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 Kim J Umstetter, New York

Address: 32 Monte Carlo Dr Rochester, NY 14624-2212

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20053-PRW: "Rochester, NY resident Kim J Umstetter's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Kim J Umstetter — New York, 2-16-20053


ᐅ Wendy Underhill, New York

Address: 152 Hartsdale Rd Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21566-JCN: "In Rochester, NY, Wendy Underhill filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-22."
Wendy Underhill — New York, 2-10-21566


ᐅ Scott D Upham, New York

Address: 156 Jersey Black Cir Rochester, NY 14626-4444

Bankruptcy Case 2-15-20015-PRW Overview: "In Rochester, NY, Scott D Upham filed for Chapter 7 bankruptcy in 01.08.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Scott D Upham — New York, 2-15-20015


ᐅ Franklin Urena, New York

Address: 501 Seneca Manor Dr Apt B5B Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20347-JCN: "Rochester, NY resident Franklin Urena's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Franklin Urena — New York, 2-10-20347


ᐅ Melissa A Urso, New York

Address: 11 Floralton Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22276-JCN: "Melissa A Urso's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-12-08, led to asset liquidation, with the case closing in 03.29.2012."
Melissa A Urso — New York, 2-11-22276


ᐅ Ethel Ussery, New York

Address: 29 Hamlet Ct Apt 2 Rochester, NY 14624-3007

Bankruptcy Case 2-14-21450-PRW Summary: "Ethel Ussery's bankruptcy, initiated in 2014-11-24 and concluded by 02/22/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Ussery — New York, 2-14-21450


ᐅ Susan G Utter, New York

Address: 1 Grenell Dr Rochester, NY 14624-4604

Brief Overview of Bankruptcy Case 2-09-20175-PRW: "The bankruptcy record for Susan G Utter from Rochester, NY, under Chapter 13, filed in Jan 27, 2009, involved setting up a repayment plan, finalized by 01/02/2013."
Susan G Utter — New York, 2-09-20175


ᐅ Lawrence M Vaccarelli, New York

Address: 170 Brook Rd Rochester, NY 14623

Concise Description of Bankruptcy Case 2-12-20246-PRW7: "Lawrence M Vaccarelli's Chapter 7 bankruptcy, filed in Rochester, NY in 02/16/2012, led to asset liquidation, with the case closing in 06.07.2012."
Lawrence M Vaccarelli — New York, 2-12-20246


ᐅ Laureen Renee Vail, New York

Address: 317 Sweet Birch Ln Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21042-PRW: "In Rochester, NY, Laureen Renee Vail filed for Chapter 7 bankruptcy in 2013-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
Laureen Renee Vail — New York, 2-13-21042


ᐅ Jacqueline Valdes, New York

Address: 88 Hillcrest St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-21003-JCN7: "The case of Jacqueline Valdes in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Valdes — New York, 2-11-21003


ᐅ Joanne K Valente, New York

Address: 205 Burrows St Rochester, NY 14606-2638

Bankruptcy Case 2-15-21034-PRW Summary: "In Rochester, NY, Joanne K Valente filed for Chapter 7 bankruptcy in Sep 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Joanne K Valente — New York, 2-15-21034


ᐅ Richard J Valente, New York

Address: 51 Westminster Rd Rochester, NY 14607

Bankruptcy Case 2-13-20913-PRW Overview: "In a Chapter 7 bankruptcy case, Richard J Valente from Rochester, NY, saw their proceedings start in June 2013 and complete by 09.20.2013, involving asset liquidation."
Richard J Valente — New York, 2-13-20913


ᐅ Albert Valentin, New York

Address: 250 Arborwood Ln Rochester, NY 14615

Bankruptcy Case 2-10-20983-JCN Summary: "Albert Valentin's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-17."
Albert Valentin — New York, 2-10-20983


ᐅ John R Valerio, New York

Address: 88 Long Pond Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-11-21023-JCN: "The bankruptcy filing by John R Valerio, undertaken in 2011-05-24 in Rochester, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
John R Valerio — New York, 2-11-21023


ᐅ Kathryn Valerioti, New York

Address: 755 Marshall Rd Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-20150-JCN7: "Kathryn Valerioti's Chapter 7 bankruptcy, filed in Rochester, NY in Jan 27, 2010, led to asset liquidation, with the case closing in April 30, 2010."
Kathryn Valerioti — New York, 2-10-20150


