ᐅ Jacqueline Pappin, New York Address: 53 Mazda Ter Rochester, NY 14621 Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20033-PRW: "In a Chapter 7 bankruptcy case, Jacqueline Pappin from Rochester, NY, saw her proceedings start in 01/08/2013 and complete by 04.20.2013, involving asset liquidation." Jacqueline Pappin — New York, 2-13-20033
ᐅ Brian Gerald Parchus, New York Address: 136 Drexhall Ln Rochester, NY 14612 Concise Description of Bankruptcy Case 2-12-21984-PRW7: "Rochester, NY resident Brian Gerald Parchus's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2013." Brian Gerald Parchus — New York, 2-12-21984
ᐅ Lawrence C Pardo, New York Address: PO Box 92011 Rochester, NY 14692 Bankruptcy Case 2-11-20945-JCN Summary: "In a Chapter 7 bankruptcy case, Lawrence C Pardo from Rochester, NY, saw their proceedings start in 2011-05-12 and complete by 2011-09-01, involving asset liquidation." Lawrence C Pardo — New York, 2-11-20945
ᐅ Lawrence Pardy, New York Address: 57 Kaymar Dr Rochester, NY 14616 Bankruptcy Case 2-10-21694-JCN Overview: "Rochester, NY resident Lawrence Pardy's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2010." Lawrence Pardy — New York, 2-10-21694
ᐅ Rose M Paris, New York Address: 34 W Forest Dr Rochester, NY 14624 Bankruptcy Case 2-13-21784-PRW Overview: "The bankruptcy record of Rose M Paris from Rochester, NY, shows a Chapter 7 case filed in 12/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014." Rose M Paris — New York, 2-13-21784
ᐅ Joseph A Paris, New York Address: 34 W Forest Dr Rochester, NY 14624-3760 Brief Overview of Bankruptcy Case 2-09-22822-PRW: "Filing for Chapter 13 bankruptcy in 10/27/2009, Joseph A Paris from Rochester, NY, structured a repayment plan, achieving discharge in 02/13/2013." Joseph A Paris — New York, 2-09-22822
ᐅ Catherine Ann Parish, New York Address: 40 Titus Ct Apt E Rochester, NY 14617-3523 Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20474-PRW: "The bankruptcy record of Catherine Ann Parish from Rochester, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28." Catherine Ann Parish — New York, 2-15-20474
ᐅ Theresa L Parisi, New York Address: 160 Cheltenham Rd Rochester, NY 14612 Bankruptcy Case 2-13-21074-PRW Summary: "Theresa L Parisi's bankruptcy, initiated in July 10, 2013 and concluded by October 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Theresa L Parisi — New York, 2-13-21074
ᐅ Carolyn E Parker, New York Address: 150 Audino Ln Apt B Rochester, NY 14624 Bankruptcy Case 2-13-21395-PRW Overview: "Carolyn E Parker's bankruptcy, initiated in September 11, 2013 and concluded by 2013-12-22 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carolyn E Parker — New York, 2-13-21395
ᐅ Kenard I Parker, New York Address: 171 Dearcop Dr Rochester, NY 14624 Bankruptcy Case 2-11-22147-JCN Overview: "Rochester, NY resident Kenard I Parker's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2012." Kenard I Parker — New York, 2-11-22147
ᐅ Bevin E Parker, New York Address: 315 White Hall Dr Apt D Rochester, NY 14616 Concise Description of Bankruptcy Case 2-09-22665-JCN7: "In Rochester, NY, Bevin E Parker filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2010." Bevin E Parker — New York, 2-09-22665
ᐅ Embrey Parker, New York Address: PO Box 90882 Rochester, NY 14609-0882 Brief Overview of Bankruptcy Case 2-07-22996-PRW: "Embrey Parker's Chapter 13 bankruptcy in Rochester, NY started in Dec 4, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.03.2013." Embrey Parker — New York, 2-07-22996
