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 Mario F Cianfichi, New York

Address: 146 Doewood Ln Rochester, NY 14606

Bankruptcy Case 2-11-20605-JCN Overview: "The case of Mario F Cianfichi in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario F Cianfichi — New York, 2-11-20605


ᐅ Gerard Ciccone, New York

Address: 130 Old Country Rd Rochester, NY 14612

Brief Overview of Bankruptcy Case 2-09-23331-JCN: "The case of Gerard Ciccone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Ciccone — New York, 2-09-23331


ᐅ Kimberly Crane Cicherillo, New York

Address: 136 Norwich Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-12-20648-PRW7: "Kimberly Crane Cicherillo's Chapter 7 bankruptcy, filed in Rochester, NY in 2012-04-15, led to asset liquidation, with the case closing in 08.05.2012."
Kimberly Crane Cicherillo — New York, 2-12-20648


ᐅ Teresa Cicoria, New York

Address: 136 Snowberry Cres Rochester, NY 14606

Bankruptcy Case 2-10-22603-JCN Overview: "The case of Teresa Cicoria in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Cicoria — New York, 2-10-22603


ᐅ Francesco Ciffa, New York

Address: 244 W Bend Dr Rochester, NY 14612

Bankruptcy Case 2-10-20702-JCN Overview: "The bankruptcy filing by Francesco Ciffa, undertaken in April 2010 in Rochester, NY under Chapter 7, concluded with discharge in July 22, 2010 after liquidating assets."
Francesco Ciffa — New York, 2-10-20702


ᐅ Patrick Cignarale, New York

Address: 88 Alecia Dr Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21623-JCN: "In a Chapter 7 bankruptcy case, Patrick Cignarale from Rochester, NY, saw their proceedings start in Jun 30, 2010 and complete by 10/20/2010, involving asset liquidation."
Patrick Cignarale — New York, 2-10-21623


ᐅ Peter J Cignarale, New York

Address: 6 Twin Oak Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-20743-PRW7: "The case of Peter J Cignarale in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Cignarale — New York, 2-12-20743


ᐅ Marta Cilento, New York

Address: 263 Camelot Dr Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-10-20796-JCN: "The bankruptcy filing by Marta Cilento, undertaken in 2010-04-09 in Rochester, NY under Chapter 7, concluded with discharge in 07/30/2010 after liquidating assets."
Marta Cilento — New York, 2-10-20796


ᐅ Adrienne L Cimino, New York

Address: 1270 Flynn Rd Rochester, NY 14612-2920

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20513-PRW: "Rochester, NY resident Adrienne L Cimino's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Adrienne L Cimino — New York, 2-15-20513


ᐅ Marisa R Cimino, New York

Address: 17 Bright Autumn Ln Rochester, NY 14626-1276

Bankruptcy Case 2-15-20276-PRW Summary: "In Rochester, NY, Marisa R Cimino filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Marisa R Cimino — New York, 2-15-20276


ᐅ Richard C Cimino, New York

Address: 249 Pullman Ave Rochester, NY 14615-3426

Bankruptcy Case 2-14-20180-PRW Overview: "In a Chapter 7 bankruptcy case, Richard C Cimino from Rochester, NY, saw their proceedings start in February 2014 and complete by 05.20.2014, involving asset liquidation."
Richard C Cimino — New York, 2-14-20180


ᐅ Sam J Cimino, New York

Address: 1270 Flynn Rd Rochester, NY 14612-2920

Bankruptcy Case 2-15-20513-PRW Overview: "The bankruptcy filing by Sam J Cimino, undertaken in 05/07/2015 in Rochester, NY under Chapter 7, concluded with discharge in 08.05.2015 after liquidating assets."
Sam J Cimino — New York, 2-15-20513


