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 Melissa Phillips, New York

Address: 1600 Monroe Ave Apt 3 Rochester, NY 14618

Concise Description of Bankruptcy Case 2-10-22791-JCN7: "Rochester, NY resident Melissa Phillips's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2011."
Melissa Phillips — New York, 2-10-22791


ᐅ William F Phillips, New York

Address: 259 Wood Rd Rochester, NY 14626-3235

Bankruptcy Case 2-15-20775-PRW Summary: "William F Phillips's bankruptcy, initiated in July 2015 and concluded by 10.04.2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Phillips — New York, 2-15-20775


ᐅ Lorraine Phillips, New York

Address: 11 Crerand Cir Rochester, NY 14606

Bankruptcy Case 2-11-21347-JCN Overview: "In Rochester, NY, Lorraine Phillips filed for Chapter 7 bankruptcy in 07/07/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Lorraine Phillips — New York, 2-11-21347


ᐅ Nina Phommaseng, New York

Address: 54 Trento St Rochester, NY 14606

Brief Overview of Bankruptcy Case 2-10-20838-JCN: "Nina Phommaseng's Chapter 7 bankruptcy, filed in Rochester, NY in April 13, 2010, led to asset liquidation, with the case closing in August 3, 2010."
Nina Phommaseng — New York, 2-10-20838


ᐅ Amanda Phommavanh, New York

Address: 529 Magee Ave Rochester, NY 14613-1013

Concise Description of Bankruptcy Case 2-2014-20552-PRW7: "Amanda Phommavanh's Chapter 7 bankruptcy, filed in Rochester, NY in May 1, 2014, led to asset liquidation, with the case closing in Jul 30, 2014."
Amanda Phommavanh — New York, 2-2014-20552


ᐅ Maggie L Phoommilay, New York

Address: 137 Moulson St Rochester, NY 14621

Bankruptcy Case 2-12-20104-PRW Overview: "Rochester, NY resident Maggie L Phoommilay's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Maggie L Phoommilay — New York, 2-12-20104


ᐅ Brandi E Picardi, New York

Address: 467 Park Ave Rochester, NY 14607

Brief Overview of Bankruptcy Case 2-11-21052-JCN: "Brandi E Picardi's Chapter 7 bankruptcy, filed in Rochester, NY in May 26, 2011, led to asset liquidation, with the case closing in 09/15/2011."
Brandi E Picardi — New York, 2-11-21052


ᐅ John C Piccarreto, New York

Address: 27 Sanfilippo Cir Rochester, NY 14625-1209

Bankruptcy Case 2-07-22579-PRW Overview: "In their Chapter 13 bankruptcy case filed in 2007-10-15, Rochester, NY's John C Piccarreto agreed to a debt repayment plan, which was successfully completed by October 2012."
John C Piccarreto — New York, 2-07-22579


ᐅ Ronald J Picciano, New York

Address: 230 Green Tree Ln Rochester, NY 14606-4567

Concise Description of Bankruptcy Case 2-16-20019-PRW7: "The case of Ronald J Picciano in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald J Picciano — New York, 2-16-20019


ᐅ David Picciotto, New York

Address: 2115 Long Pond Rd Rochester, NY 14606-3937

Bankruptcy Case 2-2014-20579-PRW Summary: "The bankruptcy record of David Picciotto from Rochester, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-05."
David Picciotto — New York, 2-2014-20579


ᐅ Nancy J Picciotto, New York

Address: 317 Sunny Mill Ln Rochester, NY 14626-4458

Bankruptcy Case 2-14-20544-PRW Overview: "The bankruptcy record of Nancy J Picciotto from Rochester, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Nancy J Picciotto — New York, 2-14-20544


ᐅ Nancy J Picciotto, New York

Address: 317 Sunny Mill Ln Rochester, NY 14626-4458

Concise Description of Bankruptcy Case 2-2014-20544-PRW7: "Rochester, NY resident Nancy J Picciotto's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Nancy J Picciotto — New York, 2-2014-20544


ᐅ John Dominic Piccone, New York

Address: 103 Bru Mar Dr Rochester, NY 14606

Concise Description of Bankruptcy Case 2-12-20064-PRW7: "In Rochester, NY, John Dominic Piccone filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-08."
John Dominic Piccone — New York, 2-12-20064


