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 Stephen J Cooney, New York

Address: 15 Oasis Ln Rochester, NY 14624-2213

Bankruptcy Case 2-08-22814-PRW Summary: "2008-10-30 marked the beginning of Stephen J Cooney's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by February 2013."
Stephen J Cooney — New York, 2-08-22814


ᐅ Jeffrey P Coons, New York

Address: 299 Latona Rd Rochester, NY 14626-2710

Bankruptcy Case 2-07-22294-PRW Summary: "Jeffrey P Coons's Chapter 13 bankruptcy in Rochester, NY started in September 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2012."
Jeffrey P Coons — New York, 2-07-22294


ᐅ Brenda L Coopenberg, New York

Address: 32 Virginia Manor Rd Rochester, NY 14606

Bankruptcy Case 2-12-21871-PRW Summary: "Brenda L Coopenberg's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-11-29, led to asset liquidation, with the case closing in 03/11/2013."
Brenda L Coopenberg — New York, 2-12-21871


ᐅ Delores Cooper, New York

Address: 20 Lawndale Ter Rochester, NY 14609-4223

Bankruptcy Case 2-08-21866-PRW Overview: "2008-07-25 marked the beginning of Delores Cooper's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by October 10, 2012."
Delores Cooper — New York, 2-08-21866


ᐅ Zach Bryan Cooper, New York

Address: 42 San Mateo Rd Rochester, NY 14624-4519

Concise Description of Bankruptcy Case 2-15-20137-PRW7: "The bankruptcy record of Zach Bryan Cooper from Rochester, NY, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2015."
Zach Bryan Cooper — New York, 2-15-20137


ᐅ Lucille Cooper, New York

Address: 1483 Stowell Dr Apt 2 Rochester, NY 14616

Concise Description of Bankruptcy Case 2-09-23207-JCN7: "The case of Lucille Cooper in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille Cooper — New York, 2-09-23207


ᐅ Wanda J Cooper, New York

Address: 1045 Bennington Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-13-21584-PRW: "The bankruptcy filing by Wanda J Cooper, undertaken in Oct 23, 2013 in Rochester, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Wanda J Cooper — New York, 2-13-21584


ᐅ Doris Ann Cooper, New York

Address: 190 Woodbine Ave Rochester, NY 14619-1142

Bankruptcy Case 2-15-20247-PRW Summary: "In Rochester, NY, Doris Ann Cooper filed for Chapter 7 bankruptcy in 03.16.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Doris Ann Cooper — New York, 2-15-20247


ᐅ Michael Cooper, New York

Address: 543 Greenleaf Mdws Apt A Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20254-JCN: "Michael Cooper's Chapter 7 bankruptcy, filed in Rochester, NY in Feb 12, 2010, led to asset liquidation, with the case closing in 2010-06-04."
Michael Cooper — New York, 2-10-20254


ᐅ Steven Anthony Cooper, New York

Address: 161 Willis Ave Rochester, NY 14616

Bankruptcy Case 2-12-21545-PRW Summary: "The bankruptcy filing by Steven Anthony Cooper, undertaken in 2012-09-25 in Rochester, NY under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Steven Anthony Cooper — New York, 2-12-21545


ᐅ Susan Cooper, New York

Address: 2470 East Ave Apt 202 Rochester, NY 14610

Concise Description of Bankruptcy Case 2-10-21504-JCN7: "Susan Cooper's bankruptcy, initiated in 06/17/2010 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."
Susan Cooper — New York, 2-10-21504


ᐅ Griffin Sharon Cooper, New York

Address: 83 Metropolitan Dr Rochester, NY 14620

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20747-JCN: "Griffin Sharon Cooper's bankruptcy, initiated in 04/06/2010 and concluded by Jul 19, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Griffin Sharon Cooper — New York, 2-10-20747


ᐅ Laureen Copas, New York

Address: 1019 Glide St Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-21448-JCN7: "The bankruptcy filing by Laureen Copas, undertaken in 2010-06-10 in Rochester, NY under Chapter 7, concluded with discharge in September 30, 2010 after liquidating assets."
Laureen Copas — New York, 2-10-21448


