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 Miguel A Santana, New York

Address: 229 Bremen St Rochester, NY 14621

Bankruptcy Case 2-09-22684-JCN Overview: "The bankruptcy record of Miguel A Santana from Rochester, NY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Miguel A Santana — New York, 2-09-22684


ᐅ William S Santiago, New York

Address: 152 Shadmore Dr Rochester, NY 14626

Bankruptcy Case 2-09-22641-JCN Summary: "Rochester, NY resident William S Santiago's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2010."
William S Santiago — New York, 2-09-22641


ᐅ Samantha M Santiago, New York

Address: 38 Pershing Dr Rochester, NY 14609

Bankruptcy Case 2-11-20749-JCN Overview: "Samantha M Santiago's bankruptcy, initiated in 04.18.2011 and concluded by Aug 8, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha M Santiago — New York, 2-11-20749


ᐅ Jaime L Santiago, New York

Address: 81 Aurora St Rochester, NY 14621

Bankruptcy Case 2-12-20717-PRW Overview: "The bankruptcy filing by Jaime L Santiago, undertaken in Apr 24, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-08-14 after liquidating assets."
Jaime L Santiago — New York, 2-12-20717


ᐅ Jennifer Santiago, New York

Address: 98 Crittenden Way Apt 2 Rochester, NY 14623

Concise Description of Bankruptcy Case 2-10-22128-JCN7: "In Rochester, NY, Jennifer Santiago filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jennifer Santiago — New York, 2-10-22128


ᐅ Jennifer Lynn Santiago, New York

Address: 78 Jordan Ave Rochester, NY 14606

Bankruptcy Case 2-13-20617-PRW Overview: "Rochester, NY resident Jennifer Lynn Santiago's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-03."
Jennifer Lynn Santiago — New York, 2-13-20617


ᐅ Francisco R Santiago, New York

Address: 24 Bending Creek Rd Apt 4 Rochester, NY 14624-2133

Bankruptcy Case 2-14-20584-PRW Summary: "Francisco R Santiago's bankruptcy, initiated in 05/08/2014 and concluded by 2014-08-06 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco R Santiago — New York, 2-14-20584


ᐅ Francisco R Santiago, New York

Address: 24 Bending Creek Rd Apt 4 Rochester, NY 14624-2133

Concise Description of Bankruptcy Case 2-2014-20584-PRW7: "In a Chapter 7 bankruptcy case, Francisco R Santiago from Rochester, NY, saw their proceedings start in 2014-05-08 and complete by August 2014, involving asset liquidation."
Francisco R Santiago — New York, 2-2014-20584


ᐅ Angel M Santiago, New York

Address: 8 Lynchford Park A Rochester, NY 14611-2128

Brief Overview of Bankruptcy Case 2-15-20140-PRW: "Rochester, NY resident Angel M Santiago's 02.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Angel M Santiago — New York, 2-15-20140


ᐅ Giovanni L Santoleri, New York

Address: 26 Belle Terre Ln Rochester, NY 14626-4737

Concise Description of Bankruptcy Case 2-15-21412-PRW7: "Rochester, NY resident Giovanni L Santoleri's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Giovanni L Santoleri — New York, 2-15-21412


ᐅ Elida Sanz, New York

Address: 197 Sparling Dr Rochester, NY 14616

Bankruptcy Case 2-11-21091-JCN Overview: "Elida Sanz's Chapter 7 bankruptcy, filed in Rochester, NY in June 1, 2011, led to asset liquidation, with the case closing in Sep 12, 2011."
Elida Sanz — New York, 2-11-21091


ᐅ Jacqueline Saraceni, New York

Address: PO Box 18814 Rochester, NY 14618-0814

Concise Description of Bankruptcy Case 2-15-21346-PRW7: "The bankruptcy record of Jacqueline Saraceni from Rochester, NY, shows a Chapter 7 case filed in 2015-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-27."
Jacqueline Saraceni — New York, 2-15-21346


ᐅ Patricia Saraceni, New York

Address: 8 Buckingham St Apt 4 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21335-JCN: "The case of Patricia Saraceni in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Saraceni — New York, 2-10-21335