ᐅ Laura C Piccone, New York

Address: 1 Gemini Cir Rochester, NY 14606-5611

Brief Overview of Bankruptcy Case 2-14-21449-PRW: "In a Chapter 7 bankruptcy case, Laura C Piccone from Rochester, NY, saw her proceedings start in November 24, 2014 and complete by 02/22/2015, involving asset liquidation."
Laura C Piccone — New York, 2-14-21449


ᐅ Marc D Piccone, New York

Address: 116 Beaufort St Rochester, NY 14620-1922

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20038-PRW: "The bankruptcy record of Marc D Piccone from Rochester, NY, shows a Chapter 7 case filed in 01/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2015."
Marc D Piccone — New York, 2-15-20038


ᐅ Matthew D Piccone, New York

Address: 1 Gemini Cir Rochester, NY 14606-5611

Concise Description of Bankruptcy Case 2-14-21449-PRW7: "In a Chapter 7 bankruptcy case, Matthew D Piccone from Rochester, NY, saw their proceedings start in Nov 24, 2014 and complete by February 22, 2015, involving asset liquidation."
Matthew D Piccone — New York, 2-14-21449


ᐅ Kusanya A Pickett, New York

Address: 39 Congress Ave Rochester, NY 14611-4044

Brief Overview of Bankruptcy Case 2-15-20103-PRW: "Kusanya A Pickett's bankruptcy, initiated in Jan 30, 2015 and concluded by April 30, 2015 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kusanya A Pickett — New York, 2-15-20103


ᐅ William Pickett, New York

Address: 139 Pool St Rochester, NY 14606

Bankruptcy Case 2-10-22631-JCN Overview: "William Pickett's bankruptcy, initiated in 2010-10-29 and concluded by February 2011 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Pickett — New York, 2-10-22631


ᐅ Adam J Pierce, New York

Address: PO Box 26848 Rochester, NY 14626

Bankruptcy Case 2-12-21969-PRW Summary: "In a Chapter 7 bankruptcy case, Adam J Pierce from Rochester, NY, saw their proceedings start in Dec 17, 2012 and complete by 03.14.2013, involving asset liquidation."
Adam J Pierce — New York, 2-12-21969


ᐅ Stephen Pierleoni, New York

Address: 15 Pratola Pl Rochester, NY 14612

Bankruptcy Case 2-10-20378-JCN Overview: "In a Chapter 7 bankruptcy case, Stephen Pierleoni from Rochester, NY, saw their proceedings start in Mar 1, 2010 and complete by 06/09/2010, involving asset liquidation."
Stephen Pierleoni — New York, 2-10-20378


ᐅ John F Pilato, New York

Address: PO Box 16128 Rochester, NY 14616

Bankruptcy Case 2-13-21780-PRW Summary: "Rochester, NY resident John F Pilato's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-24."
John F Pilato — New York, 2-13-21780


ᐅ Lindsay M Pilger, New York

Address: 42 Rowley St Apt 5 Rochester, NY 14607

Snapshot of U.S. Bankruptcy Proceeding Case 11-31394-5-mcr: "The bankruptcy record of Lindsay M Pilger from Rochester, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2011."
Lindsay M Pilger — New York, 11-31394-5


ᐅ Craig Roseann Pimpinella, New York

Address: 1531 Buffalo Rd Lot 13 Rochester, NY 14624-1838

Bankruptcy Case 2-16-20310-PRW Overview: "The bankruptcy filing by Craig Roseann Pimpinella, undertaken in 03.24.2016 in Rochester, NY under Chapter 7, concluded with discharge in 06.22.2016 after liquidating assets."
Craig Roseann Pimpinella — New York, 2-16-20310


ᐅ Jamese Y Pinckney, New York

Address: 28 Hillbridge Dr Rochester, NY 14612-2848

Brief Overview of Bankruptcy Case 2-15-20841-PRW: "The case of Jamese Y Pinckney in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamese Y Pinckney — New York, 2-15-20841


ᐅ Jovan Pinckney, New York

Address: 143 Salina St Rochester, NY 14619

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22741-JCN: "Rochester, NY resident Jovan Pinckney's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2011."
Jovan Pinckney — New York, 2-10-22741


