Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 10, 2025
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.
Comprehensive Reports on Background, Contacts
Rachelle C Cario, Buffalo NY
Address: 155 Lasalle Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10346-MJK: "The bankruptcy filing by Rachelle C Cario, undertaken in February 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Rachelle C Cario — New York
Renee M Carlineo, Buffalo NY
Address: 78 Tamarack St Buffalo, NY 14220
Bankruptcy Case 1-09-14500-MJK Overview: "In a Chapter 7 bankruptcy case, Renee M Carlineo from Buffalo, NY, saw her proceedings start in Sep 28, 2009 and complete by 01.08.2010, involving asset liquidation."
Renee M Carlineo — New York
Sheila Carlson, Buffalo NY
Address: 124 Kelvin Dr Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-09-15859-MJK7: "In a Chapter 7 bankruptcy case, Sheila Carlson from Buffalo, NY, saw her proceedings start in December 17, 2009 and complete by Mar 26, 2010, involving asset liquidation."
Sheila Carlson — New York
Jr Anthony S Carluccio, Buffalo NY
Address: 93 Chenango St Buffalo, NY 14213
Bankruptcy Case 1-11-10749-MJK Summary: "The bankruptcy filing by Jr Anthony S Carluccio, undertaken in Mar 11, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Jr Anthony S Carluccio — New York
Andre Carmichael, Buffalo NY
Address: 109 17th St Buffalo, NY 14213-2615
Bankruptcy Case 1-14-12536-MJK Summary: "In Buffalo, NY, Andre Carmichael filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Andre Carmichael — New York
Anna P Carnahan, Buffalo NY
Address: 2955 William St Buffalo, NY 14227
Bankruptcy Case 1-13-11056-CLB Overview: "Buffalo, NY resident Anna P Carnahan's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Anna P Carnahan — New York
April Carney, Buffalo NY
Address: 4271 Roxbury Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-10-10830-MJK7: "Buffalo, NY resident April Carney's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2010."
April Carney — New York
Harry M Carnrike, Buffalo NY
Address: 52 Ontario Dr Buffalo, NY 14225-1747
Bankruptcy Case 1-07-02942-MJK Summary: "July 2007 marked the beginning of Harry M Carnrike's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by Feb 13, 2013."
Harry M Carnrike — New York
Angela Caro, Buffalo NY
Address: 203 Lexington Ave Apt A Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10493-CLB: "Angela Caro's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/15/2010, led to asset liquidation, with the case closing in 2010-05-28."
Angela Caro — New York
Debora A Carpenter, Buffalo NY
Address: 8511 Sheridan Dr Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10724-CLB: "The bankruptcy filing by Debora A Carpenter, undertaken in 2011-03-09 in Buffalo, NY under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Debora A Carpenter — New York
James V Carpenter, Buffalo NY
Address: 105 Delray Ave Buffalo, NY 14224-1842
Bankruptcy Case 1-07-04924-MJK Overview: "James V Carpenter's Buffalo, NY bankruptcy under Chapter 13 in 2007-12-04 led to a structured repayment plan, successfully discharged in 08/14/2013."
James V Carpenter — New York
Francisco A Carranza, Buffalo NY
Address: 62 Germain St Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13090-MJK: "In Buffalo, NY, Francisco A Carranza filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Francisco A Carranza — New York
Angel N Carrasquillo, Buffalo NY
Address: 746 Taunton Pl Buffalo, NY 14214-1026
Bankruptcy Case 1-15-10510-CLB Summary: "The case of Angel N Carrasquillo in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-19 and discharged early Jun 17, 2015, focusing on asset liquidation to repay creditors."
Angel N Carrasquillo — New York
Julia Carrasquillo, Buffalo NY
Address: 24 Cunard Rd Buffalo, NY 14216-1917
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12126-MJK: "Julia Carrasquillo's bankruptcy, initiated in 10/01/2015 and concluded by 12/30/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Carrasquillo — New York
Susan Carrero, Buffalo NY
Address: 81 W Sobieski Ave Apt 2 Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11502-CLB: "Susan Carrero's Chapter 7 bankruptcy, filed in Buffalo, NY in June 3, 2013, led to asset liquidation, with the case closing in 09.12.2013."
