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

Michael Chmiel, Buffalo NY

Address: 2316 Delaware Ave Ste 127 Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-09-15812-MJK7: "Michael Chmiel's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 15, 2009, led to asset liquidation, with the case closing in 2010-03-27."
Michael Chmiel — New York

Janina Chmielewska, Buffalo NY

Address: 450 S Ogden St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-12-13721-MJK: "Janina Chmielewska's bankruptcy, initiated in Dec 12, 2012 and concluded by 03.24.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janina Chmielewska — New York

Dennis L Chojecki, Buffalo NY

Address: 1244 Center Rd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11418-CLB: "The bankruptcy filing by Dennis L Chojecki, undertaken in 05/05/2012 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 25, 2012 after liquidating assets."
Dennis L Chojecki — New York

Jeffrey L Chojnicki, Buffalo NY

Address: 145 Saint Felix Ave Buffalo, NY 14227-1227
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11048-MJK: "Jeffrey L Chojnicki's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/25/2016, led to asset liquidation, with the case closing in August 23, 2016."
Jeffrey L Chojnicki — New York

Joanne M Chojnicki, Buffalo NY

Address: 145 Saint Felix Ave Buffalo, NY 14227-1227
Brief Overview of Bankruptcy Case 1-16-11048-MJK: "In a Chapter 7 bankruptcy case, Joanne M Chojnicki from Buffalo, NY, saw her proceedings start in May 25, 2016 and complete by 08.23.2016, involving asset liquidation."
Joanne M Chojnicki — New York

Thomas Chowaniec, Buffalo NY

Address: 22 Yeager Dr Buffalo, NY 14225
Bankruptcy Case 1-10-12845-MJK Overview: "Thomas Chowaniec's Chapter 7 bankruptcy, filed in Buffalo, NY in June 2010, led to asset liquidation, with the case closing in October 18, 2010."
Thomas Chowaniec — New York

Douglas Chriss, Buffalo NY

Address: 550 Downing St Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12587-CLB: "In Buffalo, NY, Douglas Chriss filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2010."
Douglas Chriss — New York

Sherri L Christian, Buffalo NY

Address: 3424 Clinton St Buffalo, NY 14224
Bankruptcy Case 1-10-15414-CLB Overview: "Sherri L Christian's bankruptcy, initiated in 12.30.2010 and concluded by 04/21/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri L Christian — New York

Edward M Christian, Buffalo NY

Address: 23 Brantford Pl Buffalo, NY 14222-1209
Bankruptcy Case 1-15-10974-MJK Overview: "In Buffalo, NY, Edward M Christian filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2015."
Edward M Christian — New York

Marie L Christopher, Buffalo NY

Address: 714 Tacoma Ave Buffalo, NY 14216
Bankruptcy Case 1-12-12341-CLB Summary: "Marie L Christopher's bankruptcy, initiated in 2012-07-26 and concluded by 2012-11-15 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie L Christopher — New York

Angelo M Christopher, Buffalo NY

Address: 56 Delaney Ave Buffalo, NY 14216-1403
Brief Overview of Bankruptcy Case 1-2014-10815-MJK: "Angelo M Christopher's bankruptcy, initiated in April 2014 and concluded by Jul 8, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo M Christopher — New York

Eric P Christopher, Buffalo NY

Address: 54 Ardmore Pl Buffalo, NY 14213-1446
Bankruptcy Case 1-15-10734-CLB Overview: "Eric P Christopher's bankruptcy, initiated in 04.15.2015 and concluded by July 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric P Christopher — New York

Gerald J Chrzanowski, Buffalo NY

Address: 201 Geary St Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-10354-MJK: "The bankruptcy record of Gerald J Chrzanowski from Buffalo, NY, shows a Chapter 7 case filed in 02.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Gerald J Chrzanowski — New York

Tiffiney C Chrzanowski, Buffalo NY

Address: 180 Geary St Buffalo, NY 14210
Bankruptcy Case 1-11-12043-MJK Overview: "Tiffiney C Chrzanowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-06-08, led to asset liquidation, with the case closing in 09.09.2011."
Tiffiney C Chrzanowski — New York