ᐅ Jane M Vales, New York

Address: 50 Mayfield St Rochester, NY 14609

Bankruptcy Case 2-11-20747-JCN Overview: "In Rochester, NY, Jane M Vales filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
Jane M Vales — New York, 2-11-20747


ᐅ William Eric Valincourt, New York

Address: 35 Harmony Dr Rochester, NY 14626

Bankruptcy Case 2-13-20478-PRW Summary: "The bankruptcy filing by William Eric Valincourt, undertaken in March 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
William Eric Valincourt — New York, 2-13-20478


ᐅ Magdalene Valla, New York

Address: 53 Cheltenham Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-13-20591-PRW: "The case of Magdalene Valla in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdalene Valla — New York, 2-13-20591


ᐅ Iii Vincent Valle, New York

Address: 26 McGuire Rd Rochester, NY 14616

Concise Description of Bankruptcy Case 2-09-22839-JCN7: "The case of Iii Vincent Valle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vincent Valle — New York, 2-09-22839


ᐅ James Vallone, New York

Address: 19 Packard St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21148-JCN: "The case of James Vallone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Vallone — New York, 2-10-21148


ᐅ Ashley S Valone, New York

Address: 104 Leicestershire Rd Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21008-PRW: "The case of Ashley S Valone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley S Valone — New York, 2-12-21008


ᐅ Panagiota Vamvakitis, New York

Address: 76 Brandon Cir Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-21553-JCN7: "In a Chapter 7 bankruptcy case, Panagiota Vamvakitis from Rochester, NY, saw their proceedings start in 2011-08-09 and complete by 11/29/2011, involving asset liquidation."
Panagiota Vamvakitis — New York, 2-11-21553


ᐅ Hee Kelly Renee Sue Van, New York

Address: 50 Rochelle St Rochester, NY 14612

Bankruptcy Case 2-13-21495-PRW Overview: "In a Chapter 7 bankruptcy case, Hee Kelly Renee Sue Van from Rochester, NY, saw her proceedings start in 10/02/2013 and complete by 01.12.2014, involving asset liquidation."
Hee Kelly Renee Sue Van — New York, 2-13-21495


ᐅ Orden Ii Paul Douglas Van, New York

Address: 23 Loderdale Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20615-PRW: "The case of Orden Ii Paul Douglas Van in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orden Ii Paul Douglas Van — New York, 2-13-20615


ᐅ Velson Robert Van, New York

Address: 85 Paxton Rd Rochester, NY 14617

Bankruptcy Case 2-10-21705-JCN Summary: "The case of Velson Robert Van in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Velson Robert Van — New York, 2-10-21705


ᐅ Orden Mark Van, New York

Address: 151 Conrad Dr Rochester, NY 14616

Bankruptcy Case 2-09-23390-JCN Summary: "Orden Mark Van's Chapter 7 bankruptcy, filed in Rochester, NY in 2009-12-29, led to asset liquidation, with the case closing in 2010-04-10."
Orden Mark Van — New York, 2-09-23390


ᐅ Elaine Vanatta, New York

Address: 90 Brookridge Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-09-23365-JCN7: "In Rochester, NY, Elaine Vanatta filed for Chapter 7 bankruptcy in 12/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
Elaine Vanatta — New York, 2-09-23365


ᐅ Aimee Vanbortle, New York

Address: 12 Knollbrook Rd Apt 22 Rochester, NY 14610

Concise Description of Bankruptcy Case 2-10-20549-JCN7: "The case of Aimee Vanbortle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee Vanbortle — New York, 2-10-20549


ᐅ Dorthanne L Vancott, New York

Address: 188 Pennels Dr Rochester, NY 14626-4912

Bankruptcy Case 2-16-20118-PRW Summary: "Rochester, NY resident Dorthanne L Vancott's 02/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-04."
Dorthanne L Vancott — New York, 2-16-20118


ᐅ Stephen D Vandenbergh, New York

Address: 2226 E Main St Rochester, NY 14609-7605

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20107-PRW: "Filing for Chapter 13 bankruptcy in Jan 17, 2008, Stephen D Vandenbergh from Rochester, NY, structured a repayment plan, achieving discharge in April 2013."
Stephen D Vandenbergh — New York, 2-08-20107


