personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buffalo, 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 Robert D Phillips, New York

Address: 1195 Hopkins Rd Buffalo, NY 14221-1739

Bankruptcy Case 1-16-10758-CLB Summary: "The bankruptcy record of Robert D Phillips from Buffalo, NY, shows a Chapter 7 case filed in Apr 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2016."
Robert D Phillips — New York, 1-16-10758


ᐅ Kevin O Phillips, New York

Address: 55 Admirals Walk Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-11-13712-MJK: "The bankruptcy filing by Kevin O Phillips, undertaken in Oct 24, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 02/13/2012 after liquidating assets."
Kevin O Phillips — New York, 1-11-13712


ᐅ Savanh Phouapadith, New York

Address: 26 Ivanhoe Rd Buffalo, NY 14215

Bankruptcy Case 1-12-11991-CLB Summary: "In a Chapter 7 bankruptcy case, Savanh Phouapadith from Buffalo, NY, saw their proceedings start in June 2012 and complete by 10/12/2012, involving asset liquidation."
Savanh Phouapadith — New York, 1-12-11991


ᐅ Phoukhong Phrakousonh, New York

Address: 82 Hennepin St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-14350-CLB: "Buffalo, NY resident Phoukhong Phrakousonh's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2011."
Phoukhong Phrakousonh — New York, 1-10-14350


ᐅ Pamala Piatt, New York

Address: 673 Niagara Falls Blvd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-10-11744-MJK7: "Pamala Piatt's bankruptcy, initiated in 04.29.2010 and concluded by August 19, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamala Piatt — New York, 1-10-11744


ᐅ Deborah Piccolo, New York

Address: 231 Aris Ave Buffalo, NY 14206

Bankruptcy Case 1-10-11414-MJK Summary: "In a Chapter 7 bankruptcy case, Deborah Piccolo from Buffalo, NY, saw her proceedings start in Apr 9, 2010 and complete by July 2010, involving asset liquidation."
Deborah Piccolo — New York, 1-10-11414


ᐅ Joanne Piccone, New York

Address: 9 Hidden Creek Ct Buffalo, NY 14221-1201

Bankruptcy Case 1-14-12234-MJK Summary: "In Buffalo, NY, Joanne Piccone filed for Chapter 7 bankruptcy in 09/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Joanne Piccone — New York, 1-14-12234


ᐅ Joseph Picone, New York

Address: 75 Duchess Dr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13923-MJK: "Buffalo, NY resident Joseph Picone's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Joseph Picone — New York, 1-10-13923


ᐅ Thomas W Picone, New York

Address: 303 East St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-13-10182-MJK7: "Buffalo, NY resident Thomas W Picone's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2013."
Thomas W Picone — New York, 1-13-10182


ᐅ Frank Pieber, New York

Address: 3272 Seneca St Apt 7 Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14249-CLB: "Frank Pieber's bankruptcy, initiated in Oct 1, 2010 and concluded by January 21, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Pieber — New York, 1-10-14249


ᐅ Dorothy Piechnik, New York

Address: 1363 Electric Ave Buffalo, NY 14218

Bankruptcy Case 1-12-12290-CLB Overview: "In a Chapter 7 bankruptcy case, Dorothy Piechnik from Buffalo, NY, saw her proceedings start in 2012-07-23 and complete by November 2012, involving asset liquidation."
Dorothy Piechnik — New York, 1-12-12290


ᐅ John Piehler, New York

Address: 310 Glencove Rd Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11846-CLB: "John Piehler's bankruptcy, initiated in 2010-05-04 and concluded by August 24, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Piehler — New York, 1-10-11846


ᐅ Sr Gregory Pierce, New York

Address: 762 Glenwood Ave Buffalo, NY 14211

Bankruptcy Case 1-13-10160-MJK Overview: "The bankruptcy record of Sr Gregory Pierce from Buffalo, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2013."
Sr Gregory Pierce — New York, 1-13-10160


ᐅ Frank M Pieri, New York

Address: 295 Skillen St Buffalo, NY 14207

Bankruptcy Case 1-11-10501-MJK Summary: "The bankruptcy filing by Frank M Pieri, undertaken in 02/18/2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Frank M Pieri — New York, 1-11-10501