ᐅ Crystal N Parks, New York Address: 226 Privet Way Rochester, NY 14624 Concise Description of Bankruptcy Case 2-11-21727-JCN7: "In a Chapter 7 bankruptcy case, Crystal N Parks from Rochester, NY, saw her proceedings start in September 2011 and complete by 2011-12-27, involving asset liquidation." Crystal N Parks — New York, 2-11-21727
ᐅ Jonquil A Parnell, New York Address: 477 Ridgeway Ave Rochester, NY 14615-3927 Bankruptcy Case 2-15-20816-PRW Overview: "In a Chapter 7 bankruptcy case, Jonquil A Parnell from Rochester, NY, saw their proceedings start in July 2015 and complete by Oct 14, 2015, involving asset liquidation." Jonquil A Parnell — New York, 2-15-20816
ᐅ Lynsey M Parnell, New York Address: 94 Hutchings Rd Rochester, NY 14624-1020 Concise Description of Bankruptcy Case 2-2014-20998-PRW7: "Rochester, NY resident Lynsey M Parnell's August 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2014." Lynsey M Parnell — New York, 2-2014-20998
ᐅ Kathleen H Parr, New York Address: 27 Plaza Dr Rochester, NY 14617-3912 Concise Description of Bankruptcy Case 2-15-20768-PRW7: "The bankruptcy record of Kathleen H Parr from Rochester, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015." Kathleen H Parr — New York, 2-15-20768
ᐅ Melvin Parrish, New York Address: 270 River Meadow Dr Rochester, NY 14623 Brief Overview of Bankruptcy Case 2-10-21781-JCN: "The bankruptcy record of Melvin Parrish from Rochester, NY, shows a Chapter 7 case filed in July 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010." Melvin Parrish — New York, 2-10-21781
ᐅ Dorothy A Parry, New York Address: 141 Kencrest Dr Rochester, NY 14606 Concise Description of Bankruptcy Case 2-11-21022-JCN7: "Rochester, NY resident Dorothy A Parry's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011." Dorothy A Parry — New York, 2-11-21022
ᐅ Erick Parsons, New York Address: 53 Knapp Ave Rochester, NY 14609 Concise Description of Bankruptcy Case 2-10-22178-JCN7: "Erick Parsons's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-09-03, led to asset liquidation, with the case closing in December 2010." Erick Parsons — New York, 2-10-22178
ᐅ Redlinski Michele Lynn Parsons, New York Address: 140 Farmington Rd Rochester, NY 14609 Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21131-PRW: "The bankruptcy filing by Redlinski Michele Lynn Parsons, undertaken in 07/03/2012 in Rochester, NY under Chapter 7, concluded with discharge in 2012-10-23 after liquidating assets." Redlinski Michele Lynn Parsons — New York, 2-12-21131
ᐅ Gary M Pasono, New York Address: 917 Paul Rd Rochester, NY 14624-4440 Brief Overview of Bankruptcy Case 2-16-20779-PRW: "The case of Gary M Pasono in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary M Pasono — New York, 2-16-20779
ᐅ Helen Pastore, New York Address: 6 Ascot Dr Rochester, NY 14624 Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10285-ABB: "In Rochester, NY, Helen Pastore filed for Chapter 7 bankruptcy in 2010-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02." Helen Pastore — New York, 6:10-bk-10285
ᐅ Julie Pastorella, New York Address: 184 Charwood Cir Rochester, NY 14609 Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20548-JCN: "The case of Julie Pastorella in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julie Pastorella — New York, 2-11-20548
ᐅ Jennifer L Pata, New York Address: 207 Briarwood Dr Rochester, NY 14617-5613 Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21164-PRW: "In a Chapter 7 bankruptcy case, Jennifer L Pata from Rochester, NY, saw her proceedings start in 2014-09-16 and complete by 2014-12-15, involving asset liquidation." Jennifer L Pata — New York, 2-14-21164
ᐅ Lauri L Patnode, New York Address: 149 Spruce Ave Rochester, NY 14611 Bankruptcy Case 2-13-21380-PRW Summary: "Lauri L Patnode's Chapter 7 bankruptcy, filed in Rochester, NY in 09/06/2013, led to asset liquidation, with the case closing in 2013-12-17." Lauri L Patnode — New York, 2-13-21380