ᐅ Mary A Copeland, New York

Address: 5 Esquire Dr Rochester, NY 14606-5336

Concise Description of Bankruptcy Case 2-16-20372-PRW7: "Mary A Copeland's bankruptcy, initiated in 2016-04-07 and concluded by 07/06/2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Copeland — New York, 2-16-20372


ᐅ James E Corby, New York

Address: 51 Running Brook Ln Rochester, NY 14626-1966

Concise Description of Bankruptcy Case 2-15-20297-PRW7: "In Rochester, NY, James E Corby filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
James E Corby — New York, 2-15-20297


ᐅ Victoria Corby, New York

Address: 51 Running Brook Ln Rochester, NY 14626-1966

Brief Overview of Bankruptcy Case 2-15-20297-PRW: "The bankruptcy record of Victoria Corby from Rochester, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Victoria Corby — New York, 2-15-20297


ᐅ David Cordaro, New York

Address: 27 6th Ave Rochester, NY 14612

Bankruptcy Case 2-10-21175-JCN Overview: "Rochester, NY resident David Cordaro's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
David Cordaro — New York, 2-10-21175


ᐅ Larry Cordero, New York

Address: 69 Elmford Rd Rochester, NY 14606

Concise Description of Bankruptcy Case 2-10-20517-JCN7: "The bankruptcy filing by Larry Cordero, undertaken in 03/16/2010 in Rochester, NY under Chapter 7, concluded with discharge in 07/06/2010 after liquidating assets."
Larry Cordero — New York, 2-10-20517


ᐅ Deborah A Cordingley, New York

Address: 505 Greenleaf Mdws Rochester, NY 14612

Bankruptcy Case 2-11-20903-JCN Overview: "Deborah A Cordingley's bankruptcy, initiated in 2011-05-06 and concluded by August 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Cordingley — New York, 2-11-20903


ᐅ Elisander Cornier, New York

Address: 48 Mohawk St Rochester, NY 14621-4130

Bankruptcy Case 2-15-21082-PRW Overview: "Rochester, NY resident Elisander Cornier's 09/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2015."
Elisander Cornier — New York, 2-15-21082


ᐅ Christine V Cornish, New York

Address: 3126 Elmwood Ave Apt 12 Rochester, NY 14618-2048

Bankruptcy Case 2-16-20181-PRW Overview: "In Rochester, NY, Christine V Cornish filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Christine V Cornish — New York, 2-16-20181


ᐅ Kimberly A Corpus, New York

Address: 95 Allens Creek Rd Ste 330 Rochester, NY 14618-3246

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20850-PRW: "The case of Kimberly A Corpus in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Corpus — New York, 2-15-20850


ᐅ Dominic Corrado, New York

Address: 475 Chestnut Ridge Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21651-JCN: "The bankruptcy filing by Dominic Corrado, undertaken in 07/05/2010 in Rochester, NY under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Dominic Corrado — New York, 2-10-21651


ᐅ David C Corsall, New York

Address: 1690 Stone Rd Apt 3 Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21251-PRW: "The bankruptcy filing by David C Corsall, undertaken in 2012-07-26 in Rochester, NY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
David C Corsall — New York, 2-12-21251


ᐅ John A Cortellini, New York

Address: 117 Kencrest Dr Rochester, NY 14606

Bankruptcy Case 2-11-20591-JCN Overview: "John A Cortellini's Chapter 7 bankruptcy, filed in Rochester, NY in 03/30/2011, led to asset liquidation, with the case closing in Jul 20, 2011."
John A Cortellini — New York, 2-11-20591


ᐅ Ronald J Corter, New York

Address: 34 Ewald Dr Rochester, NY 14625-2617

Bankruptcy Case 2-14-21339-PRW Summary: "The bankruptcy record of Ronald J Corter from Rochester, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Ronald J Corter — New York, 2-14-21339


