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

Diane M Barco, Buffalo NY

Address: 631 Marilla St Buffalo, NY 14220-2260
Bankruptcy Case 1-15-12217-MJK Overview: "The case of Diane M Barco in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-16 and discharged early 2016-01-14, focusing on asset liquidation to repay creditors."
Diane M Barco — New York

John Barcomb, Buffalo NY

Address: 83 Locust St Buffalo, NY 14204
Concise Description of Bankruptcy Case 1-10-12624-MJK7: "John Barcomb's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 16, 2010, led to asset liquidation, with the case closing in 2010-10-06."
John Barcomb — New York

John J Barden, Buffalo NY

Address: 117 Roycroft Blvd Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-12-10542-CLB7: "The bankruptcy record of John J Barden from Buffalo, NY, shows a Chapter 7 case filed in 2012-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2012."
John J Barden — New York

Michael K Bardo, Buffalo NY

Address: 613 Richmond Ave Buffalo, NY 14222
Concise Description of Bankruptcy Case 1-09-14773-MJK7: "The case of Michael K Bardo in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 10/14/2009 and discharged early 01.24.2010, focusing on asset liquidation to repay creditors."
Michael K Bardo — New York

Jr Paul G Bardotz, Buffalo NY

Address: 76 Harlem Rd Apt 2 Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10664-CLB: "The bankruptcy record of Jr Paul G Bardotz from Buffalo, NY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Jr Paul G Bardotz — New York

Sr Matthew L Barham, Buffalo NY

Address: 70 Theresa Dr Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10049-CLB: "The case of Sr Matthew L Barham in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in January 8, 2013 and discharged early 2013-04-20, focusing on asset liquidation to repay creditors."
Sr Matthew L Barham — New York

Darlene Barilec, Buffalo NY

Address: 1535 E and West Rd Apt 1 Buffalo, NY 14224
Bankruptcy Case 1-09-15974-CLB Summary: "Darlene Barilec's Chapter 7 bankruptcy, filed in Buffalo, NY in December 28, 2009, led to asset liquidation, with the case closing in 04.09.2010."
Darlene Barilec — New York

Michael J Barker, Buffalo NY

Address: 246 Prospect Ave Buffalo, NY 14201
Bankruptcy Case 1-12-13763-MJK Overview: "The case of Michael J Barker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early 2013-03-30, focusing on asset liquidation to repay creditors."
Michael J Barker — New York

Crystal Y Barker, Buffalo NY

Address: 238 Columbus Ave Buffalo, NY 14220-1737
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10805-CLB: "Crystal Y Barker's bankruptcy, initiated in Apr 8, 2014 and concluded by Jul 7, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Y Barker — New York

Natalie J Barker, Buffalo NY

Address: 60 Philadelphia St Buffalo, NY 14207-1626
Bankruptcy Case 1-15-10752-MJK Overview: "Natalie J Barker's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/15/2015, led to asset liquidation, with the case closing in Jul 14, 2015."
Natalie J Barker — New York

Edmund L Barker, Buffalo NY

Address: 227 Woodward Ave Buffalo, NY 14214
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13464-CLB: "The case of Edmund L Barker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-09 and discharged early February 19, 2013, focusing on asset liquidation to repay creditors."
Edmund L Barker — New York

Lenore A Barkins, Buffalo NY

Address: 194 Fox St Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-09-14700-MJK7: "The case of Lenore A Barkins in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in October 8, 2009 and discharged early Jan 7, 2010, focusing on asset liquidation to repay creditors."
Lenore A Barkins — New York

Barbara A Barksdale, Buffalo NY

Address: 446 Sycamore St Buffalo, NY 14204-1612
Bankruptcy Case 1-15-10320-CLB Overview: "Buffalo, NY resident Barbara A Barksdale's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Barbara A Barksdale — New York

Melody Barksdale, Buffalo NY

Address: 132 Alpine Pl Buffalo, NY 14225
Bankruptcy Case 1-10-11272-MJK Overview: "Melody Barksdale's Chapter 7 bankruptcy, filed in Buffalo, NY in March 31, 2010, led to asset liquidation, with the case closing in July 9, 2010."
Melody Barksdale — New York