ᐅ Joleen A Pieri, New York

Address: 306 Randwood Dr Buffalo, NY 14221

Bankruptcy Case 1-13-10300-MJK Summary: "The bankruptcy filing by Joleen A Pieri, undertaken in 2013-02-11 in Buffalo, NY under Chapter 7, concluded with discharge in May 24, 2013 after liquidating assets."
Joleen A Pieri — New York, 1-13-10300


ᐅ Louis Lynette D Pierre, New York

Address: 117 Chalmers St Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13741-CLB: "In Buffalo, NY, Louis Lynette D Pierre filed for Chapter 7 bankruptcy in 10.26.2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Louis Lynette D Pierre — New York, 1-11-13741


ᐅ Teresa Pieszala, New York

Address: 104 Santin Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-10550-CLB: "The case of Teresa Pieszala in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Pieszala — New York, 1-10-10550


ᐅ Gerald Pietranczyk, New York

Address: 14 Lilac Ter Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-09-15553-CLB: "Buffalo, NY resident Gerald Pietranczyk's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-25."
Gerald Pietranczyk — New York, 1-09-15553


ᐅ Halina I Pietras, New York

Address: 41 W Woodside Ave Buffalo, NY 14220-2153

Brief Overview of Bankruptcy Case 1-15-10518-MJK: "Buffalo, NY resident Halina I Pietras's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Halina I Pietras — New York, 1-15-10518


ᐅ Janet R Pietras, New York

Address: 170 Medina St Buffalo, NY 14206-2537

Bankruptcy Case 1-15-12134-MJK Summary: "In Buffalo, NY, Janet R Pietras filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2015."
Janet R Pietras — New York, 1-15-12134


ᐅ Michael G Pietras, New York

Address: 170 Medina St Buffalo, NY 14206-2537

Bankruptcy Case 1-15-12134-MJK Summary: "In a Chapter 7 bankruptcy case, Michael G Pietras from Buffalo, NY, saw their proceedings start in 2015-10-02 and complete by 12.31.2015, involving asset liquidation."
Michael G Pietras — New York, 1-15-12134


ᐅ Jeanette Lynn Pietrosanto, New York

Address: 3573 Wabash Ave Buffalo, NY 14219

Bankruptcy Case 1-11-12187-MJK Summary: "In Buffalo, NY, Jeanette Lynn Pietrosanto filed for Chapter 7 bankruptcy in 06/20/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jeanette Lynn Pietrosanto — New York, 1-11-12187


ᐅ Loretta Pike, New York

Address: 161 Oconnell Ave Buffalo, NY 14204

Bankruptcy Case 1-10-10553-CLB Overview: "The case of Loretta Pike in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Pike — New York, 1-10-10553


ᐅ Suzanne Pike, New York

Address: 44 South St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-10-12773-MJK7: "The bankruptcy record of Suzanne Pike from Buffalo, NY, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Suzanne Pike — New York, 1-10-12773


ᐅ Dennis L Pikowski, New York

Address: 148 Zelmer St Buffalo, NY 14211

Bankruptcy Case 1-11-14337-CLB Overview: "The bankruptcy filing by Dennis L Pikowski, undertaken in December 2011 in Buffalo, NY under Chapter 7, concluded with discharge in April 10, 2012 after liquidating assets."
Dennis L Pikowski — New York, 1-11-14337


ᐅ Denise Pilarski, New York

Address: 45 Dempster St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10929-CLB: "The bankruptcy filing by Denise Pilarski, undertaken in Mar 12, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-07-02 after liquidating assets."
Denise Pilarski — New York, 1-10-10929


ᐅ Derek Pilarz, New York

Address: 156 Nadine Dr Buffalo, NY 14225

Bankruptcy Case 1-09-15593-CLB Overview: "The case of Derek Pilarz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Pilarz — New York, 1-09-15593


ᐅ Tabitha L Pilecki, New York

Address: 128 Abbott Rd Lowr Buffalo, NY 14220-1042

Bankruptcy Case 1-16-10741-MJK Summary: "In Buffalo, NY, Tabitha L Pilecki filed for Chapter 7 bankruptcy in Apr 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-12."
Tabitha L Pilecki — New York, 1-16-10741