ᐅ Edwin Cintron, New York

Address: 259 Culver Rd Apt 10 Rochester, NY 14607

Bankruptcy Case 2-09-23003-JCN Overview: "In a Chapter 7 bankruptcy case, Edwin Cintron from Rochester, NY, saw his proceedings start in November 10, 2009 and complete by February 10, 2010, involving asset liquidation."
Edwin Cintron — New York, 2-09-23003


ᐅ Carmella Cioce, New York

Address: 1999 Hudson Ave Apt 3 Rochester, NY 14617

Bankruptcy Case 2-10-22212-JCN Overview: "Rochester, NY resident Carmella Cioce's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Carmella Cioce — New York, 2-10-22212


ᐅ Melissa Cipollone, New York

Address: 290 Fiesta Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21077-JCN: "The case of Melissa Cipollone in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Cipollone — New York, 2-10-21077


ᐅ Phyllis Cira, New York

Address: 110 Hillview Dr Rochester, NY 14622

Bankruptcy Case 2-10-20449-JCN Summary: "The bankruptcy record of Phyllis Cira from Rochester, NY, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Phyllis Cira — New York, 2-10-20449


ᐅ Boykin Candida Maria Cirelli, New York

Address: 29 Foxshire Ln Rochester, NY 14606

Bankruptcy Case 2-11-21020-JCN Overview: "Boykin Candida Maria Cirelli's bankruptcy, initiated in 05/24/2011 and concluded by September 13, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boykin Candida Maria Cirelli — New York, 2-11-21020


ᐅ Gary B Cirillo, New York

Address: 194 Squareview Ln Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21203-PRW: "The bankruptcy filing by Gary B Cirillo, undertaken in 2012-07-18 in Rochester, NY under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Gary B Cirillo — New York, 2-12-21203


ᐅ Spomenka Cirjak, New York

Address: 132 Pennwood Dr Apt E Rochester, NY 14625-2542

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20062-PRW: "Rochester, NY resident Spomenka Cirjak's 01/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Spomenka Cirjak — New York, 2-15-20062


ᐅ Siah Clancy, New York

Address: 290 Campbell St Rochester, NY 14611

Concise Description of Bankruptcy Case 2-09-22931-JCN7: "Siah Clancy's bankruptcy, initiated in 11.04.2009 and concluded by February 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siah Clancy — New York, 2-09-22931


ᐅ James Clancy, New York

Address: 680 Beahan Rd Rochester, NY 14624

Bankruptcy Case 2-10-20583-JCN Overview: "James Clancy's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
James Clancy — New York, 2-10-20583


ᐅ Joseph L Clarett, New York

Address: 659 Frost Ave Rochester, NY 14611

Bankruptcy Case 2-09-22655-JCN Summary: "The bankruptcy filing by Joseph L Clarett, undertaken in 2009-10-08 in Rochester, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Joseph L Clarett — New York, 2-09-22655


ᐅ Shalonda Clark, New York

Address: 119 Thomas St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-11-22272-JCN7: "Rochester, NY resident Shalonda Clark's Dec 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2012."
Shalonda Clark — New York, 2-11-22272


ᐅ Tobi Clark, New York

Address: 28 Jones Ave Rochester, NY 14608

Bankruptcy Case 2-10-20701-JCN Summary: "Tobi Clark's Chapter 7 bankruptcy, filed in Rochester, NY in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-01."
Tobi Clark — New York, 2-10-20701


ᐅ Michael Clark, New York

Address: 350 Woodcroft Dr Rochester, NY 14616

Bankruptcy Case 2-09-22741-JCN Summary: "In Rochester, NY, Michael Clark filed for Chapter 7 bankruptcy in 10/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Michael Clark — New York, 2-09-22741


ᐅ Herbert Kimberly Clark, New York

Address: 395 Columbia Ave Rochester, NY 14611

Bankruptcy Case 2-10-21583-JCN Summary: "Rochester, NY resident Herbert Kimberly Clark's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Herbert Kimberly Clark — New York, 2-10-21583