ᐅ Carol A Sardo, New York

Address: 221 Campbell St Rochester, NY 14611-1405

Bankruptcy Case 2-15-20366-PRW Overview: "The bankruptcy filing by Carol A Sardo, undertaken in 04.09.2015 in Rochester, NY under Chapter 7, concluded with discharge in 07.08.2015 after liquidating assets."
Carol A Sardo — New York, 2-15-20366


ᐅ Dawn E Sardone, New York

Address: 361 Mount Ridge Cir Rochester, NY 14616

Bankruptcy Case 2-12-20941-PRW Overview: "Rochester, NY resident Dawn E Sardone's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-19."
Dawn E Sardone — New York, 2-12-20941


ᐅ Melissa A Sarfaty, New York

Address: 130 Milford St Apt 17 Rochester, NY 14615

Bankruptcy Case 2-11-20432-JCN Summary: "Melissa A Sarfaty's Chapter 7 bankruptcy, filed in Rochester, NY in 03/14/2011, led to asset liquidation, with the case closing in 07.04.2011."
Melissa A Sarfaty — New York, 2-11-20432


ᐅ Susan Sattora, New York

Address: 8 Charlene Dr Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20955-JCN: "The bankruptcy filing by Susan Sattora, undertaken in April 2010 in Rochester, NY under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Susan Sattora — New York, 2-10-20955


ᐅ Keith G Saturn, New York

Address: PO Box 93012 Rochester, NY 14692

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21716-PRW: "The case of Keith G Saturn in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith G Saturn — New York, 2-13-21716


ᐅ Kurt A Sauers, New York

Address: 92 Kingsley Rd Rochester, NY 14612

Bankruptcy Case 2-12-20689-PRW Summary: "Kurt A Sauers's bankruptcy, initiated in April 20, 2012 and concluded by 08.10.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt A Sauers — New York, 2-12-20689


ᐅ Ronald F Sauers, New York

Address: 54 Rochelle St Rochester, NY 14612

Bankruptcy Case 2-11-20848-JCN Summary: "The case of Ronald F Sauers in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald F Sauers — New York, 2-11-20848


ᐅ Deborah Saulters, New York

Address: 15 Madison St Apt 1 Rochester, NY 14608-1959

Brief Overview of Bankruptcy Case 2-16-20564-PRW: "The bankruptcy record of Deborah Saulters from Rochester, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2016."
Deborah Saulters — New York, 2-16-20564


ᐅ Tracie Michelle Saunders, New York

Address: 2436 Browncroft Blvd Rochester, NY 14625-1054

Bankruptcy Case 2-14-20739-PRW Overview: "In a Chapter 7 bankruptcy case, Tracie Michelle Saunders from Rochester, NY, saw her proceedings start in June 6, 2014 and complete by September 4, 2014, involving asset liquidation."
Tracie Michelle Saunders — New York, 2-14-20739


ᐅ Gilbert Sava, New York

Address: 2081 Hudson Ave Apt E Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23251-JCN: "In Rochester, NY, Gilbert Sava filed for Chapter 7 bankruptcy in Dec 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
Gilbert Sava — New York, 2-09-23251


ᐅ Serena L Savino, New York

Address: 1970 Long Pond Rd Apt 1 Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20722-PRW: "The bankruptcy record of Serena L Savino from Rochester, NY, shows a Chapter 7 case filed in 04/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2012."
Serena L Savino — New York, 2-12-20722


ᐅ Larry B Sayginer, New York

Address: 56 Wildflower Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-13-21088-PRW7: "In Rochester, NY, Larry B Sayginer filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Larry B Sayginer — New York, 2-13-21088


ᐅ Renee Scacchetti, New York

Address: 943 Stowell Dr Apt 7 Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-21672-JCN: "In a Chapter 7 bankruptcy case, Renee Scacchetti from Rochester, NY, saw her proceedings start in Jul 7, 2010 and complete by October 27, 2010, involving asset liquidation."
Renee Scacchetti — New York, 2-10-21672


ᐅ Frederick A Scacchitti, New York

Address: 104 Parker Ln Apt 2 Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21336-JCN: "Rochester, NY resident Frederick A Scacchitti's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2011."
Frederick A Scacchitti — New York, 2-11-21336


ᐅ Anthony Scalzo, New York

Address: 32 Havenwood Dr Rochester, NY 14622

Concise Description of Bankruptcy Case 2-10-21935-JCN7: "Rochester, NY resident Anthony Scalzo's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2010."
Anthony Scalzo — New York, 2-10-21935