ᐅ Deborah Pilley, New York

Address: 1109 Losson Rd Buffalo, NY 14227

Bankruptcy Case 1-10-12846-MJK Summary: "Deborah Pilley's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-06-28, led to asset liquidation, with the case closing in October 18, 2010."
Deborah Pilley — New York, 1-10-12846


ᐅ Paul Pillitieri, New York

Address: 129 Albert Ave Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-10-10985-MJK7: "Buffalo, NY resident Paul Pillitieri's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Paul Pillitieri — New York, 1-10-10985


ᐅ Roderick Pinkard, New York

Address: 65 Camp St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-13-13254-CLB7: "In a Chapter 7 bankruptcy case, Roderick Pinkard from Buffalo, NY, saw his proceedings start in December 2013 and complete by 03.23.2014, involving asset liquidation."
Roderick Pinkard — New York, 1-13-13254


ᐅ Kathy A Pinkert, New York

Address: 137 Wendel Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-13-11812-MJK7: "Buffalo, NY resident Kathy A Pinkert's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2013."
Kathy A Pinkert — New York, 1-13-11812


ᐅ Jennifer Pinsof, New York

Address: 102 Hampton Hill Dr Buffalo, NY 14221-5841

Bankruptcy Case 1-15-10577-MJK Overview: "The case of Jennifer Pinsof in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Pinsof — New York, 1-15-10577


ᐅ Lucas A Pint, New York

Address: PO Box 266 Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-11-11443-CLB: "In a Chapter 7 bankruptcy case, Lucas A Pint from Buffalo, NY, saw his proceedings start in 04.25.2011 and complete by Aug 15, 2011, involving asset liquidation."
Lucas A Pint — New York, 1-11-11443


ᐅ Peter M Piotrowski, New York

Address: 477 Schiller St Buffalo, NY 14212

Bankruptcy Case 1-13-13237-CLB Summary: "The case of Peter M Piotrowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter M Piotrowski — New York, 1-13-13237


ᐅ Gary M Piper, New York

Address: 16 Inner Dr Buffalo, NY 14218-3627

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12429-MJK: "In Buffalo, NY, Gary M Piper filed for Chapter 7 bankruptcy in November 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Gary M Piper — New York, 1-15-12429


ᐅ Linda Pirrami, New York

Address: 250 Mill St Buffalo, NY 14221

Bankruptcy Case 1-10-11441-CLB Overview: "Buffalo, NY resident Linda Pirrami's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010."
Linda Pirrami — New York, 1-10-11441


ᐅ Cathleen M Pirrone, New York

Address: 189 Harding Rd Buffalo, NY 14220-2250

Bankruptcy Case 1-15-12067-MJK Summary: "Cathleen M Pirrone's Chapter 7 bankruptcy, filed in Buffalo, NY in 09.24.2015, led to asset liquidation, with the case closing in December 2015."
Cathleen M Pirrone — New York, 1-15-12067


ᐅ Janine Pittorf, New York

Address: 350 Benzinger St Buffalo, NY 14206

Bankruptcy Case 1-10-14027-CLB Overview: "In a Chapter 7 bankruptcy case, Janine Pittorf from Buffalo, NY, saw her proceedings start in 2010-09-17 and complete by 2011-01-07, involving asset liquidation."
Janine Pittorf — New York, 1-10-14027


ᐅ Latorre Pitts, New York

Address: 7 Highview Ct Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-11-11564-CLB: "Buffalo, NY resident Latorre Pitts's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Latorre Pitts — New York, 1-11-11564


ᐅ Gloria Pitts, New York

Address: 121 Wakefield Ave Lowr Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-09-15652-MJK7: "Gloria Pitts's bankruptcy, initiated in 12.02.2009 and concluded by 03.14.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Pitts — New York, 1-09-15652


ᐅ Tabitha R Pitts, New York

Address: 84 Pine Ridge Rd Buffalo, NY 14211-2710

Bankruptcy Case 1-11-10674-CLB Summary: "March 7, 2011 marked the beginning of Tabitha R Pitts's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 03/05/2013."
Tabitha R Pitts — New York, 1-11-10674