George H Church, Buffalo NY

Address: 29 Ontario St Buffalo, NY 14207
Bankruptcy Case 1-11-12819-MJK Summary: "George H Church's bankruptcy, initiated in Aug 15, 2011 and concluded by 2011-12-05 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George H Church — New York

Ronald Churchill, Buffalo NY

Address: 2244 Old Union Rd Apt 205 Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-09-15749-MJK: "Buffalo, NY resident Ronald Churchill's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2010."
Ronald Churchill — New York

Ronald Ciambor, Buffalo NY

Address: 46 Tim Tam Ter Buffalo, NY 14224
Bankruptcy Case 1-10-14650-MJK Summary: "Ronald Ciambor's bankruptcy, initiated in 10/28/2010 and concluded by 2011-02-17 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Ciambor — New York

Jr Raymond Cich, Buffalo NY

Address: 1280 Youngs Rd Unit H Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-10-14288-CLB: "The case of Jr Raymond Cich in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 10/05/2010 and discharged early Jan 12, 2011, focusing on asset liquidation to repay creditors."
Jr Raymond Cich — New York

Jayne Cilano, Buffalo NY

Address: 425 Hopkins St Buffalo, NY 14220
Bankruptcy Case 1-10-15307-CLB Overview: "In Buffalo, NY, Jayne Cilano filed for Chapter 7 bankruptcy in 12/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2011."
Jayne Cilano — New York

Matthew S Ciminelli, Buffalo NY

Address: 39 Gilbert Ave Buffalo, NY 14219-1103
Brief Overview of Bankruptcy Case 1-16-10340-CLB: "The bankruptcy filing by Matthew S Ciminelli, undertaken in February 25, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in 05.25.2016 after liquidating assets."
Matthew S Ciminelli — New York

Daniel T Cinski, Buffalo NY

Address: 153 Nadine Dr Buffalo, NY 14225
Bankruptcy Case 1-12-11931-MJK Summary: "In a Chapter 7 bankruptcy case, Daniel T Cinski from Buffalo, NY, saw his proceedings start in 2012-06-18 and complete by Oct 8, 2012, involving asset liquidation."
Daniel T Cinski — New York

Anna Maria Ciotoli, Buffalo NY

Address: 105 Sage Ave Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-13-11477-CLB7: "The bankruptcy record of Anna Maria Ciotoli from Buffalo, NY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Anna Maria Ciotoli — New York

Anthony G Cipriano, Buffalo NY

Address: PO Box 891 Buffalo, NY 14205-0891
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11566-MJK: "The bankruptcy record of Anthony G Cipriano from Buffalo, NY, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Anthony G Cipriano — New York

Frances L Ciprich, Buffalo NY

Address: 258 Rosedale Blvd Buffalo, NY 14226
Bankruptcy Case 1-12-13547-CLB Overview: "The bankruptcy filing by Frances L Ciprich, undertaken in 11.21.2012 in Buffalo, NY under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Frances L Ciprich — New York

Joseph S Ciraolo, Buffalo NY

Address: 106 Lille Ln Buffalo, NY 14227-2429
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10641-MJK: "The bankruptcy filing by Joseph S Ciraolo, undertaken in Apr 2, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 07/01/2015 after liquidating assets."
Joseph S Ciraolo — New York

Paula M Ciraolo, Buffalo NY

Address: 106 Lille Ln Buffalo, NY 14227-2429
Brief Overview of Bankruptcy Case 1-15-10641-MJK: "In a Chapter 7 bankruptcy case, Paula M Ciraolo from Buffalo, NY, saw her proceedings start in 2015-04-02 and complete by July 1, 2015, involving asset liquidation."
Paula M Ciraolo — New York

Michael J Cirello, Buffalo NY

Address: 236 Davey St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13781-MJK: "In Buffalo, NY, Michael J Cirello filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2012."
Michael J Cirello — New York