ᐅ Lorraine Myrna Pinckney, New York

Address: 284 E Ridge Rd Rochester, NY 14621

Bankruptcy Case 2-13-21706-PRW Summary: "Lorraine Myrna Pinckney's bankruptcy, initiated in 2013-11-21 and concluded by 2014-03-03 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Myrna Pinckney — New York, 2-13-21706


ᐅ Marcedes Pinckney, New York

Address: 119 Lark St Rochester, NY 14613

Bankruptcy Case 2-13-21471-PRW Summary: "The bankruptcy record of Marcedes Pinckney from Rochester, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Marcedes Pinckney — New York, 2-13-21471


ᐅ Daniel R Pinnell, New York

Address: 535 Hazelwood Ter Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22229-JCN: "In Rochester, NY, Daniel R Pinnell filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2012."
Daniel R Pinnell — New York, 2-11-22229


ᐅ John Pino, New York

Address: 191 Malden St Rochester, NY 14615

Bankruptcy Case 2-09-23165-JCN Overview: "The case of John Pino in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pino — New York, 2-09-23165


ᐅ Jr Robert Pino, New York

Address: 15 Gladmar Dr Rochester, NY 14622

Concise Description of Bankruptcy Case 2-10-21025-JCN7: "Jr Robert Pino's Chapter 7 bankruptcy, filed in Rochester, NY in Apr 30, 2010, led to asset liquidation, with the case closing in 08.20.2010."
Jr Robert Pino — New York, 2-10-21025


ᐅ Steven K Piotter, New York

Address: 1124 Garson Ave Apt 2 Rochester, NY 14609-6550

Concise Description of Bankruptcy Case 2-15-21139-PRW7: "The bankruptcy filing by Steven K Piotter, undertaken in 10/08/2015 in Rochester, NY under Chapter 7, concluded with discharge in January 6, 2016 after liquidating assets."
Steven K Piotter — New York, 2-15-21139


ᐅ Ronald M Pisciotta, New York

Address: 222 Stutson St Rochester, NY 14612

Bankruptcy Case 2-12-20636-PRW Overview: "In Rochester, NY, Ronald M Pisciotta filed for Chapter 7 bankruptcy in April 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Ronald M Pisciotta — New York, 2-12-20636


ᐅ Peter J Pistilli, New York

Address: 1000 Still Moon Cres Rochester, NY 14624

Bankruptcy Case 2-12-21630-PRW Overview: "Peter J Pistilli's bankruptcy, initiated in October 12, 2012 and concluded by Jan 22, 2013 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Pistilli — New York, 2-12-21630


ᐅ Miguel Pitre, New York

Address: 1886 Norton St Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20043-PRW: "In a Chapter 7 bankruptcy case, Miguel Pitre from Rochester, NY, saw his proceedings start in 2012-01-11 and complete by May 2, 2012, involving asset liquidation."
Miguel Pitre — New York, 2-12-20043


ᐅ Glenn J Pittman, New York

Address: 3 Ezio Dr Rochester, NY 14606-5148

Bankruptcy Case 2-15-20470-PRW Overview: "The bankruptcy record of Glenn J Pittman from Rochester, NY, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2015."
Glenn J Pittman — New York, 2-15-20470


ᐅ Bonnieanne Pittman, New York

Address: 3 Ezio Dr Rochester, NY 14606-5148

Brief Overview of Bankruptcy Case 2-15-20470-PRW: "The case of Bonnieanne Pittman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnieanne Pittman — New York, 2-15-20470


ᐅ Joseph L Pitts, New York

Address: PO Box 10604 Rochester, NY 14610-0604

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20626-PRW: "In Rochester, NY, Joseph L Pitts filed for Chapter 7 bankruptcy in 05/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Joseph L Pitts — New York, 2-14-20626


ᐅ Joseph L Pitts, New York

Address: 66 Webwood Cir Rochester, NY 14626-4036

Concise Description of Bankruptcy Case 2-2014-20626-PRW7: "In a Chapter 7 bankruptcy case, Joseph L Pitts from Rochester, NY, saw their proceedings start in 2014-05-15 and complete by August 13, 2014, involving asset liquidation."
Joseph L Pitts — New York, 2-2014-20626