Susan Carrero — New York
Kenneth M Carrick, Buffalo NY
Address: 187 Como Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-11-10865-CLB: "In Buffalo, NY, Kenneth M Carrick filed for Chapter 7 bankruptcy in Mar 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Kenneth M Carrick — New York
Jermaine Carrier, Buffalo NY
Address: 141 Parkside Ct Buffalo, NY 14214-1049
Bankruptcy Case 1-14-10159-MJK Summary: "The case of Jermaine Carrier in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-25 and discharged early 2014-04-25, focusing on asset liquidation to repay creditors."
Jermaine Carrier — New York
Loretta A Carrison, Buffalo NY
Address: 193 Ontario St Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-11-10262-CLB: "The case of Loretta A Carrison in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-05-23, focusing on asset liquidation to repay creditors."
Loretta A Carrison — New York
Mary Johanna Carroll, Buffalo NY
Address: 51 Wilbury Pl Buffalo, NY 14216
Bankruptcy Case 1-11-14045-MJK Overview: "The bankruptcy filing by Mary Johanna Carroll, undertaken in 11.23.2011 in Buffalo, NY under Chapter 7, concluded with discharge in 03.14.2012 after liquidating assets."
Mary Johanna Carroll — New York
Carmel Nicole Carson, Buffalo NY
Address: PO Box 18 Buffalo, NY 14231
Brief Overview of Bankruptcy Case 1-12-13780-CLB: "Carmel Nicole Carson's bankruptcy, initiated in Dec 19, 2012 and concluded by 03/31/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmel Nicole Carson — New York
Sabrina S Cartagena, Buffalo NY
Address: 111 Hubbell Ave Buffalo, NY 14220-1631
Bankruptcy Case 1-16-10491-CLB Overview: "Sabrina S Cartagena's bankruptcy, initiated in 03/16/2016 and concluded by 2016-06-14 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina S Cartagena — New York
Joe L Carter, Buffalo NY
Address: 93 Durham Ave Buffalo, NY 14215
Bankruptcy Case 1-11-10632-CLB Summary: "In a Chapter 7 bankruptcy case, Joe L Carter from Buffalo, NY, saw their proceedings start in 03.02.2011 and complete by Jun 9, 2011, involving asset liquidation."
Joe L Carter — New York
Sheila R Carthon, Buffalo NY
Address: 100 Victoria Blvd Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-11-10064-MJK7: "The case of Sheila R Carthon in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 01.10.2011 and discharged early 2011-05-02, focusing on asset liquidation to repay creditors."
Sheila R Carthon — New York
Anna Caruana, Buffalo NY
Address: 105 Kettering Dr Buffalo, NY 14223
Bankruptcy Case 1-10-12384-CLB Summary: "In a Chapter 7 bankruptcy case, Anna Caruana from Buffalo, NY, saw her proceedings start in 2010-06-01 and complete by September 2010, involving asset liquidation."
Anna Caruana — New York
Anthony D Caruana, Buffalo NY
Address: 31 Balbach Dr Buffalo, NY 14225-2228
Bankruptcy Case 1-06-02869-MJK Overview: "Chapter 13 bankruptcy for Anthony D Caruana in Buffalo, NY began in September 2006, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Anthony D Caruana — New York
Cindy A Caruana, Buffalo NY
Address: 276 Newfield St Buffalo, NY 14207
Bankruptcy Case 1-12-10625-CLB Overview: "Cindy A Caruana's bankruptcy, initiated in March 2012 and concluded by Jun 22, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy A Caruana — New York
Mark A Caruana, Buffalo NY
Address: 566 Roycroft Blvd Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-13-10784-MJK: "In Buffalo, NY, Mark A Caruana filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Mark A Caruana — New York
Bette Jean I Caruso, Buffalo NY
Address: 96 Crestwood Ave Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-11-10832-MJK: "Bette Jean I Caruso's bankruptcy, initiated in March 2011 and concluded by 2011-06-22 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bette Jean I Caruso — New York
Juan Casado, Buffalo NY
Address: 121 Norman Ave Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-10-15022-CLB: "Juan Casado's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 23, 2010, led to asset liquidation, with the case closing in March 2011."