ᐅ Jeffrey Thomas Cortese, New York

Address: 110 Riviera Dr Rochester, NY 14624-2251

Concise Description of Bankruptcy Case 6:14-bk-03125-KSJ7: "Jeffrey Thomas Cortese's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-03-19, led to asset liquidation, with the case closing in 2014-06-17."
Jeffrey Thomas Cortese — New York, 6:14-bk-03125


ᐅ Yohanka I Cortina, New York

Address: 535 Lyell Ave Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-13-20432-PRW: "In a Chapter 7 bankruptcy case, Yohanka I Cortina from Rochester, NY, saw their proceedings start in 03/23/2013 and complete by 2013-06-20, involving asset liquidation."
Yohanka I Cortina — New York, 2-13-20432


ᐅ Bulent Coskun, New York

Address: 218 Milford St Apt B1 Rochester, NY 14615-1860

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20533-PRW: "Bulent Coskun's bankruptcy, initiated in May 12, 2015 and concluded by 2015-08-10 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bulent Coskun — New York, 2-15-20533


ᐅ Jeffrey M Cosmano, New York

Address: 60 Calm Lake Cir Apt A Rochester, NY 14612

Concise Description of Bankruptcy Case 2-11-20840-JCN7: "Rochester, NY resident Jeffrey M Cosmano's Apr 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Jeffrey M Cosmano — New York, 2-11-20840


ᐅ Karen M Cosmano, New York

Address: 1729 Stone Rd Apt 1 Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-12-20413-PRW: "Karen M Cosmano's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-03-13, led to asset liquidation, with the case closing in Jul 3, 2012."
Karen M Cosmano — New York, 2-12-20413


ᐅ Thomas Costa, New York

Address: 175 N Water St Apt 309 Rochester, NY 14604

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21861-JCN: "In Rochester, NY, Thomas Costa filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Thomas Costa — New York, 2-10-21861


ᐅ Joseph A Costa, New York

Address: 155 Mcnaughton St Rochester, NY 14606-1907

Concise Description of Bankruptcy Case 2-14-20327-PRW7: "In a Chapter 7 bankruptcy case, Joseph A Costa from Rochester, NY, saw their proceedings start in 03.20.2014 and complete by 2014-06-18, involving asset liquidation."
Joseph A Costa — New York, 2-14-20327


ᐅ Sandra Costello, New York

Address: 58 Sutorius Dr Rochester, NY 14616

Brief Overview of Bankruptcy Case 2-10-20391-JCN: "In a Chapter 7 bankruptcy case, Sandra Costello from Rochester, NY, saw her proceedings start in Mar 2, 2010 and complete by 2010-06-17, involving asset liquidation."
Sandra Costello — New York, 2-10-20391


ᐅ Christi M Cott, New York

Address: 308 N Creek Xing Rochester, NY 14612-2744

Bankruptcy Case 2-15-20092-PRW Summary: "The case of Christi M Cott in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi M Cott — New York, 2-15-20092


ᐅ Guillermo Cotto, New York

Address: 457 Birr St Rochester, NY 14613

Concise Description of Bankruptcy Case 2-13-20099-PRW7: "In Rochester, NY, Guillermo Cotto filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2013."
Guillermo Cotto — New York, 2-13-20099


ᐅ Iv John J Cottom, New York

Address: 155 Blue Aspen Way Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20131-PRW7: "The bankruptcy filing by Iv John J Cottom, undertaken in 01/23/2013 in Rochester, NY under Chapter 7, concluded with discharge in 05/05/2013 after liquidating assets."
Iv John J Cottom — New York, 2-13-20131


ᐅ Ella Mae Cotton, New York

Address: 47 Alberta St Rochester, NY 14619-1001

Bankruptcy Case 2-14-20730-PRW Summary: "In a Chapter 7 bankruptcy case, Ella Mae Cotton from Rochester, NY, saw her proceedings start in June 4, 2014 and complete by September 2, 2014, involving asset liquidation."
Ella Mae Cotton — New York, 2-14-20730


