personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rochester, Pennsylvania - 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.

Pennsylvania Bankruptcy Records


ᐅ Collins Ronail D Allen, Pennsylvania

Address: 318 Webster St Rochester, PA 15074-2038

Bankruptcy Case 15-20978-GLT Summary: "Rochester, PA resident Collins Ronail D Allen's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Collins Ronail D Allen — Pennsylvania, 15-20978


ᐅ Carolyn Altamos, Pennsylvania

Address: 465 Mecklem Ave Rochester, PA 15074

Brief Overview of Bankruptcy Case 09-28190-BM: "Carolyn Altamos's Chapter 7 bankruptcy, filed in Rochester, PA in 11.04.2009, led to asset liquidation, with the case closing in 2010-02-08."
Carolyn Altamos — Pennsylvania, 09-28190-BM


ᐅ John Joseph Anzio, Pennsylvania

Address: 278 Bonzo Rd Rochester, PA 15074

Bankruptcy Case 13-22868-CMB Overview: "Rochester, PA resident John Joseph Anzio's Jul 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
John Joseph Anzio — Pennsylvania, 13-22868


ᐅ Elizabeth A Arbie, Pennsylvania

Address: 820 Spruce St Rochester, PA 15074-1419

Snapshot of U.S. Bankruptcy Proceeding Case 15-40113-kw: "The case of Elizabeth A Arbie in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Arbie — Pennsylvania, 15-40113-kw


ᐅ Matthew D Austin, Pennsylvania

Address: 839 Walnut St Rochester, PA 15074-1316

Snapshot of U.S. Bankruptcy Proceeding Case 15-22749-GLT: "The bankruptcy record of Matthew D Austin from Rochester, PA, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Matthew D Austin — Pennsylvania, 15-22749


ᐅ Colleen Bankovich, Pennsylvania

Address: 425 Vermont Ave Rochester, PA 15074

Brief Overview of Bankruptcy Case 12-25763-CMB: "Colleen Bankovich's Chapter 7 bankruptcy, filed in Rochester, PA in 11/27/2012, led to asset liquidation, with the case closing in March 2013."
Colleen Bankovich — Pennsylvania, 12-25763


ᐅ Robert Birner, Pennsylvania

Address: 634 California Ave Apt 1 Rochester, PA 15074

Concise Description of Bankruptcy Case 13-24033-CMB7: "The bankruptcy record of Robert Birner from Rochester, PA, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-29."
Robert Birner — Pennsylvania, 13-24033


ᐅ Susan L Bleakley, Pennsylvania

Address: PO Box 743 Rochester, PA 15074

Bankruptcy Case 13-22012-CMB Summary: "In a Chapter 7 bankruptcy case, Susan L Bleakley from Rochester, PA, saw her proceedings start in 05.08.2013 and complete by 2013-08-12, involving asset liquidation."
Susan L Bleakley — Pennsylvania, 13-22012


ᐅ Jr James T Blocker, Pennsylvania

Address: 400 Connecticut Ave Apt 2 Rochester, PA 15074

Brief Overview of Bankruptcy Case 13-21528-CMB: "Jr James T Blocker's bankruptcy, initiated in April 2013 and concluded by 2013-07-14 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James T Blocker — Pennsylvania, 13-21528


ᐅ James G Brant, Pennsylvania

Address: 429 Clay St Rochester, PA 15074-1802

Bankruptcy Case 15-21607-CMB Summary: "In a Chapter 7 bankruptcy case, James G Brant from Rochester, PA, saw their proceedings start in 05/04/2015 and complete by Aug 2, 2015, involving asset liquidation."
James G Brant — Pennsylvania, 15-21607


ᐅ Thomas M Brew, Pennsylvania

Address: 174 Stewart Ave Rochester, PA 15074-1521

Bankruptcy Case 09-23031-TPA Summary: "2009-04-28 marked the beginning of Thomas M Brew's Chapter 13 bankruptcy in Rochester, PA, entailing a structured repayment schedule, completed by 09.26.2012."
Thomas M Brew — Pennsylvania, 09-23031


ᐅ Merle C Byers, Pennsylvania

Address: 108 Maple St Rochester, PA 15074-1363

Bankruptcy Case 16-22273-JAD Summary: "The case of Merle C Byers in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merle C Byers — Pennsylvania, 16-22273


