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 Daniel A Southcott, New York

Address: 3 Flamingo Dr Rochester, NY 14624-2207

Bankruptcy Case 2-15-20605-PRW Summary: "Daniel A Southcott's bankruptcy, initiated in May 27, 2015 and concluded by August 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Southcott — New York, 2-15-20605


ᐅ Leslie Ann Southcott, New York

Address: 3 Flamingo Dr Rochester, NY 14624-2207

Concise Description of Bankruptcy Case 2-15-20605-PRW7: "The case of Leslie Ann Southcott in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Ann Southcott — New York, 2-15-20605


ᐅ Robin E Southcott, New York

Address: 39 Wedgewood Park Rochester, NY 14616

Bankruptcy Case 2-13-20519-PRW Summary: "Rochester, NY resident Robin E Southcott's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-19."
Robin E Southcott — New York, 2-13-20519


ᐅ Peter S Sozio, New York

Address: 19 Berkshire St Apt 3 Rochester, NY 14607-3312

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20059-PRW: "Rochester, NY resident Peter S Sozio's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2016."
Peter S Sozio — New York, 2-16-20059


ᐅ Traci Spanitz, New York

Address: 174 Grecian Gardens Dr Apt C Rochester, NY 14626

Bankruptcy Case 2-10-20243-JCN Summary: "Traci Spanitz's bankruptcy, initiated in February 11, 2010 and concluded by May 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Spanitz — New York, 2-10-20243


ᐅ Benjamin O Sparkman, New York

Address: 65 Newcomb St Rochester, NY 14609-3411

Bankruptcy Case 2-08-22554-PRW Overview: "In his Chapter 13 bankruptcy case filed in 2008-10-02, Rochester, NY's Benjamin O Sparkman agreed to a debt repayment plan, which was successfully completed by May 15, 2013."
Benjamin O Sparkman — New York, 2-08-22554


ᐅ Dale H Speck, New York

Address: 70 Luddington Ln Rochester, NY 14612

Bankruptcy Case 2-11-22303-JCN Overview: "In a Chapter 7 bankruptcy case, Dale H Speck from Rochester, NY, saw their proceedings start in December 14, 2011 and complete by 04/04/2012, involving asset liquidation."
Dale H Speck — New York, 2-11-22303


ᐅ Olympia Speight, New York

Address: 199 Valley Brook Cir Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-22030-JCN: "In Rochester, NY, Olympia Speight filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Olympia Speight — New York, 2-10-22030


ᐅ Virginia A Spencer, New York

Address: 528 Genesee Park Blvd Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-13-20911-PRW: "The case of Virginia A Spencer in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia A Spencer — New York, 2-13-20911


ᐅ Helen Sperry, New York

Address: 7 Probert St Apt 7 Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-09-22738-JCN: "The bankruptcy record of Helen Sperry from Rochester, NY, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Helen Sperry — New York, 2-09-22738


ᐅ Kim M Sperry, New York

Address: 121 Long Pond Rd # A Rochester, NY 14612

Bankruptcy Case 2-11-22157-JCN Summary: "The bankruptcy record of Kim M Sperry from Rochester, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-08."
Kim M Sperry — New York, 2-11-22157


ᐅ Mary Ann Spinder, New York

Address: 401 Seneca Manor Dr Apt 1408 Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20123-PRW: "In a Chapter 7 bankruptcy case, Mary Ann Spinder from Rochester, NY, saw her proceedings start in 2013-01-22 and complete by 05.04.2013, involving asset liquidation."
Mary Ann Spinder — New York, 2-13-20123


ᐅ Tashara S Spinks, New York

Address: 45 Whittier Park Rochester, NY 14621-2136

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21296-PRW: "The case of Tashara S Spinks in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tashara S Spinks — New York, 2-14-21296


ᐅ Timothy J Spires, New York

Address: 111 Brandywine Ter Rochester, NY 14623

Bankruptcy Case 2-11-20680-JCN Summary: "The case of Timothy J Spires in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Spires — New York, 2-11-20680