ᐅ Chaz E Council, New York

Address: 36 Stunz St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22611-JCN: "In a Chapter 7 bankruptcy case, Chaz E Council from Rochester, NY, saw their proceedings start in Oct 4, 2009 and complete by January 2010, involving asset liquidation."
Chaz E Council — New York, 2-09-22611


ᐅ Suzanne M Countryman, New York

Address: 269 Aragon Ave Rochester, NY 14622

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21603-JCN: "The bankruptcy filing by Suzanne M Countryman, undertaken in 2011-08-16 in Rochester, NY under Chapter 7, concluded with discharge in Dec 6, 2011 after liquidating assets."
Suzanne M Countryman — New York, 2-11-21603


ᐅ Audrey C Couser, New York

Address: 398 Hayward Ave Rochester, NY 14609-6223

Bankruptcy Case 2-15-20590-PRW Overview: "In a Chapter 7 bankruptcy case, Audrey C Couser from Rochester, NY, saw her proceedings start in 2015-05-21 and complete by 2015-08-19, involving asset liquidation."
Audrey C Couser — New York, 2-15-20590


ᐅ Phillip L Couser, New York

Address: 194 5th St Rochester, NY 14605-2420

Bankruptcy Case 2-15-20590-PRW Summary: "Phillip L Couser's Chapter 7 bankruptcy, filed in Rochester, NY in May 2015, led to asset liquidation, with the case closing in August 2015."
Phillip L Couser — New York, 2-15-20590


ᐅ Kevin J Cousin, New York

Address: 367 Barry Rd Rochester, NY 14617

Brief Overview of Bankruptcy Case 2-12-21667-PRW: "The bankruptcy filing by Kevin J Cousin, undertaken in 10/20/2012 in Rochester, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Kevin J Cousin — New York, 2-12-21667


ᐅ Holly Lynn Couts, New York

Address: 88 Merlin St Rochester, NY 14613-2122

Brief Overview of Bankruptcy Case 2-16-20454-PRW: "Holly Lynn Couts's bankruptcy, initiated in 2016-04-22 and concluded by Jul 21, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Lynn Couts — New York, 2-16-20454


ᐅ Theresa M Covell, New York

Address: 24 Emilia Cir Rochester, NY 14606-4606

Bankruptcy Case 2-14-21293-PRW Summary: "The bankruptcy filing by Theresa M Covell, undertaken in 2014-10-17 in Rochester, NY under Chapter 7, concluded with discharge in January 15, 2015 after liquidating assets."
Theresa M Covell — New York, 2-14-21293


ᐅ Michael V Covello, New York

Address: 63 Creekview Dr Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-11-22169-JCN: "The bankruptcy filing by Michael V Covello, undertaken in 2011-11-18 in Rochester, NY under Chapter 7, concluded with discharge in Mar 9, 2012 after liquidating assets."
Michael V Covello — New York, 2-11-22169


ᐅ Denise Covey, New York

Address: 102 Bending Creek Rd Apt 1 Rochester, NY 14624

Bankruptcy Case 2-09-22857-JCN Overview: "The case of Denise Covey in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Covey — New York, 2-09-22857


ᐅ Marina W Covone, New York

Address: 196 Pennels Dr Rochester, NY 14626

Concise Description of Bankruptcy Case 2-12-20692-PRW7: "Rochester, NY resident Marina W Covone's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Marina W Covone — New York, 2-12-20692


ᐅ Vivian Y Cowan, New York

Address: 236 Aberdeen St Rochester, NY 14619-1215

Concise Description of Bankruptcy Case 2-06-22197-PRW7: "Vivian Y Cowan, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2006-11-10, culminating in its successful completion by 01/23/2013."
Vivian Y Cowan — New York, 2-06-22197


ᐅ Dawn S Cox, New York

Address: 57 Shrubbery Ln Rochester, NY 14624

Bankruptcy Case 2-13-20229-PRW Summary: "The bankruptcy record of Dawn S Cox from Rochester, NY, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2013."
Dawn S Cox — New York, 2-13-20229