Juan Casado — New York
David Casciano, Buffalo NY
Address: 105 Palmdale Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-12-13827-CLB7: "In Buffalo, NY, David Casciano filed for Chapter 7 bankruptcy in December 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
David Casciano — New York
Joseph Casciano, Buffalo NY
Address: 124 Thistle Lea Buffalo, NY 14221
Bankruptcy Case 1-10-10167-MJK Overview: "The case of Joseph Casciano in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 04/29/2010, focusing on asset liquidation to repay creditors."
Joseph Casciano — New York
Alan Casey, Buffalo NY
Address: 20 N Ogden St Buffalo, NY 14206-1429
Brief Overview of Bankruptcy Case 1-08-14330-CLB: "Alan Casey, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2008-09-30, culminating in its successful completion by 09/11/2013."
Alan Casey — New York
Jr William C Cashion, Buffalo NY
Address: 180 Pries Ave Buffalo, NY 14220
Bankruptcy Case 1-13-10340-MJK Summary: "Buffalo, NY resident Jr William C Cashion's February 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
Jr William C Cashion — New York
Heidi M Casillas, Buffalo NY
Address: 26 Chamberlin Dr Apt 2 Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-11-11310-CLB7: "The case of Heidi M Casillas in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04.15.2011 and discharged early Aug 5, 2011, focusing on asset liquidation to repay creditors."
Heidi M Casillas — New York
Jr Eliezer Casillas, Buffalo NY
Address: 88 Taunton Pl Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-10-11037-CLB7: "In Buffalo, NY, Jr Eliezer Casillas filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2010."
Jr Eliezer Casillas — New York
Abel T Cason, Buffalo NY
Address: 93 Fernhill Ave Buffalo, NY 14215-3127
Bankruptcy Case 1-2014-10933-CLB Overview: "Buffalo, NY resident Abel T Cason's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Abel T Cason — New York
Barbara Cassaro, Buffalo NY
Address: 370 Maynard Dr Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-10-11679-MJK7: "Buffalo, NY resident Barbara Cassaro's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Barbara Cassaro — New York
Deborah S Cassidy, Buffalo NY
Address: 109 Flohr Ave Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-12-13107-MJK: "In a Chapter 7 bankruptcy case, Deborah S Cassidy from Buffalo, NY, saw her proceedings start in 2012-10-15 and complete by 2013-01-25, involving asset liquidation."
Deborah S Cassidy — New York
Robert W Castaldo, Buffalo NY
Address: 30 Licoln Park Dr. Apt C Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-14-12446-MJK7: "In a Chapter 7 bankruptcy case, Robert W Castaldo from Buffalo, NY, saw their proceedings start in October 22, 2014 and complete by 01.20.2015, involving asset liquidation."
Robert W Castaldo — New York
Helen Castile, Buffalo NY
Address: 383 Military Rd Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-09-15871-MJK7: "Helen Castile's bankruptcy, initiated in 2009-12-17 and concluded by 03/25/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Castile — New York
Kimberley A Castile, Buffalo NY
Address: 5 Heward Ave Buffalo, NY 14207-1410
Brief Overview of Bankruptcy Case 1-14-12207-CLB: "Buffalo, NY resident Kimberley A Castile's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Kimberley A Castile — New York
Walter E Castile, Buffalo NY
Address: 5 Heward Ave Buffalo, NY 14207-1410
Bankruptcy Case 1-14-12207-CLB Summary: "In a Chapter 7 bankruptcy case, Walter E Castile from Buffalo, NY, saw their proceedings start in September 2014 and complete by 2014-12-23, involving asset liquidation."
Walter E Castile — New York
Jose A Castillo, Buffalo NY
Address: 300 Baynes St Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11854-CLB: "The bankruptcy filing by Jose A Castillo, undertaken in 06/11/2012 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 1, 2012 after liquidating assets."
