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 Linda L Smalls, New York

Address: 253 Alameda St Rochester, NY 14613-1422

Concise Description of Bankruptcy Case 2-14-21063-PRW7: "Linda L Smalls's Chapter 7 bankruptcy, filed in Rochester, NY in 08.22.2014, led to asset liquidation, with the case closing in 11/20/2014."
Linda L Smalls — New York, 2-14-21063


ᐅ Alyssa M Smallwood, New York

Address: 78 Cor Mar Ln Rochester, NY 14616-3236

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20978-PRW: "Rochester, NY resident Alyssa M Smallwood's Aug 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Alyssa M Smallwood — New York, 2-15-20978


ᐅ Mary E Smarcz, New York

Address: 106 Bakerdale Rd Rochester, NY 14616

Bankruptcy Case 2-11-20310-JCN Summary: "In Rochester, NY, Mary E Smarcz filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mary E Smarcz — New York, 2-11-20310


ᐅ Annie Smith, New York

Address: 46 Masseth St Rochester, NY 14606

Bankruptcy Case 2-10-21750-JCN Summary: "The case of Annie Smith in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie Smith — New York, 2-10-21750


ᐅ Adam M Smith, New York

Address: 30 Bucky Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 11-10087-SDB7: "In Rochester, NY, Adam M Smith filed for Chapter 7 bankruptcy in January 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Adam M Smith — New York, 11-10087


ᐅ Andrew O Smith, New York

Address: 25 Clove Dr Rochester, NY 14625

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20317-PRW: "In Rochester, NY, Andrew O Smith filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Andrew O Smith — New York, 2-13-20317


ᐅ Jr Larry J Sterina, New York

Address: 194 Sannita Dr Rochester, NY 14626-3614

Brief Overview of Bankruptcy Case 2-08-21039-PRW: "04.30.2008 marked the beginning of Jr Larry J Sterina's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 06.26.2013."
Jr Larry J Sterina — New York, 2-08-21039


ᐅ Richard Sternfeld, New York

Address: 2604 Elmwood Ave # 112 Rochester, NY 14618

Bankruptcy Case 2-13-21502-PRW Overview: "In Rochester, NY, Richard Sternfeld filed for Chapter 7 bankruptcy in 10/03/2013. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2014."
Richard Sternfeld — New York, 2-13-21502


ᐅ Amanda C Stevens, New York

Address: 56 Mason Ave Rochester, NY 14626-3326

Brief Overview of Bankruptcy Case 2-07-21595-PRW: "06.21.2007 marked the beginning of Amanda C Stevens's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by August 2012."
Amanda C Stevens — New York, 2-07-21595


ᐅ Caroline Stevens, New York

Address: 243 Illinois St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20608-JCN: "In Rochester, NY, Caroline Stevens filed for Chapter 7 bankruptcy in 03.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Caroline Stevens — New York, 2-10-20608


ᐅ Terry A Stevens, New York

Address: 61 Castlewood Dr Rochester, NY 14624-1722

Concise Description of Bankruptcy Case 2-07-22992-PRW7: "Terry A Stevens's Rochester, NY bankruptcy under Chapter 13 in 2007-12-04 led to a structured repayment plan, successfully discharged in 11.07.2012."
Terry A Stevens — New York, 2-07-22992


ᐅ Susan L Stewart, New York

Address: 3794 Lake Ave Rochester, NY 14612-5141

Bankruptcy Case 2-14-21132-PRW Overview: "Rochester, NY resident Susan L Stewart's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Susan L Stewart — New York, 2-14-21132


ᐅ Morris Stewart, New York

Address: 594 Pullman Ave Rochester, NY 14615-3312

Bankruptcy Case 2-16-20078-PRW Overview: "The bankruptcy filing by Morris Stewart, undertaken in 2016-01-25 in Rochester, NY under Chapter 7, concluded with discharge in 04/24/2016 after liquidating assets."
Morris Stewart — New York, 2-16-20078


ᐅ David B Stewart, New York

Address: 291 Pattonwood Dr Rochester, NY 14617-1421

Concise Description of Bankruptcy Case 2-14-21132-PRW7: "In Rochester, NY, David B Stewart filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
David B Stewart — New York, 2-14-21132


ᐅ Lorraine Stewart, New York

Address: 190 Planet St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-13-20411-PRW7: "Lorraine Stewart's Chapter 7 bankruptcy, filed in Rochester, NY in March 2013, led to asset liquidation, with the case closing in June 2013."
Lorraine Stewart — New York, 2-13-20411