ᐅ Cindy L Coyle, New York

Address: 45 Lakewood Dr Rochester, NY 14616

Bankruptcy Case 2-12-21271-PRW Overview: "The case of Cindy L Coyle in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy L Coyle — New York, 2-12-21271


ᐅ Mary S Coyle, New York

Address: 338 Benton St Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-11-20152-JCN: "Rochester, NY resident Mary S Coyle's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Mary S Coyle — New York, 2-11-20152


ᐅ Jeffrey L Crafts, New York

Address: 25 E Crest Dr Rochester, NY 14606-4737

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21308-PRW: "Jeffrey L Crafts's Rochester, NY bankruptcy under Chapter 13 in 2007-05-22 led to a structured repayment plan, successfully discharged in November 2012."
Jeffrey L Crafts — New York, 2-07-21308


ᐅ Amy Kathleen Cramer, New York

Address: 76 Little Creek Cir Rochester, NY 14616

Bankruptcy Case 2-11-22011-JCN Summary: "Amy Kathleen Cramer's bankruptcy, initiated in 2011-10-26 and concluded by February 2012 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Kathleen Cramer — New York, 2-11-22011


ᐅ Thomas W Cramer, New York

Address: 2 Swansea Park Rochester, NY 14616

Concise Description of Bankruptcy Case 2-12-20962-PRW7: "The bankruptcy filing by Thomas W Cramer, undertaken in 2012-05-31 in Rochester, NY under Chapter 7, concluded with discharge in 09.20.2012 after liquidating assets."
Thomas W Cramer — New York, 2-12-20962


ᐅ Mark M Crandall, New York

Address: 291 Hartsdale Rd Rochester, NY 14622-2031

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21489-PRW: "In a Chapter 7 bankruptcy case, Mark M Crandall from Rochester, NY, saw their proceedings start in December 5, 2014 and complete by 03/05/2015, involving asset liquidation."
Mark M Crandall — New York, 2-14-21489


ᐅ Joyce A Cranmer, New York

Address: 80 Kansas St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-22362-PRW7: "The bankruptcy record of Joyce A Cranmer from Rochester, NY, shows a Chapter 7 case filed in December 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Joyce A Cranmer — New York, 2-11-22362


ᐅ James R Cravotta, New York

Address: 156 Turpin St Rochester, NY 14621

Bankruptcy Case 2-11-20622-JCN Summary: "James R Cravotta's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-04-01, led to asset liquidation, with the case closing in 2011-07-22."
James R Cravotta — New York, 2-11-20622


ᐅ Alfonda Crawford, New York

Address: 184 Annie Ln Rochester, NY 14626

Bankruptcy Case 2-10-22722-JCN Overview: "In Rochester, NY, Alfonda Crawford filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2011."
Alfonda Crawford — New York, 2-10-22722


ᐅ James Andrew Crawford, New York

Address: 140 Summer Sky Dr Rochester, NY 14623-4234

Bankruptcy Case 2-14-20210-PRW Overview: "James Andrew Crawford's Chapter 7 bankruptcy, filed in Rochester, NY in February 2014, led to asset liquidation, with the case closing in 05/28/2014."
James Andrew Crawford — New York, 2-14-20210


ᐅ Arika Crawford, New York

Address: 55 Windwood Cir Rochester, NY 14626

Bankruptcy Case 2-13-21630-PRW Summary: "In a Chapter 7 bankruptcy case, Arika Crawford from Rochester, NY, saw their proceedings start in November 2013 and complete by February 15, 2014, involving asset liquidation."
Arika Crawford — New York, 2-13-21630


ᐅ Valerie Crawford, New York

Address: 55 Windwood Cir Rochester, NY 14626

Bankruptcy Case 2-13-20513-PRW Summary: "Rochester, NY resident Valerie Crawford's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2013."
Valerie Crawford — New York, 2-13-20513