ᐅ Jr Eddie Pitts, New York

Address: 1235 Plymouth Ave S Rochester, NY 14611

Bankruptcy Case 2-10-21115-JCN Summary: "In a Chapter 7 bankruptcy case, Jr Eddie Pitts from Rochester, NY, saw their proceedings start in 05/07/2010 and complete by 2010-08-27, involving asset liquidation."
Jr Eddie Pitts — New York, 2-10-21115


ᐅ Keith T Pitts, New York

Address: 88 Falleson Rd Rochester, NY 14612

Bankruptcy Case 2-13-20862-PRW Overview: "Keith T Pitts's Chapter 7 bankruptcy, filed in Rochester, NY in 05/31/2013, led to asset liquidation, with the case closing in 09/12/2013."
Keith T Pitts — New York, 2-13-20862


ᐅ Margaret R Pituley, New York

Address: 1145 Genesee St Rochester, NY 14611-4128

Bankruptcy Case 2-15-20691-PRW Summary: "The bankruptcy record of Margaret R Pituley from Rochester, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2015."
Margaret R Pituley — New York, 2-15-20691


ᐅ Orlando Pizarro, New York

Address: 95 Colin St Rochester, NY 14615

Concise Description of Bankruptcy Case 2-10-21487-JCN7: "Orlando Pizarro's bankruptcy, initiated in 06.16.2010 and concluded by 10.06.2010 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Pizarro — New York, 2-10-21487


ᐅ Corinne M Placious, New York

Address: 223 Charit Way Rochester, NY 14626

Bankruptcy Case 2-12-21572-PRW Summary: "The case of Corinne M Placious in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne M Placious — New York, 2-12-21572


ᐅ Stephen J Placious, New York

Address: 59 Holcomb St Rochester, NY 14612

Bankruptcy Case 2-12-20827-PRW Overview: "In a Chapter 7 bankruptcy case, Stephen J Placious from Rochester, NY, saw their proceedings start in 05.10.2012 and complete by 08.30.2012, involving asset liquidation."
Stephen J Placious — New York, 2-12-20827


ᐅ Robert G Plank, New York

Address: 1769 Stone Rd Apt 2 Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-13-20689-PRW: "The bankruptcy filing by Robert G Plank, undertaken in 2013-05-02 in Rochester, NY under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Robert G Plank — New York, 2-13-20689


ᐅ Mary Ellen Platten, New York

Address: 110 Cooper Rd Rochester, NY 14617-3006

Brief Overview of Bankruptcy Case 2-14-20685-PRW: "In Rochester, NY, Mary Ellen Platten filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Mary Ellen Platten — New York, 2-14-20685


ᐅ Dannie Pleasant, New York

Address: 38 Wangman St Rochester, NY 14605-2353

Bankruptcy Case 2-16-20709-PRW Summary: "Dannie Pleasant's Chapter 7 bankruptcy, filed in Rochester, NY in June 2016, led to asset liquidation, with the case closing in Sep 15, 2016."
Dannie Pleasant — New York, 2-16-20709


ᐅ Caralyn Kay Plimpton, New York

Address: 19 Evergreen Dr Rochester, NY 14624

Bankruptcy Case 2-13-20177-PRW Summary: "In a Chapter 7 bankruptcy case, Caralyn Kay Plimpton from Rochester, NY, saw her proceedings start in Feb 1, 2013 and complete by 05.14.2013, involving asset liquidation."
Caralyn Kay Plimpton — New York, 2-13-20177


ᐅ Grace Plouffe, New York

Address: 1255 Latta Rd Apt 3 Rochester, NY 14612

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23154-JCN: "Rochester, NY resident Grace Plouffe's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2010."
Grace Plouffe — New York, 2-09-23154


ᐅ Lori A Poerio, New York

Address: 196 Mount Vernon Ave Rochester, NY 14620

Concise Description of Bankruptcy Case 2-13-21270-PRW7: "The bankruptcy record of Lori A Poerio from Rochester, NY, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Lori A Poerio — New York, 2-13-21270


ᐅ Louis G Poggi, New York

Address: 3839 Lake Ave Rochester, NY 14612-5115

Bankruptcy Case 2-08-21738-PRW Summary: "Chapter 13 bankruptcy for Louis G Poggi in Rochester, NY began in 2008-07-14, focusing on debt restructuring, concluding with plan fulfillment in Aug 21, 2013."
Louis G Poggi — New York, 2-08-21738