ᐅ Warren C Clark, New York

Address: 120 Dove St Rochester, NY 14613-1316

Bankruptcy Case 2-2014-20486-PRW Summary: "In a Chapter 7 bankruptcy case, Warren C Clark from Rochester, NY, saw his proceedings start in 04/21/2014 and complete by 2014-07-20, involving asset liquidation."
Warren C Clark — New York, 2-2014-20486


ᐅ Wesley E Clark, New York

Address: 53 Linda Dr Rochester, NY 14616-3037

Concise Description of Bankruptcy Case 2-07-20843-PRW7: "The bankruptcy record for Wesley E Clark from Rochester, NY, under Chapter 13, filed in April 6, 2007, involved setting up a repayment plan, finalized by 2012-08-08."
Wesley E Clark — New York, 2-07-20843


ᐅ Stallings Danielle Lee Clark, New York

Address: 50 Snug Harbor Ct Rochester, NY 14612-4951

Bankruptcy Case 2-15-20066-PRW Overview: "In Rochester, NY, Stallings Danielle Lee Clark filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Stallings Danielle Lee Clark — New York, 2-15-20066


ᐅ Vicente Class, New York

Address: 501 Seneca Manor Dr Apt 8C Rochester, NY 14621

Brief Overview of Bankruptcy Case 2-10-20154-JCN: "In a Chapter 7 bankruptcy case, Vicente Class from Rochester, NY, saw his proceedings start in 01.27.2010 and complete by May 9, 2010, involving asset liquidation."
Vicente Class — New York, 2-10-20154


ᐅ Charles W Class, New York

Address: 522 Birr St Rochester, NY 14613-1341

Bankruptcy Case 2-14-21461-PRW Summary: "In a Chapter 7 bankruptcy case, Charles W Class from Rochester, NY, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Charles W Class — New York, 2-14-21461


ᐅ Dawn E Class, New York

Address: 522 Birr St Rochester, NY 14613-1341

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21461-PRW: "Dawn E Class's bankruptcy, initiated in November 26, 2014 and concluded by 02/24/2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn E Class — New York, 2-14-21461


ᐅ Juan Claudio, New York

Address: 439 Rocket St Rochester, NY 14609-4214

Brief Overview of Bankruptcy Case 2-15-21209-PRW: "Juan Claudio's bankruptcy, initiated in October 2015 and concluded by Jan 21, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Claudio — New York, 2-15-21209


ᐅ John P Claxton, New York

Address: 230 Lechase Dr Apt D Rochester, NY 14606

Bankruptcy Case 2-12-20991-PRW Summary: "The bankruptcy record of John P Claxton from Rochester, NY, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
John P Claxton — New York, 2-12-20991


ᐅ Michelle T Clay, New York

Address: 215 Hayward Ave Rochester, NY 14609-6117

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20297-PRW: "In Rochester, NY, Michelle T Clay filed for Chapter 7 bankruptcy in 03.22.2016. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Michelle T Clay — New York, 2-16-20297


ᐅ James M Clayborne, New York

Address: 22 Watch Hill Dr Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21954-PRW: "In a Chapter 7 bankruptcy case, James M Clayborne from Rochester, NY, saw their proceedings start in 12.13.2012 and complete by 2013-03-14, involving asset liquidation."
James M Clayborne — New York, 2-12-21954


ᐅ Robert L Clemens, New York

Address: 100 Greece Center Dr Apt 123 Rochester, NY 14612-1354

Bankruptcy Case 2-15-21019-PRW Summary: "The bankruptcy record of Robert L Clemens from Rochester, NY, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
Robert L Clemens — New York, 2-15-21019


ᐅ Bernadette R Clemens, New York

Address: 100 Greece Center Dr Apt 123 Rochester, NY 14612-1354

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21019-PRW: "Bernadette R Clemens's bankruptcy, initiated in 2015-09-04 and concluded by 2015-12-03 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette R Clemens — New York, 2-15-21019