ᐅ Mark Spirko, New York

Address: 665 Harvest Dr Rochester, NY 14626

Bankruptcy Case 2-10-20871-JCN Overview: "In Rochester, NY, Mark Spirko filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Mark Spirko — New York, 2-10-20871


ᐅ Kristina Lynn Spring, New York

Address: 12 Sibley Pl Apt 1 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20919-JCN: "Kristina Lynn Spring's Chapter 7 bankruptcy, filed in Rochester, NY in 05.09.2011, led to asset liquidation, with the case closing in August 29, 2011."
Kristina Lynn Spring — New York, 2-11-20919


ᐅ Richard Allen Spring, New York

Address: PO Box 24401 Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21574-PRW: "Richard Allen Spring's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-09-30, led to asset liquidation, with the case closing in January 10, 2013."
Richard Allen Spring — New York, 2-12-21574


ᐅ Raymond C Squilla, New York

Address: 1467 Norton St Rochester, NY 14621-4023

Brief Overview of Bankruptcy Case 2-15-20039-PRW: "The case of Raymond C Squilla in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond C Squilla — New York, 2-15-20039


ᐅ Mary Leah A St, New York

Address: 528 Surrey Hill Way Rochester, NY 14623

Concise Description of Bankruptcy Case 2-13-21227-PRW7: "The case of Mary Leah A St in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Leah A St — New York, 2-13-21227


ᐅ James Gary S St, New York

Address: 245 Bidwell Ter Rochester, NY 14613

Bankruptcy Case 2-12-21623-PRW Summary: "James Gary S St's Chapter 7 bankruptcy, filed in Rochester, NY in October 2012, led to asset liquidation, with the case closing in 2013-01-21."
James Gary S St — New York, 2-12-21623


ᐅ Dennis Todd W St, New York

Address: 37 Impala Dr Rochester, NY 14609-1405

Brief Overview of Bankruptcy Case 2-16-20666-PRW: "Dennis Todd W St's Chapter 7 bankruptcy, filed in Rochester, NY in June 6, 2016, led to asset liquidation, with the case closing in 09.04.2016."
Dennis Todd W St — New York, 2-16-20666


ᐅ Pierre Barbara J St, New York

Address: 416 Edgecreek Trl Rochester, NY 14609

Bankruptcy Case 2-11-22080-JCN Overview: "Pierre Barbara J St's Chapter 7 bankruptcy, filed in Rochester, NY in 11/07/2011, led to asset liquidation, with the case closing in Feb 27, 2012."
Pierre Barbara J St — New York, 2-11-22080


ᐅ Marie Joel Edward St, New York

Address: 111 Brower Rd Apt 63 Rochester, NY 14622-3158

Bankruptcy Case 2-14-21135-PRW Summary: "The case of Marie Joel Edward St in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Joel Edward St — New York, 2-14-21135


ᐅ Richard R Staccone, New York

Address: 1605 Crittenden Rd Apt 4 Rochester, NY 14623-2358

Bankruptcy Case 2-14-20577-PRW Overview: "Richard R Staccone's bankruptcy, initiated in May 6, 2014 and concluded by 2014-08-04 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard R Staccone — New York, 2-14-20577


ᐅ Richard R Staccone, New York

Address: 1605 Crittenden Rd Apt 4 Rochester, NY 14623-2358

Brief Overview of Bankruptcy Case 2-2014-20577-PRW: "The case of Richard R Staccone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Staccone — New York, 2-2014-20577


ᐅ Edward C Stahl, New York

Address: 275 White Hall Dr Apt B Rochester, NY 14616

Bankruptcy Case 2-11-20212-JCN Summary: "In a Chapter 7 bankruptcy case, Edward C Stahl from Rochester, NY, saw their proceedings start in 2011-02-09 and complete by 2011-06-01, involving asset liquidation."
Edward C Stahl — New York, 2-11-20212


ᐅ Judith Stahl, New York

Address: 113 Kilbourn Rd Rochester, NY 14618

Bankruptcy Case 2-09-23103-JCN Overview: "In Rochester, NY, Judith Stahl filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Judith Stahl — New York, 2-09-23103