ᐅ Nash Sherry Lynn Vandermallie, New York

Address: 45 Jonquil Ln Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-11-22221-JCN: "In a Chapter 7 bankruptcy case, Nash Sherry Lynn Vandermallie from Rochester, NY, saw his proceedings start in 11.30.2011 and complete by 2012-03-21, involving asset liquidation."
Nash Sherry Lynn Vandermallie — New York, 2-11-22221


ᐅ Marie Vandermark, New York

Address: 189 Pond View Hts Rochester, NY 14612

Bankruptcy Case 2-10-20790-JCN Overview: "Rochester, NY resident Marie Vandermark's 04/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-29."
Marie Vandermark — New York, 2-10-20790


ᐅ Ruth Vanderpool, New York

Address: 58 Eglantine Rd Rochester, NY 14616

Bankruptcy Case 2-10-21976-JCN Overview: "In a Chapter 7 bankruptcy case, Ruth Vanderpool from Rochester, NY, saw her proceedings start in 2010-08-12 and complete by 12.02.2010, involving asset liquidation."
Ruth Vanderpool — New York, 2-10-21976


ᐅ David Vandeviver, New York

Address: 8 Chiltern Rd Rochester, NY 14623

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22054-JCN: "The bankruptcy record of David Vandeviver from Rochester, NY, shows a Chapter 7 case filed in 2010-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-12."
David Vandeviver — New York, 2-10-22054


ᐅ Sallie L Vandling, New York

Address: 137 Field St Apt B Rochester, NY 14620

Bankruptcy Case 2-12-20209-PRW Overview: "The case of Sallie L Vandling in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sallie L Vandling — New York, 2-12-20209


ᐅ Richard Vangaasbeck, New York

Address: 66 Highland Ave Rochester, NY 14620

Bankruptcy Case 2-10-20772-JCN Summary: "The bankruptcy record of Richard Vangaasbeck from Rochester, NY, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2010."
Richard Vangaasbeck — New York, 2-10-20772


ᐅ Jr Richard Vangrol, New York

Address: 101 Delmar St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-09-23031-JCN: "The bankruptcy record of Jr Richard Vangrol from Rochester, NY, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Jr Richard Vangrol — New York, 2-09-23031


ᐅ Katie Vankouwenberg, New York

Address: 145 Macbeth St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-10-22068-JCN7: "In Rochester, NY, Katie Vankouwenberg filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2010."
Katie Vankouwenberg — New York, 2-10-22068


ᐅ Jessie A Vanname, New York

Address: 100 Allandale Ave Rochester, NY 14610

Bankruptcy Case 2-11-20528-JCN Summary: "The case of Jessie A Vanname in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie A Vanname — New York, 2-11-20528


ᐅ Christopher Gordon Vanocker, New York

Address: 71 Larkins Xing Rochester, NY 14612-2725

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20945-PRW: "The case of Christopher Gordon Vanocker in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gordon Vanocker — New York, 2-2014-20945


ᐅ Dale Eric Vanocker, New York

Address: 71 Larkins Xing Rochester, NY 14612-2725

Concise Description of Bankruptcy Case 2-14-21086-PRW7: "Dale Eric Vanocker's Chapter 7 bankruptcy, filed in Rochester, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-26."
Dale Eric Vanocker — New York, 2-14-21086


ᐅ Ellen Eileen Vanocker, New York

Address: 71 Larkins Xing Rochester, NY 14612-2725

Concise Description of Bankruptcy Case 2-14-21086-PRW7: "The bankruptcy record of Ellen Eileen Vanocker from Rochester, NY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Ellen Eileen Vanocker — New York, 2-14-21086


ᐅ Shavonne M Vanormer, New York

Address: 193 Deerfield Dr Rochester, NY 14609

Bankruptcy Case 2-11-22319-JCN Summary: "The bankruptcy filing by Shavonne M Vanormer, undertaken in 12.16.2011 in Rochester, NY under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Shavonne M Vanormer — New York, 2-11-22319


ᐅ John A Vansavage, New York

Address: 101 Eastman Est Rochester, NY 14622

Concise Description of Bankruptcy Case 2-11-22369-PRW7: "In a Chapter 7 bankruptcy case, John A Vansavage from Rochester, NY, saw their proceedings start in 2011-12-27 and complete by 04.17.2012, involving asset liquidation."
John A Vansavage — New York, 2-11-22369


