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 Alfred J Serafini, New York

Address: 807 Tait Ave Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21632-PRW: "The bankruptcy filing by Alfred J Serafini, undertaken in October 2012 in Rochester, NY under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Alfred J Serafini — New York, 2-12-21632


ᐅ Virginia A Serafini, New York

Address: 1130 Maple St Rochester, NY 14611-1512

Brief Overview of Bankruptcy Case 2-14-20101-PRW: "The bankruptcy filing by Virginia A Serafini, undertaken in Jan 29, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 04/29/2014 after liquidating assets."
Virginia A Serafini — New York, 2-14-20101


ᐅ Teresa Serafino, New York

Address: 43 Sayne St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20129-PRW: "Teresa Serafino's bankruptcy, initiated in January 2013 and concluded by May 5, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Serafino — New York, 2-13-20129


ᐅ Jose Serrano, New York

Address: 17 Barbie Dr Rochester, NY 14626-2024

Bankruptcy Case 2-2014-20494-PRW Summary: "In a Chapter 7 bankruptcy case, Jose Serrano from Rochester, NY, saw their proceedings start in 2014-04-22 and complete by 07/21/2014, involving asset liquidation."
Jose Serrano — New York, 2-2014-20494


ᐅ Michael Session, New York

Address: 44 Whitehouse Dr Apt 3 Rochester, NY 14616

Bankruptcy Case 2-13-21092-PRW Overview: "Rochester, NY resident Michael Session's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Michael Session — New York, 2-13-21092


ᐅ Shante C Settles, New York

Address: 30 Queens St Rochester, NY 14609-5307

Bankruptcy Case 2-14-20244-PRW Summary: "In a Chapter 7 bankruptcy case, Shante C Settles from Rochester, NY, saw her proceedings start in 03.06.2014 and complete by 2014-06-04, involving asset liquidation."
Shante C Settles — New York, 2-14-20244


ᐅ Tameka D Settles, New York

Address: 409 Pennels Dr Rochester, NY 14626

Bankruptcy Case 2-13-20414-PRW Overview: "The bankruptcy filing by Tameka D Settles, undertaken in 2013-03-20 in Rochester, NY under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Tameka D Settles — New York, 2-13-20414


ᐅ Andrea Sevio, New York

Address: 67 Walnut Park Rochester, NY 14622-2754

Concise Description of Bankruptcy Case 2-08-22647-PRW7: "Andrea Sevio's Rochester, NY bankruptcy under Chapter 13 in 2008-10-10 led to a structured repayment plan, successfully discharged in 08.22.2012."
Andrea Sevio — New York, 2-08-22647


ᐅ David James Seward, New York

Address: 52 Edgeland St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 11-51292-mss: "David James Seward's bankruptcy, initiated in 2011-04-06 and concluded by 07.27.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David James Seward — New York, 11-51292


ᐅ Matthew P Shackelford, New York

Address: 53 Arbordale Ave Rochester, NY 14610

Concise Description of Bankruptcy Case 2-13-20419-PRW7: "In a Chapter 7 bankruptcy case, Matthew P Shackelford from Rochester, NY, saw their proceedings start in Mar 21, 2013 and complete by July 1, 2013, involving asset liquidation."
Matthew P Shackelford — New York, 2-13-20419


ᐅ Alisa Jeneen Shackelton, New York

Address: 433 Almay Rd Rochester, NY 14616-3650

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20542-PRW: "Rochester, NY resident Alisa Jeneen Shackelton's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Alisa Jeneen Shackelton — New York, 2-15-20542


ᐅ Karla Renell Shackleford, New York

Address: 260 Wellington Ave Apt A Rochester, NY 14611-3038

Concise Description of Bankruptcy Case 2-15-20335-PRW7: "Karla Renell Shackleford's Chapter 7 bankruptcy, filed in Rochester, NY in 04/06/2015, led to asset liquidation, with the case closing in Jul 5, 2015."
Karla Renell Shackleford — New York, 2-15-20335


ᐅ Jr Terrence Shadders, New York

Address: 405 Canterbury Rd Rochester, NY 14607

Bankruptcy Case 2-10-22867-JCN Overview: "In Rochester, NY, Jr Terrence Shadders filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2011."
Jr Terrence Shadders — New York, 2-10-22867


