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 Carlton Vinson, New York

Address: 367 Magnolia St Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21701-JCN: "The bankruptcy record of Carlton Vinson from Rochester, NY, shows a Chapter 7 case filed in July 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Carlton Vinson — New York, 2-10-21701


ᐅ Ronald G Vinton, New York

Address: 200 Rogene St Rochester, NY 14616

Bankruptcy Case 2-12-20011-PRW Summary: "In Rochester, NY, Ronald G Vinton filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Ronald G Vinton — New York, 2-12-20011


ᐅ Catherine E Virgo, New York

Address: 36 Pearwood Rd Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20113-JCN7: "In Rochester, NY, Catherine E Virgo filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Catherine E Virgo — New York, 2-11-20113


ᐅ Jose Viruet, New York

Address: PO Box 30993 Rochester, NY 14603

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22412-JCN: "Rochester, NY resident Jose Viruet's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Jose Viruet — New York, 2-10-22412


ᐅ Cynthia L Visbaras, New York

Address: 126 Olivia Cir Rochester, NY 14626-4302

Bankruptcy Case 2-16-20443-PRW Overview: "The bankruptcy record of Cynthia L Visbaras from Rochester, NY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Cynthia L Visbaras — New York, 2-16-20443


ᐅ Francis A Visconte, New York

Address: 109 Merrill St Rochester, NY 14615-2323

Concise Description of Bankruptcy Case 2-09-22875-PRW7: "In their Chapter 13 bankruptcy case filed in October 2009, Rochester, NY's Francis A Visconte agreed to a debt repayment plan, which was successfully completed by November 2014."
Francis A Visconte — New York, 2-09-22875


ᐅ Mary R Visconte, New York

Address: 134 Almay Rd Rochester, NY 14616-3711

Concise Description of Bankruptcy Case 2-08-22662-PRW7: "Oct 15, 2008 marked the beginning of Mary R Visconte's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by November 2013."
Mary R Visconte — New York, 2-08-22662


ᐅ Michael J Visconte, New York

Address: 109 Merrill St Rochester, NY 14615-2323

Concise Description of Bankruptcy Case 2-09-22875-PRW7: "The bankruptcy record for Michael J Visconte from Rochester, NY, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by Nov 19, 2014."
Michael J Visconte — New York, 2-09-22875


ᐅ Erika S Vitelli, New York

Address: 2043 Westside Dr Rochester, NY 14624-2024

Concise Description of Bankruptcy Case 2-2014-20358-PRW7: "The bankruptcy filing by Erika S Vitelli, undertaken in 03/27/2014 in Rochester, NY under Chapter 7, concluded with discharge in June 25, 2014 after liquidating assets."
Erika S Vitelli — New York, 2-2014-20358


ᐅ John R Vito, New York

Address: 104 Shale Dr Rochester, NY 14615-1464

Bankruptcy Case 2-15-20269-PRW Overview: "The case of John R Vito in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Vito — New York, 2-15-20269


ᐅ Sr John R Vito, New York

Address: 195 Sewilo Hills Dr Rochester, NY 14622

Bankruptcy Case 2-12-20740-PRW Overview: "In Rochester, NY, Sr John R Vito filed for Chapter 7 bankruptcy in 04/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Sr John R Vito — New York, 2-12-20740


ᐅ Rachelle Vitullo, New York

Address: 331 Simpson Rd Rochester, NY 14617

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22990-JCN: "In Rochester, NY, Rachelle Vitullo filed for Chapter 7 bankruptcy in Dec 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
Rachelle Vitullo — New York, 2-10-22990


ᐅ Ryan T Vo, New York

Address: 1044 W Ridge Rd Apt 3 Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20294-JCN: "The bankruptcy record of Ryan T Vo from Rochester, NY, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Ryan T Vo — New York, 2-11-20294


ᐅ Margaret M Vogler, New York

Address: 239 Greystone Ln Apt 21 Rochester, NY 14618

Concise Description of Bankruptcy Case 2-12-20518-PRW7: "The case of Margaret M Vogler in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret M Vogler — New York, 2-12-20518


ᐅ Kevin Voke, New York

Address: 143 Wintergreen Way Rochester, NY 14618

Bankruptcy Case 2-10-20131-JCN Summary: "The bankruptcy filing by Kevin Voke, undertaken in 01/25/2010 in Rochester, NY under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Kevin Voke — New York, 2-10-20131