ᐅ Nicole Denise Stewart, New York

Address: 196 Laburnam Cres # 2 Rochester, NY 14620-1836

Bankruptcy Case 2-15-20258-PRW Summary: "In Rochester, NY, Nicole Denise Stewart filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Nicole Denise Stewart — New York, 2-15-20258


ᐅ Francina M Stewart, New York

Address: 85 Harding Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-13-20218-PRW: "The case of Francina M Stewart in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francina M Stewart — New York, 2-13-20218


ᐅ Barbara E Stickney, New York

Address: 253 Pond View Hts Rochester, NY 14612

Bankruptcy Case 2-11-20913-JCN Summary: "In a Chapter 7 bankruptcy case, Barbara E Stickney from Rochester, NY, saw her proceedings start in 2011-05-09 and complete by 08/29/2011, involving asset liquidation."
Barbara E Stickney — New York, 2-11-20913


ᐅ Kenneth A Stiles, New York

Address: 55 Rouge Rd Rochester, NY 14623-4125

Bankruptcy Case 2-16-20272-PRW Overview: "The bankruptcy filing by Kenneth A Stiles, undertaken in 2016-03-14 in Rochester, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kenneth A Stiles — New York, 2-16-20272


ᐅ Kristie L Stiles, New York

Address: 55 Rouge Rd Rochester, NY 14623

Bankruptcy Case 2-11-21271-JCN Overview: "In a Chapter 7 bankruptcy case, Kristie L Stiles from Rochester, NY, saw her proceedings start in 06.27.2011 and complete by 10/17/2011, involving asset liquidation."
Kristie L Stiles — New York, 2-11-21271


ᐅ Deborah A Stiles, New York

Address: 55 Rouge Rd Rochester, NY 14623-4125

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20272-PRW: "In a Chapter 7 bankruptcy case, Deborah A Stiles from Rochester, NY, saw her proceedings start in 2016-03-14 and complete by 06.12.2016, involving asset liquidation."
Deborah A Stiles — New York, 2-16-20272


ᐅ Aubree S Still, New York

Address: 24 Shelmont Dr Rochester, NY 14621

Bankruptcy Case 2-13-20974-PRW Summary: "Aubree S Still's Chapter 7 bankruptcy, filed in Rochester, NY in 06.20.2013, led to asset liquidation, with the case closing in 09.30.2013."
Aubree S Still — New York, 2-13-20974


ᐅ Joette Stockton, New York

Address: 233A Charwood Cir Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23202-JCN: "Joette Stockton's Chapter 7 bankruptcy, filed in Rochester, NY in December 3, 2009, led to asset liquidation, with the case closing in 2010-03-17."
Joette Stockton — New York, 2-09-23202


ᐅ Tom Stojanovski, New York

Address: 11 Donna Marie Cir Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-23023-JCN: "In Rochester, NY, Tom Stojanovski filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Tom Stojanovski — New York, 2-10-23023


ᐅ Denise C Stokes, New York

Address: 125 Falmouth St Apt 22 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-12-21921-PRW7: "In a Chapter 7 bankruptcy case, Denise C Stokes from Rochester, NY, saw her proceedings start in December 2012 and complete by 2013-03-22, involving asset liquidation."
Denise C Stokes — New York, 2-12-21921


ᐅ Christina Stolfa, New York

Address: 680 Calm Lake Cir Apt A Rochester, NY 14612-2614

Bankruptcy Case 2-15-21266-PRW Summary: "In a Chapter 7 bankruptcy case, Christina Stolfa from Rochester, NY, saw her proceedings start in 11/05/2015 and complete by 02/03/2016, involving asset liquidation."
Christina Stolfa — New York, 2-15-21266


ᐅ Constance M Stollery, New York

Address: 103 Shell Edge Dr Rochester, NY 14623

Concise Description of Bankruptcy Case 2-12-20465-PRW7: "Constance M Stollery's Chapter 7 bankruptcy, filed in Rochester, NY in 03.20.2012, led to asset liquidation, with the case closing in July 10, 2012."
Constance M Stollery — New York, 2-12-20465


