Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 04, 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

Nicole C Brocato, Buffalo NY

Address: 128 Abbott Rd Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-11-14345-MJK7: "Nicole C Brocato's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.21.2011, led to asset liquidation, with the case closing in April 2012."
Nicole C Brocato — New York

Michael J Broccoco, Buffalo NY

Address: 32 Belmont St Buffalo, NY 14207-1310
Bankruptcy Case 1-07-04705-MJK Summary: "Michael J Broccoco's Buffalo, NY bankruptcy under Chapter 13 in November 15, 2007 led to a structured repayment plan, successfully discharged in March 13, 2013."
Michael J Broccoco — New York

Donald Brock, Buffalo NY

Address: 54 Stoneleigh Ave Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-10-11020-MJK: "In a Chapter 7 bankruptcy case, Donald Brock from Buffalo, NY, saw their proceedings start in 2010-03-18 and complete by Jul 8, 2010, involving asset liquidation."
Donald Brock — New York

Gary A Brodzik, Buffalo NY

Address: 106 Peter St Buffalo, NY 14207
Bankruptcy Case 1-12-13570-CLB Summary: "Buffalo, NY resident Gary A Brodzik's 11.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Gary A Brodzik — New York

Nancy C Broich, Buffalo NY

Address: 565 Montrose Ave Buffalo, NY 14223
Bankruptcy Case 1-12-13084-CLB Overview: "The bankruptcy filing by Nancy C Broich, undertaken in October 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 01.21.2013 after liquidating assets."
Nancy C Broich — New York

Leonard C Broncato, Buffalo NY

Address: 85 Greeley St Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14744-CLB: "Leonard C Broncato's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-10-13, led to asset liquidation, with the case closing in January 2010."
Leonard C Broncato — New York

Jason L Bronstein, Buffalo NY

Address: 1899 Union Rd Buffalo, NY 14224
Bankruptcy Case 1-11-14266-CLB Overview: "The bankruptcy filing by Jason L Bronstein, undertaken in 12.13.2011 in Buffalo, NY under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Jason L Bronstein — New York

Cheryl L Brooks, Buffalo NY

Address: 67 Fennimore Ave Buffalo, NY 14215-2324
Bankruptcy Case 1-07-00828-CLB Overview: "Chapter 13 bankruptcy for Cheryl L Brooks in Buffalo, NY began in March 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.27.2013."
Cheryl L Brooks — New York

Christee L Brooks, Buffalo NY

Address: 642 Lisbon Ave Buffalo, NY 14215
Bankruptcy Case 1-12-10456-CLB Summary: "In Buffalo, NY, Christee L Brooks filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Christee L Brooks — New York

Ruth Naomi Brooks, Buffalo NY

Address: 508 Prospect Ave Apt 2 Buffalo, NY 14201
Bankruptcy Case 1-13-12185-CLB Summary: "Ruth Naomi Brooks's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 15, 2013, led to asset liquidation, with the case closing in November 25, 2013."
Ruth Naomi Brooks — New York

Juliann A Brooks, Buffalo NY

Address: 102 Ladner Ave Buffalo, NY 14220
Bankruptcy Case 1-11-11301-MJK Summary: "The case of Juliann A Brooks in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 14, 2011 and discharged early July 14, 2011, focusing on asset liquidation to repay creditors."
Juliann A Brooks — New York

Wendell M Brooks, Buffalo NY

Address: 420 Emslie St Buffalo, NY 14212-1016
Brief Overview of Bankruptcy Case 1-16-10225-CLB: "Buffalo, NY resident Wendell M Brooks's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2016."
Wendell M Brooks — New York

Brian Brothman, Buffalo NY

Address: 49 Lockwood Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-10887-MJK: "Brian Brothman's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.11.2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Brian Brothman — New York

Kathleen A Brotz, Buffalo NY

Address: 215 Westbrook Dr Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-12-10923-CLB7: "The bankruptcy filing by Kathleen A Brotz, undertaken in 03/27/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Kathleen A Brotz — New York

Thomas Brown, Buffalo NY

Address: 121 Fairgreen Dr Buffalo, NY 14228-1863
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12372-MJK: "Buffalo, NY resident Thomas Brown's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015."
Thomas Brown — New York