ᐅ Issachelle N Volcy, New York

Address: 85 Park Ave Apt 6 Rochester, NY 14607

Concise Description of Bankruptcy Case 2-13-21773-PRW7: "Issachelle N Volcy's bankruptcy, initiated in December 10, 2013 and concluded by March 22, 2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Issachelle N Volcy — New York, 2-13-21773


ᐅ Scott W Volkmar, New York

Address: 483 Ripplewood Dr Rochester, NY 14616-1302

Bankruptcy Case 2-2014-20479-PRW Summary: "In a Chapter 7 bankruptcy case, Scott W Volkmar from Rochester, NY, saw their proceedings start in April 18, 2014 and complete by 2014-07-17, involving asset liquidation."
Scott W Volkmar — New York, 2-2014-20479


ᐅ Debra A Vondell, New York

Address: 1545 Mount Hope Ave Apt 5 Rochester, NY 14620

Bankruptcy Case 1-13-10706-MJK Overview: "Debra A Vondell's bankruptcy, initiated in March 2013 and concluded by June 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Vondell — New York, 1-13-10706


ᐅ Peter D Vorobey, New York

Address: 2470 East Ave Apt 613 Rochester, NY 14610

Brief Overview of Bankruptcy Case 2-12-21027-PRW: "The bankruptcy filing by Peter D Vorobey, undertaken in 2012-06-14 in Rochester, NY under Chapter 7, concluded with discharge in 10/04/2012 after liquidating assets."
Peter D Vorobey — New York, 2-12-21027


ᐅ Karla Voss, New York

Address: 816 Edgecreek Trl Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20104-JCN: "Karla Voss's Chapter 7 bankruptcy, filed in Rochester, NY in January 2010, led to asset liquidation, with the case closing in 04/28/2010."
Karla Voss — New York, 2-10-20104


ᐅ Jeffrey D Waasdorp, New York

Address: 59 Edgebrook Ln Rochester, NY 14617-4114

Brief Overview of Bankruptcy Case 2-14-20745-PRW: "Rochester, NY resident Jeffrey D Waasdorp's 06.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
Jeffrey D Waasdorp — New York, 2-14-20745


ᐅ Yolanda M Wade, New York

Address: 882 Woodbine Ave Rochester, NY 14619

Concise Description of Bankruptcy Case 2-11-21605-JCN7: "Rochester, NY resident Yolanda M Wade's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Yolanda M Wade — New York, 2-11-21605


ᐅ Jeffrey Wadhams, New York

Address: 21 Carlee Ct Apt 2 Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-09-22970-JCN: "The case of Jeffrey Wadhams in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Wadhams — New York, 2-09-22970


ᐅ Patricia A Wagner, New York

Address: 2726 Chili Ave Rochester, NY 14624

Bankruptcy Case 2-11-20710-JCN Overview: "The bankruptcy record of Patricia A Wagner from Rochester, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Patricia A Wagner — New York, 2-11-20710


ᐅ Brian Wahl, New York

Address: 86 Greenfield Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20047-JCN: "Brian Wahl's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-01-11, led to asset liquidation, with the case closing in 2010-04-15."
Brian Wahl — New York, 2-10-20047


ᐅ Monica D Wainwright, New York

Address: 68 Teakwood Dr Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-20890-JCN: "In Rochester, NY, Monica D Wainwright filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2011."
Monica D Wainwright — New York, 2-11-20890


ᐅ Gary L Waite, New York

Address: 54 Walnut Park Rochester, NY 14622

Concise Description of Bankruptcy Case 2-12-20610-PRW7: "Gary L Waite's bankruptcy, initiated in April 2012 and concluded by July 31, 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Waite — New York, 2-12-20610


ᐅ Theodore Walczak, New York

Address: 4025 Dewey Ave Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-21120-JCN7: "Theodore Walczak's bankruptcy, initiated in May 2010 and concluded by 2010-08-27 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Walczak — New York, 2-10-21120


ᐅ Karen L Waldron, New York

Address: 155 Canal Landing Blvd Apt 607 Rochester, NY 14626-5117

Bankruptcy Case 2-16-20336-PRW Overview: "In a Chapter 7 bankruptcy case, Karen L Waldron from Rochester, NY, saw her proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Karen L Waldron — New York, 2-16-20336