ᐅ David M Stollery, New York

Address: 24 Coachwood Ln Rochester, NY 14623

Bankruptcy Case 2-12-20445-PRW Overview: "David M Stollery's Chapter 7 bankruptcy, filed in Rochester, NY in March 19, 2012, led to asset liquidation, with the case closing in 2012-07-09."
David M Stollery — New York, 2-12-20445


ᐅ Tuong Tran Ta, New York

Address: 2505 East Ave # 101 Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 11-17295-TWD: "The bankruptcy filing by Tuong Tran Ta, undertaken in Jun 20, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 10.10.2011 after liquidating assets."
Tuong Tran Ta — New York, 11-17295


ᐅ Tamara Tackling, New York

Address: 59 Burning Brush Dr Rochester, NY 14606

Bankruptcy Case 2-09-22858-JCN Overview: "The case of Tamara Tackling in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Tackling — New York, 2-09-22858


ᐅ David Taddeo, New York

Address: 2873 Buffalo Rd Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-13-20057-PRW: "The bankruptcy record of David Taddeo from Rochester, NY, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2013."
David Taddeo — New York, 2-13-20057


ᐅ Asher Ryan Takoda, New York

Address: 93 Raleigh St Rochester, NY 14620

Concise Description of Bankruptcy Case 2-11-21114-JCN7: "Rochester, NY resident Asher Ryan Takoda's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Asher Ryan Takoda — New York, 2-11-21114


ᐅ Thomas Taliento, New York

Address: 75 Princess Dr Rochester, NY 14623

Bankruptcy Case 2-09-22772-JCN Overview: "The bankruptcy record of Thomas Taliento from Rochester, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2010."
Thomas Taliento — New York, 2-09-22772


ᐅ Jr Raymond Vincent Talton, New York

Address: 79 Roxwood Dr Rochester, NY 14612

Bankruptcy Case 2-09-22621-JCN Overview: "Rochester, NY resident Jr Raymond Vincent Talton's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Jr Raymond Vincent Talton — New York, 2-09-22621


ᐅ Cheerymay M Tamargo, New York

Address: PO Box 24758 Rochester, NY 14624

Bankruptcy Case 2-11-22093-JCN Overview: "The case of Cheerymay M Tamargo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheerymay M Tamargo — New York, 2-11-22093


ᐅ Hovig O Tanajian, New York

Address: 14 Barbie Dr Rochester, NY 14626-2028

Bankruptcy Case 2-14-21413-PRW Overview: "Rochester, NY resident Hovig O Tanajian's 11/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-14."
Hovig O Tanajian — New York, 2-14-21413


ᐅ Viengxai Tandara, New York

Address: 191 Cabot Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20646-JCN: "Rochester, NY resident Viengxai Tandara's 04/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Viengxai Tandara — New York, 2-11-20646


ᐅ Annie M Tanksley, New York

Address: 145 Kenwood Ave Rochester, NY 14611-3032

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20691-PRW: "Rochester, NY resident Annie M Tanksley's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Annie M Tanksley — New York, 2-14-20691


ᐅ Janice Tantalo, New York

Address: 71 Crystal Commons Dr Rochester, NY 14624

Bankruptcy Case 2-10-21015-JCN Summary: "Janice Tantalo's bankruptcy, initiated in 04.29.2010 and concluded by August 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Tantalo — New York, 2-10-21015


ᐅ Joseph Tantalo, New York

Address: 62 Lemoyn Ave Rochester, NY 14612

Concise Description of Bankruptcy Case 2-10-20292-JCN7: "The bankruptcy filing by Joseph Tantalo, undertaken in February 2010 in Rochester, NY under Chapter 7, concluded with discharge in 05.27.2010 after liquidating assets."
Joseph Tantalo — New York, 2-10-20292


ᐅ Salvatore F Tantalo, New York

Address: 36 Running Brook Ln Rochester, NY 14626-1962

Brief Overview of Bankruptcy Case 2-08-21163-PRW: "Filing for Chapter 13 bankruptcy in May 13, 2008, Salvatore F Tantalo from Rochester, NY, structured a repayment plan, achieving discharge in 02/13/2013."
Salvatore F Tantalo — New York, 2-08-21163


ᐅ Jr James Tapp, New York

Address: 2405 E Ridge Rd Apt 153 Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20060-JCN: "The bankruptcy record of Jr James Tapp from Rochester, NY, shows a Chapter 7 case filed in 01.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010."
Jr James Tapp — New York, 2-10-20060