Roseboro Anita M Brown, Buffalo NY

Address: 15 Scheu Park Buffalo, NY 14211-2513
Bankruptcy Case 1-15-10231-MJK Overview: "In a Chapter 7 bankruptcy case, Roseboro Anita M Brown from Buffalo, NY, saw her proceedings start in 2015-02-13 and complete by May 2015, involving asset liquidation."
Roseboro Anita M Brown — New York

Eric Brown, Buffalo NY

Address: 254 Ashland Ave Buffalo, NY 14222
Concise Description of Bankruptcy Case 1-13-11623-MJK7: "The bankruptcy filing by Eric Brown, undertaken in 06/13/2013 in Buffalo, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Eric Brown — New York

Fannie Clara Brown, Buffalo NY

Address: 369 Langfield Dr Apt C Buffalo, NY 14215-3458
Bankruptcy Case 1-14-11964-CLB Summary: "The bankruptcy record of Fannie Clara Brown from Buffalo, NY, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Fannie Clara Brown — New York

Iii Samuel Brown, Buffalo NY

Address: 17 Partridge Run Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14264-CLB: "In a Chapter 7 bankruptcy case, Iii Samuel Brown from Buffalo, NY, saw his proceedings start in October 4, 2010 and complete by 01/12/2011, involving asset liquidation."
Iii Samuel Brown — New York

Clifford W Brown, Buffalo NY

Address: 4341 Salem Dr Buffalo, NY 14219
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13109-MJK: "Buffalo, NY resident Clifford W Brown's Sep 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2011."
Clifford W Brown — New York

Taylor N Brown, Buffalo NY

Address: 141 Princeton Ave Apt 2 Buffalo, NY 14226-5012
Concise Description of Bankruptcy Case 1-15-11902-CLB7: "The case of Taylor N Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 09/09/2015 and discharged early 2015-12-08, focusing on asset liquidation to repay creditors."
Taylor N Brown — New York

James M Brown, Buffalo NY

Address: 45 Wood Ave Buffalo, NY 14211-2529
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12869-CLB: "In a Chapter 7 bankruptcy case, James M Brown from Buffalo, NY, saw their proceedings start in Dec 23, 2014 and complete by Mar 23, 2015, involving asset liquidation."
James M Brown — New York

Pearline Brown, Buffalo NY

Address: 42 Fennimore Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12726-MJK: "The bankruptcy filing by Pearline Brown, undertaken in 06.21.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Pearline Brown — New York

Angienell Brown, Buffalo NY

Address: 457 Monroe St Buffalo, NY 14212
Concise Description of Bankruptcy Case 1-09-15070-MJK7: "Buffalo, NY resident Angienell Brown's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2010."
Angienell Brown — New York

Matilda Brown, Buffalo NY

Address: 67 Zelmer St Buffalo, NY 14211-2140
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13027-MJK: "Chapter 13 bankruptcy for Matilda Brown in Buffalo, NY began in 2008-07-10, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-12."
Matilda Brown — New York

Heather C Brown, Buffalo NY

Address: 57 Paul Pl Buffalo, NY 14210
Bankruptcy Case 1-12-11955-MJK Summary: "Heather C Brown's bankruptcy, initiated in June 2012 and concluded by October 9, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather C Brown — New York

Reah L Brown, Buffalo NY

Address: 208 Parkdale Ave Apt 2 Buffalo, NY 14213
Bankruptcy Case 1-11-10029-MJK Summary: "The bankruptcy filing by Reah L Brown, undertaken in January 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 04/28/2011 after liquidating assets."
Reah L Brown — New York

Danetta Brown, Buffalo NY

Address: 66 Delsan Ct Lowr Buffalo, NY 14216-1212
Bankruptcy Case 1-2014-11508-MJK Summary: "The case of Danetta Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in June 26, 2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Danetta Brown — New York

Chris W Brown, Buffalo NY

Address: 60 Kane St Buffalo, NY 14204-1360
Concise Description of Bankruptcy Case 1-16-11240-CLB7: "The case of Chris W Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-22 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Chris W Brown — New York