ᐅ Amber D Walker, New York

Address: 993 Harvard St Rochester, NY 14610

Concise Description of Bankruptcy Case 2-12-20359-PRW7: "Amber D Walker's bankruptcy, initiated in 03/06/2012 and concluded by June 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber D Walker — New York, 2-12-20359


ᐅ Terri L Walker, New York

Address: 14 Franklin St Apt 907 Rochester, NY 14604-1504

Concise Description of Bankruptcy Case 1:10-bk-101677: "01/13/2010 marked the beginning of Terri L Walker's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2015-01-13."
Terri L Walker — New York, 1:10-bk-10167


ᐅ Kirk B Walker, New York

Address: 83 Wolcott Ave Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-20852-PRW: "In Rochester, NY, Kirk B Walker filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-08."
Kirk B Walker — New York, 2-13-20852


ᐅ Carolyn T Walker, New York

Address: 6 Rocklea Dr Rochester, NY 14624

Bankruptcy Case 2-11-20912-JCN Overview: "In a Chapter 7 bankruptcy case, Carolyn T Walker from Rochester, NY, saw her proceedings start in May 9, 2011 and complete by August 2011, involving asset liquidation."
Carolyn T Walker — New York, 2-11-20912


ᐅ Wilbur Walker, New York

Address: 74 Melody St Rochester, NY 14608

Bankruptcy Case 2-11-20768-JCN Summary: "In Rochester, NY, Wilbur Walker filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Wilbur Walker — New York, 2-11-20768


ᐅ Mary Lou Walker, New York

Address: 238 Fieldwood Dr Rochester, NY 14609-2338

Brief Overview of Bankruptcy Case 2-15-21303-PRW: "In Rochester, NY, Mary Lou Walker filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2016."
Mary Lou Walker — New York, 2-15-21303


ᐅ Ernest Wall, New York

Address: 3 Phyllis Ln Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-20453-JCN7: "In Rochester, NY, Ernest Wall filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Ernest Wall — New York, 2-10-20453


ᐅ Aishia S Wall, New York

Address: 392 State St Apt 42 Rochester, NY 14608-1867

Bankruptcy Case 2-15-20099-PRW Summary: "Aishia S Wall's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-01-29, led to asset liquidation, with the case closing in Apr 29, 2015."
Aishia S Wall — New York, 2-15-20099


ᐅ Joyce Wallace, New York

Address: 123 Kingsberry Dr Apt B Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-20357-JCN: "The bankruptcy record of Joyce Wallace from Rochester, NY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Joyce Wallace — New York, 2-10-20357


ᐅ Willie Wallace, New York

Address: 370 Fernwood Ave Rochester, NY 14609

Bankruptcy Case 2-10-22697-JCN Overview: "In a Chapter 7 bankruptcy case, Willie Wallace from Rochester, NY, saw their proceedings start in 2010-11-09 and complete by 02/17/2011, involving asset liquidation."
Willie Wallace — New York, 2-10-22697


ᐅ Theresa M Wallace, New York

Address: 99 Kingsberry Dr Apt B Rochester, NY 14626

Bankruptcy Case 2-13-20757-PRW Overview: "The case of Theresa M Wallace in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Wallace — New York, 2-13-20757


ᐅ Carrie Frances Wallace, New York

Address: 104 Doewood Ln Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-11-20857-JCN: "The bankruptcy record of Carrie Frances Wallace from Rochester, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Carrie Frances Wallace — New York, 2-11-20857


ᐅ Ceptimber M Wallace, New York

Address: 526 Hawks Nest Cir Rochester, NY 14626-4880

Bankruptcy Case 2-16-20211-PRW Summary: "Ceptimber M Wallace's Chapter 7 bankruptcy, filed in Rochester, NY in 2016-03-02, led to asset liquidation, with the case closing in May 31, 2016."
Ceptimber M Wallace — New York, 2-16-20211


ᐅ Howard Wallace, New York

Address: 437 Hayward Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21106-JCN: "The bankruptcy record of Howard Wallace from Rochester, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Howard Wallace — New York, 2-10-21106


ᐅ Laurie J Walsh, New York

Address: 40 Furlong Rd Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-12-20457-PRW: "The bankruptcy record of Laurie J Walsh from Rochester, NY, shows a Chapter 7 case filed in Mar 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Laurie J Walsh — New York, 2-12-20457