ᐅ Gerald L Shaffer, New York

Address: 285 W Squire Dr Apt 6 Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21158-PRW: "Rochester, NY resident Gerald L Shaffer's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Gerald L Shaffer — New York, 2-12-21158


ᐅ Abdoulhafeed A Shaibi, New York

Address: 912 Macintosh Dr Rochester, NY 14626

Bankruptcy Case 2-13-20981-PRW Overview: "Abdoulhafeed A Shaibi's bankruptcy, initiated in 06.20.2013 and concluded by 2013-09-30 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdoulhafeed A Shaibi — New York, 2-13-20981


ᐅ Pamela J Shales, New York

Address: 36 Lake Vista Ct Apt 1 Rochester, NY 14612-5337

Bankruptcy Case 2-14-20791-PRW Summary: "The bankruptcy filing by Pamela J Shales, undertaken in Jun 20, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-09-18 after liquidating assets."
Pamela J Shales — New York, 2-14-20791


ᐅ Michael A Shamblen, New York

Address: 135 Bergen St Rochester, NY 14606

Bankruptcy Case 2-11-20916-JCN Overview: "In Rochester, NY, Michael A Shamblen filed for Chapter 7 bankruptcy in 05.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
Michael A Shamblen — New York, 2-11-20916


ᐅ Judy Ann Shambo, New York

Address: 36 Pomona Dr Rochester, NY 14616

Bankruptcy Case 2-11-20673-JCN Summary: "Judy Ann Shambo's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-04-07, led to asset liquidation, with the case closing in 2011-07-28."
Judy Ann Shambo — New York, 2-11-20673


ᐅ Jeannette E Shamp, New York

Address: 15 Potter St Rochester, NY 14606-1225

Concise Description of Bankruptcy Case 2-2014-20476-PRW7: "Jeannette E Shamp's bankruptcy, initiated in April 2014 and concluded by 2014-07-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette E Shamp — New York, 2-2014-20476


ᐅ Jr James A Shand, New York

Address: 2274 Browncroft Blvd Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21215-PRW: "Rochester, NY resident Jr James A Shand's August 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2013."
Jr James A Shand — New York, 2-13-21215


ᐅ Thomas Shannahan, New York

Address: 204 Montclair Dr Rochester, NY 14617

Bankruptcy Case 2-10-20252-JCN Summary: "The case of Thomas Shannahan in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Shannahan — New York, 2-10-20252


ᐅ Sean Shannon, New York

Address: 417 Judy Ann Dr Rochester, NY 14616

Bankruptcy Case 2-10-22469-JCN Overview: "Sean Shannon's Chapter 7 bankruptcy, filed in Rochester, NY in October 2010, led to asset liquidation, with the case closing in 2011-01-28."
Sean Shannon — New York, 2-10-22469


ᐅ Patricia A Share, New York

Address: 124 Crimson Bramble Rd Rochester, NY 14623

Bankruptcy Case 2-12-20521-PRW Overview: "Patricia A Share's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-03-29, led to asset liquidation, with the case closing in July 19, 2012."
Patricia A Share — New York, 2-12-20521


ᐅ Robert M Sharp, New York

Address: 185 Alexander St Apt 407 Rochester, NY 14607

Concise Description of Bankruptcy Case 2-11-21585-JCN7: "Robert M Sharp's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-08-12, led to asset liquidation, with the case closing in 2011-11-10."
Robert M Sharp — New York, 2-11-21585


ᐅ Clarence Sharp, New York

Address: 196 Warwick Ave Rochester, NY 14611-3014

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20742-PRW: "The bankruptcy record of Clarence Sharp from Rochester, NY, shows a Chapter 7 case filed in 06/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Clarence Sharp — New York, 2-15-20742


ᐅ Jamie R Sharp, New York

Address: 4866 Saint Paul Blvd Rochester, NY 14617-1744

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20189-PRW: "Rochester, NY resident Jamie R Sharp's 2016-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2016."
Jamie R Sharp — New York, 2-16-20189


ᐅ Alecia Sharpe, New York

Address: 64 Westerleigh Rd Rochester, NY 14606

Bankruptcy Case 2-10-22027-JCN Overview: "The bankruptcy record of Alecia Sharpe from Rochester, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2010."
Alecia Sharpe — New York, 2-10-22027


ᐅ Wilhemina C Sharpe, New York

Address: 1880 Culver Rd Rochester, NY 14609-2758

Bankruptcy Case 2-11-20087-PRW Summary: "Wilhemina C Sharpe, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 01/24/2011, culminating in its successful completion by 2012-07-26."
Wilhemina C Sharpe — New York, 2-11-20087