ᐅ Michael Patric, New York Address: 18 Benton St Rochester, NY 14620 Bankruptcy Case 2-10-22817-JCN Summary: "The case of Michael Patric in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Patric — New York, 2-10-22817
ᐅ Jason Patrick, New York Address: 312 Ballad Ave Rochester, NY 14626 Brief Overview of Bankruptcy Case 2-09-23111-JCN: "In a Chapter 7 bankruptcy case, Jason Patrick from Rochester, NY, saw their proceedings start in Nov 20, 2009 and complete by 03/02/2010, involving asset liquidation." Jason Patrick — New York, 2-09-23111
ᐅ Leola Patterson, New York Address: 727 Woodbine Ave Rochester, NY 14619 Bankruptcy Case 2-10-22650-JCN Overview: "The bankruptcy record of Leola Patterson from Rochester, NY, shows a Chapter 7 case filed in 2010-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011." Leola Patterson — New York, 2-10-22650
ᐅ Iii Nelson Patterson, New York Address: 13 Greenbriar Dr Rochester, NY 14624 Bankruptcy Case 2-13-21457-PRW Overview: "The case of Iii Nelson Patterson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iii Nelson Patterson — New York, 2-13-21457
ᐅ Carrie Pattison, New York Address: 19 Morningside Park Rochester, NY 14607 Brief Overview of Bankruptcy Case 2-10-22617-JCN: "The bankruptcy record of Carrie Pattison from Rochester, NY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2011." Carrie Pattison — New York, 2-10-22617
ᐅ Mark Patton, New York Address: 851 Atlantic Ave Rochester, NY 14609 Bankruptcy Case 2-09-23364-JCN Overview: "Mark Patton's bankruptcy, initiated in 12.22.2009 and concluded by Mar 22, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Patton — New York, 2-09-23364
ᐅ Richard G Paufler, New York Address: 184 Laburnam Cres Rochester, NY 14620 Bankruptcy Case 2-12-20806-PRW Summary: "Richard G Paufler's Chapter 7 bankruptcy, filed in Rochester, NY in 05.08.2012, led to asset liquidation, with the case closing in 2012-08-28." Richard G Paufler — New York, 2-12-20806
ᐅ Richard E Paufve, New York Address: 264 Churchill Dr Rochester, NY 14616 Bankruptcy Case 2-09-22659-JCN Overview: "Richard E Paufve's Chapter 7 bankruptcy, filed in Rochester, NY in October 8, 2009, led to asset liquidation, with the case closing in Jan 18, 2010." Richard E Paufve — New York, 2-09-22659
ᐅ Charles A Paul, New York Address: 17 Cannon Hill Rd Rochester, NY 14624-4222 Bankruptcy Case 2-15-21057-PRW Summary: "Charles A Paul's bankruptcy, initiated in 09.17.2015 and concluded by 2015-12-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles A Paul — New York, 2-15-21057
ᐅ Christina M Paul, New York Address: 17 Cannon Hill Rd Rochester, NY 14624-4222 Bankruptcy Case 2-15-21057-PRW Summary: "The bankruptcy filing by Christina M Paul, undertaken in 09/17/2015 in Rochester, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets." Christina M Paul — New York, 2-15-21057
ᐅ Jacquelyne Pauletta, New York Address: 513 Stowell Dr Apt 8 Rochester, NY 14616 Brief Overview of Bankruptcy Case 2-10-20284-JCN: "In Rochester, NY, Jacquelyne Pauletta filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-26." Jacquelyne Pauletta — New York, 2-10-20284
ᐅ Esther C Paulin, New York Address: 250 Woodside Pl Rochester, NY 14609-1433 Bankruptcy Case 2-16-20690-PRW Summary: "In Rochester, NY, Esther C Paulin filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016." Esther C Paulin — New York, 2-16-20690
ᐅ David Paxson, New York Address: 80B Powers Ln Rochester, NY 14624 Concise Description of Bankruptcy Case 2-09-23312-JCN7: "The case of David Paxson in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Paxson — New York, 2-09-23312