ᐅ Marie F Stahlecker, New York

Address: 96 Parker Ln Apt 1 Rochester, NY 14617

Bankruptcy Case 2-11-22293-JCN Summary: "Rochester, NY resident Marie F Stahlecker's Dec 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Marie F Stahlecker — New York, 2-11-22293


ᐅ Raymond M Stahovic, New York

Address: 272 Shore Acres Dr Rochester, NY 14612

Bankruptcy Case 2-12-20225-PRW Overview: "The case of Raymond M Stahovic in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond M Stahovic — New York, 2-12-20225


ᐅ Shelly Jo Stam, New York

Address: 19 Avery St Rochester, NY 14606-1901

Bankruptcy Case 2-2014-20515-PRW Summary: "The bankruptcy record of Shelly Jo Stam from Rochester, NY, shows a Chapter 7 case filed in 04.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Shelly Jo Stam — New York, 2-2014-20515


ᐅ Shante T Stanley, New York

Address: 244 Hayward Ave Rochester, NY 14609-6118

Brief Overview of Bankruptcy Case 2-16-20642-PRW: "In a Chapter 7 bankruptcy case, Shante T Stanley from Rochester, NY, saw her proceedings start in June 2016 and complete by 2016-08-30, involving asset liquidation."
Shante T Stanley — New York, 2-16-20642


ᐅ David P Stanwix, New York

Address: 432 Westchester Ave Rochester, NY 14609

Bankruptcy Case 2-11-21400-JCN Overview: "David P Stanwix's Chapter 7 bankruptcy, filed in Rochester, NY in 07/19/2011, led to asset liquidation, with the case closing in 11.08.2011."
David P Stanwix — New York, 2-11-21400


ᐅ Mark A Stappenbacher, New York

Address: 43 Case Ter Rochester, NY 14609-2819

Bankruptcy Case 2-14-20073-PRW Summary: "The case of Mark A Stappenbacher in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Stappenbacher — New York, 2-14-20073


ᐅ Jared Starbird, New York

Address: 363 Roxborough Rd Rochester, NY 14619

Bankruptcy Case 2-10-22294-JCN Overview: "In a Chapter 7 bankruptcy case, Jared Starbird from Rochester, NY, saw his proceedings start in 09.17.2010 and complete by 2011-01-07, involving asset liquidation."
Jared Starbird — New York, 2-10-22294


ᐅ Thomas Starkweather, New York

Address: 385 Knickerbocker Ave Rochester, NY 14615

Bankruptcy Case 2-10-21125-JCN Summary: "In a Chapter 7 bankruptcy case, Thomas Starkweather from Rochester, NY, saw their proceedings start in 05/10/2010 and complete by 08/30/2010, involving asset liquidation."
Thomas Starkweather — New York, 2-10-21125


ᐅ Shanell M Starling, New York

Address: 442 North St Rochester, NY 14605

Concise Description of Bankruptcy Case 2-13-20565-PRW7: "In Rochester, NY, Shanell M Starling filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Shanell M Starling — New York, 2-13-20565


ᐅ Marilyn Stata, New York

Address: 1640 East Ave Apt 22 Rochester, NY 14610

Concise Description of Bankruptcy Case 2-09-23368-JCN7: "The bankruptcy filing by Marilyn Stata, undertaken in 12/23/2009 in Rochester, NY under Chapter 7, concluded with discharge in 2010-03-31 after liquidating assets."
Marilyn Stata — New York, 2-09-23368


ᐅ Sarah J Staub, New York

Address: 553 Stowell Dr Apt 1 Rochester, NY 14616-1821

Brief Overview of Bankruptcy Case 2-07-20132-PRW: "The bankruptcy record for Sarah J Staub from Rochester, NY, under Chapter 13, filed in January 2007, involved setting up a repayment plan, finalized by 08/15/2012."
Sarah J Staub — New York, 2-07-20132