ᐅ Susan E Canello, Pennsylvania

Address: 148 Big Knob Rd Rochester, PA 15074

Concise Description of Bankruptcy Case 12-24902-CMB7: "In Rochester, PA, Susan E Canello filed for Chapter 7 bankruptcy in 2012-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Susan E Canello — Pennsylvania, 12-24902


ᐅ Rebecca A Chalupiak, Pennsylvania

Address: 779 Elk Ave Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 12-25362-CMB: "Rebecca A Chalupiak's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-04 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Chalupiak — Pennsylvania, 12-25362


ᐅ Sylvia L Clayton, Pennsylvania

Address: 228 Glen Eden Rd Rochester, PA 15074-2710

Snapshot of U.S. Bankruptcy Proceeding Case 09-28499-JAD: "November 2009 marked the beginning of Sylvia L Clayton's Chapter 13 bankruptcy in Rochester, PA, entailing a structured repayment schedule, completed by Feb 3, 2015."
Sylvia L Clayton — Pennsylvania, 09-28499


ᐅ Troy Collins, Pennsylvania

Address: 440 Beaver St Rochester, PA 15074

Bankruptcy Case 10-20379-MBM Overview: "Rochester, PA resident Troy Collins's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2010."
Troy Collins — Pennsylvania, 10-20379


ᐅ Thad N Collins, Pennsylvania

Address: 612 California Ave Rochester, PA 15074-1608

Bankruptcy Case 08-23628-TPA Summary: "Thad N Collins's Chapter 13 bankruptcy in Rochester, PA started in 05.30.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 5, 2013."
Thad N Collins — Pennsylvania, 08-23628


ᐅ Matthew Cooper, Pennsylvania

Address: 604 Deana Way Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 09-28281-BM: "The bankruptcy filing by Matthew Cooper, undertaken in Nov 6, 2009 in Rochester, PA under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
Matthew Cooper — Pennsylvania, 09-28281-BM


ᐅ Timothy L Cope, Pennsylvania

Address: 529 Center St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21989-CMB: "In Rochester, PA, Timothy L Cope filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-11."
Timothy L Cope — Pennsylvania, 13-21989


ᐅ Beth A Cosky, Pennsylvania

Address: 135 Cosky Ln Rochester, PA 15074-1073

Bankruptcy Case 16-21446-JAD Overview: "Beth A Cosky's Chapter 7 bankruptcy, filed in Rochester, PA in 2016-04-17, led to asset liquidation, with the case closing in 2016-07-16."
Beth A Cosky — Pennsylvania, 16-21446


ᐅ Joyce R Cousins, Pennsylvania

Address: 107 Little Creek Dr Rochester, PA 15074-2704

Brief Overview of Bankruptcy Case 14-24326-GLT: "Joyce R Cousins's Chapter 7 bankruptcy, filed in Rochester, PA in 10/29/2014, led to asset liquidation, with the case closing in Jan 27, 2015."
Joyce R Cousins — Pennsylvania, 14-24326


ᐅ Kimberly A Davidson, Pennsylvania

Address: 455 E Washington St Apt 16 Rochester, PA 15074-1964

Bankruptcy Case 16-20574-GLT Overview: "Rochester, PA resident Kimberly A Davidson's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-22."
Kimberly A Davidson — Pennsylvania, 16-20574


ᐅ Gail E Dawson, Pennsylvania

Address: 444 Kossuth St Rochester, PA 15074-1918

Snapshot of U.S. Bankruptcy Proceeding Case 15-21227-TPA: "Gail E Dawson's Chapter 7 bankruptcy, filed in Rochester, PA in 04.08.2015, led to asset liquidation, with the case closing in 2015-07-07."
Gail E Dawson — Pennsylvania, 15-21227


ᐅ Raymond T Demark, Pennsylvania

Address: 640 Deana Way Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-22400-CMB: "The case of Raymond T Demark in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond T Demark — Pennsylvania, 13-22400


ᐅ Cathi Lynn Eckles, Pennsylvania

Address: 338 1/2 Deer Ln Rochester, PA 15074-2333

Bankruptcy Case 14-21127-CMB Overview: "Cathi Lynn Eckles's Chapter 7 bankruptcy, filed in Rochester, PA in 03.24.2014, led to asset liquidation, with the case closing in June 22, 2014."
Cathi Lynn Eckles — Pennsylvania, 14-21127