ᐅ Melissa J Sharrow, New York

Address: 108 Averill Ave Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20305-JCN: "Melissa J Sharrow's bankruptcy, initiated in 02.23.2011 and concluded by 06.15.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Sharrow — New York, 2-11-20305


ᐅ Shawn D Shaw, New York

Address: 153 Peart Ave Rochester, NY 14622-1937

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20528-PRW: "In a Chapter 7 bankruptcy case, Shawn D Shaw from Rochester, NY, saw their proceedings start in 04.30.2014 and complete by 2014-07-29, involving asset liquidation."
Shawn D Shaw — New York, 2-14-20528


ᐅ Shawn D Shaw, New York

Address: 153 Peart Ave Rochester, NY 14622-1937

Bankruptcy Case 2-2014-20528-PRW Summary: "Rochester, NY resident Shawn D Shaw's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Shawn D Shaw — New York, 2-2014-20528


ᐅ Micheal Shaw, New York

Address: 400 Mount Read Blvd Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20340-PRW: "Micheal Shaw's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 5, 2012, led to asset liquidation, with the case closing in June 25, 2012."
Micheal Shaw — New York, 2-12-20340


ᐅ Jodianne Shaw, New York

Address: 54 Point Pleasant Rd Rochester, NY 14622

Bankruptcy Case 2-09-23220-JCN Summary: "In a Chapter 7 bankruptcy case, Jodianne Shaw from Rochester, NY, saw their proceedings start in 2009-12-07 and complete by Mar 19, 2010, involving asset liquidation."
Jodianne Shaw — New York, 2-09-23220


ᐅ Nasim R Shaykhutdinov, New York

Address: 255 Annie Ln Rochester, NY 14626-4381

Bankruptcy Case 2-2014-20478-PRW Summary: "The bankruptcy record of Nasim R Shaykhutdinov from Rochester, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Nasim R Shaykhutdinov — New York, 2-2014-20478


ᐅ Jeremiah P Shea, New York

Address: 43 Virginia Manor Rd Rochester, NY 14606-3250

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20415-PRW: "The bankruptcy record of Jeremiah P Shea from Rochester, NY, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2016."
Jeremiah P Shea — New York, 2-16-20415


ᐅ Laurie E Shea, New York

Address: 102 California Dr Rochester, NY 14616

Bankruptcy Case 2-13-20465-PRW Overview: "The bankruptcy record of Laurie E Shea from Rochester, NY, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2013."
Laurie E Shea — New York, 2-13-20465


ᐅ Richard J Shea, New York

Address: 2321 Norton St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-20694-JCN7: "Rochester, NY resident Richard J Shea's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Richard J Shea — New York, 2-11-20694


ᐅ Jr Michael John Shearer, New York

Address: 83 Vermont St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-21278-JCN7: "The case of Jr Michael John Shearer in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael John Shearer — New York, 2-11-21278


ᐅ Chistopher L Sheffer, New York

Address: 761 N Greece Rd Rochester, NY 14626

Bankruptcy Case 2-13-21496-PRW Overview: "The case of Chistopher L Sheffer in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chistopher L Sheffer — New York, 2-13-21496


ᐅ Rose M Sheffer, New York

Address: 41 Frostholm Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-12-21295-PRW: "The case of Rose M Sheffer in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Sheffer — New York, 2-12-21295


ᐅ Dawn S Sheffet, New York

Address: 220A Westview Commons Blvd Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-21133-JCN7: "The case of Dawn S Sheffet in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn S Sheffet — New York, 2-11-21133


ᐅ Keri L Shepler, New York

Address: 612 Eaton Rd Rochester, NY 14617

Bankruptcy Case 2-11-21405-JCN Overview: "In a Chapter 7 bankruptcy case, Keri L Shepler from Rochester, NY, saw her proceedings start in 07.19.2011 and complete by 2011-11-08, involving asset liquidation."
Keri L Shepler — New York, 2-11-21405


ᐅ Alicia C Sheppard, New York

Address: 190 Calm Lake Cir Apt D Rochester, NY 14612-2537

Bankruptcy Case 2-15-20067-PRW Summary: "Alicia C Sheppard's bankruptcy, initiated in Jan 23, 2015 and concluded by April 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia C Sheppard — New York, 2-15-20067


