-JCN: "In a Chapter 7 bankruptcy case, Johary Rodriguez from Rochester, NY, saw their proceedings start in Jul 1, 2010 and complete by October 21, 2010, involving asset liquidation."
Johary Rodriguez — New York, 2-10-21631


ᐅ Colon Jose M Rodriguez, New York

Address: 140 Seneca Manor Dr Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-11-22296-JCN: "The bankruptcy record of Colon Jose M Rodriguez from Rochester, NY, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-03."
Colon Jose M Rodriguez — New York, 2-11-22296


ᐅ Sonia A Rodriguez, New York

Address: 119 Northaven Ter Rochester, NY 14621-5517

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21482-PRW: "In Rochester, NY, Sonia A Rodriguez filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Sonia A Rodriguez — New York, 2-14-21482


ᐅ Carlos Rodriguez, New York

Address: 65 Clearwater Cir Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-13-21793-PRW: "The bankruptcy record of Carlos Rodriguez from Rochester, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2014."
Carlos Rodriguez — New York, 2-13-21793


ᐅ Lizzette Rodriguez, New York

Address: 3 Wangman St Rochester, NY 14605-2368

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20900-PRW: "In Rochester, NY, Lizzette Rodriguez filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Lizzette Rodriguez — New York, 2-2014-20900


ᐅ Carmen Rodriguez, New York

Address: 324 Avenue B Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21079-JCN: "The bankruptcy record of Carmen Rodriguez from Rochester, NY, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
Carmen Rodriguez — New York, 2-11-21079


ᐅ Angel Rodriguez, New York

Address: 23 Vose St Rochester, NY 14605

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20892-JCN: "In a Chapter 7 bankruptcy case, Angel Rodriguez from Rochester, NY, saw their proceedings start in 2010-04-16 and complete by 08/06/2010, involving asset liquidation."
Angel Rodriguez — New York, 2-10-20892


ᐅ Julio A Rodriguez, New York

Address: 625 Edgecreek Trl Rochester, NY 14609-1877

Bankruptcy Case 2-08-22000-PRW Overview: "Filing for Chapter 13 bankruptcy in Aug 8, 2008, Julio A Rodriguez from Rochester, NY, structured a repayment plan, achieving discharge in 08.28.2013."
Julio A Rodriguez — New York, 2-08-22000


ᐅ Samuel Rodriguez, New York

Address: 29 Rustic St Rochester, NY 14609

Bankruptcy Case 2-11-21599-JCN Summary: "In Rochester, NY, Samuel Rodriguez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Samuel Rodriguez — New York, 2-11-21599


ᐅ Rachel L Roessel, New York

Address: 1640 East Ave Apt 11 Rochester, NY 14610

Bankruptcy Case 2-11-22256-JCN Summary: "In a Chapter 7 bankruptcy case, Rachel L Roessel from Rochester, NY, saw her proceedings start in December 2011 and complete by 03.26.2012, involving asset liquidation."
Rachel L Roessel — New York, 2-11-22256


ᐅ Marcus T Rogers, New York

Address: 34 Village Way Rochester, NY 14609

Bankruptcy Case 2-12-20042-PRW Summary: "Rochester, NY resident Marcus T Rogers's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Marcus T Rogers — New York, 2-12-20042


ᐅ Michelle L Rogers, New York

Address: 359 Central Park Rochester, NY 14605-2409

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20553-PRW: "In a Chapter 7 bankruptcy case, Michelle L Rogers from Rochester, NY, saw her proceedings start in May 2014 and complete by 2014-07-30, involving asset liquidation."
Michelle L Rogers — New York, 2-2014-20553


ᐅ Michael A Rogers, New York

Address: 32 Hollister St Rochester, NY 14605

Bankruptcy Case 2-11-20403-JCN Summary: "Michael A Rogers's bankruptcy, initiated in Mar 9, 2011 and concluded by 06.29.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Rogers — New York, 2-11-20403


ᐅ Ruiz Sergio A Rojas, New York

Address: 220 Dodge St Rochester, NY 14606-1506

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20227-PRW: "The bankruptcy record of Ruiz Sergio A Rojas from Rochester, NY, shows a Chapter 7 case filed in 03.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Ruiz Sergio A Rojas — New York, 2-15-20227