ᐅ Michael Scott Scarborough, New York

Address: 254 Doewood Ln Rochester, NY 14606-3358

Brief Overview of Bankruptcy Case 2-14-21362-PRW: "The bankruptcy record of Michael Scott Scarborough from Rochester, NY, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Michael Scott Scarborough — New York, 2-14-21362


ᐅ Mark J Scarpulla, New York

Address: 82 Grecian Pkwy Rochester, NY 14626-1938

Brief Overview of Bankruptcy Case 2-2014-20619-PRW: "Rochester, NY resident Mark J Scarpulla's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2014."
Mark J Scarpulla — New York, 2-2014-20619


ᐅ Colleen T Schaefer, New York

Address: 25 Sandoris Cir Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-11-21103-JCN: "The bankruptcy filing by Colleen T Schaefer, undertaken in June 3, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Colleen T Schaefer — New York, 2-11-21103


ᐅ Bernie Schaffer, New York

Address: 234 Rawlinson Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20099-JCN: "The bankruptcy record of Bernie Schaffer from Rochester, NY, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2010."
Bernie Schaffer — New York, 2-10-20099


ᐅ Kristine Scheerens, New York

Address: 83 Bending Creek Rd Apt 2 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-22602-JCN: "Rochester, NY resident Kristine Scheerens's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Kristine Scheerens — New York, 2-10-22602


ᐅ Micah P Scheffler, New York

Address: 275 Norman Rd Rochester, NY 14623

Bankruptcy Case 2-13-20764-PRW Overview: "In Rochester, NY, Micah P Scheffler filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2013."
Micah P Scheffler — New York, 2-13-20764


ᐅ Carol Schell, New York

Address: 670 Howard Rd Rochester, NY 14624

Bankruptcy Case 2-10-22416-JCN Overview: "The bankruptcy filing by Carol Schell, undertaken in 2010-10-01 in Rochester, NY under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Carol Schell — New York, 2-10-22416


ᐅ Donna M Schell, New York

Address: 213 Thorndyke Rd Rochester, NY 14617-3845

Bankruptcy Case 2-14-21108-PRW Overview: "The bankruptcy record of Donna M Schell from Rochester, NY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2014."
Donna M Schell — New York, 2-14-21108


ᐅ Sara M Schell, New York

Address: 346 Magee Ave Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-12-21720-PRW: "Sara M Schell's Chapter 7 bankruptcy, filed in Rochester, NY in 10/30/2012, led to asset liquidation, with the case closing in February 9, 2013."
Sara M Schell — New York, 2-12-21720


ᐅ Vincenzina Schenck, New York

Address: 9 Peak Hill Dr Rochester, NY 14625

Bankruptcy Case 2-11-20096-JCN Overview: "Vincenzina Schenck's bankruptcy, initiated in January 2011 and concluded by 2011-05-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenzina Schenck — New York, 2-11-20096


ᐅ Sr James Scherzi, New York

Address: 164 Valley Brook Cir Rochester, NY 14616

Bankruptcy Case 2-10-22056-JCN Summary: "In Rochester, NY, Sr James Scherzi filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Sr James Scherzi — New York, 2-10-22056


ᐅ Alyssa R Schicker, New York

Address: 110 Audino Ln Apt C Rochester, NY 14624-5607

Brief Overview of Bankruptcy Case 2-16-20293-PRW: "The case of Alyssa R Schicker in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa R Schicker — New York, 2-16-20293


ᐅ Anne M Schifano, New York

Address: 464 Ballad Ave Rochester, NY 14626

Bankruptcy Case 2-11-21299-JCN Summary: "In Rochester, NY, Anne M Schifano filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Anne M Schifano — New York, 2-11-21299


ᐅ Talitha Ann Schifano, New York

Address: 446 Remington St Rochester, NY 14621-3451

Bankruptcy Case 2-16-20012-PRW Summary: "Rochester, NY resident Talitha Ann Schifano's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2016."
Talitha Ann Schifano — New York, 2-16-20012


ᐅ Jr David P Schiltz, New York

Address: 1125 Howard Rd Rochester, NY 14624

Bankruptcy Case 2-11-21525-JCN Summary: "The case of Jr David P Schiltz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David P Schiltz — New York, 2-11-21525