ᐅ Sarah Taranto, New York

Address: 765 Elmwood Ter Rochester, NY 14620

Bankruptcy Case 2-12-20384-PRW Summary: "The bankruptcy filing by Sarah Taranto, undertaken in 2012-03-08 in Rochester, NY under Chapter 7, concluded with discharge in 06.28.2012 after liquidating assets."
Sarah Taranto — New York, 2-12-20384


ᐅ Petro Tarasyuk, New York

Address: 210 Densmore Rd Rochester, NY 14609

Bankruptcy Case 2-11-20671-JCN Summary: "In a Chapter 7 bankruptcy case, Petro Tarasyuk from Rochester, NY, saw their proceedings start in 04.07.2011 and complete by 2011-07-28, involving asset liquidation."
Petro Tarasyuk — New York, 2-11-20671


ᐅ Peter A Tata, New York

Address: 106 Windwood Cir Rochester, NY 14626

Bankruptcy Case 2-13-20682-PRW Summary: "In Rochester, NY, Peter A Tata filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Peter A Tata — New York, 2-13-20682


ᐅ Dana A Tate, New York

Address: 310 Westage at the Hbr Rochester, NY 14617

Bankruptcy Case 2-12-21738-PRW Overview: "The bankruptcy record of Dana A Tate from Rochester, NY, shows a Chapter 7 case filed in 11.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Dana A Tate — New York, 2-12-21738


ᐅ Carlotta L Tate, New York

Address: 129 6th St Rochester, NY 14605-2454

Bankruptcy Case 2-15-20138-PRW Overview: "The bankruptcy filing by Carlotta L Tate, undertaken in 02.12.2015 in Rochester, NY under Chapter 7, concluded with discharge in 2015-05-13 after liquidating assets."
Carlotta L Tate — New York, 2-15-20138


ᐅ Latasha T Tatum, New York

Address: 103 Troup St Apt 1 Rochester, NY 14608

Concise Description of Bankruptcy Case 2-13-20534-PRW7: "Latasha T Tatum's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 10, 2013, led to asset liquidation, with the case closing in 07/11/2013."
Latasha T Tatum — New York, 2-13-20534


ᐅ Ahmet Tavacioglu, New York

Address: 4852 Mount Read Blvd Rochester, NY 14616-1130

Bankruptcy Case 2-14-20299-PRW Summary: "In Rochester, NY, Ahmet Tavacioglu filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Ahmet Tavacioglu — New York, 2-14-20299


ᐅ Daniel L Taylor, New York

Address: 286 Penhurst Rd Rochester, NY 14610-2745

Concise Description of Bankruptcy Case 2-14-21115-PRW7: "The case of Daniel L Taylor in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel L Taylor — New York, 2-14-21115


ᐅ Michelle L Taylor, New York

Address: 241 Weaver St Rochester, NY 14621-3611

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20009-PRW: "Michelle L Taylor's bankruptcy, initiated in 2016-01-05 and concluded by 04.04.2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Taylor — New York, 2-16-20009


ᐅ Anne Taylor, New York

Address: 65 Maywood Ave Rochester, NY 14618

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21584-JCN: "In a Chapter 7 bankruptcy case, Anne Taylor from Rochester, NY, saw her proceedings start in 06/28/2010 and complete by 10/18/2010, involving asset liquidation."
Anne Taylor — New York, 2-10-21584


ᐅ Donald L Taylor, New York

Address: 24 Patio Dr Rochester, NY 14625

Brief Overview of Bankruptcy Case 2-11-21620-JCN: "Rochester, NY resident Donald L Taylor's 08/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Donald L Taylor — New York, 2-11-21620


ᐅ Frank Taylor, New York

Address: 20 Mount Vernon Ave Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20978-JCN: "Frank Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-04-26, led to asset liquidation, with the case closing in 08/16/2010."
Frank Taylor — New York, 2-10-20978


ᐅ Jody L Taylor, New York

Address: 286 Penhurst Rd Rochester, NY 14610-2745

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21115-PRW: "Jody L Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-04."
Jody L Taylor — New York, 2-14-21115


ᐅ Shannon M Taylor, New York

Address: 722 Garson Ave Rochester, NY 14609

Bankruptcy Case 2-11-22069-JCN Overview: "Shannon M Taylor's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-03, led to asset liquidation, with the case closing in 2012-02-23."
Shannon M Taylor — New York, 2-11-22069