ᐅ Robin Leigh Crawson, New York

Address: 374 North Ave Rochester, NY 14626-1055

Bankruptcy Case 2-14-21091-PRW Overview: "Rochester, NY resident Robin Leigh Crawson's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2014."
Robin Leigh Crawson — New York, 2-14-21091


ᐅ Charles Creamer, New York

Address: 632 Howard Rd Rochester, NY 14624

Brief Overview of Bankruptcy Case 2-10-20137-JCN: "In a Chapter 7 bankruptcy case, Charles Creamer from Rochester, NY, saw their proceedings start in Jan 26, 2010 and complete by Apr 30, 2010, involving asset liquidation."
Charles Creamer — New York, 2-10-20137


ᐅ Stephanie L Crego, New York

Address: 19 Dortmund Cir Rochester, NY 14624

Bankruptcy Case 2-11-20281-JCN Overview: "The case of Stephanie L Crego in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Crego — New York, 2-11-20281


ᐅ Gilbert F Cresov, New York

Address: 1600 Elmwood Ave Apt 4 Rochester, NY 14620

Bankruptcy Case 2-11-21013-JCN Overview: "Gilbert F Cresov's Chapter 7 bankruptcy, filed in Rochester, NY in 05.23.2011, led to asset liquidation, with the case closing in 2011-09-12."
Gilbert F Cresov — New York, 2-11-21013


ᐅ Francisca Crespo, New York

Address: 615 Bay St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-22284-JCN: "Rochester, NY resident Francisca Crespo's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Francisca Crespo — New York, 2-10-22284


ᐅ Lynn M Cretelle, New York

Address: 137 McKinley St Rochester, NY 14609

Concise Description of Bankruptcy Case 2-11-20340-JCN7: "The bankruptcy record of Lynn M Cretelle from Rochester, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Lynn M Cretelle — New York, 2-11-20340


ᐅ Marc R Crews, New York

Address: 224 Cherry Rd Rochester, NY 14612-5611

Bankruptcy Case 2-08-21798-PRW Overview: "Marc R Crews, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in Jul 18, 2008, culminating in its successful completion by 2013-07-17."
Marc R Crews — New York, 2-08-21798


ᐅ Carol L Cripps, New York

Address: 193 Mill Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20668-PRW: "Carol L Cripps's Chapter 7 bankruptcy, filed in Rochester, NY in 04/30/2013, led to asset liquidation, with the case closing in August 2013."
Carol L Cripps — New York, 2-13-20668


ᐅ Salvatore S Croce, New York

Address: 2 Riverferry Way Rochester, NY 14608

Concise Description of Bankruptcy Case 2-13-21598-PRW7: "The bankruptcy record of Salvatore S Croce from Rochester, NY, shows a Chapter 7 case filed in October 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Salvatore S Croce — New York, 2-13-21598


ᐅ Sr Louis Crocitti, New York

Address: 117 Roycroft Dr Rochester, NY 14621

Bankruptcy Case 2-10-21510-JCN Summary: "The case of Sr Louis Crocitti in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Louis Crocitti — New York, 2-10-21510


ᐅ Andre Damone Crockton, New York

Address: 4 West Ave Apt 33 Rochester, NY 14611

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20899-PRW: "Andre Damone Crockton's Chapter 7 bankruptcy, filed in Rochester, NY in 2013-06-06, led to asset liquidation, with the case closing in September 2013."
Andre Damone Crockton — New York, 2-13-20899


ᐅ Herbert J Cronk, New York

Address: 47 Luzerne St Rochester, NY 14620-1685

Bankruptcy Case 2-14-21553-PRW Summary: "The bankruptcy record of Herbert J Cronk from Rochester, NY, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Herbert J Cronk — New York, 2-14-21553


ᐅ Sandra A Cronk, New York

Address: 47 Luzerne St Rochester, NY 14620-1685

Bankruptcy Case 2-14-21553-PRW Overview: "Sandra A Cronk's bankruptcy, initiated in December 22, 2014 and concluded by 03/22/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Cronk — New York, 2-14-21553