ᐅ Richard J Fehir, Pennsylvania

Address: 481 Irvin Ave Rochester, PA 15074-2336

Brief Overview of Bankruptcy Case 14-23598-GLT: "The bankruptcy record of Richard J Fehir from Rochester, PA, shows a Chapter 7 case filed in Sep 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014."
Richard J Fehir — Pennsylvania, 14-23598


ᐅ Vivienne R Finch, Pennsylvania

Address: 51 Lacock Dwellings Rochester, PA 15074-1519

Bankruptcy Case 14-23245-GLT Overview: "Vivienne R Finch's bankruptcy, initiated in 08.11.2014 and concluded by 2014-11-09 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivienne R Finch — Pennsylvania, 14-23245


ᐅ Ruth A Francis, Pennsylvania

Address: 631 California Ave Rochester, PA 15074

Bankruptcy Case 09-27467-MBM Overview: "The case of Ruth A Francis in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth A Francis — Pennsylvania, 09-27467


ᐅ Derek Freedline, Pennsylvania

Address: 107 Little Creek Dr Rochester, PA 15074-2704

Bankruptcy Case 14-24915-GLT Summary: "Derek Freedline's bankruptcy, initiated in 12.18.2014 and concluded by 2015-03-18 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Freedline — Pennsylvania, 14-24915


ᐅ Virginia L Geist, Pennsylvania

Address: 175 Miller Rd Rochester, PA 15074-2661

Bankruptcy Case 15-21523-GLT Summary: "Rochester, PA resident Virginia L Geist's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Virginia L Geist — Pennsylvania, 15-21523


ᐅ Kristen Gerace, Pennsylvania

Address: 545 Davis Ave Rochester, PA 15074

Concise Description of Bankruptcy Case 13-21995-CMB7: "In a Chapter 7 bankruptcy case, Kristen Gerace from Rochester, PA, saw her proceedings start in May 2013 and complete by 08.11.2013, involving asset liquidation."
Kristen Gerace — Pennsylvania, 13-21995


ᐅ Donna L Gossard, Pennsylvania

Address: 520 Adams St Rochester, PA 15074-1708

Concise Description of Bankruptcy Case 2014-23065-JAD7: "Donna L Gossard's bankruptcy, initiated in 07.29.2014 and concluded by 2014-10-27 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Gossard — Pennsylvania, 2014-23065


ᐅ Anne Marie Grzybek, Pennsylvania

Address: 178 Whites Hill Rd Rochester, PA 15074

Bankruptcy Case 13-20299-CMB Overview: "Rochester, PA resident Anne Marie Grzybek's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Anne Marie Grzybek — Pennsylvania, 13-20299


ᐅ Christina A Guido, Pennsylvania

Address: 1 Sunset Dr Rochester, PA 15074-1269

Snapshot of U.S. Bankruptcy Proceeding Case 14-22291-TPA: "In Rochester, PA, Christina A Guido filed for Chapter 7 bankruptcy in 06.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-01."
Christina A Guido — Pennsylvania, 14-22291


ᐅ Curt J Hansen, Pennsylvania

Address: 177 George St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20976-CMB: "The bankruptcy record of Curt J Hansen from Rochester, PA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2013."
Curt J Hansen — Pennsylvania, 13-20976


ᐅ Shirley A Harmon, Pennsylvania

Address: 278 Zeigler Rd Rochester, PA 15074-2735

Bankruptcy Case 15-10477-TPA Overview: "Shirley A Harmon's Chapter 7 bankruptcy, filed in Rochester, PA in April 28, 2015, led to asset liquidation, with the case closing in 2015-07-27."
Shirley A Harmon — Pennsylvania, 15-10477


ᐅ Brenda L Holland, Pennsylvania

Address: 607 Deana Way Rochester, PA 15074-2671

Bankruptcy Case 16-20110-GLT Overview: "The bankruptcy record of Brenda L Holland from Rochester, PA, shows a Chapter 7 case filed in 01.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2016."
Brenda L Holland — Pennsylvania, 16-20110


ᐅ William J Holland, Pennsylvania

Address: 607 Deana Way Rochester, PA 15074-2671

Concise Description of Bankruptcy Case 16-20110-GLT7: "The bankruptcy filing by William J Holland, undertaken in 01/13/2016 in Rochester, PA under Chapter 7, concluded with discharge in 04.12.2016 after liquidating assets."
William J Holland — Pennsylvania, 16-20110