ᐅ Charlene A Staufer, New York

Address: 16 Lakewood Dr Rochester, NY 14616-3938

Bankruptcy Case 2-15-20479-PRW Overview: "Charlene A Staufer's bankruptcy, initiated in April 30, 2015 and concluded by July 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene A Staufer — New York, 2-15-20479


ᐅ Victoria Stavrevsky, New York

Address: 543 Seneca Pkwy Rochester, NY 14613-1019

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20836-PRW: "In a Chapter 7 bankruptcy case, Victoria Stavrevsky from Rochester, NY, saw her proceedings start in 07.02.2014 and complete by Sep 30, 2014, involving asset liquidation."
Victoria Stavrevsky — New York, 2-2014-20836


ᐅ Amanda Lynn Stearns, New York

Address: 316 Bakerdale Rd Rochester, NY 14616-3657

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20954-PRW: "In a Chapter 7 bankruptcy case, Amanda Lynn Stearns from Rochester, NY, saw her proceedings start in 07/31/2014 and complete by October 29, 2014, involving asset liquidation."
Amanda Lynn Stearns — New York, 2-2014-20954


ᐅ Michelle Stefano, New York

Address: 28 Rye Rd Rochester, NY 14626

Bankruptcy Case 2-10-20630-JCN Overview: "The case of Michelle Stefano in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Stefano — New York, 2-10-20630


ᐅ Nicholas Stevens Stefanovic, New York

Address: 12 Berna Ln Rochester, NY 14624

Bankruptcy Case 2-11-21015-JCN Summary: "Nicholas Stevens Stefanovic's bankruptcy, initiated in May 23, 2011 and concluded by 2011-09-12 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Stevens Stefanovic — New York, 2-11-21015


ᐅ James R Steier, New York

Address: 1200 Long Pond Rd Rochester, NY 14626-1137

Bankruptcy Case 2-16-20008-PRW Overview: "The bankruptcy filing by James R Steier, undertaken in 2016-01-05 in Rochester, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
James R Steier — New York, 2-16-20008


ᐅ Karen Stein, New York

Address: 14 Chippendale Rd Rochester, NY 14616

Bankruptcy Case 2-10-20805-JCN Overview: "The bankruptcy record of Karen Stein from Rochester, NY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Karen Stein — New York, 2-10-20805


ᐅ Annmarie Steines, New York

Address: 90 Chapin St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21434-PRW: "Annmarie Steines's Chapter 7 bankruptcy, filed in Rochester, NY in September 18, 2013, led to asset liquidation, with the case closing in December 2013."
Annmarie Steines — New York, 2-13-21434


ᐅ Robert Steinmetz, New York

Address: 37 Lori Ln Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-21565-JCN: "The bankruptcy filing by Robert Steinmetz, undertaken in 2010-06-24 in Rochester, NY under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
Robert Steinmetz — New York, 2-10-21565


ᐅ Lisa M Stendardo, New York

Address: 15 W Crest Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-21293-PRW7: "Rochester, NY resident Lisa M Stendardo's 08.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-22."
Lisa M Stendardo — New York, 2-12-21293


ᐅ Maureen M Stenglein, New York

Address: 15A Northgate Mnr Rochester, NY 14616-2641

Bankruptcy Case 2-15-20541-PRW Summary: "In Rochester, NY, Maureen M Stenglein filed for Chapter 7 bankruptcy in 05/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
Maureen M Stenglein — New York, 2-15-20541


ᐅ Cynthia Stenson, New York

Address: 49 Greenlawn Dr Rochester, NY 14622-2341

Bankruptcy Case 2-15-20895-PRW Overview: "In Rochester, NY, Cynthia Stenson filed for Chapter 7 bankruptcy in August 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Cynthia Stenson — New York, 2-15-20895


ᐅ Jullann M Stephen, New York

Address: 2789 English Rd Rochester, NY 14616-1639

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20654-PRW: "The bankruptcy filing by Jullann M Stephen, undertaken in June 2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-09-05 after liquidating assets."
Jullann M Stephen — New York, 2-15-20654