ᐅ John Clementi, New York

Address: 72 Leerie Dr Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22134-JCN: "The bankruptcy record of John Clementi from Rochester, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2010."
John Clementi — New York, 2-10-22134


ᐅ John P Clementi, New York

Address: 194 N Park Dr Rochester, NY 14612-3924

Bankruptcy Case 2-09-22687-PRW Overview: "2009-10-13 marked the beginning of John P Clementi's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by 2012-11-14."
John P Clementi — New York, 2-09-22687


ᐅ Gloria Clemons, New York

Address: 663 Genesee St Apt 2 Rochester, NY 14611

Bankruptcy Case 2-12-20501-PRW Summary: "The case of Gloria Clemons in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Clemons — New York, 2-12-20501


ᐅ Edith T Clemons, New York

Address: 112 Somerset St Rochester, NY 14611

Bankruptcy Case 2-09-22666-JCN Summary: "In Rochester, NY, Edith T Clemons filed for Chapter 7 bankruptcy in October 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2010."
Edith T Clemons — New York, 2-09-22666


ᐅ Amy Michelle Clemonts, New York

Address: 1084 Britton Rd Rochester, NY 14616

Bankruptcy Case 2-13-20573-PRW Summary: "The bankruptcy record of Amy Michelle Clemonts from Rochester, NY, shows a Chapter 7 case filed in 04/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Amy Michelle Clemonts — New York, 2-13-20573


ᐅ Warren E Cleveland, New York

Address: 33 Castleton Rd Rochester, NY 14616

Bankruptcy Case 2-12-20586-PRW Overview: "The bankruptcy filing by Warren E Cleveland, undertaken in April 2012 in Rochester, NY under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Warren E Cleveland — New York, 2-12-20586


ᐅ Etherine Cleveland, New York

Address: 150 Laurelwood Dr Rochester, NY 14626

Bankruptcy Case 2-12-21168-PRW Overview: "Etherine Cleveland's Chapter 7 bankruptcy, filed in Rochester, NY in July 12, 2012, led to asset liquidation, with the case closing in 11/01/2012."
Etherine Cleveland — New York, 2-12-21168


ᐅ Patricia Lynn Clifford, New York

Address: 28 Raymond St Rochester, NY 14620

Bankruptcy Case 2-13-20034-PRW Summary: "Patricia Lynn Clifford's Chapter 7 bankruptcy, filed in Rochester, NY in 01.08.2013, led to asset liquidation, with the case closing in 04/20/2013."
Patricia Lynn Clifford — New York, 2-13-20034


ᐅ Lisa A Closser, New York

Address: 20 Glenora Gdns Apt 2 Rochester, NY 14615-1728

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21381-PRW: "Rochester, NY resident Lisa A Closser's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2015."
Lisa A Closser — New York, 2-14-21381


ᐅ Dolores M Cobb, New York

Address: 21 Chautauqua Dr Rochester, NY 14623

Bankruptcy Case 2-12-20528-PRW Overview: "Rochester, NY resident Dolores M Cobb's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Dolores M Cobb — New York, 2-12-20528


ᐅ Karen M Coccia, New York

Address: 1889 Westside Dr Rochester, NY 14624

Bankruptcy Case 2-11-22274-JCN Summary: "The bankruptcy record of Karen M Coccia from Rochester, NY, shows a Chapter 7 case filed in December 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2012."
Karen M Coccia — New York, 2-11-22274


ᐅ Sr David Anthony Coccia, New York

Address: 25 Emerald Pt Rochester, NY 14624

Bankruptcy Case 2-11-20101-JCN Overview: "In a Chapter 7 bankruptcy case, Sr David Anthony Coccia from Rochester, NY, saw his proceedings start in 01.26.2011 and complete by 04/29/2011, involving asset liquidation."
Sr David Anthony Coccia — New York, 2-11-20101