ᐅ Maria Ann Hrelec, Pennsylvania

Address: 790 4th St Rochester, PA 15074-1430

Bankruptcy Case 15-24671-CMB Summary: "In Rochester, PA, Maria Ann Hrelec filed for Chapter 7 bankruptcy in Dec 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2016."
Maria Ann Hrelec — Pennsylvania, 15-24671


ᐅ Michelle L Hubbard, Pennsylvania

Address: 389 Deer Ln Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-25262-CMB: "The bankruptcy filing by Michelle L Hubbard, undertaken in December 20, 2013 in Rochester, PA under Chapter 7, concluded with discharge in Mar 26, 2014 after liquidating assets."
Michelle L Hubbard — Pennsylvania, 13-25262


ᐅ Renee B Humes, Pennsylvania

Address: 768 Louis Ave Rochester, PA 15074-1119

Bankruptcy Case 15-23004-CMB Overview: "The bankruptcy record of Renee B Humes from Rochester, PA, shows a Chapter 7 case filed in August 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
Renee B Humes — Pennsylvania, 15-23004


ᐅ David Jergons, Pennsylvania

Address: 748 McLean St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 09-28707-MBM: "In a Chapter 7 bankruptcy case, David Jergons from Rochester, PA, saw his proceedings start in Nov 24, 2009 and complete by 02.28.2010, involving asset liquidation."
David Jergons — Pennsylvania, 09-28707


ᐅ Paula Scriva Jersey, Pennsylvania

Address: 119 Porter Ln Rochester, PA 15074

Brief Overview of Bankruptcy Case 13-23247-CMB: "In Rochester, PA, Paula Scriva Jersey filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2013."
Paula Scriva Jersey — Pennsylvania, 13-23247


ᐅ William A Jones, Pennsylvania

Address: 117 Quarry St Rochester, PA 15074

Bankruptcy Case 13-24084-CMB Summary: "Rochester, PA resident William A Jones's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
William A Jones — Pennsylvania, 13-24084


ᐅ Bonnie K Keene, Pennsylvania

Address: 229 Poplar St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21772-CMB: "Rochester, PA resident Bonnie K Keene's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Bonnie K Keene — Pennsylvania, 13-21772


ᐅ Donald Raymond Kemmerling, Pennsylvania

Address: 410 Magnolia St Rochester, PA 15074-2613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23181-CMB: "The case of Donald Raymond Kemmerling in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Raymond Kemmerling — Pennsylvania, 2014-23181


ᐅ Jessica Marie Kemmerling, Pennsylvania

Address: 410 Magnolia St Rochester, PA 15074-2613

Bankruptcy Case 14-23181-CMB Summary: "The bankruptcy filing by Jessica Marie Kemmerling, undertaken in 2014-08-05 in Rochester, PA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jessica Marie Kemmerling — Pennsylvania, 14-23181


ᐅ Jr Richard W Kennedy, Pennsylvania

Address: 107 Wall St Rochester, PA 15074-2628

Bankruptcy Case 14-20487-CMB Summary: "The bankruptcy record of Jr Richard W Kennedy from Rochester, PA, shows a Chapter 7 case filed in Feb 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Jr Richard W Kennedy — Pennsylvania, 14-20487


ᐅ Amanda M Kovach, Pennsylvania

Address: 438 Webster St Rochester, PA 15074-1828

Bankruptcy Case 15-20905-CMB Summary: "In Rochester, PA, Amanda M Kovach filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Amanda M Kovach — Pennsylvania, 15-20905


ᐅ Amy C Kroskey, Pennsylvania

Address: 126 Knox Dr Rochester, PA 15074-1074

Brief Overview of Bankruptcy Case 15-20841-JAD: "Amy C Kroskey's Chapter 7 bankruptcy, filed in Rochester, PA in March 2015, led to asset liquidation, with the case closing in 2015-06-11."
Amy C Kroskey — Pennsylvania, 15-20841


ᐅ John E Lane, Pennsylvania

Address: 500 E Washington St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21095-CMB: "In a Chapter 7 bankruptcy case, John E Lane from Rochester, PA, saw their proceedings start in Mar 14, 2013 and complete by June 2013, involving asset liquidation."
John E Lane — Pennsylvania, 13-21095