ᐅ William G Stephen, New York

Address: 2789 English Rd Rochester, NY 14616-1639

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20654-PRW: "William G Stephen's bankruptcy, initiated in 2015-06-07 and concluded by 09/05/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Stephen — New York, 2-15-20654


ᐅ Sandra O Stephens, New York

Address: 196 Magnolia St Rochester, NY 14608

Concise Description of Bankruptcy Case 2-11-21062-JCN7: "Sandra O Stephens's bankruptcy, initiated in 05/31/2011 and concluded by 08.31.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra O Stephens — New York, 2-11-21062


ᐅ Laurie A Stone, New York

Address: 197 Chartwell Ct Rochester, NY 14618

Bankruptcy Case 2-12-20738-PRW Summary: "Rochester, NY resident Laurie A Stone's 04/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
Laurie A Stone — New York, 2-12-20738


ᐅ Cindy A Storelli, New York

Address: 86 Rossiter Rd Rochester, NY 14620-4126

Brief Overview of Bankruptcy Case 2-15-20587-PRW: "The bankruptcy record of Cindy A Storelli from Rochester, NY, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Cindy A Storelli — New York, 2-15-20587


ᐅ Raymond M Stowell, New York

Address: 524 Hawks Nest Cir Rochester, NY 14626-4880

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10174-MJK: "The bankruptcy record for Raymond M Stowell from Rochester, NY, under Chapter 13, filed in 01.15.2008, involved setting up a repayment plan, finalized by 03/13/2013."
Raymond M Stowell — New York, 1-08-10174


ᐅ Kimberly M Strachan, New York

Address: 30 Baylor Cir Rochester, NY 14624

Bankruptcy Case 2-11-22165-JCN Overview: "In Rochester, NY, Kimberly M Strachan filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2012."
Kimberly M Strachan — New York, 2-11-22165


ᐅ Alexandria C Strader, New York

Address: 40 Thayer St Rochester, NY 14607-2825

Brief Overview of Bankruptcy Case 2-14-20778-PRW: "In a Chapter 7 bankruptcy case, Alexandria C Strader from Rochester, NY, saw her proceedings start in June 2014 and complete by 2014-09-16, involving asset liquidation."
Alexandria C Strader — New York, 2-14-20778


ᐅ Clinton J Strader, New York

Address: 138 Woodhill Dr Apt 4 Rochester, NY 14616-2815

Bankruptcy Case 2-08-22491-PRW Summary: "In his Chapter 13 bankruptcy case filed in September 2008, Rochester, NY's Clinton J Strader agreed to a debt repayment plan, which was successfully completed by 10.31.2012."
Clinton J Strader — New York, 2-08-22491


ᐅ Lisa M Strader, New York

Address: 100 Kingsberry Dr Apt C Rochester, NY 14626-2255

Brief Overview of Bankruptcy Case 2-15-21340-PRW: "Rochester, NY resident Lisa M Strader's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2016."
Lisa M Strader — New York, 2-15-21340


ᐅ James D Strain, New York

Address: 769 Lake Shore Blvd Rochester, NY 14617-1538

Bankruptcy Case 2-14-21370-PRW Overview: "In Rochester, NY, James D Strain filed for Chapter 7 bankruptcy in 11.05.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2015."
James D Strain — New York, 2-14-21370


ᐅ Kimberly Marie Strassner, New York

Address: 2395 Titus Ave Rochester, NY 14622-2265

Bankruptcy Case 2-16-20735-PRW Overview: "The bankruptcy filing by Kimberly Marie Strassner, undertaken in 06/24/2016 in Rochester, NY under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Kimberly Marie Strassner — New York, 2-16-20735


ᐅ Richard A Strawser, New York

Address: 1309 Long Pond Rd Apt 309 Rochester, NY 14626

Concise Description of Bankruptcy Case 2-11-20375-JCN7: "In Rochester, NY, Richard A Strawser filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-10."
Richard A Strawser — New York, 2-11-20375


ᐅ Kelly C Streb, New York

Address: 68 Dunsmere Dr Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21245-PRW: "Kelly C Streb's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-08-09, led to asset liquidation, with the case closing in 2013-11-19."
Kelly C Streb — New York, 2-13-21245