ᐅ Rose Marie Coco, New York

Address: 29 Hidden Wood Dr Rochester, NY 14616-1624

Concise Description of Bankruptcy Case 2-2014-21009-PRW7: "Rose Marie Coco's Chapter 7 bankruptcy, filed in Rochester, NY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Rose Marie Coco — New York, 2-2014-21009


ᐅ Angela M Coco, New York

Address: 29 Colby St Apt A Rochester, NY 14610

Bankruptcy Case 2-12-21155-PRW Summary: "Rochester, NY resident Angela M Coco's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Angela M Coco — New York, 2-12-21155


ᐅ James P Coco, New York

Address: 1361 Lake Ave Apt 310 Rochester, NY 14613

Bankruptcy Case 2-09-22617-JCN Overview: "In a Chapter 7 bankruptcy case, James P Coco from Rochester, NY, saw their proceedings start in 2009-10-05 and complete by January 12, 2010, involving asset liquidation."
James P Coco — New York, 2-09-22617


ᐅ Kimberly A Cody, New York

Address: 114 Scholfield Rd Rochester, NY 14617-4211

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20651-PRW: "The bankruptcy record of Kimberly A Cody from Rochester, NY, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2015."
Kimberly A Cody — New York, 2-15-20651


ᐅ Carol Ann Cody, New York

Address: 100 Daley Blvd Rochester, NY 14617

Bankruptcy Case 2-13-21161-PRW Summary: "In Rochester, NY, Carol Ann Cody filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2013."
Carol Ann Cody — New York, 2-13-21161


ᐅ Beverly P Coene, New York

Address: 201 Hampton Blvd Rochester, NY 14612

Concise Description of Bankruptcy Case 2-13-20915-PRW7: "The bankruptcy record of Beverly P Coene from Rochester, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2013."
Beverly P Coene — New York, 2-13-20915


ᐅ Karen Coffin, New York

Address: 84 Spanish Trl Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21661-JCN: "The bankruptcy filing by Karen Coffin, undertaken in 2010-07-06 in Rochester, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Karen Coffin — New York, 2-10-21661


ᐅ Ronald Cohen, New York

Address: 8 Woodrow St Rochester, NY 14606

Bankruptcy Case 2-10-20260-JCN Overview: "The bankruptcy filing by Ronald Cohen, undertaken in 2010-02-12 in Rochester, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Ronald Cohen — New York, 2-10-20260


ᐅ Carmela A Colagrande, New York

Address: 150 Whittier Rd Rochester, NY 14624-1024

Concise Description of Bankruptcy Case 2-09-21376-PRW7: "May 26, 2009 marked the beginning of Carmela A Colagrande's Chapter 13 bankruptcy in Rochester, NY, entailing a structured repayment schedule, completed by Jul 3, 2013."
Carmela A Colagrande — New York, 2-09-21376


ᐅ Michael Scott Colaneri, New York

Address: 7 Ice Rose Ln Rochester, NY 14623-3902

Bankruptcy Case 2-08-20292-PRW Summary: "Michael Scott Colaneri, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2008-02-11, culminating in its successful completion by 03.20.2013."
Michael Scott Colaneri — New York, 2-08-20292


ᐅ Donna J Colangelo, New York

Address: 100 Tryon Park Rochester, NY 14609-6816

Bankruptcy Case 2-08-20381-PRW Overview: "The bankruptcy record for Donna J Colangelo from Rochester, NY, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by 11.07.2012."
Donna J Colangelo — New York, 2-08-20381


ᐅ Joanne M Colangelo, New York

Address: 2430 East Ave Apt D Rochester, NY 14610

Concise Description of Bankruptcy Case 2-12-20701-PRW7: "In Rochester, NY, Joanne M Colangelo filed for Chapter 7 bankruptcy in April 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Joanne M Colangelo — New York, 2-12-20701