ᐅ Veronica M Lanigan, Pennsylvania

Address: 627 Pierce St Rochester, PA 15074

Bankruptcy Case 12-25793-CMB Summary: "Rochester, PA resident Veronica M Lanigan's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Veronica M Lanigan — Pennsylvania, 12-25793


ᐅ Carol Lavrusky, Pennsylvania

Address: 500 Virginia Ave Rochester, PA 15074-1884

Brief Overview of Bankruptcy Case 10-22583-GLT: "Chapter 13 bankruptcy for Carol Lavrusky in Rochester, PA began in April 8, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.06.2013."
Carol Lavrusky — Pennsylvania, 10-22583


ᐅ Scott A Lavrusky, Pennsylvania

Address: 500 Virginia Ave Rochester, PA 15074-1884

Bankruptcy Case 10-22583-GLT Summary: "The bankruptcy record for Scott A Lavrusky from Rochester, PA, under Chapter 13, filed in 04.08.2010, involved setting up a repayment plan, finalized by 11.06.2013."
Scott A Lavrusky — Pennsylvania, 10-22583


ᐅ David W Lilley, Pennsylvania

Address: 340 Brown St Rochester, PA 15074-2001

Bankruptcy Case 16-20030-TPA Overview: "In a Chapter 7 bankruptcy case, David W Lilley from Rochester, PA, saw his proceedings start in January 5, 2016 and complete by 04/04/2016, involving asset liquidation."
David W Lilley — Pennsylvania, 16-20030


ᐅ Gloria M Little, Pennsylvania

Address: 541 Oregon Ave Rochester, PA 15074-2343

Bankruptcy Case 15-20342-JAD Summary: "The bankruptcy record of Gloria M Little from Rochester, PA, shows a Chapter 7 case filed in Feb 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Gloria M Little — Pennsylvania, 15-20342


ᐅ Nicole Long, Pennsylvania

Address: 465 Webster St Rochester, PA 15074-1845

Bankruptcy Case 15-20889-CMB Summary: "The bankruptcy filing by Nicole Long, undertaken in March 2015 in Rochester, PA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Nicole Long — Pennsylvania, 15-20889


ᐅ Kenneth D Mcroberts, Pennsylvania

Address: 746 McLean St Rear Rochester, PA 15074

Concise Description of Bankruptcy Case 12-25040-CMB7: "In a Chapter 7 bankruptcy case, Kenneth D Mcroberts from Rochester, PA, saw their proceedings start in 2012-10-11 and complete by 01.15.2013, involving asset liquidation."
Kenneth D Mcroberts — Pennsylvania, 12-25040


ᐅ Kenneth R Michalik, Pennsylvania

Address: 429 Ohio Ave Rochester, PA 15074-2006

Concise Description of Bankruptcy Case 15-21403-CMB7: "In a Chapter 7 bankruptcy case, Kenneth R Michalik from Rochester, PA, saw their proceedings start in Apr 23, 2015 and complete by July 2015, involving asset liquidation."
Kenneth R Michalik — Pennsylvania, 15-21403


ᐅ Julie A Moore, Pennsylvania

Address: 539 Mellon Ave Rochester, PA 15074-1237

Concise Description of Bankruptcy Case 14-24834-TPA7: "The case of Julie A Moore in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Moore — Pennsylvania, 14-24834


ᐅ Jeffrey A Moore, Pennsylvania

Address: 539 Mellon Ave Rochester, PA 15074-1237

Brief Overview of Bankruptcy Case 14-24834-TPA: "Rochester, PA resident Jeffrey A Moore's December 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Jeffrey A Moore — Pennsylvania, 14-24834


ᐅ Penny L Myers, Pennsylvania

Address: 540 Harmony Ave Rochester, PA 15074

Bankruptcy Case 13-22332-CMB Summary: "Penny L Myers's Chapter 7 bankruptcy, filed in Rochester, PA in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-04."
Penny L Myers — Pennsylvania, 13-22332


ᐅ Michelle L Nail, Pennsylvania

Address: 566 Pittsburgh Rd Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-23690-CMB: "Rochester, PA resident Michelle L Nail's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2013."
Michelle L Nail — Pennsylvania, 13-23690