ᐅ Cillia J Payne, New York Address: 99 Greenleaf Mdws Rochester, NY 14612-4335 Concise Description of Bankruptcy Case 2-14-21533-PRW7: "The bankruptcy record of Cillia J Payne from Rochester, NY, shows a Chapter 7 case filed in 2014-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2015." Cillia J Payne — New York, 2-14-21533
ᐅ Linda L Peacock, New York Address: 1703 Blossom Rd Rochester, NY 14610 Brief Overview of Bankruptcy Case 2-12-21551-PRW: "In Rochester, NY, Linda L Peacock filed for Chapter 7 bankruptcy in September 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013." Linda L Peacock — New York, 2-12-21551
ᐅ Carol A Pearce, New York Address: 182 Corley Dr Rochester, NY 14622 Concise Description of Bankruptcy Case 2-11-22218-JCN7: "The bankruptcy record of Carol A Pearce from Rochester, NY, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21." Carol A Pearce — New York, 2-11-22218
ᐅ Sharon Y Pearce, New York Address: 56 Aurora St Rochester, NY 14621-5602 Concise Description of Bankruptcy Case 2-15-20187-PRW7: "Sharon Y Pearce's bankruptcy, initiated in March 2, 2015 and concluded by 2015-05-31 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sharon Y Pearce — New York, 2-15-20187
ᐅ Ii Karl R Pearce, New York Address: 246 Knapp Ave Rochester, NY 14609 Concise Description of Bankruptcy Case 2-09-22675-JCN7: "Ii Karl R Pearce's bankruptcy, initiated in October 13, 2009 and concluded by 2010-01-23 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ii Karl R Pearce — New York, 2-09-22675
ᐅ Penny Pearl, New York Address: 124 Dartmouth St Apt 2 Rochester, NY 14607 Concise Description of Bankruptcy Case 2-10-20450-JCN7: "The case of Penny Pearl in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Penny Pearl — New York, 2-10-20450
ᐅ Steven Pearson, New York Address: 80 Nellis Park Rochester, NY 14608 Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20543-JCN: "Steven Pearson's Chapter 7 bankruptcy, filed in Rochester, NY in March 2011, led to asset liquidation, with the case closing in June 22, 2011." Steven Pearson — New York, 2-11-20543
ᐅ Michael A Pecora, New York Address: 56 Hillcrest St Rochester, NY 14609 Brief Overview of Bankruptcy Case 2-11-21547-JCN: "The bankruptcy filing by Michael A Pecora, undertaken in 08.09.2011 in Rochester, NY under Chapter 7, concluded with discharge in Nov 3, 2011 after liquidating assets." Michael A Pecora — New York, 2-11-21547
ᐅ Josephine M Pedone, New York Address: 11 Galwood Dr Rochester, NY 14622 Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22564-JCN: "The bankruptcy filing by Josephine M Pedone, undertaken in 2009-09-30 in Rochester, NY under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets." Josephine M Pedone — New York, 2-09-22564
ᐅ Raquel M Pedraza, New York Address: 341 Scio St Rochester, NY 14605-2625 Concise Description of Bankruptcy Case 2-15-20024-PRW7: "The bankruptcy record of Raquel M Pedraza from Rochester, NY, shows a Chapter 7 case filed in 2015-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2015." Raquel M Pedraza — New York, 2-15-20024
ᐅ Florencio Pedraza, New York Address: 125 Maltby St Rochester, NY 14606-1409 Brief Overview of Bankruptcy Case 2-07-21825-PRW: "Filing for Chapter 13 bankruptcy in 2007-07-19, Florencio Pedraza from Rochester, NY, structured a repayment plan, achieving discharge in 03/29/2013." Florencio Pedraza — New York, 2-07-21825
ᐅ Linda M Pelano, New York Address: 157 Gatewood Ave Rochester, NY 14624 Bankruptcy Case 2-12-20491-PRW Overview: "The bankruptcy filing by Linda M Pelano, undertaken in 2012-03-23 in Rochester, NY under Chapter 7, concluded with discharge in 07/13/2012 after liquidating assets." Linda M Pelano — New York, 2-12-20491