ᐅ Zelda R Sheppard, New York

Address: PO Box 60443 Rochester, NY 14606-0443

Concise Description of Bankruptcy Case 2-14-21373-PRW7: "The bankruptcy record of Zelda R Sheppard from Rochester, NY, shows a Chapter 7 case filed in 11.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2015."
Zelda R Sheppard — New York, 2-14-21373


ᐅ Jody Sherman, New York

Address: 109 Driftwood Ln Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20663-PRW: "Jody Sherman's bankruptcy, initiated in 04/29/2013 and concluded by 08/08/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Sherman — New York, 2-13-20663


ᐅ Jr Donald Sherman, New York

Address: 17 Madera Dr Rochester, NY 14624

Bankruptcy Case 2-10-20345-JCN Summary: "The case of Jr Donald Sherman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Sherman — New York, 2-10-20345


ᐅ Drexel J Sherman, New York

Address: 205 Ellington Dr Rochester, NY 14616-4435

Bankruptcy Case 2-07-21811-PRW Overview: "Filing for Chapter 13 bankruptcy in 2007-07-18, Drexel J Sherman from Rochester, NY, structured a repayment plan, achieving discharge in October 2012."
Drexel J Sherman — New York, 2-07-21811


ᐅ Ronald A Sherry, New York

Address: 10 Deschel Dr Rochester, NY 14626-4206

Concise Description of Bankruptcy Case 2-08-22668-PRW7: "Ronald A Sherry's Chapter 13 bankruptcy in Rochester, NY started in 2008-10-15. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 18, 2013."
Ronald A Sherry — New York, 2-08-22668


ᐅ Joy A Sherry, New York

Address: 10 Deschel Dr Rochester, NY 14626-4206

Bankruptcy Case 2-08-22668-PRW Overview: "10.15.2008 marked the beginning of Joy A Sherry's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by December 18, 2013."
Joy A Sherry — New York, 2-08-22668


ᐅ Stephen Shimberg, New York

Address: 135 Arbordale Ave Rochester, NY 14610

Bankruptcy Case 2-10-20652-JCN Overview: "Stephen Shimberg's bankruptcy, initiated in 2010-03-29 and concluded by 07.19.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Shimberg — New York, 2-10-20652


ᐅ Hilary Justine Short, New York

Address: 272 Fair Oaks Ave Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21803-PRW: "Hilary Justine Short's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 13, 2012, led to asset liquidation, with the case closing in 2013-02-07."
Hilary Justine Short — New York, 2-12-21803


ᐅ Donald D Shortino, New York

Address: 13 Pine Ridge Dr Rochester, NY 14624

Bankruptcy Case 2-12-21262-PRW Overview: "Rochester, NY resident Donald D Shortino's July 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Donald D Shortino — New York, 2-12-21262


ᐅ Nicholas Shot, New York

Address: 191 Seth Land Dr Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22752-JCN: "In Rochester, NY, Nicholas Shot filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2011."
Nicholas Shot — New York, 2-10-22752


ᐅ Carrie Shults, New York

Address: 562 Cedarwood Ter Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20392-JCN: "In Rochester, NY, Carrie Shults filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Carrie Shults — New York, 2-10-20392


ᐅ Alan Shwachman, New York

Address: 185 Valley Rd Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-09-22852-JCN: "The bankruptcy filing by Alan Shwachman, undertaken in 2009-10-28 in Rochester, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Alan Shwachman — New York, 2-09-22852


ᐅ Sara A Sibenik, New York

Address: 200 Still Moon Cres Apt 5 Rochester, NY 14624-6004

Concise Description of Bankruptcy Case 2-16-20416-PRW7: "In Rochester, NY, Sara A Sibenik filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Sara A Sibenik — New York, 2-16-20416


ᐅ Joseph V Siconolfi, New York

Address: 175 Kencrest Dr Rochester, NY 14606-5711

Bankruptcy Case 2-09-22918-PRW Summary: "In their Chapter 13 bankruptcy case filed in 2009-11-03, Rochester, NY's Joseph V Siconolfi agreed to a debt repayment plan, which was successfully completed by 12/31/2014."
Joseph V Siconolfi — New York, 2-09-22918