ᐅ Debra J Vanslyke, New York

Address: 510 Pond View Hts Apt 4 Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20958-PRW7: "The case of Debra J Vanslyke in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra J Vanslyke — New York, 2-13-20958


ᐅ Karla Vanstrander, New York

Address: 1211 Titus Ave Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20500-PRW: "In Rochester, NY, Karla Vanstrander filed for Chapter 7 bankruptcy in March 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2012."
Karla Vanstrander — New York, 2-12-20500


ᐅ Sr Richard B Vanwuyckhuyse, New York

Address: 390 Brayton Rd Rochester, NY 14616

Bankruptcy Case 2-11-20226-JCN Overview: "Rochester, NY resident Sr Richard B Vanwuyckhuyse's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Sr Richard B Vanwuyckhuyse — New York, 2-11-20226


ᐅ William Vargas, New York

Address: 254 Knapp Ave Rochester, NY 14609-1131

Brief Overview of Bankruptcy Case 2-07-22819-PRW: "The bankruptcy record for William Vargas from Rochester, NY, under Chapter 13, filed in 2007-11-09, involved setting up a repayment plan, finalized by 2012-10-17."
William Vargas — New York, 2-07-22819


ᐅ Glorienid E Vargas, New York

Address: 31 Wahl Rd Rochester, NY 14609-1706

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20959-PRW: "The case of Glorienid E Vargas in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glorienid E Vargas — New York, 2-15-20959


ᐅ Adam Vargas, New York

Address: 45 Weicher St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-20132-JCN7: "The bankruptcy record of Adam Vargas from Rochester, NY, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-29."
Adam Vargas — New York, 2-10-20132


ᐅ Shirley Varner, New York

Address: 591 Mount Read Blvd Rochester, NY 14606-1415

Bankruptcy Case 2-14-21547-PRW Overview: "The case of Shirley Varner in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Varner — New York, 2-14-21547


ᐅ Lynn Varricchio, New York

Address: 312 Applewood Dr Rochester, NY 14612

Bankruptcy Case 2-09-22602-JCN Summary: "The bankruptcy filing by Lynn Varricchio, undertaken in 2009-10-02 in Rochester, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Lynn Varricchio — New York, 2-09-22602


ᐅ Ryan T Vasey, New York

Address: 143 Biltmore Dr Rochester, NY 14617-3111

Concise Description of Bankruptcy Case 2-2014-20369-PRW7: "Ryan T Vasey's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan T Vasey — New York, 2-2014-20369


ᐅ Burgado Latasha Vasquez, New York

Address: 7 Snug Harbor Ct Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20006-JCN: "The bankruptcy filing by Burgado Latasha Vasquez, undertaken in 01/04/2010 in Rochester, NY under Chapter 7, concluded with discharge in 04/16/2010 after liquidating assets."
Burgado Latasha Vasquez — New York, 2-10-20006


ᐅ Lisa A Vastola, New York

Address: 41 Hobbes Ln Rochester, NY 14624

Bankruptcy Case 2-13-20759-PRW Overview: "The case of Lisa A Vastola in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Vastola — New York, 2-13-20759


ᐅ Helen E Vaughn, New York

Address: 41 Arch St Rochester, NY 14609-7026

Concise Description of Bankruptcy Case 2-10-20062-PRW7: "Jan 12, 2010 marked the beginning of Helen E Vaughn's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 04/24/2013."
Helen E Vaughn — New York, 2-10-20062


ᐅ Carlos R Vazquez, New York

Address: PO Box 77135 Rochester, NY 14617-8135

Bankruptcy Case 2-15-20128-PRW Summary: "The bankruptcy record of Carlos R Vazquez from Rochester, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2015."
Carlos R Vazquez — New York, 2-15-20128


ᐅ Sandra B Vazquez, New York

Address: PO Box 77135 Rochester, NY 14617-8135

Concise Description of Bankruptcy Case 2-15-20128-PRW7: "Sandra B Vazquez's bankruptcy, initiated in 2015-02-09 and concluded by 2015-05-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra B Vazquez — New York, 2-15-20128