ᐅ Mary E Pelkey, New York Address: 428 Eastbrooke Ln Rochester, NY 14618-5225 Bankruptcy Case 2-14-20774-PRW Summary: "The case of Mary E Pelkey in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary E Pelkey — New York, 2-14-20774
ᐅ Gail Pellegrin, New York Address: 49 Avenue D Rochester, NY 14621 Brief Overview of Bankruptcy Case 2-10-21650-JCN: "The bankruptcy record of Gail Pellegrin from Rochester, NY, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22." Gail Pellegrin — New York, 2-10-21650
ᐅ Earl Angelina R Pellegrino, New York Address: 350 Ransford Ave Rochester, NY 14622-3175 Bankruptcy Case 2-15-21088-PRW Overview: "The case of Earl Angelina R Pellegrino in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Earl Angelina R Pellegrino — New York, 2-15-21088
ᐅ Frank V Pellegrino, New York Address: 69 Sutorius Dr Rochester, NY 14616-2501 Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20792-PRW: "In a Chapter 7 bankruptcy case, Frank V Pellegrino from Rochester, NY, saw their proceedings start in 2014-06-21 and complete by 09/19/2014, involving asset liquidation." Frank V Pellegrino — New York, 2-14-20792
ᐅ Lisa Ann Pellegrino, New York Address: 69 Sutorius Dr Rochester, NY 14616-2501 Concise Description of Bankruptcy Case 2-16-20446-PRW7: "Rochester, NY resident Lisa Ann Pellegrino's 04/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2016." Lisa Ann Pellegrino — New York, 2-16-20446
ᐅ Rory J Pelliccia, New York Address: 1475 Maiden Ln Rochester, NY 14626-1824 Concise Description of Bankruptcy Case 2-07-22617-PRW7: "Rory J Pelliccia's Chapter 13 bankruptcy in Rochester, NY started in 2007-10-18. This plan involved reorganizing debts and establishing a payment plan, concluding in January 16, 2013." Rory J Pelliccia — New York, 2-07-22617
ᐅ Doris A Pemberton, New York Address: 140 Pennels Dr Rochester, NY 14626 Brief Overview of Bankruptcy Case 2-12-21820-PRW: "Doris A Pemberton's bankruptcy, initiated in November 15, 2012 and concluded by Feb 25, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Doris A Pemberton — New York, 2-12-21820
ᐅ Matthew Pembroke, New York Address: 82 Mont Morency Dr Rochester, NY 14612 Brief Overview of Bankruptcy Case 2-09-23135-JCN: "Matthew Pembroke's bankruptcy, initiated in 11.24.2009 and concluded by 03/06/2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Pembroke — New York, 2-09-23135
ᐅ Alana M Pena, New York Address: 10 Wendover Rd Rochester, NY 14610-2344 Concise Description of Bankruptcy Case 2-16-20682-PRW7: "The bankruptcy record of Alana M Pena from Rochester, NY, shows a Chapter 7 case filed in Jun 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2016." Alana M Pena — New York, 2-16-20682
ᐅ Douglas W Pendar, New York Address: 127 Kinmont Dr Rochester, NY 14612-3311 Concise Description of Bankruptcy Case 2-15-20434-PRW7: "Rochester, NY resident Douglas W Pendar's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20." Douglas W Pendar — New York, 2-15-20434
ᐅ Sarah L Pendar, New York Address: 127 Kinmont Dr Rochester, NY 14612-3311 Concise Description of Bankruptcy Case 2-15-20434-PRW7: "In Rochester, NY, Sarah L Pendar filed for Chapter 7 bankruptcy in 2015-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2015." Sarah L Pendar — New York, 2-15-20434
ᐅ Anna M Penna, New York Address: 56 Flower Dale Cir Rochester, NY 14626 Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20134-JCN: "Rochester, NY resident Anna M Penna's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011." Anna M Penna — New York, 2-11-20134