ᐅ Leyda A Pla, New York

Address: 389 Fairfield Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10923-MJK: "The case of Leyda A Pla in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leyda A Pla — New York, 1-11-10923


ᐅ Amy M Placta, New York

Address: 30 Fleming St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-10696-CLB: "In a Chapter 7 bankruptcy case, Amy M Placta from Buffalo, NY, saw her proceedings start in 03.19.2013 and complete by 2013-06-29, involving asset liquidation."
Amy M Placta — New York, 1-13-10696


ᐅ Mary Plandowski, New York

Address: 1419 Electric Ave Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10525-MJK: "In Buffalo, NY, Mary Plandowski filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Mary Plandowski — New York, 1-10-10525


ᐅ Stanley R Plandowski, New York

Address: 41 Gibbons St Buffalo, NY 14218

Bankruptcy Case 1-11-10093-MJK Overview: "The bankruptcy record of Stanley R Plandowski from Buffalo, NY, shows a Chapter 7 case filed in January 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Stanley R Plandowski — New York, 1-11-10093


ᐅ Marvin J Pleskow, New York

Address: 39 Hickory Hill Rd Apt H Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-11-10685-CLB7: "The bankruptcy filing by Marvin J Pleskow, undertaken in March 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Marvin J Pleskow — New York, 1-11-10685


ᐅ Paul T Plewinski, New York

Address: 123 Grove St Buffalo, NY 14207-1803

Bankruptcy Case 1-10-12245-MJK Summary: "05/24/2010 marked the beginning of Paul T Plewinski's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by April 2013."
Paul T Plewinski — New York, 1-10-12245


ᐅ Michael Ploessel, New York

Address: 63 French Lea Rd Buffalo, NY 14224

Bankruptcy Case 1-10-10619-MJK Overview: "In a Chapter 7 bankruptcy case, Michael Ploessel from Buffalo, NY, saw their proceedings start in February 2010 and complete by June 16, 2010, involving asset liquidation."
Michael Ploessel — New York, 1-10-10619


ᐅ Anthony E Plowden, New York

Address: 202 Hazelwood Ave Uppr Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13838-MJK: "The bankruptcy filing by Anthony E Plowden, undertaken in Dec 27, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-04-08 after liquidating assets."
Anthony E Plowden — New York, 1-12-13838


ᐅ Mary Plumlee, New York

Address: 65 Dash St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-09-15012-CLB7: "The case of Mary Plumlee in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Plumlee — New York, 1-09-15012


ᐅ Willis S Plummer, New York

Address: 218 Winston Rd Buffalo, NY 14216-2122

Bankruptcy Case 1-08-11927-CLB Summary: "Filing for Chapter 13 bankruptcy in 05/02/2008, Willis S Plummer from Buffalo, NY, structured a repayment plan, achieving discharge in 2012-11-14."
Willis S Plummer — New York, 1-08-11927


ᐅ Gary J Pochron, New York

Address: 255 Holly St Buffalo, NY 14206-3221

Bankruptcy Case 1-14-12244-MJK Summary: "The bankruptcy record of Gary J Pochron from Buffalo, NY, shows a Chapter 7 case filed in 2014-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2014."
Gary J Pochron — New York, 1-14-12244


ᐅ Kathleen A Pochron, New York

Address: 255 Holly St Buffalo, NY 14206-3221

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12244-MJK: "The case of Kathleen A Pochron in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Pochron — New York, 1-14-12244


ᐅ Charles A Podczaszy, New York

Address: 33 Schiller St Buffalo, NY 14206-1433

Concise Description of Bankruptcy Case 1-14-10409-MJK7: "The bankruptcy record of Charles A Podczaszy from Buffalo, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Charles A Podczaszy — New York, 1-14-10409


ᐅ Amy M Pohlman, New York

Address: 59 Peach Tree Rd Lowr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11807-MJK: "The case of Amy M Pohlman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Pohlman — New York, 1-13-11807


ᐅ Deborah A Poland, New York

Address: 48 Avery Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-12-12228-MJK: "Deborah A Poland's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-07-17, led to asset liquidation, with the case closing in November 6, 2012."
Deborah A Poland — New York, 1-12-12228