Janice M Brown, Buffalo NY

Address: 51 Williamstowne Ct Apt 10 Buffalo, NY 14227-2037
Bankruptcy Case 1-15-10848-CLB Summary: "In a Chapter 7 bankruptcy case, Janice M Brown from Buffalo, NY, saw her proceedings start in 04.23.2015 and complete by July 2015, involving asset liquidation."
Janice M Brown — New York

Nadine C V Brown, Buffalo NY

Address: 276 Langfield Dr Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-13-13286-CLB7: "The case of Nadine C V Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 16, 2013 and discharged early Mar 28, 2014, focusing on asset liquidation to repay creditors."
Nadine C V Brown — New York

Alyssa E Brown, Buffalo NY

Address: 50 Garden Village Dr Apt 1 Buffalo, NY 14227-3336
Concise Description of Bankruptcy Case 1-14-10593-CLB7: "The bankruptcy record of Alyssa E Brown from Buffalo, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2014."
Alyssa E Brown — New York

Kelly B Brown, Buffalo NY

Address: 203 Mcconkey Dr Buffalo, NY 14223-1031
Concise Description of Bankruptcy Case 1-14-12371-MJK7: "The case of Kelly B Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-10 and discharged early 01.08.2015, focusing on asset liquidation to repay creditors."
Kelly B Brown — New York

Nicole D Brown, Buffalo NY

Address: 202 Travers Cir Apt D Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10124-CLB: "The case of Nicole D Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-17 and discharged early Apr 29, 2013, focusing on asset liquidation to repay creditors."
Nicole D Brown — New York

Barbara A Brown, Buffalo NY

Address: 107 Poplar Ave Buffalo, NY 14211-2627
Brief Overview of Bankruptcy Case 1-14-12013-MJK: "The bankruptcy record of Barbara A Brown from Buffalo, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2014."
Barbara A Brown — New York

Gertrude Brown, Buffalo NY

Address: 1181 Losson Rd Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-10-14387-CLB7: "The bankruptcy filing by Gertrude Brown, undertaken in 2010-10-14 in Buffalo, NY under Chapter 7, concluded with discharge in 02/03/2011 after liquidating assets."
Gertrude Brown — New York

William D Brown, Buffalo NY

Address: 27 Maryon Dr Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-12-10171-MJK: "In Buffalo, NY, William D Brown filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
William D Brown — New York

Nannette Brown, Buffalo NY

Address: 91 Reo Ave Buffalo, NY 14211-2809
Bankruptcy Case 1-16-10696-MJK Overview: "In a Chapter 7 bankruptcy case, Nannette Brown from Buffalo, NY, saw her proceedings start in April 10, 2016 and complete by July 9, 2016, involving asset liquidation."
Nannette Brown — New York

Ronnie L Brown, Buffalo NY

Address: 219 Condon Ave Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12264-MJK: "Ronnie L Brown's bankruptcy, initiated in August 22, 2013 and concluded by December 2, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie L Brown — New York

Terri A Brown, Buffalo NY

Address: 55 Forman St Buffalo, NY 14211-2028
Brief Overview of Bankruptcy Case 1-2014-10907-CLB: "The bankruptcy filing by Terri A Brown, undertaken in 04/16/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Terri A Brown — New York

Lawler Brown, Buffalo NY

Address: 127 Durham Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-13490-MJK7: "The case of Lawler Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-10 and discharged early 2010-11-30, focusing on asset liquidation to repay creditors."
Lawler Brown — New York

Frank M Brown, Buffalo NY

Address: 107 Poplar Ave Buffalo, NY 14211-2627
Bankruptcy Case 1-14-12013-MJK Summary: "The bankruptcy filing by Frank M Brown, undertaken in September 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Frank M Brown — New York

Jamie L Brown, Buffalo NY

Address: 61 S Ogden St Buffalo, NY 14210
Bankruptcy Case 1-13-11489-CLB Summary: "The case of Jamie L Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 09.05.2013, focusing on asset liquidation to repay creditors."
Jamie L Brown — New York