ᐅ Hilda M Schinsing, New York

Address: 458 Elmgrove Rd Rochester, NY 14606-3426

Bankruptcy Case 2-15-20956-PRW Summary: "Hilda M Schinsing's bankruptcy, initiated in Aug 17, 2015 and concluded by Nov 15, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda M Schinsing — New York, 2-15-20956


ᐅ Katherine A Schirmer, New York

Address: 310 Sannita Dr Rochester, NY 14626-3600

Brief Overview of Bankruptcy Case 2-08-20723-PRW: "Katherine A Schirmer's Rochester, NY bankruptcy under Chapter 13 in Mar 28, 2008 led to a structured repayment plan, successfully discharged in 06.26.2013."
Katherine A Schirmer — New York, 2-08-20723


ᐅ Victoria Schleede, New York

Address: 19 Boardman St Rochester, NY 14607

Concise Description of Bankruptcy Case 2-10-21343-JCN7: "Victoria Schleede's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-05-28, led to asset liquidation, with the case closing in 09/17/2010."
Victoria Schleede — New York, 2-10-21343


ᐅ Kevin Schleifer, New York

Address: 132 Spanish Trl Apt E Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20889-JCN7: "The case of Kevin Schleifer in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Schleifer — New York, 2-10-20889


ᐅ Eric D Schmeelk, New York

Address: 246 Pinnacle Rd Rochester, NY 14620

Concise Description of Bankruptcy Case 2-13-20290-PRW7: "The case of Eric D Schmeelk in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric D Schmeelk — New York, 2-13-20290


ᐅ Carol A Schmelzer, New York

Address: 62 Seafarers Ln Rochester, NY 14612

Bankruptcy Case 2-12-20012-PRW Summary: "The bankruptcy record of Carol A Schmelzer from Rochester, NY, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-25."
Carol A Schmelzer — New York, 2-12-20012


ᐅ Jeremiah J Schmidt, New York

Address: 54 Archer Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21129-JCN: "In Rochester, NY, Jeremiah J Schmidt filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2011."
Jeremiah J Schmidt — New York, 2-11-21129


ᐅ Karen L Schmitt, New York

Address: 14 Terry Ln Rochester, NY 14624-1010

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20469-PRW: "Karen L Schmitt's bankruptcy, initiated in 2016-04-26 and concluded by 2016-07-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Schmitt — New York, 2-16-20469


ᐅ Robert L Schmitt, New York

Address: 14 Terry Ln Rochester, NY 14624-1010

Concise Description of Bankruptcy Case 2-16-20469-PRW7: "In Rochester, NY, Robert L Schmitt filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Robert L Schmitt — New York, 2-16-20469


ᐅ Dianne S Schmitz, New York

Address: 4 Woodside Dr Rochester, NY 14624

Bankruptcy Case 2-11-21157-JCN Overview: "Rochester, NY resident Dianne S Schmitz's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Dianne S Schmitz — New York, 2-11-21157


ᐅ Robert Schneider, New York

Address: 2885 Latta Rd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20655-JCN7: "Robert Schneider's bankruptcy, initiated in 2010-03-29 and concluded by July 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Schneider — New York, 2-10-20655


ᐅ Diana M Schoeneweiss, New York

Address: 2 Nisa Ln Rochester, NY 14606-4004

Brief Overview of Bankruptcy Case 2-2014-20448-PRW: "Diana M Schoeneweiss's bankruptcy, initiated in 2014-04-11 and concluded by Jul 10, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Schoeneweiss — New York, 2-2014-20448


ᐅ Mary A Schoenfeld, New York

Address: 44 Ford Ave Rochester, NY 14606

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21651-PRW: "Mary A Schoenfeld's bankruptcy, initiated in 11/07/2013 and concluded by 02.17.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Schoenfeld — New York, 2-13-21651


ᐅ Coleen M Schofield, New York

Address: 110 Milburn St Rochester, NY 14607

Bankruptcy Case 2-11-20664-JCN Overview: "In Rochester, NY, Coleen M Schofield filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Coleen M Schofield — New York, 2-11-20664


ᐅ Zachary T Schuler, New York

Address: 34 Little Creek Dr Rochester, NY 14616-1541

Bankruptcy Case 2-15-20939-PRW Summary: "The bankruptcy record of Zachary T Schuler from Rochester, NY, shows a Chapter 7 case filed in 08/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2015."
Zachary T Schuler — New York, 2-15-20939