Jose A Castillo — New York
Yvette Castoire, Buffalo NY
Address: 104 Ivanhoe Rd Buffalo, NY 14215
Bankruptcy Case 1-10-13029-CLB Summary: "Yvette Castoire's bankruptcy, initiated in 2010-07-11 and concluded by 2010-10-31 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Castoire — New York
Angel Castro, Buffalo NY
Address: 1223 West Ave Buffalo, NY 14213
Bankruptcy Case 1-10-14449-CLB Summary: "Angel Castro's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-10-19, led to asset liquidation, with the case closing in 01/26/2011."
Angel Castro — New York
Christine R Castronova, Buffalo NY
Address: 200 Buffum St Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-11-11304-CLB7: "In Buffalo, NY, Christine R Castronova filed for Chapter 7 bankruptcy in Apr 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Christine R Castronova — New York
John Castronovo, Buffalo NY
Address: 355 Weimar St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10705-CLB: "In Buffalo, NY, John Castronovo filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2010."
John Castronovo — New York
Constance Catanzaro, Buffalo NY
Address: 1283 West Ave Buffalo, NY 14213
Bankruptcy Case 1-10-14354-MJK Overview: "Buffalo, NY resident Constance Catanzaro's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Constance Catanzaro — New York
Linda J Caulfield, Buffalo NY
Address: 134 Sudbury Ln Buffalo, NY 14221-3049
Bankruptcy Case 1-06-01908-MJK Summary: "07.11.2006 marked the beginning of Linda J Caulfield's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by May 6, 2013."
Linda J Caulfield — New York
Jody A Cavalieri, Buffalo NY
Address: 89 Slate Creek Dr Apt 6 Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-11-10402-MJK7: "In a Chapter 7 bankruptcy case, Jody A Cavalieri from Buffalo, NY, saw their proceedings start in 02/12/2011 and complete by 2011-05-12, involving asset liquidation."
Jody A Cavalieri — New York
William Cavalieri, Buffalo NY
Address: 398 Baynes St Buffalo, NY 14213
Bankruptcy Case 1-10-10823-CLB Summary: "The case of William Cavalieri in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-06-28, focusing on asset liquidation to repay creditors."
William Cavalieri — New York
Sheltina A Caver, Buffalo NY
Address: 69 Brunswick Blvd Fl 2ND Buffalo, NY 14208-1542
Bankruptcy Case 1-16-10117-CLB Overview: "In a Chapter 7 bankruptcy case, Sheltina A Caver from Buffalo, NY, saw their proceedings start in 2016-01-22 and complete by 04/21/2016, involving asset liquidation."
Sheltina A Caver — New York
Tina M Caviness, Buffalo NY
Address: 122 Berehaven Dr Buffalo, NY 14228-1873
Bankruptcy Case 1-15-12446-CLB Summary: "In Buffalo, NY, Tina M Caviness filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2016."
Tina M Caviness — New York
Mary Ceasor, Buffalo NY
Address: 1266 E Ferry St Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-10-14659-MJK: "The case of Mary Ceasor in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-29 and discharged early 2011-02-03, focusing on asset liquidation to repay creditors."
Mary Ceasor — New York
Benjamin Cedeno, Buffalo NY
Address: 17 Sunnyside Pl Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13984-MJK: "The bankruptcy filing by Benjamin Cedeno, undertaken in Sep 15, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 01/05/2011 after liquidating assets."
Benjamin Cedeno — New York
Gloria Cedeno, Buffalo NY
Address: 338 Mystic St Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14234-CLB: "Gloria Cedeno's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Cedeno — New York
Joseph F Cegielski, Buffalo NY
Address: 45 Yale Pl Buffalo, NY 14210
Bankruptcy Case 1-11-11087-CLB Overview: "The bankruptcy record of Joseph F Cegielski from Buffalo, NY, shows a Chapter 7 case filed in 04/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Joseph F Cegielski — New York
Thomas Cehulic, Buffalo NY
Address: 49 Chamberlin Dr Buffalo, NY 14210
Bankruptcy Case 1-10-11477-MJK Overview: "Thomas Cehulic's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-04-14, led to asset liquidation, with the case closing in 2010-08-04."