Rodney C Brown, Buffalo NY

Address: 241 Sundridge Dr Buffalo, NY 14228
Bankruptcy Case 1-13-12155-MJK Summary: "In Buffalo, NY, Rodney C Brown filed for Chapter 7 bankruptcy in 2013-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2013."
Rodney C Brown — New York

Katrina M Brown, Buffalo NY

Address: 61 Rugby Rd Buffalo, NY 14216
Bankruptcy Case 1-11-11535-CLB Summary: "Buffalo, NY resident Katrina M Brown's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Katrina M Brown — New York

Tonya L Brown, Buffalo NY

Address: 22 Rex Pl Lowr Buffalo, NY 14211
Bankruptcy Case 1-11-12562-CLB Summary: "In Buffalo, NY, Tonya L Brown filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2011."
Tonya L Brown — New York

Charmesa L Brown, Buffalo NY

Address: 32 Linda Dr Apt 6 Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-11-10582-CLB7: "Buffalo, NY resident Charmesa L Brown's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2011."
Charmesa L Brown — New York

Kevin L Brown, Buffalo NY

Address: 7 Domedion Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-13-10299-MJK7: "In a Chapter 7 bankruptcy case, Kevin L Brown from Buffalo, NY, saw their proceedings start in February 11, 2013 and complete by 05/24/2013, involving asset liquidation."
Kevin L Brown — New York

Dionna Y Brown, Buffalo NY

Address: 115 Manhattan Ave Buffalo, NY 14215-2115
Bankruptcy Case 1-14-11363-MJK Overview: "The case of Dionna Y Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-06 and discharged early Sep 4, 2014, focusing on asset liquidation to repay creditors."
Dionna Y Brown — New York

Susan A Browne, Buffalo NY

Address: 683 S Huth Rd Buffalo, NY 14225
Bankruptcy Case 1-12-11969-CLB Summary: "The bankruptcy filing by Susan A Browne, undertaken in 2012-06-20 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-10-10 after liquidating assets."
Susan A Browne — New York

Dennis W Browning, Buffalo NY

Address: 18 Roehrer Ave Buffalo, NY 14208-2443
Concise Description of Bankruptcy Case 1-16-10537-CLB7: "The bankruptcy record of Dennis W Browning from Buffalo, NY, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Dennis W Browning — New York

Earle Brubaker, Buffalo NY

Address: 152 Dartwood Dr Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-10-11167-CLB7: "The case of Earle Brubaker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jul 16, 2010, focusing on asset liquidation to repay creditors."
Earle Brubaker — New York

Joseph M Brucz, Buffalo NY

Address: 152 Lockwood Ave Buffalo, NY 14220
Bankruptcy Case 1-11-10683-CLB Summary: "The bankruptcy record of Joseph M Brucz from Buffalo, NY, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Joseph M Brucz — New York

Elizabeth A Brueckman, Buffalo NY

Address: 190 Commonwealth Ave Buffalo, NY 14216
Bankruptcy Case 1-11-10633-MJK Summary: "Elizabeth A Brueckman's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 2, 2011, led to asset liquidation, with the case closing in 06.09.2011."
Elizabeth A Brueckman — New York

Tammy Brumagin, Buffalo NY

Address: 337 North Dr Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-11-10802-CLB: "Tammy Brumagin's Chapter 7 bankruptcy, filed in Buffalo, NY in March 15, 2011, led to asset liquidation, with the case closing in 06.09.2011."
Tammy Brumagin — New York

Kevin Brummel, Buffalo NY

Address: 1349 Center Rd Lowr Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13995-CLB: "In Buffalo, NY, Kevin Brummel filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Kevin Brummel — New York

Debra A Brunett, Buffalo NY

Address: 45 Mayfair Ln Buffalo, NY 14221-5065
Bankruptcy Case 1-08-14194-CLB Summary: "Filing for Chapter 13 bankruptcy in Sep 23, 2008, Debra A Brunett from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-04-18."
Debra A Brunett — New York

Craig A Brunette, Buffalo NY

Address: 139 Ross Ave Buffalo, NY 14207-1565
Bankruptcy Case 1-16-10476-CLB Overview: "Craig A Brunette's bankruptcy, initiated in Mar 15, 2016 and concluded by 06/13/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Brunette — New York