ᐅ Jason E Schultz, New York

Address: 98 Sparling Dr Rochester, NY 14616-3102

Concise Description of Bankruptcy Case 2-08-20910-PRW7: "Jason E Schultz's Rochester, NY bankruptcy under Chapter 13 in April 16, 2008 led to a structured repayment plan, successfully discharged in May 2013."
Jason E Schultz — New York, 2-08-20910


ᐅ Carol Schultz, New York

Address: 320 N Winton Rd Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-10-21680-JCN: "The bankruptcy record of Carol Schultz from Rochester, NY, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2010."
Carol Schultz — New York, 2-10-21680


ᐅ Gail R Schultz, New York

Address: 3445 Chili Ave Rochester, NY 14624-5330

Bankruptcy Case 2-15-21348-PRW Overview: "Gail R Schultz's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 29, 2015, led to asset liquidation, with the case closing in 2016-02-27."
Gail R Schultz — New York, 2-15-21348


ᐅ Richard Charles Schultz, New York

Address: 685 Washington Ave Rochester, NY 14617

Concise Description of Bankruptcy Case 2-12-20285-PRW7: "Rochester, NY resident Richard Charles Schultz's Feb 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Richard Charles Schultz — New York, 2-12-20285


ᐅ David G Schumaker, New York

Address: 539 Laurelton Rd Rochester, NY 14609-4509

Brief Overview of Bankruptcy Case 2-08-21264-PRW: "05/23/2008 marked the beginning of David G Schumaker's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Aug 7, 2013."
David G Schumaker — New York, 2-08-21264


ᐅ Gary Donald Schurr, New York

Address: 275 Dearcop Dr Rochester, NY 14624

Bankruptcy Case 2-12-20106-PRW Overview: "Gary Donald Schurr's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 25, 2012, led to asset liquidation, with the case closing in May 16, 2012."
Gary Donald Schurr — New York, 2-12-20106


ᐅ Susan E Schuth, New York

Address: 90 Rosalind St Rochester, NY 14619

Bankruptcy Case 2-12-20698-PRW Summary: "In a Chapter 7 bankruptcy case, Susan E Schuth from Rochester, NY, saw her proceedings start in Apr 21, 2012 and complete by 08.11.2012, involving asset liquidation."
Susan E Schuth — New York, 2-12-20698


ᐅ Valerie Lynn Schutt, New York

Address: 10 Easy St Rochester, NY 14625-2600

Bankruptcy Case 2-16-20567-PRW Overview: "The case of Valerie Lynn Schutt in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Lynn Schutt — New York, 2-16-20567


ᐅ Marsha E Schwartz, New York

Address: 81 Woolacott Rd Rochester, NY 14617

Bankruptcy Case 2-13-20909-PRW Overview: "In Rochester, NY, Marsha E Schwartz filed for Chapter 7 bankruptcy in 06.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2013."
Marsha E Schwartz — New York, 2-13-20909


ᐅ Tonya L Schwenzer, New York

Address: 65 Hallock Rd Rochester, NY 14624-4030

Bankruptcy Case 2-15-21100-PRW Overview: "In Rochester, NY, Tonya L Schwenzer filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Tonya L Schwenzer — New York, 2-15-21100


ᐅ Anthony A Sciarabba, New York

Address: 582 Bram Hall Dr Rochester, NY 14626

Bankruptcy Case 2-12-20008-PRW Overview: "The bankruptcy filing by Anthony A Sciarabba, undertaken in 2012-01-03 in Rochester, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Anthony A Sciarabba — New York, 2-12-20008


ᐅ Gary J Sciarratta, New York

Address: 546 Sharon Dr Rochester, NY 14626-1956

Concise Description of Bankruptcy Case 2-15-21205-PRW7: "The bankruptcy record of Gary J Sciarratta from Rochester, NY, shows a Chapter 7 case filed in Oct 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2016."
Gary J Sciarratta — New York, 2-15-21205


ᐅ Christine Scibilia, New York

Address: 38 Cotillion Ct Rochester, NY 14606-3651

Concise Description of Bankruptcy Case 2-14-20113-PRW7: "The bankruptcy filing by Christine Scibilia, undertaken in 2014-01-30 in Rochester, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Christine Scibilia — New York, 2-14-20113