ᐅ Lisa Taylor, New York

Address: 260 Waldorf Ave Rochester, NY 14606

Bankruptcy Case 2-10-20446-JCN Summary: "The bankruptcy filing by Lisa Taylor, undertaken in Mar 9, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Jun 9, 2010 after liquidating assets."
Lisa Taylor — New York, 2-10-20446


ᐅ Carol Teague, New York

Address: 114 Greystone Ln Apt 10 Rochester, NY 14618

Brief Overview of Bankruptcy Case 2-10-22490-JCN: "Carol Teague's bankruptcy, initiated in 2010-10-13 and concluded by 2011-02-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Teague — New York, 2-10-22490


ᐅ John Tears, New York

Address: 156 Perinton St Rochester, NY 14615

Bankruptcy Case 2-10-21000-JCN Overview: "In a Chapter 7 bankruptcy case, John Tears from Rochester, NY, saw their proceedings start in April 2010 and complete by 2010-08-18, involving asset liquidation."
John Tears — New York, 2-10-21000


ᐅ Chantal Elizabeth Teboul, New York

Address: 17 Rutledge Dr Rochester, NY 14621

Bankruptcy Case 2-12-20974-PRW Overview: "In a Chapter 7 bankruptcy case, Chantal Elizabeth Teboul from Rochester, NY, saw her proceedings start in June 2012 and complete by September 25, 2012, involving asset liquidation."
Chantal Elizabeth Teboul — New York, 2-12-20974


ᐅ Timothy Tedone, New York

Address: 117 Ledgewood Dr Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21034-JCN: "The bankruptcy filing by Timothy Tedone, undertaken in 04/30/2010 in Rochester, NY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Timothy Tedone — New York, 2-10-21034


ᐅ Glenn Tegeder, New York

Address: 48 Wimbledon Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21426-JCN: "In a Chapter 7 bankruptcy case, Glenn Tegeder from Rochester, NY, saw their proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Glenn Tegeder — New York, 2-10-21426


ᐅ Ilker Tekin, New York

Address: 48 Windsorshire Dr Apt C Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20138-JCN: "The bankruptcy filing by Ilker Tekin, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Ilker Tekin — New York, 2-11-20138


ᐅ Robert Tellier, New York

Address: 45 Granada Cir Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21988-JCN: "Robert Tellier's Chapter 7 bankruptcy, filed in Rochester, NY in 08.13.2010, led to asset liquidation, with the case closing in 2010-12-03."
Robert Tellier — New York, 2-10-21988


ᐅ Bessie Templeton, New York

Address: 674 Elmgrove Rd Rochester, NY 14606

Concise Description of Bankruptcy Case 2-11-20956-JCN7: "In Rochester, NY, Bessie Templeton filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Bessie Templeton — New York, 2-11-20956


ᐅ Iii Alfred Terilli, New York

Address: 25 Nottingham Rd Rochester, NY 14610

Bankruptcy Case 2-10-20032-JCN Overview: "Rochester, NY resident Iii Alfred Terilli's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Iii Alfred Terilli — New York, 2-10-20032


ᐅ Sharon A Termine, New York

Address: 322 Alden Rd Apt D Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-13-20345-PRW: "In Rochester, NY, Sharon A Termine filed for Chapter 7 bankruptcy in 03/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2013."
Sharon A Termine — New York, 2-13-20345


ᐅ Lori Teron, New York

Address: 156 Central Park Rochester, NY 14605-2311

Bankruptcy Case 2-16-20317-PRW Overview: "Lori Teron's Chapter 7 bankruptcy, filed in Rochester, NY in March 2016, led to asset liquidation, with the case closing in 06.26.2016."
Lori Teron — New York, 2-16-20317


ᐅ Misael Teron, New York

Address: 156 Central Park Rochester, NY 14605-2311

Concise Description of Bankruptcy Case 2-16-20317-PRW7: "The bankruptcy record of Misael Teron from Rochester, NY, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2016."
Misael Teron — New York, 2-16-20317


ᐅ Jack P Terran, New York

Address: 136 Dorian Ln Rochester, NY 14626

Bankruptcy Case 2-13-20434-PRW Overview: "Jack P Terran's bankruptcy, initiated in 2013-03-23 and concluded by 06.20.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack P Terran — New York, 2-13-20434