Leonard Cislo, Buffalo NY

Address: 66 Westminster Rd Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-11-13725-CLB: "Leonard Cislo's Chapter 7 bankruptcy, filed in Buffalo, NY in October 25, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Leonard Cislo — New York

James Ciszewski, Buffalo NY

Address: 33 Empire St Buffalo, NY 14212
Bankruptcy Case 1-12-13379-CLB Overview: "The bankruptcy filing by James Ciszewski, undertaken in 10.31.2012 in Buffalo, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
James Ciszewski — New York

Paul Ciszkowski, Buffalo NY

Address: 4330 Fairfield Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-09-15607-CLB7: "Buffalo, NY resident Paul Ciszkowski's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2010."
Paul Ciszkowski — New York

Francis R Ciura, Buffalo NY

Address: 254 Evans St Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-12-12092-CLB: "The bankruptcy record of Francis R Ciura from Buffalo, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
Francis R Ciura — New York

Yusekica R Clark, Buffalo NY

Address: 58 Wright Ave Buffalo, NY 14215
Bankruptcy Case 1-13-13169-CLB Overview: "In a Chapter 7 bankruptcy case, Yusekica R Clark from Buffalo, NY, saw their proceedings start in November 25, 2013 and complete by 03/07/2014, involving asset liquidation."
Yusekica R Clark — New York

Erna Clark, Buffalo NY

Address: 132 Sprucewood Dr Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-09-15324-CLB: "The bankruptcy filing by Erna Clark, undertaken in November 2009 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-02-21 after liquidating assets."
Erna Clark — New York

Keisha Clark, Buffalo NY

Address: 91 Victoria Blvd Buffalo, NY 14225
Bankruptcy Case 1-10-10681-CLB Overview: "The bankruptcy filing by Keisha Clark, undertaken in February 28, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Keisha Clark — New York

Nicole A Clark, Buffalo NY

Address: 450 N Division St Buffalo, NY 14204
Brief Overview of Bankruptcy Case 1-11-11595-CLB: "The bankruptcy filing by Nicole A Clark, undertaken in 2011-05-05 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets."
Nicole A Clark — New York

David Clark, Buffalo NY

Address: 144 Klas Ave Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-14381-MJK7: "The case of David Clark in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in October 14, 2010 and discharged early 2011-01-12, focusing on asset liquidation to repay creditors."
David Clark — New York

Mark J Clark, Buffalo NY

Address: 76 E End Ave Buffalo, NY 14225-2825
Concise Description of Bankruptcy Case 1-14-12158-CLB7: "In Buffalo, NY, Mark J Clark filed for Chapter 7 bankruptcy in Sep 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Mark J Clark — New York

Nuriyah Clark, Buffalo NY

Address: 13 Wisteria Ave Buffalo, NY 14226-2213
Bankruptcy Case 16-10351-1-rel Overview: "Nuriyah Clark's bankruptcy, initiated in February 2016 and concluded by 2016-05-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nuriyah Clark — New York

Louise Clark, Buffalo NY

Address: 182 Johnson St Buffalo, NY 14211
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12243-CLB: "The bankruptcy record of Louise Clark from Buffalo, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Louise Clark — New York

Gloria Clark, Buffalo NY

Address: 159 Berkshire Ave Buffalo, NY 14215-1503
Bankruptcy Case 1-15-11548-CLB Summary: "The case of Gloria Clark in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 07/21/2015 and discharged early 2015-10-19, focusing on asset liquidation to repay creditors."
Gloria Clark — New York

Kathleen S Clarke, Buffalo NY

Address: 19 Hodge Ave Apt 4 Buffalo, NY 14222
Bankruptcy Case 1-13-10677-CLB Summary: "The bankruptcy filing by Kathleen S Clarke, undertaken in 2013-03-18 in Buffalo, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Kathleen S Clarke — New York