ᐅ Trisha L Walter, New York

Address: 115 Virginia Manor Rd Rochester, NY 14606

Bankruptcy Case 2-11-20471-JCN Overview: "Trisha L Walter's bankruptcy, initiated in Mar 18, 2011 and concluded by Jul 8, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha L Walter — New York, 2-11-20471


ᐅ Nancy Walter, New York

Address: 252 Lone Oak Ave Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-21964-JCN: "Nancy Walter's Chapter 7 bankruptcy, filed in Rochester, NY in 08.11.2010, led to asset liquidation, with the case closing in December 1, 2010."
Nancy Walter — New York, 2-10-21964


ᐅ Michael A Walters, New York

Address: 674 Woodbine Ave Rochester, NY 14619

Bankruptcy Case 2-11-22290-JCN Summary: "Rochester, NY resident Michael A Walters's December 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Michael A Walters — New York, 2-11-22290


ᐅ Cassandra J Walters, New York

Address: 225 Pennels Dr Rochester, NY 14626

Bankruptcy Case 2-12-21808-PRW Overview: "The bankruptcy record of Cassandra J Walters from Rochester, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Cassandra J Walters — New York, 2-12-21808


ᐅ Freddie D Walters, New York

Address: 427 Seward St Rochester, NY 14608

Bankruptcy Case 2-13-20450-PRW Overview: "Freddie D Walters's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 26, 2013, led to asset liquidation, with the case closing in June 27, 2013."
Freddie D Walters — New York, 2-13-20450


ᐅ Linda Walters, New York

Address: 102B Windsorshire Dr Rochester, NY 14624

Bankruptcy Case 2-09-23361-JCN Overview: "The bankruptcy record of Linda Walters from Rochester, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2010."
Linda Walters — New York, 2-09-23361


ᐅ Steven David Walzer, New York

Address: 38 Loderdale Rd Rochester, NY 14624

Concise Description of Bankruptcy Case 11-19517-EEB7: "Steven David Walzer's bankruptcy, initiated in April 2011 and concluded by August 31, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven David Walzer — New York, 11-19517


ᐅ Walter Warfield, New York

Address: 112 Kenwick Dr Rochester, NY 14623

Bankruptcy Case 2-10-22470-JCN Summary: "In Rochester, NY, Walter Warfield filed for Chapter 7 bankruptcy in October 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Walter Warfield — New York, 2-10-22470


ᐅ Richard K Warner, New York

Address: 23 Orland Rd Rochester, NY 14622

Bankruptcy Case 2-11-20467-JCN Overview: "In Rochester, NY, Richard K Warner filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Richard K Warner — New York, 2-11-20467


ᐅ Rita P Warner, New York

Address: 148 Greenleaf Mdws Rochester, NY 14612-4319

Concise Description of Bankruptcy Case 2-15-20454-PRW7: "In a Chapter 7 bankruptcy case, Rita P Warner from Rochester, NY, saw her proceedings start in 04.23.2015 and complete by July 22, 2015, involving asset liquidation."
Rita P Warner — New York, 2-15-20454


ᐅ Debra M Warren, New York

Address: 55 Brookwood Rd Rochester, NY 14610

Concise Description of Bankruptcy Case 2-13-21791-PRW7: "Debra M Warren's Chapter 7 bankruptcy, filed in Rochester, NY in December 15, 2013, led to asset liquidation, with the case closing in 03/27/2014."
Debra M Warren — New York, 2-13-21791


ᐅ Dale Warren, New York

Address: PO Box 15596 Rochester, NY 14615

Concise Description of Bankruptcy Case 2-10-21572-JCN7: "In Rochester, NY, Dale Warren filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2010."
Dale Warren — New York, 2-10-21572


ᐅ Stacie L Warren, New York

Address: 114 Garfield St Rochester, NY 14611-2407

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20228-PRW: "The case of Stacie L Warren in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie L Warren — New York, 2-15-20228


ᐅ Brent M Washburn, New York

Address: 31 Mayville Ln Rochester, NY 14617

Concise Description of Bankruptcy Case 2-12-20729-PRW7: "Brent M Washburn's bankruptcy, initiated in April 25, 2012 and concluded by 08.15.2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent M Washburn — New York, 2-12-20729