ᐅ Rivera Marcelino Terrance, New York

Address: 225 Avenue E St Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-12-20015-PRW: "Rivera Marcelino Terrance's Chapter 7 bankruptcy, filed in Rochester, NY in 01/04/2012, led to asset liquidation, with the case closing in 2012-04-25."
Rivera Marcelino Terrance — New York, 2-12-20015


ᐅ Jo H Terry, New York

Address: 1400 Plymouth Ave S Apt 608 Rochester, NY 14611

Concise Description of Bankruptcy Case 2-11-20075-JCN7: "The case of Jo H Terry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo H Terry — New York, 2-11-20075


ᐅ Sr Machenry Terry, New York

Address: 32 Abby Ln Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-21548-PRW7: "In a Chapter 7 bankruptcy case, Sr Machenry Terry from Rochester, NY, saw their proceedings start in September 25, 2012 and complete by 2013-01-05, involving asset liquidation."
Sr Machenry Terry — New York, 2-12-21548


ᐅ Florine J Terry, New York

Address: 18 Chili Ter Rochester, NY 14619-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21306-PRW: "Chapter 13 bankruptcy for Florine J Terry in Rochester, NY began in 2011-06-30, focusing on debt restructuring, concluding with plan fulfillment in December 18, 2013."
Florine J Terry — New York, 2-11-21306


ᐅ Sylvia Terry, New York

Address: 346 Cottage St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-13-21122-PRW7: "In a Chapter 7 bankruptcy case, Sylvia Terry from Rochester, NY, saw her proceedings start in 07.18.2013 and complete by October 28, 2013, involving asset liquidation."
Sylvia Terry — New York, 2-13-21122


ᐅ Samnang Vonna Tes, New York

Address: 59 Scrantom St Rochester, NY 14605-1054

Bankruptcy Case 2-15-21436-PRW Summary: "Samnang Vonna Tes's Chapter 7 bankruptcy, filed in Rochester, NY in 12.29.2015, led to asset liquidation, with the case closing in 03/28/2016."
Samnang Vonna Tes — New York, 2-15-21436


ᐅ Lawrence S Testa, New York

Address: 30 Doerun Dr Rochester, NY 14626

Bankruptcy Case 2-12-20220-PRW Summary: "Rochester, NY resident Lawrence S Testa's Feb 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2012."
Lawrence S Testa — New York, 2-12-20220


ᐅ Lisa Teuchert, New York

Address: 538 Britton Rd Rochester, NY 14616

Bankruptcy Case 2-10-20272-JCN Overview: "The bankruptcy record of Lisa Teuchert from Rochester, NY, shows a Chapter 7 case filed in 02/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lisa Teuchert — New York, 2-10-20272


ᐅ Sonephet Thadsamany, New York

Address: 372 Olde Harbour Trl Rochester, NY 14612

Bankruptcy Case 2-12-21046-PRW Overview: "In Rochester, NY, Sonephet Thadsamany filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Sonephet Thadsamany — New York, 2-12-21046


ᐅ Chettra B Thapa, New York

Address: 80 Atwood Dr Rochester, NY 14606-4563

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20745-PRW: "In Rochester, NY, Chettra B Thapa filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2016."
Chettra B Thapa — New York, 2-16-20745


ᐅ Otchara Thepdoo, New York

Address: 95 Ridgewood Dr Rochester, NY 14622-2650

Concise Description of Bankruptcy Case 2-2014-20969-PRW7: "The case of Otchara Thepdoo in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otchara Thepdoo — New York, 2-2014-20969


ᐅ William These, New York

Address: 189 Fairgate St Rochester, NY 14606-1445

Brief Overview of Bankruptcy Case 2-14-21571-PRW: "In a Chapter 7 bankruptcy case, William These from Rochester, NY, saw their proceedings start in 12/29/2014 and complete by 03/29/2015, involving asset liquidation."
William These — New York, 2-14-21571


ᐅ Daniel A Thesing, New York

Address: 3032 Latta Rd Rochester, NY 14612

Bankruptcy Case 2-13-21411-PRW Overview: "Daniel A Thesing's bankruptcy, initiated in 09.16.2013 and concluded by 2013-12-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Thesing — New York, 2-13-21411


ᐅ Balasubramaniam Thirumavalavan, New York

Address: 76 Hickory Manor Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-21656-PRW7: "Balasubramaniam Thirumavalavan's bankruptcy, initiated in 2012-10-17 and concluded by January 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Balasubramaniam Thirumavalavan — New York, 2-12-21656