ᐅ Shawn A Siconolfi, New York

Address: 175 Kencrest Dr Rochester, NY 14606-5711

Concise Description of Bankruptcy Case 2-09-22918-PRW7: "Chapter 13 bankruptcy for Shawn A Siconolfi in Rochester, NY began in 11/03/2009, focusing on debt restructuring, concluding with plan fulfillment in 12/31/2014."
Shawn A Siconolfi — New York, 2-09-22918


ᐅ John L Sidoti, New York

Address: 30 Ezio Dr Rochester, NY 14606-5147

Bankruptcy Case 2-2014-20933-PRW Overview: "Rochester, NY resident John L Sidoti's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
John L Sidoti — New York, 2-2014-20933


ᐅ Stacy L Sidoti, New York

Address: 45 Parkview Ter Rochester, NY 14617-1109

Brief Overview of Bankruptcy Case 2-16-20323-PRW: "Rochester, NY resident Stacy L Sidoti's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2016."
Stacy L Sidoti — New York, 2-16-20323


ᐅ Michael D Silvernail, New York

Address: 33 Evergreen Dr Rochester, NY 14624

Bankruptcy Case 2-12-21752-PRW Summary: "Rochester, NY resident Michael D Silvernail's 11/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Michael D Silvernail — New York, 2-12-21752


ᐅ Kelly A Simmons, New York

Address: 61 Skycrest Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-11-22307-JCN: "The bankruptcy record of Kelly A Simmons from Rochester, NY, shows a Chapter 7 case filed in 12/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2012."
Kelly A Simmons — New York, 2-11-22307


ᐅ Polly S Simms, New York

Address: 1194 East Ave Apt 3 Rochester, NY 14607

Bankruptcy Case 2-12-21870-PRW Overview: "Polly S Simms's bankruptcy, initiated in 2012-11-29 and concluded by 03/11/2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polly S Simms — New York, 2-12-21870


ᐅ Frances Simms, New York

Address: 154 Almay Rd Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-12-21141-PRW: "Frances Simms's bankruptcy, initiated in 2012-07-06 and concluded by October 26, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Simms — New York, 2-12-21141


ᐅ Janine Simon, New York

Address: 22 Weider St Rochester, NY 14620

Bankruptcy Case 2-09-23041-JCN Summary: "Rochester, NY resident Janine Simon's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Janine Simon — New York, 2-09-23041


ᐅ Jr Peter J Simone, New York

Address: 519 South Dr Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-20575-JCN7: "In Rochester, NY, Jr Peter J Simone filed for Chapter 7 bankruptcy in 03.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2011."
Jr Peter J Simone — New York, 2-11-20575


ᐅ Randy Simpatico, New York

Address: 1255 North St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-22655-JCN: "In Rochester, NY, Randy Simpatico filed for Chapter 7 bankruptcy in Oct 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Randy Simpatico — New York, 2-10-22655


ᐅ Trina Simpson, New York

Address: 177 Hewitt St Rochester, NY 14612

Bankruptcy Case 2-10-20757-JCN Overview: "The bankruptcy filing by Trina Simpson, undertaken in April 2010 in Rochester, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Trina Simpson — New York, 2-10-20757


ᐅ Nicole M Simpson, New York

Address: 43 Pasadena Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-13-20681-PRW7: "Rochester, NY resident Nicole M Simpson's 05.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
Nicole M Simpson — New York, 2-13-20681


ᐅ Jesse Simpson, New York

Address: 457 Augustine St Rochester, NY 14613-1311

Bankruptcy Case 10-52003 Summary: "Jesse Simpson's Rochester, NY bankruptcy under Chapter 13 in 2010-06-26 led to a structured repayment plan, successfully discharged in Dec 22, 2014."
Jesse Simpson — New York, 10-52003


ᐅ Jessica L Simpson, New York

Address: 132 Holyoke St Apt 27 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-11-22368-PRW7: "Jessica L Simpson's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-12-27, led to asset liquidation, with the case closing in 2012-04-17."
Jessica L Simpson — New York, 2-11-22368


ᐅ Gayla M Sims, New York

Address: 738 Spencerport Rd Rochester, NY 14606-4820

Brief Overview of Bankruptcy Case 2-09-21223-PRW: "Chapter 13 bankruptcy for Gayla M Sims in Rochester, NY began in 05/07/2009, focusing on debt restructuring, concluding with plan fulfillment in February 13, 2013."
Gayla M Sims — New York, 2-09-21223