ᐅ Michael Pokutecki, New York

Address: 66 Wedgewood Park Rochester, NY 14616

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21111-JCN: "Michael Pokutecki's Chapter 7 bankruptcy, filed in Rochester, NY in May 7, 2010, led to asset liquidation, with the case closing in Aug 5, 2010."
Michael Pokutecki — New York, 2-10-21111


ᐅ Tera Monique Poles, New York

Address: 416 Electric Ave Rochester, NY 14613

Brief Overview of Bankruptcy Case 2-13-20364-PRW: "In Rochester, NY, Tera Monique Poles filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Tera Monique Poles — New York, 2-13-20364


ᐅ Mark Polito, New York

Address: 15 Queensboro Rd Rochester, NY 14609

Brief Overview of Bankruptcy Case 2-10-21494-JCN: "The bankruptcy record of Mark Polito from Rochester, NY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Mark Polito — New York, 2-10-21494


ᐅ Mary Jo Polito, New York

Address: 47 Topper Dr Rochester, NY 14622

Concise Description of Bankruptcy Case 2-12-21250-PRW7: "The bankruptcy record of Mary Jo Polito from Rochester, NY, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2012."
Mary Jo Polito — New York, 2-12-21250


ᐅ Michael L Polito, New York

Address: 96 Ridgewood Dr Rochester, NY 14622

Brief Overview of Bankruptcy Case 2-11-22297-JCN: "The bankruptcy filing by Michael L Polito, undertaken in December 13, 2011 in Rochester, NY under Chapter 7, concluded with discharge in 04/03/2012 after liquidating assets."
Michael L Polito — New York, 2-11-22297


ᐅ Elizabeth Ann Polizzi, New York

Address: 44 Bancroft Dr Rochester, NY 14616-2903

Bankruptcy Case 2-16-20083-PRW Summary: "In Rochester, NY, Elizabeth Ann Polizzi filed for Chapter 7 bankruptcy in January 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Elizabeth Ann Polizzi — New York, 2-16-20083


ᐅ Lawrence Jospeh Polizzi, New York

Address: 44 Bancroft Dr Rochester, NY 14616-2903

Bankruptcy Case 2-16-20083-PRW Summary: "In a Chapter 7 bankruptcy case, Lawrence Jospeh Polizzi from Rochester, NY, saw his proceedings start in 01/26/2016 and complete by 04/25/2016, involving asset liquidation."
Lawrence Jospeh Polizzi — New York, 2-16-20083


ᐅ Mark S Polizzi, New York

Address: 218 Densmore Rd Rochester, NY 14609

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21172-JCN: "In a Chapter 7 bankruptcy case, Mark S Polizzi from Rochester, NY, saw their proceedings start in 2011-06-14 and complete by October 4, 2011, involving asset liquidation."
Mark S Polizzi — New York, 2-11-21172


ᐅ Dorothy F Polk, New York

Address: 25 Concord St Rochester, NY 14605-2259

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20096-PRW: "In a Chapter 7 bankruptcy case, Dorothy F Polk from Rochester, NY, saw her proceedings start in Jan 29, 2015 and complete by 2015-04-29, involving asset liquidation."
Dorothy F Polk — New York, 2-15-20096


ᐅ Marc C Pollotta, New York

Address: 674 Bonesteel St Rochester, NY 14616-4324

Bankruptcy Case 2-15-20443-PRW Overview: "Marc C Pollotta's Chapter 7 bankruptcy, filed in Rochester, NY in 2015-04-22, led to asset liquidation, with the case closing in July 21, 2015."
Marc C Pollotta — New York, 2-15-20443


ᐅ Louis A Ponder, New York

Address: 189 Hazelwood Ter Rochester, NY 14609-5218

Brief Overview of Bankruptcy Case 2-16-20679-PRW: "Louis A Ponder's bankruptcy, initiated in 06.09.2016 and concluded by 2016-09-07 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis A Ponder — New York, 2-16-20679