ᐅ Kevin M Penrose, New York Address: 583 Greenleaf Mdws Rochester, NY 14612-4440 Bankruptcy Case 2-15-20249-PRW Overview: "Rochester, NY resident Kevin M Penrose's Mar 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14." Kevin M Penrose — New York, 2-15-20249
ᐅ Lauren Y Peone, New York Address: 72 Cascade Dr Ste 305 Rochester, NY 14614 Concise Description of Bankruptcy Case 2-12-21747-PRW7: "In Rochester, NY, Lauren Y Peone filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2013." Lauren Y Peone — New York, 2-12-21747
ᐅ Jose Pereira, New York Address: 52 Lux St Rochester, NY 14621 Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20480-JCN: "Jose Pereira's Chapter 7 bankruptcy, filed in Rochester, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-10." Jose Pereira — New York, 2-10-20480
ᐅ Sandra Perez, New York Address: 61 Ellsinore St Rochester, NY 14606 Bankruptcy Case 2-10-20865-JCN Summary: "Sandra Perez's bankruptcy, initiated in 04.15.2010 and concluded by 2010-08-05 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sandra Perez — New York, 2-10-20865
ᐅ Hiram Perez, New York Address: 150 N Glen Dr Apt B Rochester, NY 14626 Brief Overview of Bankruptcy Case 2-10-21998-JCN: "Hiram Perez's Chapter 7 bankruptcy, filed in Rochester, NY in Aug 13, 2010, led to asset liquidation, with the case closing in 2010-12-03." Hiram Perez — New York, 2-10-21998
ᐅ Jorge Perez, New York Address: 70 Delamaine Dr Rochester, NY 14621-4106 Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21339-PRW: "In Rochester, NY, Jorge Perez filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016." Jorge Perez — New York, 2-15-21339
ᐅ Mirna M Perez, New York Address: 81 Honey Bunch Ln Rochester, NY 14609-1650 Bankruptcy Case 2-2014-20481-PRW Summary: "The bankruptcy filing by Mirna M Perez, undertaken in April 18, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets." Mirna M Perez — New York, 2-2014-20481
ᐅ Norma Perez, New York Address: 90 Lechase Dr Apt C Rochester, NY 14606 Bankruptcy Case 2-10-21643-JCN Summary: "Norma Perez's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-07-02, led to asset liquidation, with the case closing in September 2010." Norma Perez — New York, 2-10-21643
ᐅ Josue M Perez, New York Address: 117 Southampton Dr Rochester, NY 14616 Bankruptcy Case 2-13-20483-PRW Overview: "The case of Josue M Perez in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Josue M Perez — New York, 2-13-20483
ᐅ Alberto Perez, New York Address: 17 Lamp Post Dr Rochester, NY 14624-5804 Bankruptcy Case 2-14-20704-PRW Summary: "The bankruptcy filing by Alberto Perez, undertaken in May 30, 2014 in Rochester, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets." Alberto Perez — New York, 2-14-20704
ᐅ Michael Allen Perkins, New York Address: 51 Long Acre Rd Rochester, NY 14621-1018 Brief Overview of Bankruptcy Case 2-09-20880-PRW: "Michael Allen Perkins's Rochester, NY bankruptcy under Chapter 13 in 04.07.2009 led to a structured repayment plan, successfully discharged in August 28, 2013." Michael Allen Perkins — New York, 2-09-20880
ᐅ Todd Perkins, New York Address: 49 Lakewood Dr Rochester, NY 14616 Concise Description of Bankruptcy Case 1-10-13055-MJK7: "The bankruptcy filing by Todd Perkins, undertaken in 07.13.2010 in Rochester, NY under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets." Todd Perkins — New York, 1-10-13055
ᐅ Marilyn Perkins, New York Address: 26 1/2 Upton Park Rochester, NY 14607 Concise Description of Bankruptcy Case 2-09-23256-JCN7: "Marilyn Perkins's bankruptcy, initiated in 12.09.2009 and concluded by Mar 21, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marilyn Perkins — New York, 2-09-23256