Donald Brunn, Buffalo NY

Address: 8 Rockleigh Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-10-14645-CLB: "The bankruptcy filing by Donald Brunn, undertaken in 2010-10-28 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Donald Brunn — New York

Jill M Bruno, Buffalo NY

Address: 62 Fairchild Pl Buffalo, NY 14216-2727
Brief Overview of Bankruptcy Case 1-15-10847-CLB: "The case of Jill M Bruno in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 23, 2015 and discharged early July 22, 2015, focusing on asset liquidation to repay creditors."
Jill M Bruno — New York

Leandro Bruno, Buffalo NY

Address: 62 Fairchild Pl Buffalo, NY 14216-2727
Concise Description of Bankruptcy Case 1-15-10847-CLB7: "The case of Leandro Bruno in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04.23.2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Leandro Bruno — New York

Michael L Bruno, Buffalo NY

Address: 11 Abbottsford Pl Buffalo, NY 14213
Concise Description of Bankruptcy Case 1-13-11637-MJK7: "In a Chapter 7 bankruptcy case, Michael L Bruno from Buffalo, NY, saw their proceedings start in Jun 14, 2013 and complete by September 24, 2013, involving asset liquidation."
Michael L Bruno — New York

Nicholas Bruno, Buffalo NY

Address: 10 Abbottsford Pl Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10916-CLB: "The bankruptcy record of Nicholas Bruno from Buffalo, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Nicholas Bruno — New York

Thomas Brunton, Buffalo NY

Address: 587 Starin Ave Apt 1 Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14994-CLB: "In a Chapter 7 bankruptcy case, Thomas Brunton from Buffalo, NY, saw their proceedings start in Nov 22, 2010 and complete by 2011-03-02, involving asset liquidation."
Thomas Brunton — New York

Mark A Bruscani, Buffalo NY

Address: 169 Francis Ave Buffalo, NY 14212
Bankruptcy Case 1-13-10237-MJK Overview: "Buffalo, NY resident Mark A Bruscani's Feb 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2013."
Mark A Bruscani — New York

Melissa Bruyere, Buffalo NY

Address: 399 Hewitt Ave Buffalo, NY 14215
Bankruptcy Case 1-09-15656-CLB Overview: "The bankruptcy record of Melissa Bruyere from Buffalo, NY, shows a Chapter 7 case filed in 12.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Melissa Bruyere — New York

Tammy Bruyere, Buffalo NY

Address: 27 Winspear Ave Buffalo, NY 14214
Brief Overview of Bankruptcy Case 1-10-15071-CLB: "In Buffalo, NY, Tammy Bruyere filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2011."
Tammy Bruyere — New York

Alex J Bryan, Buffalo NY

Address: 164 N French Rd Buffalo, NY 14228
Brief Overview of Bankruptcy Case 1-11-10331-CLB: "The bankruptcy record of Alex J Bryan from Buffalo, NY, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Alex J Bryan — New York

Claire Bryant, Buffalo NY

Address: 39 Juniper Ln Buffalo, NY 14227
Bankruptcy Case 1-10-13198-CLB Summary: "In Buffalo, NY, Claire Bryant filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
Claire Bryant — New York

Brenda L Bryant, Buffalo NY

Address: 102 Cloverdale Ave Buffalo, NY 14215-3237
Brief Overview of Bankruptcy Case 1-15-11497-CLB: "The case of Brenda L Bryant in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in July 15, 2015 and discharged early 2015-10-13, focusing on asset liquidation to repay creditors."
Brenda L Bryant — New York

Abbey M Brylski, Buffalo NY

Address: 50 Smith Dr Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-13-10827-CLB7: "The bankruptcy filing by Abbey M Brylski, undertaken in Mar 28, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Abbey M Brylski — New York

Jolene Bryman, Buffalo NY

Address: 2675 Wehrle Dr Buffalo, NY 14221
Bankruptcy Case 1-10-11260-CLB Summary: "Jolene Bryman's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Jolene Bryman — New York