ᐅ Wayne Paul Strebel, New York

Address: 85 Benwell Rd Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20939-PRW: "Wayne Paul Strebel's Chapter 7 bankruptcy, filed in Rochester, NY in May 30, 2012, led to asset liquidation, with the case closing in Sep 19, 2012."
Wayne Paul Strebel — New York, 2-12-20939


ᐅ Herbert Street, New York

Address: 60 Hartsdale Rd Rochester, NY 14622-1803

Concise Description of Bankruptcy Case 2-14-20322-PRW7: "Herbert Street's Chapter 7 bankruptcy, filed in Rochester, NY in 03/20/2014, led to asset liquidation, with the case closing in 06/18/2014."
Herbert Street — New York, 2-14-20322


ᐅ Alden Street, New York

Address: 96 Arborwood Cres Rochester, NY 14615

Bankruptcy Case 2-10-21812-JCN Overview: "The bankruptcy filing by Alden Street, undertaken in 07/23/2010 in Rochester, NY under Chapter 7, concluded with discharge in Nov 12, 2010 after liquidating assets."
Alden Street — New York, 2-10-21812


ᐅ Robert A Stuhler, New York

Address: 59 Brandywine Ter Rochester, NY 14623

Concise Description of Bankruptcy Case 2-12-21024-PRW7: "In Rochester, NY, Robert A Stuhler filed for Chapter 7 bankruptcy in Jun 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-13."
Robert A Stuhler — New York, 2-12-21024


ᐅ Samantha Stumpf, New York

Address: 505 University Ave Apt 306 Rochester, NY 14607

Bankruptcy Case 10-36790 Summary: "Samantha Stumpf's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-11-24, led to asset liquidation, with the case closing in Mar 16, 2011."
Samantha Stumpf — New York, 10-36790


ᐅ Victoria Sudore, New York

Address: 34 Elderberry Cir Rochester, NY 14625-2615

Bankruptcy Case 2-14-21155-PRW Summary: "The bankruptcy filing by Victoria Sudore, undertaken in 2014-09-15 in Rochester, NY under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Victoria Sudore — New York, 2-14-21155


ᐅ David J Suhr, New York

Address: 193 Spring Tree Ln Rochester, NY 14612-2819

Concise Description of Bankruptcy Case 2-15-20420-PRW7: "In Rochester, NY, David J Suhr filed for Chapter 7 bankruptcy in 2015-04-19. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2015."
David J Suhr — New York, 2-15-20420


ᐅ Karen M Suhr, New York

Address: 193 Spring Tree Ln Rochester, NY 14612-2819

Concise Description of Bankruptcy Case 2-15-20420-PRW7: "The bankruptcy record of Karen M Suhr from Rochester, NY, shows a Chapter 7 case filed in 04/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2015."
Karen M Suhr — New York, 2-15-20420


ᐅ Denise R Sulimowicz, New York

Address: 2742 Chili Ave Rochester, NY 14624-4128

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20290-PRW: "In Rochester, NY, Denise R Sulimowicz filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-11."
Denise R Sulimowicz — New York, 2-14-20290


ᐅ Juan F Suliveras, New York

Address: 445 Beahan Rd Apt 11 Rochester, NY 14624

Bankruptcy Case 2-12-21069-PRW Overview: "Juan F Suliveras's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-06-23, led to asset liquidation, with the case closing in 10.13.2012."
Juan F Suliveras — New York, 2-12-21069


ᐅ Sr Paul Robert Sulli, New York

Address: 50 Laredo Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-21614-JCN: "The bankruptcy record of Sr Paul Robert Sulli 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."
Sr Paul Robert Sulli — New York, 2-11-21614


ᐅ Patricia A Sullivan, New York

Address: 804 Westage at the Hbr Rochester, NY 14617

Bankruptcy Case 2-12-21835-PRW Overview: "In a Chapter 7 bankruptcy case, Patricia A Sullivan from Rochester, NY, saw their proceedings start in 2012-11-19 and complete by 2013-03-01, involving asset liquidation."
Patricia A Sullivan — New York, 2-12-21835