ᐅ Phyllis P Rollin, New York

Address: PO Box 64395 Rochester, NY 14624

Bankruptcy Case 2-12-20624-PRW Summary: "In Rochester, NY, Phyllis P Rollin filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2012."
Phyllis P Rollin — New York, 2-12-20624


ᐅ Henrietta J Rollock, New York

Address: 110 Genesee Park Blvd Rochester, NY 14611

Bankruptcy Case 2-12-20066-PRW Summary: "The bankruptcy filing by Henrietta J Rollock, undertaken in January 17, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-05-08 after liquidating assets."
Henrietta J Rollock — New York, 2-12-20066


ᐅ Charlie Roman, New York

Address: 143 Orange St Rochester, NY 14611

Bankruptcy Case 2-10-22543-JCN Summary: "The bankruptcy filing by Charlie Roman, undertaken in 2010-10-19 in Rochester, NY under Chapter 7, concluded with discharge in 01/13/2011 after liquidating assets."
Charlie Roman — New York, 2-10-22543


ᐅ Jr Castulo Roman, New York

Address: 412 Affinity Ln Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21166-PRW: "Rochester, NY resident Jr Castulo Roman's Jul 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Jr Castulo Roman — New York, 2-12-21166


ᐅ Eric Jon Romano, New York

Address: 116 Waldorf Ave Rochester, NY 14606-3732

Bankruptcy Case 2-2014-20563-PRW Summary: "Eric Jon Romano's bankruptcy, initiated in 05/02/2014 and concluded by July 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jon Romano — New York, 2-2014-20563


ᐅ Gloria G Romano, New York

Address: 429 Brookview Dr Rochester, NY 14617-4312

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21099-PRW: "The bankruptcy record of Gloria G Romano from Rochester, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Gloria G Romano — New York, 2-15-21099


ᐅ John Romero, New York

Address: 241 Southampton Dr Rochester, NY 14616

Bankruptcy Case 2-10-20185-JCN Overview: "In a Chapter 7 bankruptcy case, John Romero from Rochester, NY, saw their proceedings start in January 31, 2010 and complete by 05.06.2010, involving asset liquidation."
John Romero — New York, 2-10-20185


ᐅ Brenda D Romilly, New York

Address: 2456 Browncroft Blvd Rochester, NY 14625-1410

Brief Overview of Bankruptcy Case 2-15-21029-PRW: "Brenda D Romilly's bankruptcy, initiated in Sep 10, 2015 and concluded by December 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda D Romilly — New York, 2-15-21029


ᐅ David T Romilly, New York

Address: 2456 Browncroft Blvd Rochester, NY 14625-1410

Brief Overview of Bankruptcy Case 2-15-21029-PRW: "The bankruptcy filing by David T Romilly, undertaken in September 2015 in Rochester, NY under Chapter 7, concluded with discharge in 12/09/2015 after liquidating assets."
David T Romilly — New York, 2-15-21029


ᐅ Michael Jason Ronchi, New York

Address: 621 Highland Ave Rochester, NY 14620

Concise Description of Bankruptcy Case 2-11-21612-JCN7: "In Rochester, NY, Michael Jason Ronchi filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2011."
Michael Jason Ronchi — New York, 2-11-21612


ᐅ Nicole Roncone, New York

Address: 1337 Beach Ave Rochester, NY 14612

Bankruptcy Case 2-10-22447-JCN Overview: "The bankruptcy record of Nicole Roncone from Rochester, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Nicole Roncone — New York, 2-10-22447


ᐅ Chad T Rood, New York

Address: 21 Bowman St Rochester, NY 14609

Bankruptcy Case 2-11-20102-JCN Overview: "In Rochester, NY, Chad T Rood filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2011."
Chad T Rood — New York, 2-11-20102


ᐅ Jr Rood, New York

Address: 58 Culver Pkwy Rochester, NY 14609

Bankruptcy Case 2-10-21970-JCN Summary: "The bankruptcy filing by Jr Rood, undertaken in 2010-08-12 in Rochester, NY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Jr Rood — New York, 2-10-21970


ᐅ Jose Rosa, New York

Address: 196 Gray St Rochester, NY 14609

Bankruptcy Case 2-10-21535-JCN Summary: "Jose Rosa's bankruptcy, initiated in 2010-06-23 and concluded by 10/13/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Rosa — New York, 2-10-21535