ᐅ Dale H Colbert, New York

Address: 30 Bobrich Dr Apt E Rochester, NY 14610

Bankruptcy Case 2-11-22007-JCN Overview: "The case of Dale H Colbert in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale H Colbert — New York, 2-11-22007


ᐅ Todd L Colburn, New York

Address: 195 Elmtree Rd Rochester, NY 14612-5142

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20996-PRW: "The bankruptcy filing by Todd L Colburn, undertaken in 2014-08-06 in Rochester, NY under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Todd L Colburn — New York, 2-2014-20996


ᐅ Wilfred B Cole, New York

Address: 200 Seth Green Dr Apt 419 Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22102-JCN: "The bankruptcy record of Wilfred B Cole from Rochester, NY, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2012."
Wilfred B Cole — New York, 2-11-22102


ᐅ Barbara Jean Cole, New York

Address: 62 Antoinette Dr Rochester, NY 14623-3960

Concise Description of Bankruptcy Case 2-16-20566-PRW7: "Barbara Jean Cole's bankruptcy, initiated in May 19, 2016 and concluded by 2016-08-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Cole — New York, 2-16-20566


ᐅ Nancy M Cole, New York

Address: 60 River St Apt 805 Rochester, NY 14612-4725

Bankruptcy Case 2-12-21094-PRW Summary: "Chapter 13 bankruptcy for Nancy M Cole in Rochester, NY began in 2012-06-29, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Nancy M Cole — New York, 2-12-21094


ᐅ Thomas W Cole, New York

Address: 718 Meigs St Rochester, NY 14620

Brief Overview of Bankruptcy Case 2-13-21621-PRW: "The case of Thomas W Cole in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Cole — New York, 2-13-21621


ᐅ Katherine Cole, New York

Address: 65 Allerton St Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-10-22450-JCN: "In Rochester, NY, Katherine Cole filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-27."
Katherine Cole — New York, 2-10-22450


ᐅ Andre L Coleman, New York

Address: 313 Roxborough Rd Rochester, NY 14619-1445

Bankruptcy Case 2-15-20142-PRW Summary: "The bankruptcy record of Andre L Coleman from Rochester, NY, shows a Chapter 7 case filed in Feb 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Andre L Coleman — New York, 2-15-20142


ᐅ Wendy Lyn Coles, New York

Address: 1374 Highland Ave Rochester, NY 14620

Concise Description of Bankruptcy Case 2-13-20386-PRW7: "The bankruptcy filing by Wendy Lyn Coles, undertaken in Mar 14, 2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Wendy Lyn Coles — New York, 2-13-20386


ᐅ James S Collalto, New York

Address: 31 Leroy St Rochester, NY 14612-5308

Bankruptcy Case 2-08-21266-PRW Overview: "The bankruptcy record for James S Collalto from Rochester, NY, under Chapter 13, filed in May 23, 2008, involved setting up a repayment plan, finalized by 2013-11-07."
James S Collalto — New York, 2-08-21266


ᐅ Bernard Collington, New York

Address: 120 Richland St Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21430-JCN: "The case of Bernard Collington in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Collington — New York, 2-10-21430


ᐅ Valerie R Collins, New York

Address: 504 Brooks Ave Apt 24 Rochester, NY 14619

Bankruptcy Case 2-11-20037-JCN Overview: "The bankruptcy filing by Valerie R Collins, undertaken in January 2011 in Rochester, NY under Chapter 7, concluded with discharge in 04/08/2011 after liquidating assets."
Valerie R Collins — New York, 2-11-20037


ᐅ Christine M Collins, New York

Address: 900 Paul Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21767-JCN: "The bankruptcy record of Christine M Collins from Rochester, NY, shows a Chapter 7 case filed in Sep 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Christine M Collins — New York, 2-11-21767


ᐅ Sunday Collins, New York

Address: 5400 Saint Paul Blvd # 1102 Rochester, NY 14617

Concise Description of Bankruptcy Case 2-13-21369-PRW7: "Sunday Collins's Chapter 7 bankruptcy, filed in Rochester, NY in September 2013, led to asset liquidation, with the case closing in 2013-12-16."
Sunday Collins — New York, 2-13-21369