ᐅ Virginia Perkins, New York Address: 138 Eagan Blvd Rochester, NY 14623 Concise Description of Bankruptcy Case 2-10-22796-JCN7: "Rochester, NY resident Virginia Perkins's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2011." Virginia Perkins — New York, 2-10-22796
ᐅ Charles J Perry, New York Address: 802 University Ave Rochester, NY 14607-1235 Bankruptcy Case 2-15-20950-PRW Summary: "Charles J Perry's Chapter 7 bankruptcy, filed in Rochester, NY in 08/17/2015, led to asset liquidation, with the case closing in 11/15/2015." Charles J Perry — New York, 2-15-20950
ᐅ Vicki Lynn Perry, New York Address: 321 Stony Point Rd Rochester, NY 14624-1944 Bankruptcy Case 2-15-20575-PRW Overview: "The case of Vicki Lynn Perry in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vicki Lynn Perry — New York, 2-15-20575
ᐅ Napoleon Perry, New York Address: 263 Alameda St Rochester, NY 14613 Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21266-JCN: "Napoleon Perry's bankruptcy, initiated in June 27, 2011 and concluded by 10.17.2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Napoleon Perry — New York, 2-11-21266
ᐅ Gennie P Perryman, New York Address: 35 Taylor St Rochester, NY 14611-2213 Bankruptcy Case 2-2014-20545-PRW Overview: "The bankruptcy record of Gennie P Perryman from Rochester, NY, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014." Gennie P Perryman — New York, 2-2014-20545
ᐅ Matthew Peterdy, New York Address: 63 Charissa Run Rochester, NY 14623-3032 Bankruptcy Case 15-15855-led Summary: "Matthew Peterdy's bankruptcy, initiated in 10/14/2015 and concluded by Jan 12, 2016 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Peterdy — New York, 15-15855
ᐅ Kimberly E Peters, New York Address: 11 Black Spruce Ct Rochester, NY 14616 Concise Description of Bankruptcy Case 2-13-21225-PRW7: "Kimberly E Peters's bankruptcy, initiated in August 6, 2013 and concluded by 2013-11-16 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberly E Peters — New York, 2-13-21225
ᐅ Thomas W Peters, New York Address: 76 Woodsmoke Ln Rochester, NY 14612-1630 Concise Description of Bankruptcy Case 2-07-21090-PRW7: "Thomas W Peters, a resident of Rochester, NY, entered a Chapter 13 bankruptcy plan in 2007-04-30, culminating in its successful completion by Nov 21, 2012." Thomas W Peters — New York, 2-07-21090
ᐅ Betty A Peterson, New York Address: 204 Chatham Gdns Apt D Rochester, NY 14605 Bankruptcy Case 2-11-20205-JCN Summary: "Betty A Peterson's bankruptcy, initiated in 02.09.2011 and concluded by 2011-05-11 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Betty A Peterson — New York, 2-11-20205
ᐅ Candace S Peterson, New York Address: 105 White Hall Dr Apt C Rochester, NY 14616 Bankruptcy Case 2-13-20776-PRW Overview: "In a Chapter 7 bankruptcy case, Candace S Peterson from Rochester, NY, saw her proceedings start in 2013-05-17 and complete by Aug 27, 2013, involving asset liquidation." Candace S Peterson — New York, 2-13-20776
ᐅ Vanessa Peterson, New York Address: 471 Hazelwood Ter Rochester, NY 14609 Bankruptcy Case 2-10-21327-JCN Overview: "In a Chapter 7 bankruptcy case, Vanessa Peterson from Rochester, NY, saw her proceedings start in May 27, 2010 and complete by September 16, 2010, involving asset liquidation." Vanessa Peterson — New York, 2-10-21327
ᐅ David R Petit, New York Address: 539 Meigs St Rochester, NY 14607-3746 Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20958-PRW: "The bankruptcy filing by David R Petit, undertaken in 08.17.2015 in Rochester, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets." David R Petit — New York, 2-15-20958