Kevin C Clarke, Buffalo NY

Address: 290 Taunton Pl Buffalo, NY 14216
Bankruptcy Case 1-12-13857-CLB Overview: "The case of Kevin C Clarke in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in December 28, 2012 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Kevin C Clarke — New York

Crystal R Clarke, Buffalo NY

Address: 706 Eggert Rd Buffalo, NY 14215
Bankruptcy Case 1-13-10619-CLB Overview: "The bankruptcy record of Crystal R Clarke from Buffalo, NY, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Crystal R Clarke — New York

Jeanne M Classer, Buffalo NY

Address: 3904 Seneca St Apt 1 Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10863-CLB: "In Buffalo, NY, Jeanne M Classer filed for Chapter 7 bankruptcy in March 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Jeanne M Classer — New York

Radames R Clavell, Buffalo NY

Address: 76 Laurentian Dr Buffalo, NY 14225
Bankruptcy Case 1-11-10601-CLB Summary: "The bankruptcy record of Radames R Clavell from Buffalo, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Radames R Clavell — New York

William M Clay, Buffalo NY

Address: 57 Rounds Ave Buffalo, NY 14215-1119
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10204-CLB: "Buffalo, NY resident William M Clay's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
William M Clay — New York

Marilyn V Clemmons, Buffalo NY

Address: 450 Jefferson Ave Apt 124 Buffalo, NY 14204
Bankruptcy Case 1-11-13168-CLB Summary: "In Buffalo, NY, Marilyn V Clemmons filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2012."
Marilyn V Clemmons — New York

Sharyn Clemons, Buffalo NY

Address: 181 Berkshire Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-12667-CLB7: "Sharyn Clemons's bankruptcy, initiated in 2010-06-16 and concluded by 10.06.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharyn Clemons — New York

Alberta Clemons, Buffalo NY

Address: 45 Northumberland Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13755-MJK: "In Buffalo, NY, Alberta Clemons filed for Chapter 7 bankruptcy in 12/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
Alberta Clemons — New York

William G Clerici, Buffalo NY

Address: 132 Saint Jude Ter Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-13-13109-CLB: "Buffalo, NY resident William G Clerici's 2013-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
William G Clerici — New York

Willie Cleveland, Buffalo NY

Address: 85 Steelawanna Ave Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-13-10061-CLB7: "Willie Cleveland's Chapter 7 bankruptcy, filed in Buffalo, NY in 01.10.2013, led to asset liquidation, with the case closing in April 22, 2013."
Willie Cleveland — New York

Simone S Clifford, Buffalo NY

Address: 418 Shirley Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12251-CLB: "In Buffalo, NY, Simone S Clifford filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Simone S Clifford — New York

Melinda A Clift, Buffalo NY

Address: 44 Pendlewood Dr Buffalo, NY 14225
Bankruptcy Case 1-11-13953-MJK Overview: "The bankruptcy filing by Melinda A Clift, undertaken in Nov 15, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in February 9, 2012 after liquidating assets."
Melinda A Clift — New York

Debra Cloen, Buffalo NY

Address: 1361 Sheridan Dr Apt 3 Buffalo, NY 14217
Bankruptcy Case 1-10-14809-MJK Overview: "Buffalo, NY resident Debra Cloen's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2011."
Debra Cloen — New York

Robert W Clough, Buffalo NY

Address: 173 Midland Ave Buffalo, NY 14223-2538
Bankruptcy Case 1-14-10475-CLB Overview: "Buffalo, NY resident Robert W Clough's 03.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Robert W Clough — New York

Scott Clowers, Buffalo NY

Address: 885 Losson Rd Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15186-CLB: "The bankruptcy filing by Scott Clowers, undertaken in December 8, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Scott Clowers — New York

David A Cluckey, Buffalo NY

Address: 324 Esser Ave Buffalo, NY 14207-1246
Bankruptcy Case 1-2014-10726-CLB Overview: "The case of David A Cluckey in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-31 and discharged early June 2014, focusing on asset liquidation to repay creditors."
David A Cluckey — New York