ᐅ Terri M Pasteur, Pennsylvania

Address: 485 Jackson St Rochester, PA 15074-1941

Concise Description of Bankruptcy Case 16-21447-GLT7: "The bankruptcy record of Terri M Pasteur from Rochester, PA, shows a Chapter 7 case filed in 04.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2016."
Terri M Pasteur — Pennsylvania, 16-21447


ᐅ Cynthia Pickard, Pennsylvania

Address: 778 Catherine St Rochester, PA 15074

Brief Overview of Bankruptcy Case 09-29008-BM: "Rochester, PA resident Cynthia Pickard's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2010."
Cynthia Pickard — Pennsylvania, 09-29008-BM


ᐅ David M Putt, Pennsylvania

Address: 8 Shorty Ln Rochester, PA 15074

Bankruptcy Case 13-21391-CMB Summary: "The case of David M Putt in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Putt — Pennsylvania, 13-21391


ᐅ Cynthia A Reichhold, Pennsylvania

Address: 629 Deana Way Rochester, PA 15074-2671

Concise Description of Bankruptcy Case 15-24406-CMB7: "In a Chapter 7 bankruptcy case, Cynthia A Reichhold from Rochester, PA, saw her proceedings start in 2015-12-02 and complete by March 2016, involving asset liquidation."
Cynthia A Reichhold — Pennsylvania, 15-24406


ᐅ Judith A Riddle, Pennsylvania

Address: 108 Riddle Dr Rochester, PA 15074

Bankruptcy Case 13-22013-CMB Overview: "The bankruptcy record of Judith A Riddle from Rochester, PA, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Judith A Riddle — Pennsylvania, 13-22013


ᐅ Dianna Sue Roush, Pennsylvania

Address: 123 Sturm Ln Rochester, PA 15074

Concise Description of Bankruptcy Case 10-20357-MBM7: "The bankruptcy filing by Dianna Sue Roush, undertaken in Jan 21, 2010 in Rochester, PA under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Dianna Sue Roush — Pennsylvania, 10-20357


ᐅ Daniel Ruffner, Pennsylvania

Address: 653 Meadow Ln Rochester, PA 15074-1122

Snapshot of U.S. Bankruptcy Proceeding Case 10-21947-GLT: "Filing for Chapter 13 bankruptcy in 03.22.2010, Daniel Ruffner from Rochester, PA, structured a repayment plan, achieving discharge in 2013-11-06."
Daniel Ruffner — Pennsylvania, 10-21947


ᐅ Gregory Alva Savage, Pennsylvania

Address: 793 Deer Ln Rochester, PA 15074-1229

Bankruptcy Case 14-20304-CMB Summary: "Gregory Alva Savage's bankruptcy, initiated in January 28, 2014 and concluded by 04/28/2014 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Alva Savage — Pennsylvania, 14-20304


ᐅ Joseph D Schurr, Pennsylvania

Address: 652 Pennsylvania Ave Rochester, PA 15074

Bankruptcy Case 12-25815-CMB Summary: "Joseph D Schurr's bankruptcy, initiated in Nov 29, 2012 and concluded by 2013-03-05 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Schurr — Pennsylvania, 12-25815


ᐅ Esprit Gregory A St, Pennsylvania

Address: 543 E Washington St Frnt Rochester, PA 15074-1728

Concise Description of Bankruptcy Case 16-21997-JAD7: "Rochester, PA resident Esprit Gregory A St's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Esprit Gregory A St — Pennsylvania, 16-21997


ᐅ Timothy A Stillwagon, Pennsylvania

Address: 280 Jefferson St Rochester, PA 15074

Brief Overview of Bankruptcy Case 09-27473-MBM: "In Rochester, PA, Timothy A Stillwagon filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Timothy A Stillwagon — Pennsylvania, 09-27473


ᐅ Michael D Summerville, Pennsylvania

Address: 213 Poplar St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21313-CMB: "The bankruptcy record of Michael D Summerville from Rochester, PA, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-02."
Michael D Summerville — Pennsylvania, 13-21313


ᐅ Luanne M Taylor, Pennsylvania

Address: 720 Hill St Rochester, PA 15074-1115

Brief Overview of Bankruptcy Case 15-24511-CMB: "The bankruptcy filing by Luanne M Taylor, undertaken in 12.10.2015 in Rochester, PA under Chapter 7, concluded with discharge in 03.09.2016 after liquidating assets."
Luanne M Taylor — Pennsylvania, 15-24511