ᐅ Vito Angela A Sinatra, New York

Address: 104 Shale Dr Rochester, NY 14615-1464

Concise Description of Bankruptcy Case 2-15-20269-PRW7: "Rochester, NY resident Vito Angela A Sinatra's Mar 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2015."
Vito Angela A Sinatra — New York, 2-15-20269


ᐅ Joanne M Singer, New York

Address: 500 Parsells Ave Rochester, NY 14609-5414

Bankruptcy Case 2-14-20196-PRW Summary: "Joanne M Singer's bankruptcy, initiated in 02/24/2014 and concluded by 2014-05-25 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Singer — New York, 2-14-20196


ᐅ Michael James Singer, New York

Address: 351 Clarissa St Rochester, NY 14608-2227

Bankruptcy Case 2-08-20708-PRW Summary: "Michael James Singer's Rochester, NY bankruptcy under Chapter 13 in 03.28.2008 led to a structured repayment plan, successfully discharged in 07/17/2013."
Michael James Singer — New York, 2-08-20708


ᐅ Surinder Singh, New York

Address: 139 Greystone Ln Apt 3 Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22344-JCN: "Rochester, NY resident Surinder Singh's 12.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2012."
Surinder Singh — New York, 2-11-22344


ᐅ Linwood Singletary, New York

Address: 232 Terrace Park Rochester, NY 14619-2443

Bankruptcy Case 2-08-21874-PRW Overview: "Chapter 13 bankruptcy for Linwood Singletary in Rochester, NY began in July 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Linwood Singletary — New York, 2-08-21874


ᐅ Daryl L Singletary, New York

Address: 370 Audino Ln Rochester, NY 14624-5642

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21542-PRW: "Daryl L Singletary's bankruptcy, initiated in 2014-12-18 and concluded by Mar 18, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl L Singletary — New York, 2-14-21542


ᐅ Shirley Singleton, New York

Address: 34 Capri Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-22465-JCN7: "Rochester, NY resident Shirley Singleton's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2011."
Shirley Singleton — New York, 2-10-22465


ᐅ Carrie A Singleton, New York

Address: 186 Straub Rd Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-21987-PRW7: "Carrie A Singleton's bankruptcy, initiated in 2012-12-20 and concluded by April 1, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie A Singleton — New York, 2-12-21987


ᐅ Kellie D Siple, New York

Address: 268 Susan Ln Apt D Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-21211-JCN7: "In a Chapter 7 bankruptcy case, Kellie D Siple from Rochester, NY, saw her proceedings start in 2011-06-18 and complete by October 8, 2011, involving asset liquidation."
Kellie D Siple — New York, 2-11-21211


ᐅ Gladys M Siplin, New York

Address: 76 Central Park Rochester, NY 14605

Bankruptcy Case 2-12-20681-PRW Overview: "The case of Gladys M Siplin in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys M Siplin — New York, 2-12-20681


ᐅ Julia Catherine Sipples, New York

Address: 45 Clayton St Rochester, NY 14612-4803

Brief Overview of Bankruptcy Case 1:15-bk-14235-MT: "In a Chapter 7 bankruptcy case, Julia Catherine Sipples from Rochester, NY, saw her proceedings start in Dec 31, 2015 and complete by 03/30/2016, involving asset liquidation."
Julia Catherine Sipples — New York, 1:15-bk-14235-MT


ᐅ Anthony Peter Siragusa, New York

Address: 798 N Greece Rd Rochester, NY 14626

Bankruptcy Case 2-11-20804-JCN Summary: "Anthony Peter Siragusa's bankruptcy, initiated in 2011-04-25 and concluded by 2011-08-15 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Peter Siragusa — New York, 2-11-20804


ᐅ Daniel J Sirianni, New York

Address: 38 Creek Hill Ln Rochester, NY 14625-1124

Concise Description of Bankruptcy Case 2-14-20802-PRW7: "In a Chapter 7 bankruptcy case, Daniel J Sirianni from Rochester, NY, saw his proceedings start in Jun 25, 2014 and complete by September 23, 2014, involving asset liquidation."
Daniel J Sirianni — New York, 2-14-20802


ᐅ James B Sisco, New York

Address: 1062 Long Pond Rd Rochester, NY 14626-1126

Concise Description of Bankruptcy Case 2-15-21227-PRW7: "In a Chapter 7 bankruptcy case, James B Sisco from Rochester, NY, saw their proceedings start in 10.29.2015 and complete by 2016-01-27, involving asset liquidation."
James B Sisco — New York, 2-15-21227