ᐅ La Tiaa Amari Washington, New York

Address: 257 Arborwood Ln Rochester, NY 14615

Bankruptcy Case 2-13-21276-PRW Summary: "Rochester, NY resident La Tiaa Amari Washington's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
La Tiaa Amari Washington — New York, 2-13-21276


ᐅ Gwendolyn Lorraine Washington, New York

Address: 42 Midvale Ter Rochester, NY 14619-2116

Brief Overview of Bankruptcy Case 2-2014-20503-PRW: "In a Chapter 7 bankruptcy case, Gwendolyn Lorraine Washington from Rochester, NY, saw her proceedings start in 2014-04-23 and complete by 07/22/2014, involving asset liquidation."
Gwendolyn Lorraine Washington — New York, 2-2014-20503


ᐅ Alisa Washington, New York

Address: 62 Gillette St Rochester, NY 14619

Bankruptcy Case 2-10-23052-JCN Summary: "The bankruptcy record of Alisa Washington from Rochester, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Alisa Washington — New York, 2-10-23052


ᐅ Christopher L Washington, New York

Address: 234 Lyceum St Rochester, NY 14609

Bankruptcy Case 2-13-20355-PRW Overview: "Rochester, NY resident Christopher L Washington's 03/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Christopher L Washington — New York, 2-13-20355


ᐅ Dalila Marie Waters, New York

Address: 191 Penhurst St Rochester, NY 14619

Concise Description of Bankruptcy Case 2-11-20932-JCN7: "The bankruptcy record of Dalila Marie Waters from Rochester, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Dalila Marie Waters — New York, 2-11-20932


ᐅ Slade Waters, New York

Address: 51 Lilac Dr Apt 5 Rochester, NY 14620

Bankruptcy Case 2-12-21755-PRW Overview: "The case of Slade Waters in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Slade Waters — New York, 2-12-21755


ᐅ Rosaline Waters, New York

Address: 24 Bramblewood Ln W Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-21450-JCN: "Rosaline Waters's bankruptcy, initiated in June 2010 and concluded by 2010-10-01 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaline Waters — New York, 2-10-21450


ᐅ Michael T Watrous, New York

Address: 51 Greenleaf Mdws Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21366-JCN: "Michael T Watrous's Chapter 7 bankruptcy, filed in Rochester, NY in 07/11/2011, led to asset liquidation, with the case closing in 2011-10-31."
Michael T Watrous — New York, 2-11-21366


ᐅ Sherra M Watson, New York

Address: 101 Arborwood Cres Rochester, NY 14615-3846

Brief Overview of Bankruptcy Case 2-16-20130-PRW: "Sherra M Watson's bankruptcy, initiated in 02/09/2016 and concluded by May 9, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherra M Watson — New York, 2-16-20130


ᐅ Roland Dean Watson, New York

Address: 249 Ellington Dr Rochester, NY 14616

Bankruptcy Case 2-13-20267-PRW Overview: "In a Chapter 7 bankruptcy case, Roland Dean Watson from Rochester, NY, saw his proceedings start in 2013-02-20 and complete by May 30, 2013, involving asset liquidation."
Roland Dean Watson — New York, 2-13-20267


ᐅ Thomas W Watson, New York

Address: 101 Arborwood Cres Rochester, NY 14615-3846

Bankruptcy Case 2-16-20130-PRW Overview: "Thomas W Watson's bankruptcy, initiated in 02/09/2016 and concluded by May 9, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Watson — New York, 2-16-20130


ᐅ Charles P Watson, New York

Address: 938 Post Ave Rochester, NY 14619

Bankruptcy Case 2-12-20392-PRW Overview: "Rochester, NY resident Charles P Watson's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
Charles P Watson — New York, 2-12-20392


ᐅ Alyssa M Watt, New York

Address: 112 Alden Rd Rochester, NY 14626-2430

Bankruptcy Case 2-15-20608-PRW Summary: "The bankruptcy filing by Alyssa M Watt, undertaken in May 28, 2015 in Rochester, NY under Chapter 7, concluded with discharge in August 26, 2015 after liquidating assets."
Alyssa M Watt — New York, 2-15-20608


ᐅ James R Watt, New York

Address: 1208 Westage At The Hbr Rochester, NY 14617-1007

Bankruptcy Case 2-08-22462-PRW Summary: "Filing for Chapter 13 bankruptcy in 2008-09-23, James R Watt from Rochester, NY, structured a repayment plan, achieving discharge in 2013-05-29."
James R Watt — New York, 2-08-22462