ᐅ Angel R Vazquez, New York

Address: 76 Dellwood Cir Apt 4 Rochester, NY 14616-1361

Bankruptcy Case 2-15-20934-PRW Summary: "Angel R Vazquez's bankruptcy, initiated in 2015-08-12 and concluded by November 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel R Vazquez — New York, 2-15-20934


ᐅ Gerardo Vazquez, New York

Address: 662 Clarissa St Rochester, NY 14608-2457

Brief Overview of Bankruptcy Case 2-10-20890-PRW: "Gerardo Vazquez's Chapter 13 bankruptcy in Rochester, NY started in 04.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in May 29, 2013."
Gerardo Vazquez — New York, 2-10-20890


ᐅ Dorisanilda Vazquez, New York

Address: 377 Augustine St Rochester, NY 14613-1309

Brief Overview of Bankruptcy Case 2-15-20646-PRW: "The case of Dorisanilda Vazquez in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorisanilda Vazquez — New York, 2-15-20646


ᐅ Miriam Vazquez, New York

Address: 215 Lux St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21477-PRW: "Miriam Vazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 09.28.2013, led to asset liquidation, with the case closing in 01.08.2014."
Miriam Vazquez — New York, 2-13-21477


ᐅ Hilda Vazquez, New York

Address: 200 Seth Green Dr Apt 1121 Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-20495-JCN: "Hilda Vazquez's bankruptcy, initiated in 03.15.2010 and concluded by 07/05/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Vazquez — New York, 2-10-20495


ᐅ Luis B Vega, New York

Address: 302 Carter St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-13-21586-PRW7: "In Rochester, NY, Luis B Vega filed for Chapter 7 bankruptcy in 10.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2014."
Luis B Vega — New York, 2-13-21586


ᐅ Delapaz Rosa Vega, New York

Address: 200 Clairmount St Rochester, NY 14621-4237

Brief Overview of Bankruptcy Case 2-07-21763-PRW: "Jul 13, 2007 marked the beginning of Delapaz Rosa Vega's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2012-10-17."
Delapaz Rosa Vega — New York, 2-07-21763


ᐅ Perez Pedro Velazquez, New York

Address: 527 Lexington Ave Rochester, NY 14613

Concise Description of Bankruptcy Case 2-11-22273-JCN7: "In Rochester, NY, Perez Pedro Velazquez filed for Chapter 7 bankruptcy in 12/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Perez Pedro Velazquez — New York, 2-11-22273


ᐅ Christian Velazquez, New York

Address: 501 Seneca Manor Dr Apt 13H Rochester, NY 14621-1613

Concise Description of Bankruptcy Case 2-14-20152-PRW7: "Christian Velazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 02.11.2014, led to asset liquidation, with the case closing in 2014-05-12."
Christian Velazquez — New York, 2-14-20152


ᐅ Christina Velazquez, New York

Address: 196 Driving Park Ave Apt 5 Rochester, NY 14613

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21148-PRW: "Christina Velazquez's bankruptcy, initiated in 2013-07-23 and concluded by 2013-11-02 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Velazquez — New York, 2-13-21148


ᐅ Melodie Velazquez, New York

Address: 3483 Dewey Ave Rochester, NY 14616-3017

Bankruptcy Case 2-15-20631-PRW Overview: "Melodie Velazquez's Chapter 7 bankruptcy, filed in Rochester, NY in 06.02.2015, led to asset liquidation, with the case closing in August 31, 2015."
Melodie Velazquez — New York, 2-15-20631


ᐅ Jose C Velazquez, New York

Address: 43 Furlong St Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21146-JCN: "Jose C Velazquez's bankruptcy, initiated in 06.08.2011 and concluded by Sep 28, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose C Velazquez — New York, 2-11-21146


ᐅ Amy L Vella, New York

Address: 67 Alcott Rd Rochester, NY 14626

Concise Description of Bankruptcy Case 2-11-21043-JCN7: "Rochester, NY resident Amy L Vella's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Amy L Vella — New York, 2-11-21043


ᐅ Louis Velocci, New York

Address: 92 Edinburgh St Rochester, NY 14608

Bankruptcy Case 2-11-20412-JCN Overview: "Louis Velocci's bankruptcy, initiated in 2011-03-10 and concluded by June 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Velocci — New York, 2-11-20412