ᐅ Bounthanh Sisomphou, New York

Address: 21 Claybrook St Rochester, NY 14609-3716

Concise Description of Bankruptcy Case 2-16-20503-PRW7: "The case of Bounthanh Sisomphou in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bounthanh Sisomphou — New York, 2-16-20503


ᐅ Frankie H Sisomphou, New York

Address: 21 Claybrook St Rochester, NY 14609-3716

Brief Overview of Bankruptcy Case 2-16-20503-PRW: "The case of Frankie H Sisomphou in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie H Sisomphou — New York, 2-16-20503


ᐅ Gina Sisson, New York

Address: 89 1/2 S Washington St Rochester, NY 14608-2242

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20058-PRW: "Rochester, NY resident Gina Sisson's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2015."
Gina Sisson — New York, 2-15-20058


ᐅ Mark Siwiec, New York

Address: 63 Seager St Rochester, NY 14620-2139

Brief Overview of Bankruptcy Case 2-14-20176-PRW: "The case of Mark Siwiec in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Siwiec — New York, 2-14-20176


ᐅ Ii Richard Skellen, New York

Address: 39 Wedgewood Park Rochester, NY 14616

Bankruptcy Case 2-10-21791-JCN Summary: "Ii Richard Skellen's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-07-21, led to asset liquidation, with the case closing in November 2010."
Ii Richard Skellen — New York, 2-10-21791


ᐅ Timothy M Skeval, New York

Address: 246 Ridgecrest Rd Rochester, NY 14626-2332

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20447-PRW: "Timothy M Skeval's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-04-10, led to asset liquidation, with the case closing in Jul 9, 2014."
Timothy M Skeval — New York, 2-2014-20447


ᐅ William A Skinner, New York

Address: 273 Chestnut Ridge Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21021-PRW: "William A Skinner's bankruptcy, initiated in June 2013 and concluded by 2013-10-07 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Skinner — New York, 2-13-21021


ᐅ Randy Richard Skrypek, New York

Address: 2066 Culver Rd Rochester, NY 14609

Bankruptcy Case 2-12-20508-PRW Summary: "In a Chapter 7 bankruptcy case, Randy Richard Skrypek from Rochester, NY, saw their proceedings start in 2012-03-27 and complete by 2012-06-21, involving asset liquidation."
Randy Richard Skrypek — New York, 2-12-20508


ᐅ Barry B Slater, New York

Address: 28 Hillbridge Dr Rochester, NY 14612-2848

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20841-PRW: "In a Chapter 7 bankruptcy case, Barry B Slater from Rochester, NY, saw his proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Barry B Slater — New York, 2-15-20841


ᐅ Braiman Slater, New York

Address: 1923 E Main St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-09-22992-JCN7: "The bankruptcy filing by Braiman Slater, undertaken in 2009-11-09 in Rochester, NY under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Braiman Slater — New York, 2-09-22992


ᐅ Faith A Slattery, New York

Address: 18 Regina Dr Rochester, NY 14606

Bankruptcy Case 2-12-21589-PRW Overview: "In a Chapter 7 bankruptcy case, Faith A Slattery from Rochester, NY, saw her proceedings start in 2012-10-02 and complete by 2013-01-12, involving asset liquidation."
Faith A Slattery — New York, 2-12-21589


ᐅ Melissa Slocum, New York

Address: 417 Purple Leaf Ln Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-21624-JCN7: "In a Chapter 7 bankruptcy case, Melissa Slocum from Rochester, NY, saw her proceedings start in June 30, 2010 and complete by 2010-10-20, involving asset liquidation."
Melissa Slocum — New York, 2-10-21624


ᐅ Alejandro Sluk, New York

Address: 180 Carmas Dr Rochester, NY 14626-3728

Bankruptcy Case 2-15-20918-PRW Overview: "Alejandro Sluk's Chapter 7 bankruptcy, filed in Rochester, NY in August 6, 2015, led to asset liquidation, with the case closing in November 2015."
Alejandro Sluk — New York, 2-15-20918


ᐅ Kevin T Smallridge, New York

Address: 181 Marion St Rochester, NY 14610-1116

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20445-PRW: "The bankruptcy record of Kevin T Smallridge from Rochester, NY, shows a Chapter 7 case filed in Apr 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2015."
Kevin T Smallridge — New York, 2-15-20445