William G Barksdale, Buffalo NY

Address: 446 Sycamore St Buffalo, NY 14204-1612
Brief Overview of Bankruptcy Case 1-15-10320-CLB: "The bankruptcy record of William G Barksdale from Buffalo, NY, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
William G Barksdale — New York

Lovette Barlow, Buffalo NY

Address: 68 Sears St Buffalo, NY 14212
Bankruptcy Case 1-10-12854-MJK Summary: "Lovette Barlow's Chapter 7 bankruptcy, filed in Buffalo, NY in June 2010, led to asset liquidation, with the case closing in 10/19/2010."
Lovette Barlow — New York

Connie L Barlow, Buffalo NY

Address: PO Box 669 Buffalo, NY 14215-0669
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11705-CLB: "The bankruptcy filing by Connie L Barlow, undertaken in July 23, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Connie L Barlow — New York

Judy Barnes, Buffalo NY

Address: 74 Saint Marys Rd Buffalo, NY 14211
Bankruptcy Case 1-11-14210-CLB Summary: "In a Chapter 7 bankruptcy case, Judy Barnes from Buffalo, NY, saw her proceedings start in 2011-12-08 and complete by 2012-03-29, involving asset liquidation."
Judy Barnes — New York

Carolyn A Barnes, Buffalo NY

Address: 428 Winslow Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-12-13289-MJK7: "The case of Carolyn A Barnes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early January 24, 2013, focusing on asset liquidation to repay creditors."
Carolyn A Barnes — New York

Chambers Talea L Barnes, Buffalo NY

Address: 431 Winslow Ave Buffalo, NY 14211
Bankruptcy Case 1-11-12101-MJK Summary: "In Buffalo, NY, Chambers Talea L Barnes filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2011."
Chambers Talea L Barnes — New York

Rodney D Barnes, Buffalo NY

Address: 1011 Lafayette Ave Buffalo, NY 14209
Brief Overview of Bankruptcy Case 1-12-11290-CLB: "In a Chapter 7 bankruptcy case, Rodney D Barnes from Buffalo, NY, saw his proceedings start in 2012-04-27 and complete by August 17, 2012, involving asset liquidation."
Rodney D Barnes — New York

Sr Michael Barnes, Buffalo NY

Address: 97 Schuele Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-10-15120-CLB: "In Buffalo, NY, Sr Michael Barnes filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Sr Michael Barnes — New York

Marie L Barnes, Buffalo NY

Address: 18 Mariner St Buffalo, NY 14201-2030
Bankruptcy Case 1-15-12096-CLB Summary: "Buffalo, NY resident Marie L Barnes's 2015-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2015."
Marie L Barnes — New York

Felicia Barnes, Buffalo NY

Address: 231 Center St Apt 4 Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-10-10949-MJK7: "In Buffalo, NY, Felicia Barnes filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Felicia Barnes — New York

Tinisha Barnes, Buffalo NY

Address: 996 Walden Ave Buffalo, NY 14211
Bankruptcy Case 1-10-12129-CLB Overview: "The case of Tinisha Barnes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in May 18, 2010 and discharged early 2010-08-26, focusing on asset liquidation to repay creditors."
Tinisha Barnes — New York

Heather Barney, Buffalo NY

Address: 128 W Elmview Ave Buffalo, NY 14218
Bankruptcy Case 1-12-10395-CLB Overview: "Buffalo, NY resident Heather Barney's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Heather Barney — New York

Antoinette Barnwell, Buffalo NY

Address: 173 Dewey Ave Buffalo, NY 14214-2433
Bankruptcy Case 1-15-10011-CLB Overview: "In Buffalo, NY, Antoinette Barnwell filed for Chapter 7 bankruptcy in 01.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2015."
Antoinette Barnwell — New York

Franklin Barnwell, Buffalo NY

Address: 173 Dewey Ave Buffalo, NY 14214-2433
Bankruptcy Case 1-15-10011-CLB Overview: "Buffalo, NY resident Franklin Barnwell's January 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2015."
Franklin Barnwell — New York