Thomas Cehulic — New York
David Celano, Buffalo NY
Address: 238 Curtiss St Buffalo, NY 14212
Bankruptcy Case 1-10-10472-MJK Overview: "In Buffalo, NY, David Celano filed for Chapter 7 bankruptcy in 02/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2010."
David Celano — New York
Nicole M Celotto, Buffalo NY
Address: 64 Sundridge Dr Buffalo, NY 14228
Bankruptcy Case 1-13-12771-MJK Overview: "The bankruptcy record of Nicole M Celotto from Buffalo, NY, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Nicole M Celotto — New York
Joseph J Cepeda, Buffalo NY
Address: 564 Hopkins St Buffalo, NY 14220-1141
Concise Description of Bankruptcy Case 1-16-10929-CLB7: "The case of Joseph J Cepeda in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08/09/2016, focusing on asset liquidation to repay creditors."
Joseph J Cepeda — New York
Anita M Cepeda, Buffalo NY
Address: 564 Hopkins St Buffalo, NY 14220-1141
Bankruptcy Case 1-16-10929-CLB Overview: "In a Chapter 7 bankruptcy case, Anita M Cepeda from Buffalo, NY, saw her proceedings start in 05.11.2016 and complete by 2016-08-09, involving asset liquidation."
Anita M Cepeda — New York
Jr Robert Cera, Buffalo NY
Address: 62 Harmony Ln Buffalo, NY 14225
Bankruptcy Case 1-09-15424-CLB Summary: "The case of Jr Robert Cera in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 11/17/2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Jr Robert Cera — New York
Marie Ceranski, Buffalo NY
Address: 147 E and West Rd Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-13003-MJK7: "Marie Ceranski's bankruptcy, initiated in 07/09/2010 and concluded by 10/29/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Ceranski — New York
Michele A Cerra, Buffalo NY
Address: 64 Days Park Apt Upper Buffalo, NY 14201-2008
Bankruptcy Case 1-15-12110-MJK Overview: "Buffalo, NY resident Michele A Cerra's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michele A Cerra — New York
Luisa Cerrato, Buffalo NY
Address: 444 Callodine Ave Lowr Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-10-14763-MJK: "The bankruptcy record of Luisa Cerrato from Buffalo, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Luisa Cerrato — New York
Linda S Chadwell, Buffalo NY
Address: 427 North Dr Buffalo, NY 14218
Bankruptcy Case 1-13-11286-CLB Overview: "Buffalo, NY resident Linda S Chadwell's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Linda S Chadwell — New York
Eugene A Chadwick, Buffalo NY
Address: 293 Fairfield Ave Buffalo, NY 14223
Bankruptcy Case 1-11-12511-MJK Overview: "The bankruptcy filing by Eugene A Chadwick, undertaken in 2011-07-15 in Buffalo, NY under Chapter 7, concluded with discharge in November 4, 2011 after liquidating assets."
Eugene A Chadwick — New York
Shannon Chambers, Buffalo NY
Address: 274 Barnsdale Ave Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-10-10594-MJK: "Shannon Chambers's bankruptcy, initiated in February 2010 and concluded by May 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Chambers — New York
Cheryl A Chambers, Buffalo NY
Address: 92 Crestwood Ave Buffalo, NY 14216-2722
Brief Overview of Bankruptcy Case 1-14-12897-CLB: "Cheryl A Chambers's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Chambers — New York
Matthew Chamnichanh, Buffalo NY
Address: 68 Fay St Buffalo, NY 14211
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11831-MJK: "Matthew Chamnichanh's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-06-08, led to asset liquidation, with the case closing in 09.28.2012."
Matthew Chamnichanh — New York
Somvang Chamnichanh, Buffalo NY
Address: 174 Massachusetts Ave Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10998-CLB: "The bankruptcy record of Somvang Chamnichanh from Buffalo, NY, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Somvang Chamnichanh — New York
Cynthia L Chan, Buffalo NY
Address: 61 Flower St Buffalo, NY 14214-1131
Bankruptcy Case 1-2014-11629-CLB Summary: "The bankruptcy filing by Cynthia L Chan, undertaken in 07/10/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-10-08 after liquidating assets."