ᐅ Elizabeth E Thomas, New York

Address: 108 Ontario St Rochester, NY 14605

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20310-PRW: "The bankruptcy record of Elizabeth E Thomas from Rochester, NY, shows a Chapter 7 case filed in February 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-19."
Elizabeth E Thomas — New York, 2-12-20310


ᐅ Curtis Thomas, New York

Address: 17 Hamlet Ct Apt 2 Rochester, NY 14624-3005

Concise Description of Bankruptcy Case 2-14-20757-PRW7: "The bankruptcy filing by Curtis Thomas, undertaken in 06.12.2014 in Rochester, NY under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets."
Curtis Thomas — New York, 2-14-20757


ᐅ Monica A Thomas, New York

Address: 412 Pearl St Rochester, NY 14607-3733

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21938-PRW: "Monica A Thomas's Rochester, NY bankruptcy under Chapter 13 in 07/31/2008 led to a structured repayment plan, successfully discharged in 2013-11-13."
Monica A Thomas — New York, 2-08-21938


ᐅ Cindy Thomas, New York

Address: 703 Post Ave Apt 2 Rochester, NY 14619

Concise Description of Bankruptcy Case 2-10-22052-JCN7: "Cindy Thomas's bankruptcy, initiated in 08/20/2010 and concluded by 12/10/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Thomas — New York, 2-10-22052


ᐅ Barbara Thomas, New York

Address: 11 Briggs St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-20732-JCN7: "The case of Barbara Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Thomas — New York, 2-10-20732


ᐅ Juliann Thomas, New York

Address: 2794 Chili Ave Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-22571-JCN: "The case of Juliann Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliann Thomas — New York, 2-10-22571


ᐅ Clenita Thomas, New York

Address: 45 Randolph St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-09-22812-JCN7: "Clenita Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in October 2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Clenita Thomas — New York, 2-09-22812


ᐅ Valicia A Thomas, New York

Address: 330 Audino Ln Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-21500-PRW7: "Valicia A Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-10-03, led to asset liquidation, with the case closing in January 2014."
Valicia A Thomas — New York, 2-13-21500


ᐅ Lee E Thomas, New York

Address: 149 Post Ave Rochester, NY 14619-1107

Snapshot of U.S. Bankruptcy Proceeding Case 2-06-21994-PRW: "Lee E Thomas's Chapter 13 bankruptcy in Rochester, NY started in 2006-10-18. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Lee E Thomas — New York, 2-06-21994


ᐅ Bell Jacqueline Thomas, New York

Address: 79 Alaimo Dr Rochester, NY 14625

Bankruptcy Case 2-10-20940-JCN Summary: "Rochester, NY resident Bell Jacqueline Thomas's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Bell Jacqueline Thomas — New York, 2-10-20940


ᐅ Tammy M Thomas, New York

Address: 419 Purple Leaf Ln Rochester, NY 14624

Bankruptcy Case 2-12-20995-PRW Overview: "The bankruptcy record of Tammy M Thomas from Rochester, NY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2012."
Tammy M Thomas — New York, 2-12-20995


ᐅ Aaron P Thomas, New York

Address: 74 Clay Ave Rochester, NY 14613-1130

Concise Description of Bankruptcy Case 2-14-21471-PRW7: "Aaron P Thomas's Chapter 7 bankruptcy, filed in Rochester, NY in December 1, 2014, led to asset liquidation, with the case closing in Mar 1, 2015."
Aaron P Thomas — New York, 2-14-21471


ᐅ Cora Lee Thomas, New York

Address: 124 Ellicott St Rochester, NY 14619

Bankruptcy Case 2-12-21754-PRW Overview: "In Rochester, NY, Cora Lee Thomas filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2013."
Cora Lee Thomas — New York, 2-12-21754


ᐅ Selena Thomas, New York

Address: 67 Portland Ave Apt 2 Rochester, NY 14605

Bankruptcy Case 2-10-20537-JCN Summary: "Selena Thomas's bankruptcy, initiated in 2010-03-18 and concluded by Jul 8, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena Thomas — New York, 2-10-20537


ᐅ William Thomas, New York

Address: 551 Beach Ave Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21561-JCN: "The case of William Thomas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Thomas — New York, 2-10-21561


ᐅ Mary Thomas, New York

Address: 601 Brown St Rochester, NY 14611-2305

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20421-PRW: "Rochester, NY resident Mary Thomas's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Mary Thomas — New York, 2-16-20421