ᐅ Ronald A Waydelis, New York

Address: 86 Norwich Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-21258-JCN7: "The case of Ronald A Waydelis in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald A Waydelis — New York, 2-11-21258


ᐅ Bridget L Wearen, New York

Address: 18 Danforth St Rochester, NY 14611-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20723-PRW: "In Rochester, NY, Bridget L Wearen filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Bridget L Wearen — New York, 2-16-20723


ᐅ Billie Kay Weaver, New York

Address: 28 Silver Birch Dr Apt C Rochester, NY 14624

Concise Description of Bankruptcy Case 2-11-20384-JCN7: "In Rochester, NY, Billie Kay Weaver filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Billie Kay Weaver — New York, 2-11-20384


ᐅ Shantee L Webb, New York

Address: 1956 N Clinton Ave Rochester, NY 14621-1008

Brief Overview of Bankruptcy Case 2-08-20536-PRW: "Shantee L Webb's Chapter 13 bankruptcy in Rochester, NY started in 03.11.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 12, 2013."
Shantee L Webb — New York, 2-08-20536


ᐅ Cora L Webb, New York

Address: 1400 Plymouth Ave S Apt 215 Rochester, NY 14611-3906

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20145-PRW: "The bankruptcy record of Cora L Webb from Rochester, NY, shows a Chapter 7 case filed in Feb 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
Cora L Webb — New York, 2-14-20145


ᐅ Mary Elizabeth Webb, New York

Address: 2299 Brighton Henrietta Town Line Rd Apt 74 Rochester, NY 14623

Bankruptcy Case 14-22464-CMB Summary: "The case of Mary Elizabeth Webb in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Webb — New York, 14-22464


ᐅ Karen Weber, New York

Address: 85 Markie Dr W Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-22665-JCN: "Karen Weber's Chapter 7 bankruptcy, filed in Rochester, NY in 11/02/2010, led to asset liquidation, with the case closing in February 3, 2011."
Karen Weber — New York, 2-10-22665


ᐅ Rickey Shaun Weber, New York

Address: 808 Flower City Park Rochester, NY 14615

Bankruptcy Case 2-13-21388-PRW Overview: "In a Chapter 7 bankruptcy case, Rickey Shaun Weber from Rochester, NY, saw his proceedings start in September 2013 and complete by 12/21/2013, involving asset liquidation."
Rickey Shaun Weber — New York, 2-13-21388


ᐅ Alexander Webster, New York

Address: 137 Crossfield Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22499-JCN: "In Rochester, NY, Alexander Webster filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Alexander Webster — New York, 2-10-22499


ᐅ Estelle A Webster, New York

Address: 293 Eileen Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-21139-PRW7: "Rochester, NY resident Estelle A Webster's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2012."
Estelle A Webster — New York, 2-12-21139


ᐅ Heidi Y Wegman, New York

Address: 57 Mercury Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-12-20953-PRW: "The bankruptcy filing by Heidi Y Wegman, undertaken in May 2012 in Rochester, NY under Chapter 7, concluded with discharge in 09/20/2012 after liquidating assets."
Heidi Y Wegman — New York, 2-12-20953


ᐅ Robert L Wehner, New York

Address: 2338 Ridgeway Ave Rochester, NY 14626

Bankruptcy Case 2-13-21761-PRW Overview: "Robert L Wehner's bankruptcy, initiated in 2013-12-05 and concluded by 03.17.2014 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Wehner — New York, 2-13-21761


ᐅ Todd E Weihoneig, New York

Address: 6 Castlewood Dr Rochester, NY 14624

Bankruptcy Case 2-09-22529-JCN Overview: "In a Chapter 7 bankruptcy case, Todd E Weihoneig from Rochester, NY, saw his proceedings start in September 2009 and complete by 01.08.2010, involving asset liquidation."
Todd E Weihoneig — New York, 2-09-22529


ᐅ Laurie Navin Weikel, New York

Address: 414 Lexington Ave Apt C201 Rochester, NY 14613-1917

Brief Overview of Bankruptcy Case 2-2014-20507-PRW: "Rochester, NY resident Laurie Navin Weikel's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Laurie Navin Weikel — New York, 2-2014-20507