ᐅ Arena M Crues, New York

Address: 92 Parker Ln Apt 3 Rochester, NY 14617-5536

Bankruptcy Case 2-15-20223-PRW Summary: "The case of Arena M Crues in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arena M Crues — New York, 2-15-20223


ᐅ Anthony J Cruz, New York

Address: 20 Deb Ellen Dr Rochester, NY 14624-5414

Concise Description of Bankruptcy Case 2-16-20511-PRW7: "In a Chapter 7 bankruptcy case, Anthony J Cruz from Rochester, NY, saw their proceedings start in May 2016 and complete by August 3, 2016, involving asset liquidation."
Anthony J Cruz — New York, 2-16-20511


ᐅ Magalis Cruz, New York

Address: PO Box 10172 Rochester, NY 14610

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21770-PRW: "Magalis Cruz's bankruptcy, initiated in 2012-11-08 and concluded by 02.18.2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magalis Cruz — New York, 2-12-21770


ᐅ Peggy Cruz, New York

Address: 17 Gennis Dr Rochester, NY 14625

Concise Description of Bankruptcy Case 2-09-22969-JCN7: "Peggy Cruz's Chapter 7 bankruptcy, filed in Rochester, NY in November 5, 2009, led to asset liquidation, with the case closing in 02.04.2010."
Peggy Cruz — New York, 2-09-22969


ᐅ Sarai Cruz, New York

Address: 52 Kings Court Way Apt 3 Rochester, NY 14617-5527

Bankruptcy Case 2-16-20259-PRW Overview: "The case of Sarai Cruz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarai Cruz — New York, 2-16-20259


ᐅ Jamie P Cruz, New York

Address: 20 Deb Ellen Dr Rochester, NY 14624-5414

Brief Overview of Bankruptcy Case 2-16-20511-PRW: "The bankruptcy record of Jamie P Cruz from Rochester, NY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Jamie P Cruz — New York, 2-16-20511


ᐅ Carmen A Cruz, New York

Address: 1139 Affinity Ln Rochester, NY 14616-1727

Bankruptcy Case 2-2014-20381-PRW Overview: "The case of Carmen A Cruz in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen A Cruz — New York, 2-2014-20381


ᐅ Figueredo Juan Carlos Cruz, New York

Address: 1817 Clifford Ave Rochester, NY 14609-3627

Bankruptcy Case 2-16-20308-PRW Summary: "In Rochester, NY, Figueredo Juan Carlos Cruz filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Figueredo Juan Carlos Cruz — New York, 2-16-20308


ᐅ Wanda Cruz, New York

Address: 234 Holland St Rochester, NY 14605-2143

Brief Overview of Bankruptcy Case 2-14-21390-PRW: "Wanda Cruz's bankruptcy, initiated in 2014-11-11 and concluded by 2015-02-09 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Cruz — New York, 2-14-21390


ᐅ Kelli M Cruze, New York

Address: 20 Pearl St Rochester, NY 14607

Concise Description of Bankruptcy Case 2-11-22055-JCN7: "Kelli M Cruze's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-11-02, led to asset liquidation, with the case closing in February 22, 2012."
Kelli M Cruze — New York, 2-11-22055


ᐅ Yolanda E Cubero, New York

Address: 72 Charwood Cir Rochester, NY 14609-2705

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20131-PRW: "The bankruptcy record of Yolanda E Cubero from Rochester, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2016."
Yolanda E Cubero — New York, 2-16-20131


ᐅ Nescolarde Yahico Cuello, New York

Address: 46 Vinal Ave Rochester, NY 14609-1223

Brief Overview of Bankruptcy Case 2-15-20260-PRW: "The bankruptcy filing by Nescolarde Yahico Cuello, undertaken in 2015-03-20 in Rochester, NY under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets."
Nescolarde Yahico Cuello — New York, 2-15-20260


ᐅ Jenna Marie Culian, New York

Address: 796 Beach Ave Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-12-20523-PRW: "The bankruptcy record of Jenna Marie Culian from Rochester, NY, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Jenna Marie Culian — New York, 2-12-20523


