Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 04, 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
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