John G Baron, Buffalo NY

Address: 5 Anthony Dr Buffalo, NY 14218
Bankruptcy Case 1-11-10365-CLB Overview: "John G Baron's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.10.2011, led to asset liquidation, with the case closing in May 17, 2011."
John G Baron — New York

John A Barone, Buffalo NY

Address: 61 Biscayne Dr Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-12-13161-MJK7: "The bankruptcy filing by John A Barone, undertaken in 2012-10-19 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-29 after liquidating assets."
John A Barone — New York

Stephan J Barr, Buffalo NY

Address: 103 Jasper Dr Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-12-10539-CLB: "In Buffalo, NY, Stephan J Barr filed for Chapter 7 bankruptcy in 02.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Stephan J Barr — New York

Michael F Barrett, Buffalo NY

Address: 528 Richmond Ave # 3 Buffalo, NY 14222-1522
Bankruptcy Case 1-15-11489-MJK Overview: "The bankruptcy filing by Michael F Barrett, undertaken in 07.15.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Michael F Barrett — New York

Michael R Barrett, Buffalo NY

Address: 146 Jeanmoor Rd Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13059-MJK: "Michael R Barrett's bankruptcy, initiated in October 9, 2012 and concluded by 2013-01-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Barrett — New York

Keith P Barrett, Buffalo NY

Address: 304 Taunton Pl Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-12-11811-MJK7: "In Buffalo, NY, Keith P Barrett filed for Chapter 7 bankruptcy in 06.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-26."
Keith P Barrett — New York

Mark Barrile, Buffalo NY

Address: 118 Covington Dr Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10642-MJK: "In Buffalo, NY, Mark Barrile filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Mark Barrile — New York

Syeta E Barron, Buffalo NY

Address: 40 Crossman Ave Buffalo, NY 14211-2107
Concise Description of Bankruptcy Case 1-14-12040-CLB7: "In Buffalo, NY, Syeta E Barron filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Syeta E Barron — New York

Brenda Barrow, Buffalo NY

Address: 276 Linwood Ave Apt 159 Buffalo, NY 14209
Bankruptcy Case 1-10-14115-CLB Summary: "In Buffalo, NY, Brenda Barrow filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Brenda Barrow — New York

Jeremy Bartee, Buffalo NY

Address: 153 N End Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-10-14981-CLB7: "In Buffalo, NY, Jeremy Bartee filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Jeremy Bartee — New York

Joseph C Barthelemy, Buffalo NY

Address: 56 Montfort Dr Buffalo, NY 14225-1338
Brief Overview of Bankruptcy Case 1-16-10646-MJK: "Joseph C Barthelemy's bankruptcy, initiated in 2016-04-04 and concluded by Jul 3, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Barthelemy — New York

Francis Bartoszek, Buffalo NY

Address: 44 Dempster St Buffalo, NY 14206-1308
Bankruptcy Case 1-14-10138-MJK Summary: "Francis Bartoszek's bankruptcy, initiated in January 22, 2014 and concluded by Apr 22, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Bartoszek — New York

Elaine T Bartula, Buffalo NY

Address: 26 Park St Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-09-14485-CLB: "The bankruptcy filing by Elaine T Bartula, undertaken in 09/27/2009 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Elaine T Bartula — New York

Dennis Basher, Buffalo NY

Address: 106 Wilshire Rd Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14770-CLB: "In Buffalo, NY, Dennis Basher filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2011."
Dennis Basher — New York

Jennifer L Batcho, Buffalo NY

Address: 17 Baynes St Buffalo, NY 14213-1938
Bankruptcy Case 1-15-10862-MJK Overview: "Jennifer L Batcho's bankruptcy, initiated in April 25, 2015 and concluded by Jul 24, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Batcho — New York

Jeremy N Bates, Buffalo NY

Address: 25 N Ellicott St Buffalo, NY 14221-5540
Brief Overview of Bankruptcy Case 1-16-11054-MJK: "Jeremy N Bates's bankruptcy, initiated in May 25, 2016 and concluded by 08.23.2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy N Bates — New York