ᐅ Sergey Poplavskiy, New York

Address: 172 Rumford Rd Rochester, NY 14626

Brief Overview of Bankruptcy Case 2-13-20456-PRW: "In Rochester, NY, Sergey Poplavskiy filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Sergey Poplavskiy — New York, 2-13-20456


ᐅ Vickie L Porter, New York

Address: 11 Saint Clair St Rochester, NY 14611-3315

Bankruptcy Case 2-2014-20385-PRW Overview: "The case of Vickie L Porter in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie L Porter — New York, 2-2014-20385


ᐅ Mary J Posman, New York

Address: 240 Brockley Rd Rochester, NY 14609-5737

Bankruptcy Case 2-16-20025-PRW Summary: "The case of Mary J Posman in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Posman — New York, 2-16-20025


ᐅ Ronald W Posman, New York

Address: 240 Brockley Rd Rochester, NY 14609-5737

Brief Overview of Bankruptcy Case 2-16-20025-PRW: "The bankruptcy record of Ronald W Posman from Rochester, NY, shows a Chapter 7 case filed in 01/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2016."
Ronald W Posman — New York, 2-16-20025


ᐅ Angela Postell, New York

Address: 328 Cole Ave Rochester, NY 14606-3809

Bankruptcy Case 2-16-20038-PRW Overview: "Rochester, NY resident Angela Postell's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016."
Angela Postell — New York, 2-16-20038


ᐅ James Postwaite, New York

Address: 195 Rohr St Rochester, NY 14605-1545

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20981-PRW: "James Postwaite's Chapter 7 bankruptcy, filed in Rochester, NY in 08.04.2014, led to asset liquidation, with the case closing in 11/02/2014."
James Postwaite — New York, 2-2014-20981


ᐅ Steven J Pothaczky, New York

Address: 410 Paul Rd Rochester, NY 14624

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21138-PRW: "The bankruptcy filing by Steven J Pothaczky, undertaken in 07.19.2013 in Rochester, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Steven J Pothaczky — New York, 2-13-21138


ᐅ Cheri Lynn Potter, New York

Address: 116 Kinmont Dr Rochester, NY 14612

Bankruptcy Case 2-13-20829-PRW Overview: "The case of Cheri Lynn Potter in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri Lynn Potter — New York, 2-13-20829


ᐅ Nora K Powderly, New York

Address: 235 Alden Rd Apt A Rochester, NY 14626

Concise Description of Bankruptcy Case 2-11-20319-JCN7: "In Rochester, NY, Nora K Powderly filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Nora K Powderly — New York, 2-11-20319


ᐅ Gerald H Powell, New York

Address: 1521 Clifford Ave Rochester, NY 14609-3435

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20695-PRW: "In Rochester, NY, Gerald H Powell filed for Chapter 7 bankruptcy in 06/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2015."
Gerald H Powell — New York, 2-15-20695


ᐅ Emily R Powell, New York

Address: 51 Wendhurst Dr Rochester, NY 14616

Concise Description of Bankruptcy Case 2-11-20561-JCN7: "The case of Emily R Powell in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily R Powell — New York, 2-11-20561


ᐅ James Power, New York

Address: 3095 Dewey Ave Rochester, NY 14616

Concise Description of Bankruptcy Case 2-10-20419-JCN7: "James Power's bankruptcy, initiated in March 2010 and concluded by 2010-06-17 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Power — New York, 2-10-20419


ᐅ Nellie L Powlowski, New York

Address: 1772 Spencerport Rd Rochester, NY 14606

Concise Description of Bankruptcy Case 2-11-21601-JCN7: "Nellie L Powlowski's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-08-16, led to asset liquidation, with the case closing in 2011-12-06."
Nellie L Powlowski — New York, 2-11-21601


ᐅ Brenda Ann Prather, New York

Address: 56 Pomeroy St Rochester, NY 14621

Concise Description of Bankruptcy Case 2-11-20168-JCN7: "The case of Brenda Ann Prather in Rochester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ann Prather — New York, 2-11-20168


ᐅ Edward U Pratt, New York

Address: 519 Westside Dr Rochester, NY 14624-4031

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20735-PRW: "In a Chapter 7 bankruptcy case, Edward U Pratt from Rochester, NY, saw their proceedings start in 2015-06-26 and complete by 09/24/2015, involving asset liquidation."
Edward U Pratt — New York, 2-15-20735