ᐅ Adriana Polanowski, New York

Address: 14 Gaby Ln Buffalo, NY 14227

Bankruptcy Case 1-10-13996-MJK Summary: "Adriana Polanowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 09.16.2010, led to asset liquidation, with the case closing in Jan 6, 2011."
Adriana Polanowski — New York, 1-10-13996


ᐅ Patricia A Polichetti, New York

Address: 30 Ryan St Buffalo, NY 14210-2309

Bankruptcy Case 1-15-10702-CLB Summary: "In Buffalo, NY, Patricia A Polichetti filed for Chapter 7 bankruptcy in Apr 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2015."
Patricia A Polichetti — New York, 1-15-10702


ᐅ Adan E Polidura, New York

Address: 97 Chadduck Ave Buffalo, NY 14207-1555

Bankruptcy Case 1-16-10672-MJK Overview: "The case of Adan E Polidura in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adan E Polidura — New York, 1-16-10672


ᐅ Amanda J Polidura, New York

Address: 97 Chadduck Ave Buffalo, NY 14207-1555

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10672-MJK: "In Buffalo, NY, Amanda J Polidura filed for Chapter 7 bankruptcy in April 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Amanda J Polidura — New York, 1-16-10672


ᐅ Jr Cosimo Polino, New York

Address: 103 Larchmont Rd Buffalo, NY 14214

Bankruptcy Case 1-10-13075-CLB Summary: "Buffalo, NY resident Jr Cosimo Polino's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Cosimo Polino — New York, 1-10-13075


ᐅ Michael I Polkovitz, New York

Address: 34 Cochrane St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12339-CLB: "Michael I Polkovitz's bankruptcy, initiated in June 30, 2011 and concluded by Oct 20, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael I Polkovitz — New York, 1-11-12339


ᐅ Patricia Polland, New York

Address: 88 Portland St Buffalo, NY 14220-1620

Bankruptcy Case 1-15-12507-CLB Summary: "The case of Patricia Polland in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Polland — New York, 1-15-12507


ᐅ Jennifer L Pollina, New York

Address: 116 Jasmine Ave Buffalo, NY 14224

Bankruptcy Case 1-13-12531-CLB Summary: "Buffalo, NY resident Jennifer L Pollina's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2014."
Jennifer L Pollina — New York, 1-13-12531


ᐅ Donna Pollman, New York

Address: 163 College St Buffalo, NY 14201

Bankruptcy Case 1-10-12628-MJK Overview: "The case of Donna Pollman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Pollman — New York, 1-10-12628


ᐅ Melissa A Pollo, New York

Address: 327 Southside Pkwy Apt 3 Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-10956-MJK7: "The bankruptcy filing by Melissa A Pollo, undertaken in March 25, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Melissa A Pollo — New York, 1-11-10956


ᐅ Timothy Pollutro, New York

Address: 184 W Maplemere Rd Buffalo, NY 14221-3135

Bankruptcy Case 1-09-11380-MJK Summary: "Filing for Chapter 13 bankruptcy in 2009-04-03, Timothy Pollutro from Buffalo, NY, structured a repayment plan, achieving discharge in 03/13/2013."
Timothy Pollutro — New York, 1-09-11380


ᐅ Diego Poloche, New York

Address: 32 Henderson Ave Buffalo, NY 14217

Bankruptcy Case 1-10-14900-CLB Overview: "The case of Diego Poloche in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diego Poloche — New York, 1-10-14900


ᐅ Igor Polyachenko, New York

Address: 29 Euclid Ave Buffalo, NY 14217

Bankruptcy Case 1-09-15117-CLB Overview: "In Buffalo, NY, Igor Polyachenko filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Igor Polyachenko — New York, 1-09-15117


ᐅ Anthony Pompeo, New York

Address: 330 Victoria Blvd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-10045-CLB: "In a Chapter 7 bankruptcy case, Anthony Pompeo from Buffalo, NY, saw their proceedings start in January 2010 and complete by 2010-04-14, involving asset liquidation."
Anthony Pompeo — New York, 1-10-10045


ᐅ Brian Pond, New York

Address: 233 Schoelles Rd Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15287-MJK: "The case of Brian Pond in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Pond — New York, 1-10-15287


