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
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