Thomas E Cluney, Buffalo NY

Address: 10 Jewett Pkwy Apt 2 Buffalo, NY 14214-2355
Brief Overview of Bankruptcy Case 1-16-11271-CLB: "In Buffalo, NY, Thomas E Cluney filed for Chapter 7 bankruptcy in Jun 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-22."
Thomas E Cluney — New York

Kevin M Coady, Buffalo NY

Address: 234 Tremont Ave Buffalo, NY 14217-2202
Bankruptcy Case 1-08-13739-MJK Overview: "Kevin M Coady, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 08.25.2008, culminating in its successful completion by September 2013."
Kevin M Coady — New York

Gary Coates, Buffalo NY

Address: 96 Oakridge Ave Buffalo, NY 14217
Bankruptcy Case 1-10-13797-MJK Summary: "The bankruptcy filing by Gary Coates, undertaken in 08/31/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Gary Coates — New York

Cynthia A Coccia, Buffalo NY

Address: 2225 Berg Rd Buffalo, NY 14218-3781
Bankruptcy Case 1-16-10518-MJK Summary: "In a Chapter 7 bankruptcy case, Cynthia A Coccia from Buffalo, NY, saw her proceedings start in 2016-03-20 and complete by 06/18/2016, involving asset liquidation."
Cynthia A Coccia — New York

Lenora J Cochran, Buffalo NY

Address: 29 Lorraine Pl Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-11-10925-CLB7: "Lenora J Cochran's bankruptcy, initiated in Mar 23, 2011 and concluded by 07.13.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenora J Cochran — New York

Richard J Cohen, Buffalo NY

Address: 102 Whitfield Ave Buffalo, NY 14220-1946
Concise Description of Bankruptcy Case 1-16-10107-CLB7: "In a Chapter 7 bankruptcy case, Richard J Cohen from Buffalo, NY, saw their proceedings start in 2016-01-21 and complete by 2016-04-20, involving asset liquidation."
Richard J Cohen — New York

Dawn A Coia, Buffalo NY

Address: 477 Connecticut St Buffalo, NY 14213
Bankruptcy Case 1-11-11085-MJK Summary: "In Buffalo, NY, Dawn A Coia filed for Chapter 7 bankruptcy in April 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2011."
Dawn A Coia — New York

Jr Carlton Coker, Buffalo NY

Address: 262 E Delavan Ave Buffalo, NY 14208
Bankruptcy Case 1-12-10812-CLB Overview: "Jr Carlton Coker's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-03-19, led to asset liquidation, with the case closing in July 9, 2012."
Jr Carlton Coker — New York

Dominic Colangelo, Buffalo NY

Address: 269 Shanley St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-10-11143-MJK: "Dominic Colangelo's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-03-25, led to asset liquidation, with the case closing in July 2010."
Dominic Colangelo — New York

Jr Mark A Colangelo, Buffalo NY

Address: 498 Norwood Ave Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11412-CLB: "Jr Mark A Colangelo's bankruptcy, initiated in May 22, 2013 and concluded by August 22, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark A Colangelo — New York

Mark A Colangelo, Buffalo NY

Address: 498 Norwood Ave Buffalo, NY 14222
Bankruptcy Case 1-13-10369-CLB Summary: "The bankruptcy filing by Mark A Colangelo, undertaken in 2013-02-20 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-05-23 after liquidating assets."
Mark A Colangelo — New York

Michele Colatosti, Buffalo NY

Address: 176 Argonne Dr Buffalo, NY 14217
Bankruptcy Case 1-09-15597-CLB Summary: "In a Chapter 7 bankruptcy case, Michele Colatosti from Buffalo, NY, saw her proceedings start in November 30, 2009 and complete by 03/12/2010, involving asset liquidation."
Michele Colatosti — New York

Patricia A Colbert, Buffalo NY

Address: 93 Barbara Pl Buffalo, NY 14225
Bankruptcy Case 1-13-11546-MJK Summary: "Buffalo, NY resident Patricia A Colbert's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2013."
Patricia A Colbert — New York