Charles Buchanan, Buffalo NY

Address: 131 Mortimer St Buffalo, NY 14204-1653
Bankruptcy Case 1-14-11976-MJK Overview: "In a Chapter 7 bankruptcy case, Charles Buchanan from Buffalo, NY, saw their proceedings start in 08.28.2014 and complete by 2014-11-26, involving asset liquidation."
Charles Buchanan — New York

Erika M Buchanan, Buffalo NY

Address: 12 Olin Ln Buffalo, NY 14218-2258
Brief Overview of Bankruptcy Case 1-2014-10695-CLB: "In a Chapter 7 bankruptcy case, Erika M Buchanan from Buffalo, NY, saw her proceedings start in March 27, 2014 and complete by 2014-06-25, involving asset liquidation."
Erika M Buchanan — New York

Amber A Buchholz, Buffalo NY

Address: 16 Oakridge Ave Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-11-10439-CLB: "Amber A Buchholz's Chapter 7 bankruptcy, filed in Buffalo, NY in February 16, 2011, led to asset liquidation, with the case closing in May 2011."
Amber A Buchholz — New York

Eva K Buckland, Buffalo NY

Address: 101 Frontier Dr Buffalo, NY 14219
Bankruptcy Case 1-12-11914-CLB Overview: "Eva K Buckland's bankruptcy, initiated in 2012-06-15 and concluded by 09.13.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva K Buckland — New York

Jr James F Buckley, Buffalo NY

Address: PO Box 402 Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-13-11599-CLB: "The bankruptcy record of Jr James F Buckley from Buffalo, NY, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Jr James F Buckley — New York

Brian Buckley, Buffalo NY

Address: 4065 Loring Ave Buffalo, NY 14219
Brief Overview of Bankruptcy Case 1-12-12221-CLB: "In Buffalo, NY, Brian Buckley filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Brian Buckley — New York

Michael Bucolo, Buffalo NY

Address: 712 Longmeadow Rd Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-10-15016-MJK7: "The bankruptcy filing by Michael Bucolo, undertaken in 11/22/2010 in Buffalo, NY under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Michael Bucolo — New York

David B Buczek, Buffalo NY

Address: 42 Caldwell Pl Buffalo, NY 14218
Brief Overview of Bankruptcy Case 1-11-14372-MJK: "David B Buczek's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 23, 2011, led to asset liquidation, with the case closing in April 2012."
David B Buczek — New York

Kimberly D Buczkowski, Buffalo NY

Address: 27 Wellington Rd Buffalo, NY 14225-4320
Bankruptcy Case 1-16-10543-CLB Summary: "In Buffalo, NY, Kimberly D Buczkowski filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kimberly D Buczkowski — New York

Lisa Budniewski, Buffalo NY

Address: 72 Arnold Pl Buffalo, NY 14218
Bankruptcy Case 1-09-15458-CLB Overview: "The case of Lisa Budniewski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 11.18.2009 and discharged early 02.18.2010, focusing on asset liquidation to repay creditors."
Lisa Budniewski — New York

David C Budzinski, Buffalo NY

Address: 19 Kelsey Dr Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-11-11201-CLB7: "David C Budzinski's bankruptcy, initiated in April 2011 and concluded by July 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Budzinski — New York

David R Budzinski, Buffalo NY

Address: 112 Halstead Ave Buffalo, NY 14212-2207
Bankruptcy Case 1-16-10740-MJK Overview: "David R Budzinski's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-12."
David R Budzinski — New York

Donald Budziszewski, Buffalo NY

Address: 47 Barbados Dr Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10948-CLB: "The bankruptcy filing by Donald Budziszewski, undertaken in March 15, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Donald Budziszewski — New York

Helen Buekfa, Buffalo NY

Address: 2439 Delaware Ave Apt 208 Buffalo, NY 14216
Bankruptcy Case 1-10-10462-MJK Summary: "Buffalo, NY resident Helen Buekfa's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Helen Buekfa — New York

Maria C Bufalino, Buffalo NY

Address: 315 North Dr Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11489-MJK: "The bankruptcy record of Maria C Bufalino from Buffalo, NY, shows a Chapter 7 case filed in 2012-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
Maria C Bufalino — New York