ᐅ Unique Bisa Sullivan, New York

Address: 266 Sawyer St Rochester, NY 14619-1957

Bankruptcy Case 2-15-20072-PRW Summary: "The bankruptcy filing by Unique Bisa Sullivan, undertaken in 2015-01-26 in Rochester, NY under Chapter 7, concluded with discharge in 2015-04-26 after liquidating assets."
Unique Bisa Sullivan — New York, 2-15-20072


ᐅ John Sullivan, New York

Address: 178 Milford St Apt 23 Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23143-JCN: "The bankruptcy record of John Sullivan from Rochester, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
John Sullivan — New York, 2-09-23143


ᐅ Angel M Sumler, New York

Address: 2162 Clifford Ave Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20377-PRW: "Angel M Sumler's bankruptcy, initiated in Mar 8, 2012 and concluded by June 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel M Sumler — New York, 2-12-20377


ᐅ Julie M Summerhays, New York

Address: 127 Delamaine Dr Rochester, NY 14621-4107

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21345-PRW: "Julie M Summerhays's bankruptcy, initiated in November 2015 and concluded by 2016-02-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Summerhays — New York, 2-15-21345


ᐅ Szeremetta L Sumner, New York

Address: 230 Arborwood Ln Rochester, NY 14615-3803

Concise Description of Bankruptcy Case 2-15-20342-PRW7: "Szeremetta L Sumner's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 6, 2015, led to asset liquidation, with the case closing in July 5, 2015."
Szeremetta L Sumner — New York, 2-15-20342


ᐅ Gregory Allen Suraci, New York

Address: 364 Bleacker Rd Rochester, NY 14609-1621

Concise Description of Bankruptcy Case 2-07-22071-PRW7: "The bankruptcy record for Gregory Allen Suraci from Rochester, NY, under Chapter 13, filed in August 16, 2007, involved setting up a repayment plan, finalized by Jan 2, 2013."
Gregory Allen Suraci — New York, 2-07-22071


ᐅ Barbara A Surles, New York

Address: 124 Bobrich Dr Apt A Rochester, NY 14610

Concise Description of Bankruptcy Case 2-11-20682-JCN7: "The bankruptcy filing by Barbara A Surles, undertaken in April 2011 in Rochester, NY under Chapter 7, concluded with discharge in July 29, 2011 after liquidating assets."
Barbara A Surles — New York, 2-11-20682


ᐅ Adam M Sutherland, New York

Address: 36 Maple Valley Cres Rochester, NY 14623-5210

Bankruptcy Case 2-09-20973-PRW Summary: "In their Chapter 13 bankruptcy case filed in 2009-04-16, Rochester, NY's Adam M Sutherland agreed to a debt repayment plan, which was successfully completed by 2013-09-06."
Adam M Sutherland — New York, 2-09-20973


ᐅ Alexander Sutherland, New York

Address: 1703 Blossom Rd Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-12-21009-PRW: "In a Chapter 7 bankruptcy case, Alexander Sutherland from Rochester, NY, saw their proceedings start in Jun 12, 2012 and complete by 10.02.2012, involving asset liquidation."
Alexander Sutherland — New York, 2-12-21009


ᐅ Jennifer Sutliff, New York

Address: 11 Raymond St Rochester, NY 14620

Concise Description of Bankruptcy Case 2-10-20124-JCN7: "The bankruptcy record of Jennifer Sutliff from Rochester, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2010."
Jennifer Sutliff — New York, 2-10-20124


ᐅ Michelle L Sutton, New York

Address: 27 Atkinson St Apt 3 Rochester, NY 14608

Concise Description of Bankruptcy Case 2-12-20091-PRW7: "Michelle L Sutton's Chapter 7 bankruptcy, filed in Rochester, NY in January 20, 2012, led to asset liquidation, with the case closing in May 11, 2012."
Michelle L Sutton — New York, 2-12-20091