ᐅ Sharon Scopa, New York

Address: 801 Carter St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21022-JCN: "Sharon Scopa's Chapter 7 bankruptcy, filed in Rochester, NY in 04/30/2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Sharon Scopa — New York, 2-10-21022


ᐅ Taneha M Scott, New York

Address: 30 Isabelle St Rochester, NY 14606

Bankruptcy Case 2-11-21186-JCN Summary: "In a Chapter 7 bankruptcy case, Taneha M Scott from Rochester, NY, saw their proceedings start in 06.15.2011 and complete by Sep 22, 2011, involving asset liquidation."
Taneha M Scott — New York, 2-11-21186


ᐅ Kevin Scott, New York

Address: 331 Brookview Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22339-JCN: "The bankruptcy filing by Kevin Scott, undertaken in 2010-09-22 in Rochester, NY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Kevin Scott — New York, 2-10-22339


ᐅ Geraldine Scott, New York

Address: PO Box 24673 Rochester, NY 14624

Bankruptcy Case 2-11-20436-JCN Overview: "Geraldine Scott's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-03-15, led to asset liquidation, with the case closing in 2011-07-05."
Geraldine Scott — New York, 2-11-20436


ᐅ Brian A Scott, New York

Address: 211 Pinehill Dr Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-11-21623-JCN: "The case of Brian A Scott in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Scott — New York, 2-11-21623


ᐅ Ladonia Scott, New York

Address: 149 Melville St Rochester, NY 14609

Bankruptcy Case 2-10-20438-JCN Summary: "In a Chapter 7 bankruptcy case, Ladonia Scott from Rochester, NY, saw their proceedings start in 03.08.2010 and complete by 2010-06-28, involving asset liquidation."
Ladonia Scott — New York, 2-10-20438


ᐅ Aiezza Stephanie Scribani, New York

Address: 149 Bending Creek Rd Apt 3 Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-20915-JCN: "The bankruptcy filing by Aiezza Stephanie Scribani, undertaken in 2010-04-20 in Rochester, NY under Chapter 7, concluded with discharge in July 28, 2010 after liquidating assets."
Aiezza Stephanie Scribani — New York, 2-10-20915


ᐅ Thomas S Scrimale, New York

Address: 2830 Culver Rd Rochester, NY 14622-2820

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21129-PRW: "Thomas S Scrimale's Chapter 7 bankruptcy, filed in Rochester, NY in 10/07/2015, led to asset liquidation, with the case closing in Jan 5, 2016."
Thomas S Scrimale — New York, 2-15-21129


ᐅ Michael L Scrivens, New York

Address: 269 Bakerdale Rd Rochester, NY 14616-3654

Bankruptcy Case 2-2014-20816-PRW Summary: "The bankruptcy record of Michael L Scrivens from Rochester, NY, shows a Chapter 7 case filed in 2014-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Michael L Scrivens — New York, 2-2014-20816


ᐅ Donna L Scrivner, New York

Address: 200 Hewitt St Rochester, NY 14612-4915

Bankruptcy Case 2-14-20656-PRW Summary: "Donna L Scrivner's bankruptcy, initiated in 05/23/2014 and concluded by August 21, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Scrivner — New York, 2-14-20656


ᐅ Donna L Scrivner, New York

Address: 200 Hewitt St Rochester, NY 14612-4915

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20656-PRW: "The bankruptcy filing by Donna L Scrivner, undertaken in May 23, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Donna L Scrivner — New York, 2-2014-20656


ᐅ Sandra P Seadeek, New York

Address: 53 Stowell Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-22095-JCN7: "Sandra P Seadeek's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 8, 2011, led to asset liquidation, with the case closing in February 2012."
Sandra P Seadeek — New York, 2-11-22095


ᐅ Heather B Sealfon, New York

Address: 4 French Meadow Ln Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-13-20715-PRW: "The case of Heather B Sealfon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather B Sealfon — New York, 2-13-20715


ᐅ Peter O Sealy, New York

Address: 200 Delamaine Dr Rochester, NY 14621-4110

Bankruptcy Case 2-14-21427-PRW Summary: "The case of Peter O Sealy in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter O Sealy — New York, 2-14-21427