ᐅ Elizabeth Marie Colombo, New York

Address: 61 Heidelberg St Rochester, NY 14609-4601

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20200-PRW: "The bankruptcy record of Elizabeth Marie Colombo from Rochester, NY, shows a Chapter 7 case filed in 2014-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Elizabeth Marie Colombo — New York, 2-14-20200


ᐅ Wanda I Colon, New York

Address: 311 Avenue A Rochester, NY 14621

Bankruptcy Case 2-11-20493-JCN Summary: "The bankruptcy record of Wanda I Colon from Rochester, NY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Wanda I Colon — New York, 2-11-20493


ᐅ Alvin Colon, New York

Address: 162 Woodridge Ct Apt 1 Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-12-21898-PRW: "Rochester, NY resident Alvin Colon's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2013."
Alvin Colon — New York, 2-12-21898


ᐅ Rebecca Colon, New York

Address: 37 Mercury Dr Rochester, NY 14624-2407

Concise Description of Bankruptcy Case 2-16-20410-PRW7: "Rochester, NY resident Rebecca Colon's Apr 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Rebecca Colon — New York, 2-16-20410


ᐅ Antonetti Wilfredo Colon, New York

Address: 37 Avenue D Apt 1 Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23362-JCN: "The bankruptcy record of Antonetti Wilfredo Colon from Rochester, NY, shows a Chapter 7 case filed in 12.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Antonetti Wilfredo Colon — New York, 2-09-23362


ᐅ Maria Magdalena Colon, New York

Address: 425 Flower City Park Rochester, NY 14615-3616

Concise Description of Bankruptcy Case 2-14-21433-PRW7: "Maria Magdalena Colon's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 19, 2014, led to asset liquidation, with the case closing in February 17, 2015."
Maria Magdalena Colon — New York, 2-14-21433


ᐅ Belinda Colon, New York

Address: 71 Stonehill Dr Rochester, NY 14615

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21427-JCN: "Belinda Colon's bankruptcy, initiated in June 2010 and concluded by 09/29/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Colon — New York, 2-10-21427


ᐅ Jose L Colon, New York

Address: 414 Fernwood Ave Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-11-20267-JCN: "Jose L Colon's bankruptcy, initiated in 02.16.2011 and concluded by May 18, 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Colon — New York, 2-11-20267


ᐅ Jose O Colon, New York

Address: 49 Cheshire Ln Rochester, NY 14624

Bankruptcy Case 2-12-20744-PRW Summary: "The case of Jose O Colon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose O Colon — New York, 2-12-20744


ᐅ Tracy L Colon, New York

Address: PO Box 24768 Rochester, NY 14624-0768

Brief Overview of Bankruptcy Case 2-15-21133-PRW: "The case of Tracy L Colon in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Colon — New York, 2-15-21133


ᐅ Aida Colon, New York

Address: 551 Glenwood Ave Rochester, NY 14613-2116

Brief Overview of Bankruptcy Case 2-14-20186-PRW: "The bankruptcy filing by Aida Colon, undertaken in Feb 21, 2014 in Rochester, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Aida Colon — New York, 2-14-20186


ᐅ Gary Colotti, New York

Address: 233 Plymouth Ave S Apt 4 Rochester, NY 14608

Bankruptcy Case 2-10-22316-JCN Summary: "In a Chapter 7 bankruptcy case, Gary Colotti from Rochester, NY, saw their proceedings start in September 21, 2010 and complete by January 11, 2011, involving asset liquidation."
Gary Colotti — New York, 2-10-22316