ᐅ Cheryl M Pratt, New York

Address: 519 Westside Dr Rochester, NY 14624-4031

Bankruptcy Case 2-15-20735-PRW Summary: "Cheryl M Pratt's Chapter 7 bankruptcy, filed in Rochester, NY in 06.26.2015, led to asset liquidation, with the case closing in 2015-09-24."
Cheryl M Pratt — New York, 2-15-20735


ᐅ Singletary Shonda M Pratt, New York

Address: 370 Audino Ln Rochester, NY 14624-5642

Bankruptcy Case 2-14-21542-PRW Summary: "The bankruptcy filing by Singletary Shonda M Pratt, undertaken in Dec 18, 2014 in Rochester, NY under Chapter 7, concluded with discharge in Mar 18, 2015 after liquidating assets."
Singletary Shonda M Pratt — New York, 2-14-21542


ᐅ Shannon Prescott, New York

Address: 66 Independence St # B Rochester, NY 14611

Concise Description of Bankruptcy Case 2-10-21725-JCN7: "Rochester, NY resident Shannon Prescott's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Shannon Prescott — New York, 2-10-21725


ᐅ Joyce Lynn Prescott, New York

Address: 109 Brookhaven Ter Rochester, NY 14621

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20136-PRW: "Joyce Lynn Prescott's bankruptcy, initiated in 01.24.2013 and concluded by 2013-05-06 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Lynn Prescott — New York, 2-13-20136


ᐅ Nicholas Frank Presley, New York

Address: 179 Larkspur Ln Rochester, NY 14622-1746

Bankruptcy Case 2-14-20683-PRW Summary: "The bankruptcy filing by Nicholas Frank Presley, undertaken in May 2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Nicholas Frank Presley — New York, 2-14-20683


ᐅ Ashley Marie Price, New York

Address: 514 Elmgrove Rd Rochester, NY 14606

Bankruptcy Case 2-12-21103-PRW Summary: "In a Chapter 7 bankruptcy case, Ashley Marie Price from Rochester, NY, saw her proceedings start in June 29, 2012 and complete by 2012-10-19, involving asset liquidation."
Ashley Marie Price — New York, 2-12-21103


ᐅ Joan Lisa Price, New York

Address: 124 Breezeway Dr Rochester, NY 14622-1408

Bankruptcy Case 2-2014-20614-PRW Summary: "The bankruptcy filing by Joan Lisa Price, undertaken in May 14, 2014 in Rochester, NY under Chapter 7, concluded with discharge in Aug 12, 2014 after liquidating assets."
Joan Lisa Price — New York, 2-2014-20614


ᐅ Michelle Price, New York

Address: 285 Arborwood Ln Rochester, NY 14615

Brief Overview of Bankruptcy Case 2-12-21728-PRW: "In a Chapter 7 bankruptcy case, Michelle Price from Rochester, NY, saw her proceedings start in 2012-10-31 and complete by Feb 10, 2013, involving asset liquidation."
Michelle Price — New York, 2-12-21728


ᐅ Marjorie Price, New York

Address: 9 Terrain Dr Rochester, NY 14618

Bankruptcy Case 2-10-20317-JCN Overview: "Rochester, NY resident Marjorie Price's 2010-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2010."
Marjorie Price — New York, 2-10-20317


ᐅ William R Prince, New York

Address: 35 Academy Dr Rochester, NY 14623

Brief Overview of Bankruptcy Case 2-11-21456-JCN: "William R Prince's Chapter 7 bankruptcy, filed in Rochester, NY in 2011-07-26, led to asset liquidation, with the case closing in Nov 15, 2011."
William R Prince — New York, 2-11-21456


ᐅ Teresa E Principe, New York

Address: 31 Sumner Park Apt Lower Rochester, NY 14607-3830

Bankruptcy Case 2-15-21199-PRW Summary: "In a Chapter 7 bankruptcy case, Teresa E Principe from Rochester, NY, saw her proceedings start in October 22, 2015 and complete by 01/20/2016, involving asset liquidation."
Teresa E Principe — New York, 2-15-21199