Jr Charles J Bates, Buffalo NY

Address: 26 Theresa Dr Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-12-11177-MJK7: "The bankruptcy filing by Jr Charles J Bates, undertaken in April 2012 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 7, 2012 after liquidating assets."
Jr Charles J Bates — New York

Chrissy Ranea Batista, Buffalo NY

Address: 4605 Chestnut Ridge Rd Apt C Buffalo, NY 14228-3329
Brief Overview of Bankruptcy Case 16-20846: "Buffalo, NY resident Chrissy Ranea Batista's 05.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Chrissy Ranea Batista — New York

Paul Batorski, Buffalo NY

Address: 73 Culver Rd Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-10152-CLB: "The bankruptcy record of Paul Batorski from Buffalo, NY, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Paul Batorski — New York

Mary L Battaglia, Buffalo NY

Address: 45 Woodette Pl Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-12-13338-CLB: "The case of Mary L Battaglia in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 02/08/2013, focusing on asset liquidation to repay creditors."
Mary L Battaglia — New York

Peggy Battaglia, Buffalo NY

Address: 412 W Delavan Ave Buffalo, NY 14213
Bankruptcy Case 1-13-12262-CLB Summary: "Peggy Battaglia's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-08-22, led to asset liquidation, with the case closing in 2013-12-02."
Peggy Battaglia — New York

Joyce Battaglia, Buffalo NY

Address: 931 Englewood Ave Apt 3 Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-10-10743-CLB: "The case of Joyce Battaglia in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 03.03.2010 and discharged early 06/03/2010, focusing on asset liquidation to repay creditors."
Joyce Battaglia — New York

Jr Samuel R Battaglia, Buffalo NY

Address: 412 W Delavan Ave Buffalo, NY 14213
Brief Overview of Bankruptcy Case 1-13-12132-MJK: "In Buffalo, NY, Jr Samuel R Battaglia filed for Chapter 7 bankruptcy in 08.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Jr Samuel R Battaglia — New York

Carrie A Battel, Buffalo NY

Address: 7 Siberling Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-12-13119-MJK: "In Buffalo, NY, Carrie A Battel filed for Chapter 7 bankruptcy in October 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Carrie A Battel — New York

Anita Battistoni, Buffalo NY

Address: 269 Heath Ter Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11241-MJK: "In Buffalo, NY, Anita Battistoni filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2010."
Anita Battistoni — New York

Angela M Battles, Buffalo NY

Address: 162 West Ave Buffalo, NY 14201
Concise Description of Bankruptcy Case 1-13-12557-MJK7: "Buffalo, NY resident Angela M Battles's 09/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2014."
Angela M Battles — New York

Kristin L Bauer, Buffalo NY

Address: 216 Crabapple Ln Buffalo, NY 14227-2370
Bankruptcy Case 1-15-11719-CLB Summary: "The bankruptcy filing by Kristin L Bauer, undertaken in August 14, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Kristin L Bauer — New York

Tawni N Bauer, Buffalo NY

Address: 1251 Losson Rd Uppr Buffalo, NY 14227-2623
Bankruptcy Case 1-15-10033-CLB Summary: "In Buffalo, NY, Tawni N Bauer filed for Chapter 7 bankruptcy in Jan 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-12."
Tawni N Bauer — New York

Michael J Bauer, Buffalo NY

Address: PO Box 114 Buffalo, NY 14217
Bankruptcy Case 1-13-10224-CLB Summary: "The bankruptcy record of Michael J Bauer from Buffalo, NY, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Michael J Bauer — New York

Joseph J Bauer, Buffalo NY

Address: 216 Crabapple Ln Buffalo, NY 14227-2370
Brief Overview of Bankruptcy Case 1-15-11719-CLB: "In a Chapter 7 bankruptcy case, Joseph J Bauer from Buffalo, NY, saw their proceedings start in 08.14.2015 and complete by 2015-11-12, involving asset liquidation."
Joseph J Bauer — New York