ᐅ Margaret E Velocci, New York

Address: 320 Seneca Pkwy Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-13-20918-PRW: "The bankruptcy filing by Margaret E Velocci, undertaken in June 2013 in Rochester, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Margaret E Velocci — New York, 2-13-20918


ᐅ Marianne V Veneron, New York

Address: 41 Yolanda Dr Rochester, NY 14624-3923

Bankruptcy Case 2-16-20596-PRW Overview: "The case of Marianne V Veneron in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne V Veneron — New York, 2-16-20596


ᐅ Tracy A Venette, New York

Address: 118 Tryon Park Rochester, NY 14609-6816

Brief Overview of Bankruptcy Case 2-15-20923-PRW: "Tracy A Venette's Chapter 7 bankruptcy, filed in Rochester, NY in 08.07.2015, led to asset liquidation, with the case closing in 11/05/2015."
Tracy A Venette — New York, 2-15-20923


ᐅ Richard A Ventura, New York

Address: 82 Torrey Pine Dr Rochester, NY 14612-2986

Brief Overview of Bankruptcy Case 2-08-20409-PRW: "Richard A Ventura's Chapter 13 bankruptcy in Rochester, NY started in Feb 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.03.2013."
Richard A Ventura — New York, 2-08-20409


ᐅ John A Venturo, New York

Address: 61 Brookfield Rd Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-11-22113-JCN: "John A Venturo's bankruptcy, initiated in November 2011 and concluded by 03.01.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Venturo — New York, 2-11-22113


ᐅ Steven A Vergona, New York

Address: 79 Auburn Ave Rochester, NY 14606-4101

Bankruptcy Case 2-15-20965-PRW Overview: "In a Chapter 7 bankruptcy case, Steven A Vergona from Rochester, NY, saw their proceedings start in August 19, 2015 and complete by Nov 17, 2015, involving asset liquidation."
Steven A Vergona — New York, 2-15-20965


ᐅ Megan Vernetti, New York

Address: 8 Gas Light Ln Rochester, NY 14610

Bankruptcy Case 2-10-20337-JCN Summary: "In a Chapter 7 bankruptcy case, Megan Vernetti from Rochester, NY, saw her proceedings start in 2010-02-24 and complete by June 2010, involving asset liquidation."
Megan Vernetti — New York, 2-10-20337


ᐅ Patrick Vero, New York

Address: 290 Windsor Rd Rochester, NY 14612

Bankruptcy Case 2-11-20117-JCN Summary: "The bankruptcy filing by Patrick Vero, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in Apr 29, 2011 after liquidating assets."
Patrick Vero — New York, 2-11-20117


ᐅ Anthony P Verrioli, New York

Address: 380 Seneca Park Ave Rochester, NY 14617

Bankruptcy Case 2-11-21365-JCN Overview: "Anthony P Verrioli's Chapter 7 bankruptcy, filed in Rochester, NY in 07/11/2011, led to asset liquidation, with the case closing in 10.31.2011."
Anthony P Verrioli — New York, 2-11-21365


ᐅ Daniel V Verrioli, New York

Address: 455 Seneca Park Ave Rochester, NY 14617-2437

Bankruptcy Case 2-07-22003-PRW Overview: "Daniel V Verrioli's Chapter 13 bankruptcy in Rochester, NY started in 08.08.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 10, 2012."
Daniel V Verrioli — New York, 2-07-22003


ᐅ Kelly Verzillo, New York

Address: 2247 E Main St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21625-JCN: "Kelly Verzillo's bankruptcy, initiated in Jun 30, 2010 and concluded by October 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Verzillo — New York, 2-10-21625


ᐅ Jeffrey Robert Vetter, New York

Address: 52 Constance Way E Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-21458-JCN7: "In a Chapter 7 bankruptcy case, Jeffrey Robert Vetter from Rochester, NY, saw their proceedings start in 07/26/2011 and complete by November 2011, involving asset liquidation."
Jeffrey Robert Vetter — New York, 2-11-21458


ᐅ Nicholas P Vicari, New York

Address: 593 Cedarwood Ter Rochester, NY 14609

Bankruptcy Case 2-12-21085-PRW Summary: "Nicholas P Vicari's bankruptcy, initiated in Jun 28, 2012 and concluded by 10.18.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas P Vicari — New York, 2-12-21085