ᐅ Mark A Petralis, New York Address: 171 Normandale Dr Rochester, NY 14624 Concise Description of Bankruptcy Case 2-11-20513-JCN7: "The bankruptcy record of Mark A Petralis from Rochester, NY, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Mark A Petralis — New York, 2-11-20513
ᐅ Amy Petrew, New York Address: 291 Benton St Rochester, NY 14620 Bankruptcy Case 2-10-21637-JCN Overview: "In a Chapter 7 bankruptcy case, Amy Petrew from Rochester, NY, saw her proceedings start in 07/01/2010 and complete by October 2010, involving asset liquidation." Amy Petrew — New York, 2-10-21637
ᐅ Kathleen Petroff, New York Address: 114 Arrowhead Dr Rochester, NY 14624 Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22092-JCN: "The case of Kathleen Petroff in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kathleen Petroff — New York, 2-10-22092
ᐅ Trina Petrone, New York Address: 75 Lanark Cres Rochester, NY 14609 Brief Overview of Bankruptcy Case 2-09-23100-JCN: "Trina Petrone's bankruptcy, initiated in Nov 20, 2009 and concluded by February 19, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Trina Petrone — New York, 2-09-23100
ᐅ Joseph Petrucelli, New York Address: 94 Augustine St Rochester, NY 14613 Bankruptcy Case 2-13-20752-PRW Summary: "Rochester, NY resident Joseph Petrucelli's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24." Joseph Petrucelli — New York, 2-13-20752
ᐅ David Michael Pettine, New York Address: 399 Whispering Pines Cir Rochester, NY 14612 Brief Overview of Bankruptcy Case 2-12-20007-PRW: "David Michael Pettine's bankruptcy, initiated in 01/03/2012 and concluded by 2012-04-24 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Michael Pettine — New York, 2-12-20007
ᐅ Heidi M Pfenninger, New York Address: 76 Johnny Gold Ln Rochester, NY 14626-4402 Brief Overview of Bankruptcy Case 2-14-21346-PRW: "Rochester, NY resident Heidi M Pfenninger's 11.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2015." Heidi M Pfenninger — New York, 2-14-21346
ᐅ Jeffrey E Pfenninger, New York Address: 76 Johnny Gold Ln Rochester, NY 14626-4402 Bankruptcy Case 2-14-21346-PRW Overview: "Rochester, NY resident Jeffrey E Pfenninger's 11/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-30." Jeffrey E Pfenninger — New York, 2-14-21346
ᐅ Sandra M Phelan, New York Address: 42 Morrow Dr Rochester, NY 14616 Concise Description of Bankruptcy Case 2-11-20962-JCN7: "In a Chapter 7 bankruptcy case, Sandra M Phelan from Rochester, NY, saw her proceedings start in 05/16/2011 and complete by 2011-09-05, involving asset liquidation." Sandra M Phelan — New York, 2-11-20962
ᐅ Phouth Phetsarath, New York Address: 108 Abbott St Rochester, NY 14606 Concise Description of Bankruptcy Case 2-11-21322-JCN7: "The bankruptcy filing by Phouth Phetsarath, undertaken in 2011-07-01 in Rochester, NY under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets." Phouth Phetsarath — New York, 2-11-21322
ᐅ Joseph Phillips, New York Address: 382 Magee Ave # 1 Rochester, NY 14613 Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22819-JCN: "Rochester, NY resident Joseph Phillips's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05." Joseph Phillips — New York, 2-09-22819
ᐅ Jerome Phillips, New York Address: 31 Avanti Dr Rochester, NY 14606 Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22767-JCN: "The bankruptcy filing by Jerome Phillips, undertaken in October 2009 in Rochester, NY under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets." Jerome Phillips — New York, 2-09-22767
ᐅ Joyce Phillips, New York Address: 9 Prescott St Rochester, NY 14611 Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22878-JCN: "Joyce Phillips's bankruptcy, initiated in 10/30/2009 and concluded by Feb 9, 2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joyce Phillips — New York, 2-09-22878