Michelle Cole, Buffalo NY

Address: 182 Aurora Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14357-CLB: "Michelle Cole's bankruptcy, initiated in 10.12.2010 and concluded by Feb 1, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Cole — New York

Bernadette Cole, Buffalo NY

Address: 77 Okell St Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-10-11210-MJK7: "The bankruptcy filing by Bernadette Cole, undertaken in March 2010 in Buffalo, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bernadette Cole — New York

Bradley J Cole, Buffalo NY

Address: 10 Nagel Dr Buffalo, NY 14225
Bankruptcy Case 1-11-11621-CLB Overview: "The case of Bradley J Cole in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in May 6, 2011 and discharged early 2011-08-04, focusing on asset liquidation to repay creditors."
Bradley J Cole — New York

Andria N Cole, Buffalo NY

Address: 104 Ledger St Buffalo, NY 14216
Bankruptcy Case 1-12-11274-MJK Summary: "In a Chapter 7 bankruptcy case, Andria N Cole from Buffalo, NY, saw her proceedings start in 04/26/2012 and complete by August 2012, involving asset liquidation."
Andria N Cole — New York

Shawntrice E Coleman, Buffalo NY

Address: 281 Sundridge Dr Buffalo, NY 14228
Brief Overview of Bankruptcy Case 1-13-12316-CLB: "The case of Shawntrice E Coleman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-29 and discharged early Dec 9, 2013, focusing on asset liquidation to repay creditors."
Shawntrice E Coleman — New York

Amy L Coleman, Buffalo NY

Address: 132 Marine Dr Buffalo, NY 14228
Bankruptcy Case 1-11-10380-MJK Summary: "The bankruptcy record of Amy L Coleman from Buffalo, NY, shows a Chapter 7 case filed in 02/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Amy L Coleman — New York

Ronald W Coleman, Buffalo NY

Address: 366 Huntington Ave Buffalo, NY 14214-1542
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10861-MJK: "Buffalo, NY resident Ronald W Coleman's 04/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Ronald W Coleman — New York

Irving W Coleman, Buffalo NY

Address: 214 Colvin Ave Buffalo, NY 14216-2711
Bankruptcy Case 1-14-10634-CLB Summary: "Buffalo, NY resident Irving W Coleman's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
Irving W Coleman — New York

Chenell L Coleman, Buffalo NY

Address: 801 Columbus Pkwy Buffalo, NY 14213-2413
Bankruptcy Case 1-16-10282-CLB Overview: "Chenell L Coleman's bankruptcy, initiated in 02.19.2016 and concluded by May 19, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chenell L Coleman — New York

Juanita Coleman, Buffalo NY

Address: 336 Leroy Ave Buffalo, NY 14214
Brief Overview of Bankruptcy Case 1-12-12262-CLB: "Buffalo, NY resident Juanita Coleman's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Juanita Coleman — New York

Kathleen A Coleman, Buffalo NY

Address: 107 Barton St Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13300-CLB: "The bankruptcy record of Kathleen A Coleman from Buffalo, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2014."
Kathleen A Coleman — New York

Virginia G Collier, Buffalo NY

Address: 100 Redwood Ter Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11745-CLB: "In a Chapter 7 bankruptcy case, Virginia G Collier from Buffalo, NY, saw her proceedings start in 05/16/2011 and complete by Aug 17, 2011, involving asset liquidation."
Virginia G Collier — New York

Melinda Collins, Buffalo NY

Address: 178 Eden St Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13569-CLB: "The bankruptcy filing by Melinda Collins, undertaken in November 2012 in Buffalo, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Melinda Collins — New York

Scott T Collins, Buffalo NY

Address: 28 Custer St Buffalo, NY 14214
Brief Overview of Bankruptcy Case 1-13-12252-CLB: "The case of Scott T Collins in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 08.22.2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Scott T Collins — New York

Norbert Collins, Buffalo NY

Address: 263 Florida St Buffalo, NY 14208
Bankruptcy Case 1-13-10062-CLB Summary: "Buffalo, NY resident Norbert Collins's 01/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2013."
Norbert Collins — New York

