Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 10, 2025
Facebook Twitter LinkedIn WhatsApp

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