ᐅ Peter Vicari, New York

Address: 69 Buell Dr Apt A Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-21974-JCN: "Peter Vicari's bankruptcy, initiated in 2010-08-12 and concluded by December 2, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Vicari — New York, 2-10-21974


ᐅ Joyce A Victorious, New York

Address: 37 Fillmore St Rochester, NY 14611

Bankruptcy Case 2-13-20965-PRW Summary: "Rochester, NY resident Joyce A Victorious's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
Joyce A Victorious — New York, 2-13-20965


ᐅ Krista Viel, New York

Address: 78 Stewart St Rochester, NY 14620

Bankruptcy Case 2-10-22551-JCN Overview: "The bankruptcy record of Krista Viel from Rochester, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Krista Viel — New York, 2-10-22551


ᐅ Jr August Viele, New York

Address: 18 Chimayo Rd Rochester, NY 14617

Bankruptcy Case 2-10-22454-JCN Overview: "Jr August Viele's Chapter 7 bankruptcy, filed in Rochester, NY in Oct 7, 2010, led to asset liquidation, with the case closing in January 27, 2011."
Jr August Viele — New York, 2-10-22454


ᐅ David Lawrence Vielhaber, New York

Address: 108 Woody Ln Rochester, NY 14625

Bankruptcy Case 11-36018-maw Overview: "The case of David Lawrence Vielhaber in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lawrence Vielhaber — New York, 11-36018


ᐅ Michael A Viggiani, New York

Address: 49 Hidden Valley Rd Rochester, NY 14624-2345

Concise Description of Bankruptcy Case 2-10-22533-PRW7: "Chapter 13 bankruptcy for Michael A Viggiani in Rochester, NY began in 10.18.2010, focusing on debt restructuring, concluding with plan fulfillment in Aug 15, 2012."
Michael A Viggiani — New York, 2-10-22533


ᐅ Ronald C Vignari, New York

Address: 56 Stoney Path Ln Rochester, NY 14626-1714

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-23018-PRW: "Ronald C Vignari's Rochester, NY bankruptcy under Chapter 13 in November 2008 led to a structured repayment plan, successfully discharged in Jul 10, 2013."
Ronald C Vignari — New York, 2-08-23018


ᐅ Rafael Vigo, New York

Address: 303 Wahl Rd Rochester, NY 14609-1810

Concise Description of Bankruptcy Case 2-16-20052-PRW7: "In Rochester, NY, Rafael Vigo filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Rafael Vigo — New York, 2-16-20052


ᐅ Linda Vilarinho, New York

Address: 2337 E Ridge Rd Apt 24 Rochester, NY 14622

Concise Description of Bankruptcy Case 2-09-22719-JCN7: "The case of Linda Vilarinho in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Vilarinho — New York, 2-09-22719


ᐅ Angelo Vilasi, New York

Address: 30 Angela Villa Ln Rochester, NY 14626

Concise Description of Bankruptcy Case 2-10-20151-JCN7: "The case of Angelo Vilasi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Vilasi — New York, 2-10-20151


ᐅ Nadeen J Vilinsky, New York

Address: 216 Mystic Ln Rochester, NY 14623-5427

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22595-PRW: "Filing for Chapter 13 bankruptcy in 10.01.2009, Nadeen J Vilinsky from Rochester, NY, structured a repayment plan, achieving discharge in 11/14/2012."
Nadeen J Vilinsky — New York, 2-09-22595


ᐅ Peter Villa, New York

Address: 655 Bonesteel St Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-22181-JCN: "Rochester, NY resident Peter Villa's 2010-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2010."
Peter Villa — New York, 2-10-22181


ᐅ Hermenegildo Villanueva, New York

Address: 41 Ashwood Dr Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22606-JCN: "The bankruptcy record of Hermenegildo Villanueva from Rochester, NY, shows a Chapter 7 case filed in October 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Hermenegildo Villanueva — New York, 2-09-22606


ᐅ Lillian Villone, New York

Address: 3781 Lake Ave Apt A5 Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20413-JCN: "The case of Lillian Villone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Villone — New York, 2-10-20413


ᐅ Joanne M Vinci, New York

Address: 371 Leonard Rd Rochester, NY 14616-2935

Brief Overview of Bankruptcy Case 2-16-20788-PRW: "The case of Joanne M Vinci in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Vinci — New York, 2-16-20788