Adrian M Baugh, Buffalo NY

Address: 229 Parkside Ave Apt 5 Buffalo, NY 14214-1954
Brief Overview of Bankruptcy Case 1-16-10637-MJK: "The bankruptcy record of Adrian M Baugh from Buffalo, NY, shows a Chapter 7 case filed in 04.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 2, 2016."
Adrian M Baugh — New York

Nathan J Bautz, Buffalo NY

Address: 170 Stratford Rd Buffalo, NY 14216-1715
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13624-CLB: "Chapter 13 bankruptcy for Nathan J Bautz in Buffalo, NY began in 2009-08-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Nathan J Bautz — New York

Nicholas A Bautz, Buffalo NY

Address: 33 Newman Pl Buffalo, NY 14210
Bankruptcy Case 1-12-13242-MJK Summary: "The bankruptcy record of Nicholas A Bautz from Buffalo, NY, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-03."
Nicholas A Bautz — New York

Renee A Bax, Buffalo NY

Address: 398 Westgate Rd Uppr Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-13-11247-MJK7: "Renee A Bax's bankruptcy, initiated in May 8, 2013 and concluded by 08.08.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee A Bax — New York

Anne Marie Bayley, Buffalo NY

Address: 117 Hampshire St Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11028-CLB: "The bankruptcy filing by Anne Marie Bayley, undertaken in Apr 17, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Anne Marie Bayley — New York

Thomas H Beam, Buffalo NY

Address: 75 Schaefer Rd Buffalo, NY 14218
Bankruptcy Case 1-11-10279-MJK Summary: "Buffalo, NY resident Thomas H Beam's Feb 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Thomas H Beam — New York

Dealton Bean, Buffalo NY

Address: 50 North Ave Apt 145 Buffalo, NY 14224
Bankruptcy Case 1-09-15912-CLB Overview: "Dealton Bean's Chapter 7 bankruptcy, filed in Buffalo, NY in December 2009, led to asset liquidation, with the case closing in April 2010."
Dealton Bean — New York

Kevin R Beaver, Buffalo NY

Address: 141 Leydecker Rd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13727-MJK: "Kevin R Beaver's bankruptcy, initiated in 12/12/2012 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."
Kevin R Beaver — New York

Bonnie L Beaver, Buffalo NY

Address: 86 Norris St Buffalo, NY 14207-1806
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02249-MJK: "Bonnie L Beaver's Chapter 13 bankruptcy in Buffalo, NY started in 06/04/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-16."
Bonnie L Beaver — New York

Megan Bechard, Buffalo NY

Address: 107 Fernwood Ave Buffalo, NY 14206
Bankruptcy Case 1-10-12621-MJK Summary: "Megan Bechard's bankruptcy, initiated in Jun 15, 2010 and concluded by 2010-10-05 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Bechard — New York

Betty J Bechen, Buffalo NY

Address: 79 Poplar Ave Buffalo, NY 14211-2627
Concise Description of Bankruptcy Case 1-14-12545-MJK7: "In Buffalo, NY, Betty J Bechen filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Betty J Bechen — New York

Joseph L Burgio, Buffalo NY

Address: 156 Aris Ave Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-12-10988-MJK: "The case of Joseph L Burgio in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-30 and discharged early 2012-07-20, focusing on asset liquidation to repay creditors."
Joseph L Burgio — New York

Katherine Burgio, Buffalo NY

Address: 39 Hecla St Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-10-12259-CLB7: "In Buffalo, NY, Katherine Burgio filed for Chapter 7 bankruptcy in 05/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Katherine Burgio — New York

Jennifer Burke, Buffalo NY

Address: 33 Coolidge Rd Buffalo, NY 14220
Bankruptcy Case 1-10-12028-CLB Overview: "Jennifer Burke's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-05-12, led to asset liquidation, with the case closing in 2010-09-01."
Jennifer Burke — New York

Erin Burke, Buffalo NY

Address: 829 Elm Ave Buffalo, NY 14224
Bankruptcy Case 1-10-12046-MJK Summary: "In Buffalo, NY, Erin Burke filed for Chapter 7 bankruptcy in 05.13.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Erin Burke — New York