ᐅ Mark Swail, New York

Address: 540 N Winton Rd Apt 2 Rochester, NY 14610

Bankruptcy Case 2-10-22535-JCN Summary: "The bankruptcy record of Mark Swail 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 01/27/2011."
Mark Swail — New York, 2-10-22535


ᐅ Jeanne Swan, New York

Address: 43 Ripplewood Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-22166-JCN7: "Jeanne Swan's bankruptcy, initiated in September 2010 and concluded by December 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Swan — New York, 2-10-22166


ᐅ Cathryn A Swanberry, New York

Address: 64 French Rd Rochester, NY 14618-3840

Bankruptcy Case 2-15-20729-PRW Summary: "Cathryn A Swanberry's Chapter 7 bankruptcy, filed in Rochester, NY in Jun 25, 2015, led to asset liquidation, with the case closing in 09.23.2015."
Cathryn A Swanberry — New York, 2-15-20729


ᐅ Audrey Benson Swank, New York

Address: 394 Edgewood Ave Rochester, NY 14618-4223

Bankruptcy Case 2-14-21279-PRW Overview: "The case of Audrey Benson Swank in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Benson Swank — New York, 2-14-21279


ᐅ Dennis James Swarthout, New York

Address: 843 Thurston Rd Rochester, NY 14619-2230

Bankruptcy Case 2-07-23005-PRW Overview: "Dennis James Swarthout's Chapter 13 bankruptcy in Rochester, NY started in December 5, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in November 14, 2012."
Dennis James Swarthout — New York, 2-07-23005


ᐅ David Swartz, New York

Address: 262 Bancroft Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-09-22906-JCN: "In a Chapter 7 bankruptcy case, David Swartz from Rochester, NY, saw his proceedings start in 2009-11-02 and complete by 2010-02-12, involving asset liquidation."
David Swartz — New York, 2-09-22906


ᐅ Paul J Swartz, New York

Address: 29 Meredith St Rochester, NY 14609-3812

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22081-PRW: "The bankruptcy record for Paul J Swartz from Rochester, NY, under Chapter 13, filed in August 24, 2010, involved setting up a repayment plan, finalized by December 31, 2014."
Paul J Swartz — New York, 2-10-22081


ᐅ Anna L Sweeney, New York

Address: 151 Brush Creek Dr Rochester, NY 14612-2275

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20688-PRW: "In Rochester, NY, Anna L Sweeney filed for Chapter 7 bankruptcy in Jun 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2016."
Anna L Sweeney — New York, 2-16-20688


ᐅ Richard N Sweeney, New York

Address: 76 Redwood Rd Rochester, NY 14615-3027

Concise Description of Bankruptcy Case 2-08-22407-PRW7: "The bankruptcy record for Richard N Sweeney from Rochester, NY, under Chapter 13, filed in 09/17/2008, involved setting up a repayment plan, finalized by 2013-12-11."
Richard N Sweeney — New York, 2-08-22407


ᐅ Karen Sweet, New York

Address: 27 Chippendale Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-22359-JCN7: "In a Chapter 7 bankruptcy case, Karen Sweet from Rochester, NY, saw her proceedings start in September 24, 2010 and complete by 2011-01-14, involving asset liquidation."
Karen Sweet — New York, 2-10-22359


ᐅ Mark A Sweet, New York

Address: 323 Crossfield Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-20079-PRW: "The bankruptcy filing by Mark A Sweet, undertaken in Jan 15, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Mark A Sweet — New York, 2-13-20079


ᐅ Carol L Sweeting, New York

Address: 92 Rollingwood Dr Rochester, NY 14616

Bankruptcy Case 2-12-20368-PRW Overview: "In Rochester, NY, Carol L Sweeting filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Carol L Sweeting — New York, 2-12-20368


ᐅ Robert E Swetman, New York

Address: 695 Culver Rd Rochester, NY 14609-7444

Bankruptcy Case 2-09-22440-PRW Overview: "Filing for Chapter 13 bankruptcy in 2009-09-17, Robert E Swetman from Rochester, NY, structured a repayment plan, achieving discharge in 01.16.2013."
Robert E Swetman — New York, 2-09-22440