ᐅ Elizabeth M Sears, New York

Address: 11 Lacroix Court Dr Apt I Rochester, NY 14609

Concise Description of Bankruptcy Case 2-13-20287-PRW7: "The case of Elizabeth M Sears in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Sears — New York, 2-13-20287


ᐅ Voncile D Seawright, New York

Address: 139 Bartlett St Rochester, NY 14608

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20434-PRW: "The bankruptcy filing by Voncile D Seawright, undertaken in Mar 15, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Voncile D Seawright — New York, 2-12-20434


ᐅ Jr William Leonard Seccombe, New York

Address: 64 Gateway Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20578-PRW: "In Rochester, NY, Jr William Leonard Seccombe filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Jr William Leonard Seccombe — New York, 2-13-20578


ᐅ Bess Seils, New York

Address: 24 Fortune Ln Apt A Rochester, NY 14626

Bankruptcy Case 2-12-20670-PRW Summary: "Bess Seils's bankruptcy, initiated in 2012-04-18 and concluded by 2012-08-08 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bess Seils — New York, 2-12-20670


ᐅ Jeffrey S Seitz, New York

Address: 291 Malden St Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20930-PRW: "Rochester, NY resident Jeffrey S Seitz's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2012."
Jeffrey S Seitz — New York, 2-12-20930


ᐅ Sally A Sellers, New York

Address: PO Box 90416 Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-20592-JCN: "Rochester, NY resident Sally A Sellers's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Sally A Sellers — New York, 2-11-20592


ᐅ Charles W Sellins, New York

Address: 83 Milford St Rochester, NY 14615-2040

Bankruptcy Case 2-11-21030-PRW Summary: "Chapter 13 bankruptcy for Charles W Sellins in Rochester, NY began in May 24, 2011, focusing on debt restructuring, concluding with plan fulfillment in August 8, 2012."
Charles W Sellins — New York, 2-11-21030


ᐅ Tammy Sepe, New York

Address: 149 E Squire Dr Apt 5 Rochester, NY 14623

Concise Description of Bankruptcy Case 2-10-20928-JCN7: "The case of Tammy Sepe in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Sepe — New York, 2-10-20928


ᐅ Pedro Sepulveda, New York

Address: 758 Elmwood Ter Rochester, NY 14620-3716

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20364-PRW: "In a Chapter 7 bankruptcy case, Pedro Sepulveda from Rochester, NY, saw his proceedings start in 03.27.2014 and complete by 2014-06-25, involving asset liquidation."
Pedro Sepulveda — New York, 2-2014-20364


ᐅ Kathrina M Swetz, New York

Address: 37 Rogers Ave Rochester, NY 14606-1826

Brief Overview of Bankruptcy Case 2-07-20141-PRW: "Kathrina M Swetz, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in January 2007, culminating in its successful completion by 11.28.2012."
Kathrina M Swetz — New York, 2-07-20141


ᐅ Alberta Swift, New York

Address: 472 Post Ave Rochester, NY 14619

Concise Description of Bankruptcy Case 2-10-22981-JCN7: "Alberta Swift's bankruptcy, initiated in Dec 17, 2010 and concluded by 2011-03-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberta Swift — New York, 2-10-22981


ᐅ Jamie Sykes, New York

Address: 128 Whittington Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21085-JCN: "The case of Jamie Sykes in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Sykes — New York, 2-10-21085


ᐅ Ramos Patricia Ann Symonds, New York

Address: 26 Rick Edge Cir Rochester, NY 14609-3228

Concise Description of Bankruptcy Case 2-15-20026-PRW7: "Rochester, NY resident Ramos Patricia Ann Symonds's 2015-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Ramos Patricia Ann Symonds — New York, 2-15-20026


ᐅ Melissa M Szabo, New York

Address: 124 Arlidge Dr Rochester, NY 14616-4409

Brief Overview of Bankruptcy Case 2-14-21158-PRW: "The bankruptcy record of Melissa M Szabo from Rochester, NY, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Melissa M Szabo — New York, 2-14-21158


ᐅ Suzanne Szabo, New York

Address: 332 Parsells Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-13-20426-PRW: "The bankruptcy filing by Suzanne Szabo, undertaken in March 21, 2013 in Rochester, NY under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Suzanne Szabo — New York, 2-13-20426