Dennis E Collins, Buffalo NY

Address: 7 Blaine Ave Buffalo, NY 14208
Brief Overview of Bankruptcy Case 1-12-11222-CLB: "The bankruptcy filing by Dennis E Collins, undertaken in April 23, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in August 13, 2012 after liquidating assets."
Dennis E Collins — New York

Jr William D Collins, Buffalo NY

Address: 84 Doyle Ave Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-11-13879-MJK: "In Buffalo, NY, Jr William D Collins filed for Chapter 7 bankruptcy in 11.07.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2012."
Jr William D Collins — New York

Adam Collura, Buffalo NY

Address: 207 Lovering Ave Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-10-10742-CLB: "In a Chapter 7 bankruptcy case, Adam Collura from Buffalo, NY, saw their proceedings start in Mar 3, 2010 and complete by Jun 23, 2010, involving asset liquidation."
Adam Collura — New York

Kelvin V Collymore, Buffalo NY

Address: 841 Cleveland Dr Buffalo, NY 14225-1115
Brief Overview of Bankruptcy Case 1-15-11077-CLB: "In Buffalo, NY, Kelvin V Collymore filed for Chapter 7 bankruptcy in 2015-05-18. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Kelvin V Collymore — New York

Jose A Colondres, Buffalo NY

Address: 13 Wilmuth Ave Buffalo, NY 14218-2226
Concise Description of Bankruptcy Case 1-2014-11706-CLB7: "In Buffalo, NY, Jose A Colondres filed for Chapter 7 bankruptcy in Jul 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Jose A Colondres — New York

Deborah A Colosanta, Buffalo NY

Address: 128 Bakos Blvd Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-13-13335-CLB: "Buffalo, NY resident Deborah A Colosanta's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-31."
Deborah A Colosanta — New York

Lance N Colosanta, Buffalo NY

Address: 83 Shoreham Pkwy Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-11-13793-MJK7: "The bankruptcy record of Lance N Colosanta from Buffalo, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Lance N Colosanta — New York

James P Colpoys, Buffalo NY

Address: 56 Kingston Pl Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-12586-CLB: "The case of James P Colpoys in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-30 and discharged early Jan 10, 2014, focusing on asset liquidation to repay creditors."
James P Colpoys — New York

Monica D Colston, Buffalo NY

Address: 705 Humboldt Pkwy Buffalo, NY 14208-1615
Concise Description of Bankruptcy Case 1-14-12223-MJK7: "Monica D Colston's Chapter 7 bankruptcy, filed in Buffalo, NY in September 25, 2014, led to asset liquidation, with the case closing in 2014-12-24."
Monica D Colston — New York

Raekel M Comacho, Buffalo NY

Address: 1310 Delaware Ave Apt 404 Buffalo, NY 14209-1121
Concise Description of Bankruptcy Case 1-14-41150-nhl7: "Buffalo, NY resident Raekel M Comacho's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Raekel M Comacho — New York

Jason Daley, Buffalo NY

Address: 237 Kirkwood Dr Buffalo, NY 14224
Bankruptcy Case 1-10-12510-CLB Summary: "In a Chapter 7 bankruptcy case, Jason Daley from Buffalo, NY, saw their proceedings start in Jun 9, 2010 and complete by September 2010, involving asset liquidation."
Jason Daley — New York

Mark A Daley, Buffalo NY

Address: 107 Walnut St Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-12-10518-CLB7: "In Buffalo, NY, Mark A Daley filed for Chapter 7 bankruptcy in 02.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-15."
Mark A Daley — New York

Mary Dalton, Buffalo NY

Address: 104 Oehman Blvd Buffalo, NY 14225
Bankruptcy Case 1-09-15355-MJK Summary: "Mary Dalton's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-11-13, led to asset liquidation, with the case closing in February 2010."
Mary Dalton — New York

Explore Free Bankruptcy Records by State