ᐅ Felix Privorotsky, New York

Address: 40 Birch Cres Rochester, NY 14607

Bankruptcy Case 2-09-23299-JCN Overview: "The bankruptcy filing by Felix Privorotsky, undertaken in 12.16.2009 in Rochester, NY under Chapter 7, concluded with discharge in Mar 17, 2010 after liquidating assets."
Felix Privorotsky — New York, 2-09-23299


ᐅ Laurie A Prizel, New York

Address: 211 Ellicott St Rochester, NY 14619

Bankruptcy Case 2-12-20676-PRW Overview: "The bankruptcy record of Laurie A Prizel from Rochester, NY, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Laurie A Prizel — New York, 2-12-20676


ᐅ Veronica Probst, New York

Address: 601 Seneca Manor Dr Apt 121 Rochester, NY 14621-1653

Brief Overview of Bankruptcy Case 2-16-20419-PRW: "The bankruptcy record of Veronica Probst from Rochester, NY, shows a Chapter 7 case filed in 04.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2016."
Veronica Probst — New York, 2-16-20419


ᐅ William F Proctor, New York

Address: 185 Ardella St Rochester, NY 14606-5303

Bankruptcy Case 2-08-20703-PRW Overview: "William F Proctor's Rochester, NY bankruptcy under Chapter 13 in 2008-03-28 led to a structured repayment plan, successfully discharged in 2013-03-20."
William F Proctor — New York, 2-08-20703


ᐅ Donna Proctor, New York

Address: 1310 Westage at the Hbr Rochester, NY 14617

Concise Description of Bankruptcy Case 2-10-20959-JCN7: "Donna Proctor's bankruptcy, initiated in 2010-04-23 and concluded by 2010-08-13 in Rochester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Proctor — New York, 2-10-20959


ᐅ Jennifer Propst, New York

Address: 199 Wilder St Rochester, NY 14611-1839

Bankruptcy Case 2-14-21457-PRW Summary: "Jennifer Propst's Chapter 7 bankruptcy, filed in Rochester, NY in Nov 25, 2014, led to asset liquidation, with the case closing in 02.23.2015."
Jennifer Propst — New York, 2-14-21457


ᐅ Fabian A Provenza, New York

Address: 304 Bakerdale Rd Rochester, NY 14616

Bankruptcy Case 2-11-20362-JCN Overview: "In a Chapter 7 bankruptcy case, Fabian A Provenza from Rochester, NY, saw his proceedings start in 03.03.2011 and complete by 2011-06-02, involving asset liquidation."
Fabian A Provenza — New York, 2-11-20362


ᐅ Peter R Pryzlock, New York

Address: 76 Kaye Park Ter Rochester, NY 14624

Concise Description of Bankruptcy Case 2-13-20286-PRW7: "In a Chapter 7 bankruptcy case, Peter R Pryzlock from Rochester, NY, saw his proceedings start in Feb 22, 2013 and complete by June 2013, involving asset liquidation."
Peter R Pryzlock — New York, 2-13-20286


ᐅ Georgeann Pschierer, New York

Address: 26 Marilou Dr Rochester, NY 14624

Concise Description of Bankruptcy Case 2-10-21159-JCN7: "Georgeann Pschierer's Chapter 7 bankruptcy, filed in Rochester, NY in 2010-05-12, led to asset liquidation, with the case closing in 2010-09-01."
Georgeann Pschierer — New York, 2-10-21159


ᐅ Sr Patrick Pulvino, New York

Address: 155 Rogers Pkwy Rochester, NY 14617

Bankruptcy Case 2-10-20843-JCN Overview: "The bankruptcy record of Sr Patrick Pulvino from Rochester, NY, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Sr Patrick Pulvino — New York, 2-10-20843


ᐅ Dorothy M Purnell, New York

Address: 260 Ellicott St Rochester, NY 14619

Bankruptcy Case 2-11-20729-JCN Summary: "In a Chapter 7 bankruptcy case, Dorothy M Purnell from Rochester, NY, saw her proceedings start in 04.14.2011 and complete by August 4, 2011, involving asset liquidation."
Dorothy M Purnell — New York, 2-11-20729


ᐅ Pedro J Puron, New York

Address: 224 Mill Rd Rochester, NY 14626

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21874-PRW: "Rochester, NY resident Pedro J Puron's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-11."
Pedro J Puron — New York, 2-12-21874