Corey Bugenhagen, Buffalo NY

Address: 652 McKinley Pkwy Buffalo, NY 14220
Bankruptcy Case 1-10-14129-CLB Summary: "In a Chapter 7 bankruptcy case, Corey Bugenhagen from Buffalo, NY, saw their proceedings start in 2010-09-24 and complete by January 14, 2011, involving asset liquidation."
Corey Bugenhagen — New York

John P Bugman, Buffalo NY

Address: 149 Geary St Buffalo, NY 14210-2339
Brief Overview of Bankruptcy Case 1-16-10257-CLB: "In a Chapter 7 bankruptcy case, John P Bugman from Buffalo, NY, saw their proceedings start in February 16, 2016 and complete by May 16, 2016, involving asset liquidation."
John P Bugman — New York

Alicia J Bukata, Buffalo NY

Address: 112 Yorktown Rd Buffalo, NY 14226-4633
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10373-CLB: "Alicia J Bukata's bankruptcy, initiated in February 2014 and concluded by 05.25.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia J Bukata — New York

Nicholas Bukaty, Buffalo NY

Address: 15 Muriel Dr Buffalo, NY 14224
Bankruptcy Case 1-10-12524-CLB Overview: "Buffalo, NY resident Nicholas Bukaty's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Nicholas Bukaty — New York

Dorothy Bulluck, Buffalo NY

Address: 90 John Paul Ct Buffalo, NY 14206
Bankruptcy Case 1-11-10861-CLB Overview: "The case of Dorothy Bulluck in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 03.18.2011 and discharged early June 22, 2011, focusing on asset liquidation to repay creditors."
Dorothy Bulluck — New York

Susan Bundt, Buffalo NY

Address: 164 Argonne Dr Buffalo, NY 14217
Bankruptcy Case 1-09-15674-CLB Summary: "The bankruptcy record of Susan Bundt from Buffalo, NY, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Susan Bundt — New York

Geoffrey Michael Bundy, Buffalo NY

Address: 131 Fancher Ave Buffalo, NY 14223-1730
Brief Overview of Bankruptcy Case 1-09-10333-MJK: "Chapter 13 bankruptcy for Geoffrey Michael Bundy in Buffalo, NY began in 01.29.2009, focusing on debt restructuring, concluding with plan fulfillment in 11.14.2012."
Geoffrey Michael Bundy — New York

Thomas Buono, Buffalo NY

Address: 1774 Military Rd Lot 68 Buffalo, NY 14217
Bankruptcy Case 1-10-12111-CLB Summary: "Thomas Buono's bankruptcy, initiated in May 17, 2010 and concluded by September 6, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Buono — New York

David Burchalewski, Buffalo NY

Address: 225 Elmwood Ave Apt 3F Buffalo, NY 14222
Brief Overview of Bankruptcy Case 1-10-14996-MJK: "In a Chapter 7 bankruptcy case, David Burchalewski from Buffalo, NY, saw his proceedings start in Nov 22, 2010 and complete by March 2011, involving asset liquidation."
David Burchalewski — New York

Sandra S Burczynski, Buffalo NY

Address: 55 Haley Ln Buffalo, NY 14227
Bankruptcy Case 1-11-11423-CLB Overview: "In Buffalo, NY, Sandra S Burczynski filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Sandra S Burczynski — New York

Donna Burdick, Buffalo NY

Address: 50 Coventry Rd Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-10-12801-MJK: "In a Chapter 7 bankruptcy case, Donna Burdick from Buffalo, NY, saw her proceedings start in June 2010 and complete by 2010-09-30, involving asset liquidation."
Donna Burdick — New York

Samantha S Burgard, Buffalo NY

Address: 77 McKinley Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-13-11638-MJK7: "The bankruptcy record of Samantha S Burgard from Buffalo, NY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Samantha S Burgard — New York

Donald E Burger, Buffalo NY

Address: 211 Cambridge Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10481-CLB: "Donald E Burger's bankruptcy, initiated in 02.22.2012 and concluded by 06/13/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Burger — New York

Explore Free Bankruptcy Records by State