Kyle P Burke, Buffalo NY

Address: 97 Sterling Ave Buffalo, NY 14216-2807
Bankruptcy Case 1-14-12708-CLB Summary: "Buffalo, NY resident Kyle P Burke's December 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2015."
Kyle P Burke — New York

Lisa M Burkley, Buffalo NY

Address: 34 Northridge Dr Buffalo, NY 14224
Bankruptcy Case 1-12-10386-CLB Overview: "The bankruptcy filing by Lisa M Burkley, undertaken in February 13, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Lisa M Burkley — New York

Sr Lamont E Burley, Buffalo NY

Address: 1544 E Delavan Ave Buffalo, NY 14215-3917
Brief Overview of Bankruptcy Case 1-08-12226-MJK: "The bankruptcy record for Sr Lamont E Burley from Buffalo, NY, under Chapter 13, filed in May 20, 2008, involved setting up a repayment plan, finalized by October 10, 2012."
Sr Lamont E Burley — New York

Shenita Burno, Buffalo NY

Address: 85 E Depew Ave Buffalo, NY 14214-1815
Bankruptcy Case 1-15-12299-MJK Summary: "Buffalo, NY resident Shenita Burno's 10.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2016."
Shenita Burno — New York

Christian D Burr, Buffalo NY

Address: 38 Midland Ave Buffalo, NY 14223
Bankruptcy Case 1-12-13257-CLB Summary: "The bankruptcy filing by Christian D Burr, undertaken in 2012-10-25 in Buffalo, NY under Chapter 7, concluded with discharge in February 4, 2013 after liquidating assets."
Christian D Burr — New York

Moore Deairra R Burroughs, Buffalo NY

Address: 224 Heath St Buffalo, NY 14214-1168
Bankruptcy Case 1-16-10555-CLB Overview: "In a Chapter 7 bankruptcy case, Moore Deairra R Burroughs from Buffalo, NY, saw their proceedings start in Mar 24, 2016 and complete by 2016-06-22, involving asset liquidation."
Moore Deairra R Burroughs — New York

Eric Burt, Buffalo NY

Address: 47 Roswell Ave Buffalo, NY 14207
Bankruptcy Case 1-09-15632-CLB Overview: "Eric Burt's Chapter 7 bankruptcy, filed in Buffalo, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-11."
Eric Burt — New York

Fred D Burton, Buffalo NY

Address: 167 Caesar Blvd Buffalo, NY 14221-5903
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-10604-CLB: "The bankruptcy record for Fred D Burton from Buffalo, NY, under Chapter 13, filed in 02/18/2009, involved setting up a repayment plan, finalized by March 13, 2013."
Fred D Burton — New York

Sheryl M Bush, Buffalo NY

Address: 68 Berwyn Ave Buffalo, NY 14215
Bankruptcy Case 1-12-10568-CLB Summary: "The bankruptcy record of Sheryl M Bush from Buffalo, NY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2012."
Sheryl M Bush — New York

Coleen E Busler, Buffalo NY

Address: 201 Palmdale Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-11-10473-MJK7: "Coleen E Busler's bankruptcy, initiated in February 17, 2011 and concluded by 05.26.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coleen E Busler — New York

Brian Bussman, Buffalo NY

Address: 184 Harding Rd Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11741-CLB: "The bankruptcy filing by Brian Bussman, undertaken in April 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 08.19.2010 after liquidating assets."
Brian Bussman — New York

Kevin Bussue, Buffalo NY

Address: 224 Guilford St Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-10-11362-CLB: "In a Chapter 7 bankruptcy case, Kevin Bussue from Buffalo, NY, saw their proceedings start in April 2010 and complete by 2010-07-16, involving asset liquidation."
Kevin Bussue — New York

Deborah A Butch, Buffalo NY

Address: 60 Mandan St Buffalo, NY 14216-2617
Concise Description of Bankruptcy Case 1-2014-11573-CLB7: "In a Chapter 7 bankruptcy case, Deborah A Butch from Buffalo, NY, saw her proceedings start in Jul 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Deborah A Butch — New York