ᐅ Kathleen Culligan, New York

Address: 722 Eastbrooke Ln Rochester, NY 14618

Bankruptcy Case 2-10-21783-JCN Summary: "Kathleen Culligan's Chapter 7 bankruptcy, filed in Rochester, NY in July 2010, led to asset liquidation, with the case closing in November 2010."
Kathleen Culligan — New York, 2-10-21783


ᐅ Tiffany A Culross, New York

Address: 1933 Latta Rd Rochester, NY 14612

Bankruptcy Case 2-13-20849-PRW Summary: "The bankruptcy filing by Tiffany A Culross, undertaken in May 2013 in Rochester, NY under Chapter 7, concluded with discharge in 09/08/2013 after liquidating assets."
Tiffany A Culross — New York, 2-13-20849


ᐅ Elaine Cumbo, New York

Address: 32 Homewood Ln Rochester, NY 14609

Bankruptcy Case 2-10-22518-JCN Overview: "Rochester, NY resident Elaine Cumbo's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Elaine Cumbo — New York, 2-10-22518


ᐅ Deborah M Cumming, New York

Address: 3002 Lake Ave Rochester, NY 14612-5504

Bankruptcy Case 2-16-20054-PRW Summary: "Rochester, NY resident Deborah M Cumming's 01.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2016."
Deborah M Cumming — New York, 2-16-20054


ᐅ Stanley Cummings, New York

Address: 104 Wabash Ave Rochester, NY 14617-1137

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20094-PRW: "Stanley Cummings's bankruptcy, initiated in January 2015 and concluded by 04/29/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Cummings — New York, 2-15-20094


ᐅ Paula Cummings, New York

Address: 104 Wabash Ave Rochester, NY 14617-1137

Brief Overview of Bankruptcy Case 2-15-20094-PRW: "In a Chapter 7 bankruptcy case, Paula Cummings from Rochester, NY, saw her proceedings start in Jan 29, 2015 and complete by 2015-04-29, involving asset liquidation."
Paula Cummings — New York, 2-15-20094


ᐅ Linda D Cummings, New York

Address: 251 Independence St Rochester, NY 14611-1550

Bankruptcy Case 2-08-20424-PRW Overview: "Linda D Cummings's Rochester, NY bankruptcy under Chapter 13 in February 27, 2008 led to a structured repayment plan, successfully discharged in March 27, 2013."
Linda D Cummings — New York, 2-08-20424


ᐅ Debbie Cummings, New York

Address: 22 Kaylin Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21598-JCN: "The case of Debbie Cummings in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Cummings — New York, 2-10-21598


ᐅ Marcia R Cummings, New York

Address: 11 Highland Ave Rochester, NY 14620

Concise Description of Bankruptcy Case 2-11-21460-JCN7: "Marcia R Cummings's bankruptcy, initiated in 2011-07-27 and concluded by 11.16.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia R Cummings — New York, 2-11-21460


ᐅ Joshua Cummings, New York

Address: 53 Denishire Dr Rochester, NY 14624

Bankruptcy Case 2-10-21598-JCN Overview: "In a Chapter 7 bankruptcy case, Joshua Cummings from Rochester, NY, saw their proceedings start in 06.29.2010 and complete by September 2010, involving asset liquidation."
Joshua Cummings — New York, 2-10-21598


ᐅ Waterman Brenda L Cunningham, New York

Address: 392 Arnett Blvd Rochester, NY 14619-1148

Concise Description of Bankruptcy Case 2-14-21127-PRW7: "In Rochester, NY, Waterman Brenda L Cunningham filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Waterman Brenda L Cunningham — New York, 2-14-21127


ᐅ Candice Cunningham, New York

Address: 369 Alexander St Apt 20 Rochester, NY 14607

Concise Description of Bankruptcy Case 2-10-22078-JCN7: "The bankruptcy filing by Candice Cunningham, undertaken in Aug 24, 2010 in Rochester, NY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Candice Cunningham — New York, 2-10-22078