ᐅ Douglas A Taylor, Pennsylvania

Address: 720 Hill St Rochester, PA 15074-1115

Bankruptcy Case 15-24511-CMB Summary: "Douglas A Taylor's Chapter 7 bankruptcy, filed in Rochester, PA in 2015-12-10, led to asset liquidation, with the case closing in March 9, 2016."
Douglas A Taylor — Pennsylvania, 15-24511


ᐅ Jill A Thompson, Pennsylvania

Address: 178 Monroe St Rochester, PA 15074-2342

Brief Overview of Bankruptcy Case 15-20560-CMB: "The case of Jill A Thompson in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill A Thompson — Pennsylvania, 15-20560


ᐅ Chester D Thompson, Pennsylvania

Address: 178 Monroe St Rochester, PA 15074-2342

Bankruptcy Case 15-20560-CMB Summary: "Chester D Thompson's Chapter 7 bankruptcy, filed in Rochester, PA in 2015-02-23, led to asset liquidation, with the case closing in May 2015."
Chester D Thompson — Pennsylvania, 15-20560


ᐅ Kim H Thornton, Pennsylvania

Address: 17 Community Springs Ct Rochester, PA 15074-1221

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22832-CMB: "In Rochester, PA, Kim H Thornton filed for Chapter 7 bankruptcy in 07/13/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Kim H Thornton — Pennsylvania, 2014-22832


ᐅ Lisa Jo Trauterman, Pennsylvania

Address: 410 Magnolia St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 12-25095-CMB: "Rochester, PA resident Lisa Jo Trauterman's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2013."
Lisa Jo Trauterman — Pennsylvania, 12-25095


ᐅ Brandon D Verrico, Pennsylvania

Address: 420 Jefferson St Rochester, PA 15074

Concise Description of Bankruptcy Case 12-26119-CMB7: "The case of Brandon D Verrico in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon D Verrico — Pennsylvania, 12-26119


ᐅ Janet E Washington, Pennsylvania

Address: 119 Atlas Ave Rochester, PA 15074-1401

Bankruptcy Case 16-21539-CMB Overview: "Janet E Washington's Chapter 7 bankruptcy, filed in Rochester, PA in 04/26/2016, led to asset liquidation, with the case closing in July 25, 2016."
Janet E Washington — Pennsylvania, 16-21539


ᐅ Aronna M Wesche, Pennsylvania

Address: 338 Unionville Rd Rochester, PA 15074-1066

Brief Overview of Bankruptcy Case 16-20443-CMB: "In Rochester, PA, Aronna M Wesche filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Aronna M Wesche — Pennsylvania, 16-20443


ᐅ Eric G Wesche, Pennsylvania

Address: 338 Unionville Rd Rochester, PA 15074-1066

Concise Description of Bankruptcy Case 16-20443-CMB7: "The case of Eric G Wesche in Rochester, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric G Wesche — Pennsylvania, 16-20443


ᐅ Michael T Wilson, Pennsylvania

Address: 1001 Reno St Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 12-25837-CMB: "Michael T Wilson's bankruptcy, initiated in 11.30.2012 and concluded by March 2013 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Wilson — Pennsylvania, 12-25837


ᐅ Sr Edward P Wintermyer, Pennsylvania

Address: 152 Miller Rd Rochester, PA 15074

Concise Description of Bankruptcy Case 13-20375-CMB7: "The bankruptcy filing by Sr Edward P Wintermyer, undertaken in 01/29/2013 in Rochester, PA under Chapter 7, concluded with discharge in 2013-05-05 after liquidating assets."
Sr Edward P Wintermyer — Pennsylvania, 13-20375


ᐅ Richard J Winters, Pennsylvania

Address: 743 Wolf Ave Rochester, PA 15074

Bankruptcy Case 12-24887-CMB Overview: "Richard J Winters's bankruptcy, initiated in 2012-09-30 and concluded by 2013-01-04 in Rochester, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Winters — Pennsylvania, 12-24887


ᐅ Jr Daniel L Zajac, Pennsylvania

Address: 9 6th Street Ext Apt C Rochester, PA 15074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21604-CMB: "Jr Daniel L Zajac's Chapter 7 bankruptcy, filed in Rochester, PA in Apr 14, 2013, led to asset liquidation, with the case closing in 07/19/2013."
Jr Daniel L Zajac — Pennsylvania, 13-21604