Cynthia L Chan — New York
Kelly Chance, Buffalo NY
Address: 45 Simpson Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-10-14397-CLB: "The case of Kelly Chance in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-15 and discharged early 2011-02-04, focusing on asset liquidation to repay creditors."
Kelly Chance — New York
Frazier Carol Chandler, Buffalo NY
Address: 78 Gatchell St Buffalo, NY 14212
Concise Description of Bankruptcy Case 1-14-12452-MJK7: "In Buffalo, NY, Frazier Carol Chandler filed for Chapter 7 bankruptcy in 10/23/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Frazier Carol Chandler — New York
Charles Earl Chapman, Buffalo NY
Address: 48 Greeley St Buffalo, NY 14207-2204
Concise Description of Bankruptcy Case 1-15-11510-CLB7: "The bankruptcy filing by Charles Earl Chapman, undertaken in July 16, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 10/14/2015 after liquidating assets."
Charles Earl Chapman — New York
Ruth G Chapman, Buffalo NY
Address: 31 Weyand Ave Buffalo, NY 14210
Bankruptcy Case 1-11-14195-MJK Overview: "In Buffalo, NY, Ruth G Chapman filed for Chapter 7 bankruptcy in Dec 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2012."
Ruth G Chapman — New York
Donald E Chapman, Buffalo NY
Address: 171 Southwood Dr Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-11-12129-MJK7: "The case of Donald E Chapman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in June 16, 2011 and discharged early 09/22/2011, focusing on asset liquidation to repay creditors."
Donald E Chapman — New York
Cheryl Chapman, Buffalo NY
Address: 133 Toelsin Rd Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14958-CLB: "The bankruptcy record of Cheryl Chapman from Buffalo, NY, shows a Chapter 7 case filed in November 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Cheryl Chapman — New York
Louis Chapman, Buffalo NY
Address: 100 Beck St Apt 704 Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-10-11236-CLB: "The case of Louis Chapman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-20, focusing on asset liquidation to repay creditors."
Louis Chapman — New York
Randy L Chapman, Buffalo NY
Address: 124 Alabama St Buffalo, NY 14204
Bankruptcy Case 1-13-10383-MJK Overview: "In a Chapter 7 bankruptcy case, Randy L Chapman from Buffalo, NY, saw their proceedings start in February 21, 2013 and complete by May 31, 2013, involving asset liquidation."
Randy L Chapman — New York
Melissa Chappell, Buffalo NY
Address: 14 Jean Ter Apt Aleft Buffalo, NY 14225-1227
Bankruptcy Case 1-16-10162-CLB Overview: "Melissa Chappell's bankruptcy, initiated in Jan 29, 2016 and concluded by 04/28/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Chappell — New York
Todd M Chapple, Buffalo NY
Address: 33 Stevenson St Buffalo, NY 14220
Bankruptcy Case 1-11-11982-CLB Summary: "The bankruptcy record of Todd M Chapple from Buffalo, NY, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2011."
Todd M Chapple — New York
Shawn N Charnisky, Buffalo NY
Address: 31 Carol Dr Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-13633-CLB7: "The bankruptcy filing by Shawn N Charnisky, undertaken in 12.03.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 03/15/2013 after liquidating assets."
Shawn N Charnisky — New York
Denise Chase, Buffalo NY
Address: 63 Strathmore Ave Buffalo, NY 14220
Bankruptcy Case 1-10-13606-CLB Overview: "The bankruptcy record of Denise Chase from Buffalo, NY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Denise Chase — New York
Devon Chase, Buffalo NY
Address: 77 Colonial Cir Apt NO2 Buffalo, NY 14222
Concise Description of Bankruptcy Case 1-10-13822-MJK7: "Buffalo, NY resident Devon Chase's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Devon Chase — New York
Albert J Chase, Buffalo NY
Address: 93 Lockwood Ave Buffalo, NY 14220-1826
Bankruptcy Case 1-14-12592-MJK Summary: "In a Chapter 7 bankruptcy case, Albert J Chase from Buffalo, NY, saw his proceedings start in November 2014 and complete by 2015-02-09, involving asset liquidation."