ᐅ Sr Donald Michael Coluzzi, New York

Address: 10 Turtlewood Trl Rochester, NY 14626

Bankruptcy Case 2-13-21535-PRW Overview: "The bankruptcy record of Sr Donald Michael Coluzzi from Rochester, NY, shows a Chapter 7 case filed in 10.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Sr Donald Michael Coluzzi — New York, 2-13-21535


ᐅ Todd C Comfort, New York

Address: 251 Erath Dr Rochester, NY 14626

Bankruptcy Case 2-13-20782-PRW Summary: "Rochester, NY resident Todd C Comfort's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Todd C Comfort — New York, 2-13-20782


ᐅ Daniel P Commanda, New York

Address: 65 Weston Rd Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22131-PRW: "The bankruptcy record of Daniel P Commanda from Rochester, NY, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-15."
Daniel P Commanda — New York, 2-11-22131


ᐅ Alessandro Sandra D, New York

Address: 643 Bridgewood Dr Rochester, NY 14612-3713

Bankruptcy Case 2-15-20991-PRW Overview: "The bankruptcy record of Alessandro Sandra D from Rochester, NY, shows a Chapter 7 case filed in Aug 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Alessandro Sandra D — New York, 2-15-20991


ᐅ Aries Lila D, New York

Address: 17 Ainsworth Ln Rochester, NY 14624-2273

Bankruptcy Case 2-15-21369-PRW Overview: "The bankruptcy record of Aries Lila D from Rochester, NY, shows a Chapter 7 case filed in 12.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2016."
Aries Lila D — New York, 2-15-21369


ᐅ Ambrosia Patricia Ann D, New York

Address: 40 Davy Dr Rochester, NY 14624-1348

Bankruptcy Case 2-16-20322-PRW Overview: "In a Chapter 7 bankruptcy case, Ambrosia Patricia Ann D from Rochester, NY, saw her proceedings start in 03/29/2016 and complete by June 27, 2016, involving asset liquidation."
Ambrosia Patricia Ann D — New York, 2-16-20322


ᐅ John A Dalonzo, New York

Address: 762 Bram Hall Dr Rochester, NY 14626-4339

Brief Overview of Bankruptcy Case 2-06-21071-PRW: "John A Dalonzo, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2006-06-22, culminating in its successful completion by 2012-08-22."
John A Dalonzo — New York, 2-06-21071


ᐅ Jacklyn Marie Damco, New York

Address: 286 Chili Ave Rochester, NY 14611

Bankruptcy Case 2-12-20412-PRW Summary: "The bankruptcy filing by Jacklyn Marie Damco, undertaken in March 13, 2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Jacklyn Marie Damco — New York, 2-12-20412


ᐅ Katrina Dames, New York

Address: 57 Margaret St Rochester, NY 14619

Brief Overview of Bankruptcy Case 2-11-20236-JCN: "Katrina Dames's Chapter 7 bankruptcy, filed in Rochester, NY in February 11, 2011, led to asset liquidation, with the case closing in 06/03/2011."
Katrina Dames — New York, 2-11-20236


ᐅ Christina Danek, New York

Address: 12 Bucky Dr Rochester, NY 14624-5408

Bankruptcy Case 8-14-70573-cec Summary: "The bankruptcy filing by Christina Danek, undertaken in Feb 17, 2014 in Rochester, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Christina Danek — New York, 8-14-70573


ᐅ Daniel Dangelantonio, New York

Address: 154 Park Ave Apt 9 Rochester, NY 14607

Bankruptcy Case 2-11-22235-JCN Summary: "Daniel Dangelantonio's Chapter 7 bankruptcy, filed in Rochester, NY in December 1, 2011, led to asset liquidation, with the case closing in 03.22.2012."
Daniel Dangelantonio — New York, 2-11-22235


ᐅ Frank C Dangelo, New York

Address: 132 Heritage Dr Rochester, NY 14615

Bankruptcy Case 2-11-22127-JCN Summary: "The bankruptcy record of Frank C Dangelo from Rochester, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Frank C Dangelo — New York, 2-11-22127