ᐅ Dechelle L Ponzo, New York

Address: 158 Edison Ave Buffalo, NY 14215-3562

Concise Description of Bankruptcy Case 1-16-10553-CLB7: "Buffalo, NY resident Dechelle L Ponzo's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Dechelle L Ponzo — New York, 1-16-10553


ᐅ Annette E Poole, New York

Address: 4575 Seneca St Buffalo, NY 14224-3138

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-04061-MJK: "Filing for Chapter 13 bankruptcy in Oct 5, 2007, Annette E Poole from Buffalo, NY, structured a repayment plan, achieving discharge in 10.10.2012."
Annette E Poole — New York, 1-07-04061


ᐅ George A Poole, New York

Address: 63 Seminole Pkwy Buffalo, NY 14210-1812

Bankruptcy Case 1-15-11399-CLB Overview: "Buffalo, NY resident George A Poole's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
George A Poole — New York, 1-15-11399


ᐅ Christopher Poole, New York

Address: 61 Narragansett Rd Uppr Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-10-15230-CLB: "Christopher Poole's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 12, 2010, led to asset liquidation, with the case closing in March 2011."
Christopher Poole — New York, 1-10-15230


ᐅ Cynthia A Poole, New York

Address: 63 Seminole Pkwy Buffalo, NY 14210-1812

Brief Overview of Bankruptcy Case 1-15-11399-CLB: "In Buffalo, NY, Cynthia A Poole filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Cynthia A Poole — New York, 1-15-11399


ᐅ Shankira L Pope, New York

Address: 39 Burlington Ave Lowr Apt Buffalo, NY 14215

Bankruptcy Case 1-11-12508-CLB Overview: "In a Chapter 7 bankruptcy case, Shankira L Pope from Buffalo, NY, saw their proceedings start in 07/15/2011 and complete by 11.04.2011, involving asset liquidation."
Shankira L Pope — New York, 1-11-12508


ᐅ Courtney C Pope, New York

Address: 1492 Kensington Ave Uppr Apt Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-12-11394-MJK7: "The case of Courtney C Pope in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney C Pope — New York, 1-12-11394


ᐅ Dajon Pope, New York

Address: 2022 Niagara St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12259-CLB: "The bankruptcy record of Dajon Pope from Buffalo, NY, shows a Chapter 7 case filed in July 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Dajon Pope — New York, 1-12-12259


ᐅ Pamela Pope, New York

Address: 94 Colfax Ave Buffalo, NY 14215

Bankruptcy Case 1-12-12359-CLB Summary: "Pamela Pope's bankruptcy, initiated in July 2012 and concluded by 2012-11-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Pope — New York, 1-12-12359


ᐅ Saia Kimberly Popiela, New York

Address: 18 Nassau Ln Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13270-CLB: "In Buffalo, NY, Saia Kimberly Popiela filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Saia Kimberly Popiela — New York, 1-10-13270


ᐅ Daniel J Popp, New York

Address: 131 Harding Rd Buffalo, NY 14220

Bankruptcy Case 1-12-10915-CLB Overview: "Daniel J Popp's bankruptcy, initiated in 03.27.2012 and concluded by 2012-07-17 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Popp — New York, 1-12-10915


ᐅ Peggy Popp, New York

Address: 103 Riverview Pl Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14296-CLB: "In a Chapter 7 bankruptcy case, Peggy Popp from Buffalo, NY, saw her proceedings start in 10/05/2010 and complete by January 2011, involving asset liquidation."
Peggy Popp — New York, 1-10-14296


ᐅ Sr Kenneth Popp, New York

Address: 103 Fitzgerald St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15990-CLB: "Sr Kenneth Popp's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 28, 2009, led to asset liquidation, with the case closing in 04/09/2010."
Sr Kenneth Popp — New York, 1-09-15990


ᐅ Theodora Porter, New York

Address: 65 Glencove Rd Apt 3 Buffalo, NY 14223

Bankruptcy Case 1-10-12961-MJK Summary: "Theodora Porter's Chapter 7 bankruptcy, filed in Buffalo, NY in July 2010, led to asset liquidation, with the case closing in 2010-10-26."
Theodora Porter — New York, 1-10-12961