Albert J Chase — New York
Kamaljit Chauhan, Buffalo NY
Address: 17 Losson Garden Dr Apt 1 Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11730-MJK: "The bankruptcy filing by Kamaljit Chauhan, undertaken in 2013-06-25 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Kamaljit Chauhan — New York
Douglas Chavers, Buffalo NY
Address: 15 Cleveland Dr Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-10-10164-CLB: "The bankruptcy record of Douglas Chavers from Buffalo, NY, shows a Chapter 7 case filed in Jan 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Douglas Chavers — New York
Lavinia D Chavers, Buffalo NY
Address: PO Box 1713 Buffalo, NY 14215
Bankruptcy Case 1-12-13829-CLB Overview: "In Buffalo, NY, Lavinia D Chavers filed for Chapter 7 bankruptcy in December 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-08."
Lavinia D Chavers — New York
Tiffany R Chavers, Buffalo NY
Address: 15 Cleveland Dr Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11234-CLB: "The bankruptcy filing by Tiffany R Chavers, undertaken in 04.23.2012 in Buffalo, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Tiffany R Chavers — New York
Tenesha U Cheek, Buffalo NY
Address: 548 Shirley Ave Buffalo, NY 14215-1236
Brief Overview of Bankruptcy Case 1-15-10119-MJK: "The case of Tenesha U Cheek in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 27, 2015 and discharged early 04/27/2015, focusing on asset liquidation to repay creditors."
Tenesha U Cheek — New York
James A Cheman, Buffalo NY
Address: 262 Tuscarora Rd Buffalo, NY 14220-2533
Bankruptcy Case 1-09-10585-MJK Summary: "February 18, 2009 marked the beginning of James A Cheman's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-09-11."
James A Cheman — New York
Jason J Cherry, Buffalo NY
Address: 42 Princeton Ct Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-13-11434-CLB7: "Buffalo, NY resident Jason J Cherry's 2013-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jason J Cherry — New York
William A Cherry, Buffalo NY
Address: 411 Ashland Ave Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10450-CLB: "The case of William A Cherry in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-16 and discharged early 05/26/2011, focusing on asset liquidation to repay creditors."
William A Cherry — New York
Deirdre E Chesson, Buffalo NY
Address: 46 Block St Buffalo, NY 14211-2059
Bankruptcy Case 1-2014-10911-CLB Overview: "In a Chapter 7 bankruptcy case, Deirdre E Chesson from Buffalo, NY, saw her proceedings start in Apr 16, 2014 and complete by Jul 15, 2014, involving asset liquidation."
Deirdre E Chesson — New York
Thomas Chiavetta, Buffalo NY
Address: 1571 Eggert Rd Buffalo, NY 14226
Bankruptcy Case 1-11-11322-MJK Overview: "Buffalo, NY resident Thomas Chiavetta's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2011."
Thomas Chiavetta — New York
Lowell A Chick, Buffalo NY
Address: 122 Greencastle Ln Buffalo, NY 14221
Bankruptcy Case 1-13-11474-MJK Summary: "Buffalo, NY resident Lowell A Chick's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Lowell A Chick — New York
Sarah E Chinni, Buffalo NY
Address: 42 Frank Ave Buffalo, NY 14210
Bankruptcy Case 1-11-11636-CLB Summary: "The bankruptcy filing by Sarah E Chinni, undertaken in May 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in August 5, 2011 after liquidating assets."
Sarah E Chinni — New York
Patricia A Chiodo, Buffalo NY
Address: 321 Evans St Apt F Buffalo, NY 14221-5630
Bankruptcy Case 1-15-11777-CLB Overview: "Patricia A Chiodo's Chapter 7 bankruptcy, filed in Buffalo, NY in 08/21/2015, led to asset liquidation, with the case closing in 2015-11-19."
Patricia A Chiodo — New York
Explore Free Bankruptcy Records by State