ᐅ Jeffrey Weilert, New York

Address: 90 Chesterton Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-10-20806-JCN: "In a Chapter 7 bankruptcy case, Jeffrey Weilert from Rochester, NY, saw their proceedings start in Apr 9, 2010 and complete by 07.12.2010, involving asset liquidation."
Jeffrey Weilert — New York, 2-10-20806


ᐅ Yvonne Weilert, New York

Address: 1035 Edgemere Dr Rochester, NY 14612

Bankruptcy Case 2-10-20956-JCN Summary: "The bankruptcy record of Yvonne Weilert from Rochester, NY, shows a Chapter 7 case filed in April 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Yvonne Weilert — New York, 2-10-20956


ᐅ Paige R Weise, New York

Address: 29 Wellington Ponds Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-21014-PRW7: "Rochester, NY resident Paige R Weise's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
Paige R Weise — New York, 2-13-21014


ᐅ Michael Welling, New York

Address: 3104 Chili Ave Rochester, NY 14624

Bankruptcy Case 2-09-23373-JCN Overview: "Rochester, NY resident Michael Welling's 12.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2010."
Michael Welling — New York, 2-09-23373


ᐅ Harvey Sparkle L Wells, New York

Address: 41 Oak Hill Vw Rochester, NY 14611-4111

Bankruptcy Case 2-15-21156-PRW Overview: "In a Chapter 7 bankruptcy case, Harvey Sparkle L Wells from Rochester, NY, saw his proceedings start in Oct 13, 2015 and complete by 2016-01-11, involving asset liquidation."
Harvey Sparkle L Wells — New York, 2-15-21156


ᐅ Neil F Wells, New York

Address: 108 Corley Dr Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-11-22193-JCN: "In Rochester, NY, Neil F Wells filed for Chapter 7 bankruptcy in 11/22/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Neil F Wells — New York, 2-11-22193


ᐅ Marcia Y Worth, New York

Address: 206 Akron St Rochester, NY 14609-7212

Concise Description of Bankruptcy Case 2-14-21088-PRW7: "Marcia Y Worth's Chapter 7 bankruptcy, filed in Rochester, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-26."
Marcia Y Worth — New York, 2-14-21088


ᐅ Dawn Marie Wright, New York

Address: 1063 Spencerport Rd Apt B Rochester, NY 14606

Bankruptcy Case 2-11-20078-JCN Summary: "The bankruptcy filing by Dawn Marie Wright, undertaken in Jan 21, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 04.21.2011 after liquidating assets."
Dawn Marie Wright — New York, 2-11-20078


ᐅ Christine Wright, New York

Address: 219 Grand Ave Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22758-JCN: "The bankruptcy filing by Christine Wright, undertaken in Oct 20, 2009 in Rochester, NY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Christine Wright — New York, 2-09-22758


ᐅ Jr Richard Lewis Wrisley, New York

Address: 72 Cornelia Dr Apt 3 Rochester, NY 14606

Bankruptcy Case 2-11-21444-JCN Summary: "The bankruptcy filing by Jr Richard Lewis Wrisley, undertaken in 2011-07-22 in Rochester, NY under Chapter 7, concluded with discharge in Nov 11, 2011 after liquidating assets."
Jr Richard Lewis Wrisley — New York, 2-11-21444


ᐅ Jian Guang Wu, New York

Address: 12 Hemingway Dr Rochester, NY 14620

Concise Description of Bankruptcy Case 2-11-20082-JCN7: "Jian Guang Wu's bankruptcy, initiated in 2011-01-22 and concluded by 04/21/2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jian Guang Wu — New York, 2-11-20082


ᐅ David C Wuest, New York

Address: 430 N Glen Dr Apt D Rochester, NY 14626

Bankruptcy Case 2-13-21275-PRW Summary: "The bankruptcy record of David C Wuest from Rochester, NY, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
David C Wuest — New York, 2-13-21275


ᐅ Robert J Wyand, New York

Address: 18 Lori Ln Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-21296-JCN: "The case of Robert J Wyand in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Wyand — New York, 2-11-21296


ᐅ Cora Lasheena Wyatt, New York

Address: 453 Hawley St Rochester, NY 14611-3611

Bankruptcy Case 2-15-21123-PRW Summary: "Cora Lasheena Wyatt's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-10-05, led to asset liquidation, with the case closing in 2016-01-03."
Cora Lasheena Wyatt — New York, 2-15-21123