ᐅ Jewan M Porter, New York

Address: 26 Rohr St Buffalo, NY 14211-2218

Brief Overview of Bankruptcy Case 1-15-11708-MJK: "The bankruptcy filing by Jewan M Porter, undertaken in August 12, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Jewan M Porter — New York, 1-15-11708


ᐅ Anthony Post, New York

Address: 25 Pulaski St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13926-MJK: "The bankruptcy filing by Anthony Post, undertaken in 11.14.2011 in Buffalo, NY under Chapter 7, concluded with discharge in March 5, 2012 after liquidating assets."
Anthony Post — New York, 1-11-13926


ᐅ Dawn M Potts, New York

Address: 79 E Toulon Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-11-12722-MJK7: "Dawn M Potts's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 5, 2011, led to asset liquidation, with the case closing in 2011-11-10."
Dawn M Potts — New York, 1-11-12722


ᐅ Constance Powell, New York

Address: 3770 Main St Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-11-12789-CLB: "Constance Powell's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 11, 2011, led to asset liquidation, with the case closing in 12/01/2011."
Constance Powell — New York, 1-11-12789


ᐅ Quahna Powell, New York

Address: 266 Dartmouth Ave Buffalo, NY 14215

Bankruptcy Case 1-10-15222-CLB Summary: "Quahna Powell's Chapter 7 bankruptcy, filed in Buffalo, NY in December 10, 2010, led to asset liquidation, with the case closing in 03.17.2011."
Quahna Powell — New York, 1-10-15222


ᐅ Kathryn R Powell, New York

Address: 137 Eller Ave Buffalo, NY 14211

Bankruptcy Case 1-11-11072-MJK Summary: "In a Chapter 7 bankruptcy case, Kathryn R Powell from Buffalo, NY, saw her proceedings start in 2011-04-01 and complete by 07/22/2011, involving asset liquidation."
Kathryn R Powell — New York, 1-11-11072


ᐅ Jeffrey M Powell, New York

Address: 14 Mosside Loop Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10186-CLB: "The bankruptcy filing by Jeffrey M Powell, undertaken in 2012-01-25 in Buffalo, NY under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Jeffrey M Powell — New York, 1-12-10186


ᐅ Mark Powlenko, New York

Address: 415 Franklin St Buffalo, NY 14202

Bankruptcy Case 1-11-10266-CLB Summary: "The bankruptcy filing by Mark Powlenko, undertaken in January 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Mark Powlenko — New York, 1-11-10266


ᐅ Jody L Powley, New York

Address: 187 Rossler Ave Buffalo, NY 14206-2471

Concise Description of Bankruptcy Case 1-15-10434-MJK7: "The bankruptcy record of Jody L Powley from Buffalo, NY, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Jody L Powley — New York, 1-15-10434


ᐅ Alexander J Pozantidis, New York

Address: 8665 Main St Uppr Buffalo, NY 14221

Bankruptcy Case 1-12-12057-MJK Summary: "Alexander J Pozantidis's bankruptcy, initiated in 06.27.2012 and concluded by Oct 17, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander J Pozantidis — New York, 1-12-12057


ᐅ Joseph Pozdyn, New York

Address: 79 Saint James Pl Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10532-CLB: "In a Chapter 7 bankruptcy case, Joseph Pozdyn from Buffalo, NY, saw their proceedings start in 2010-02-18 and complete by Jun 10, 2010, involving asset liquidation."
Joseph Pozdyn — New York, 1-10-10532


ᐅ Maria Pratt, New York

Address: 93 Salem St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-09-15215-CLB: "The bankruptcy record of Maria Pratt from Buffalo, NY, shows a Chapter 7 case filed in 11.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2010."
Maria Pratt — New York, 1-09-15215


ᐅ Dawn Pratts, New York

Address: 202 Downing St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-10-12059-CLB: "Dawn Pratts's Chapter 7 bankruptcy, filed in Buffalo, NY in 05.13.2010, led to asset liquidation, with the case closing in Sep 2, 2010."
Dawn Pratts — New York, 1-10-12059


ᐅ Jacqueline M Pray, New York

Address: 274 Fisher Rd Buffalo, NY 14224-3304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15769-CLB: "Jacqueline M Pray's Buffalo, NY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2014-11-05."
Jacqueline M Pray — New York, 1-09-15769