Rebecca L Butera, Buffalo NY

Address: 251 Kinsey Ave Buffalo, NY 14217-1801
Bankruptcy Case 1-16-10321-MJK Overview: "In a Chapter 7 bankruptcy case, Rebecca L Butera from Buffalo, NY, saw her proceedings start in 02/24/2016 and complete by 2016-05-24, involving asset liquidation."
Rebecca L Butera — New York

Ii Kenneth Butkowski, Buffalo NY

Address: 156 Pullman Ave Buffalo, NY 14217
Bankruptcy Case 1-09-15770-CLB Overview: "Ii Kenneth Butkowski's bankruptcy, initiated in December 11, 2009 and concluded by 2010-03-23 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Kenneth Butkowski — New York

Patricia Butler, Buffalo NY

Address: PO Box 231 Buffalo, NY 14209
Bankruptcy Case 1-09-15999-CLB Overview: "In a Chapter 7 bankruptcy case, Patricia Butler from Buffalo, NY, saw their proceedings start in December 29, 2009 and complete by 04/10/2010, involving asset liquidation."
Patricia Butler — New York

Kay A Butler, Buffalo NY

Address: 74 Langfield Dr Buffalo, NY 14215-3322
Brief Overview of Bankruptcy Case 1-14-12021-CLB: "The case of Kay A Butler in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 09/04/2014 and discharged early 12.03.2014, focusing on asset liquidation to repay creditors."
Kay A Butler — New York

Eugene Butyneski, Buffalo NY

Address: 77 Whitfield Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-14139-CLB: "Buffalo, NY resident Eugene Butyneski's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Eugene Butyneski — New York

Jessica M Byard, Buffalo NY

Address: 143 Tennessee St Buffalo, NY 14204
Concise Description of Bankruptcy Case 1-13-11230-MJK7: "The bankruptcy record of Jessica M Byard from Buffalo, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2013."
Jessica M Byard — New York

Amedria Byrd, Buffalo NY

Address: 254 Swan St Buffalo, NY 14204
Bankruptcy Case 1-13-11208-MJK Summary: "The bankruptcy filing by Amedria Byrd, undertaken in 2013-05-05 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-08-15 after liquidating assets."
Amedria Byrd — New York

Kara Lynn M Byrne, Buffalo NY

Address: 118 Grandview Ave Buffalo, NY 14223-3043
Brief Overview of Bankruptcy Case 1-16-11333-CLB: "Buffalo, NY resident Kara Lynn M Byrne's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2016."
Kara Lynn M Byrne — New York

Victorine E Byrnes, Buffalo NY

Address: 213 Oakbrook Dr Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10953-MJK: "Buffalo, NY resident Victorine E Byrnes's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Victorine E Byrnes — New York

Frances Bystrak, Buffalo NY

Address: 1 Samuel Dr Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11663-CLB: "Buffalo, NY resident Frances Bystrak's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Frances Bystrak — New York

William M Bystrak, Buffalo NY

Address: PO Box 6111 Buffalo, NY 14240
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13788-CLB: "The case of William M Bystrak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 12/20/2012 and discharged early 2013-04-01, focusing on asset liquidation to repay creditors."
William M Bystrak — New York

Nicholas J Bystron, Buffalo NY

Address: 58 Zittel St Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-11222-MJK: "In Buffalo, NY, Nicholas J Bystron filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2013."
Nicholas J Bystron — New York

Joyce C Byttner, Buffalo NY

Address: 69 Denrose Dr Apt 69 Buffalo, NY 14228-2623
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11559-MJK: "In a Chapter 7 bankruptcy case, Joyce C Byttner from Buffalo, NY, saw her proceedings start in Jul 22, 2015 and complete by 2015-10-20, involving asset liquidation."
Joyce C Byttner — New York

Mark E Byttner, Buffalo NY

Address: 69 Denrose Dr Apt 69 Buffalo, NY 14228-2623
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11559-MJK: "The bankruptcy record of Mark E Byttner from Buffalo, NY, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2015."
Mark E Byttner — New York

Explore Free Bankruptcy Records by State