Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 23, 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
Natasha Saadiq, Buffalo NY
Address: 41 Moulton Ave Buffalo, NY 14223
Bankruptcy Case 1-10-12713-MJK Overview: "The bankruptcy filing by Natasha Saadiq, undertaken in 06/21/2010 in Buffalo, NY under Chapter 7, concluded with discharge in October 11, 2010 after liquidating assets."
Natasha Saadiq — New York
Helen P Saar, Buffalo NY
Address: 20 Tuxedo Pl Buffalo, NY 14207-2239
Concise Description of Bankruptcy Case 1-14-11026-CLB7: "The bankruptcy record of Helen P Saar from Buffalo, NY, shows a Chapter 7 case filed in 04/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Helen P Saar — New York
Helen P Saar, Buffalo NY
Address: 20 Tuxedo Pl Buffalo, NY 14207-2239
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11026-CLB: "In a Chapter 7 bankruptcy case, Helen P Saar from Buffalo, NY, saw her proceedings start in April 2014 and complete by Jul 28, 2014, involving asset liquidation."
Helen P Saar — New York
Rickie P Skinner, Buffalo NY
Address: 194 Grote St Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-11-11525-CLB7: "The bankruptcy filing by Rickie P Skinner, undertaken in April 29, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Rickie P Skinner — New York
Michelle K Skipper, Buffalo NY
Address: 103 Dundee St Buffalo, NY 14220
Bankruptcy Case 1-11-13889-MJK Overview: "In a Chapter 7 bankruptcy case, Michelle K Skipper from Buffalo, NY, saw her proceedings start in 11/08/2011 and complete by Feb 28, 2012, involving asset liquidation."
Michelle K Skipper — New York
Alexis E Skoczylas, Buffalo NY
Address: 2874 Elmwood Ave Buffalo, NY 14217-1352
Brief Overview of Bankruptcy Case 1-2014-11176-MJK: "The bankruptcy filing by Alexis E Skoczylas, undertaken in May 15, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Alexis E Skoczylas — New York
Dennis J Skomra, Buffalo NY
Address: 51 Harding Rd Buffalo, NY 14220-2209
Bankruptcy Case 1-2014-11206-MJK Summary: "The case of Dennis J Skomra in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Dennis J Skomra — New York
Ali Skudrinja, Buffalo NY
Address: 103 Oakview Dr Buffalo, NY 14221-1458
Bankruptcy Case 1-09-13593-CLB Overview: "08.03.2009 marked the beginning of Ali Skudrinja's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 12/19/2012."
Ali Skudrinja — New York
Thomas David Skura, Buffalo NY
Address: 118 Argus St Buffalo, NY 14207
Bankruptcy Case 1-13-11343-MJK Overview: "Thomas David Skura's bankruptcy, initiated in May 2013 and concluded by 08.26.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas David Skura — New York
Susannah Skutnik, Buffalo NY
Address: 68 Barrymore Rd Buffalo, NY 14225-2043
Concise Description of Bankruptcy Case 1-16-10076-CLB7: "Susannah Skutnik's bankruptcy, initiated in 2016-01-15 and concluded by 2016-04-14 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susannah Skutnik — New York
Tiffany C Slater, Buffalo NY
Address: 662 Norfolk Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12318-MJK: "Buffalo, NY resident Tiffany C Slater's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Tiffany C Slater — New York
Lindell G Slaughter, Buffalo NY
Address: 360 Guilford St Buffalo, NY 14211-3005
Concise Description of Bankruptcy Case 1-14-12736-CLB7: "The bankruptcy filing by Lindell G Slaughter, undertaken in 12.03.2014 in Buffalo, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Lindell G Slaughter — New York
Elizabeth A Slayton, Buffalo NY
Address: 20 Columbus Ave Buffalo, NY 14220-1506
Bankruptcy Case 1-15-10595-MJK Summary: "The case of Elizabeth A Slayton in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2015 and discharged early 2015-06-28, focusing on asset liquidation to repay creditors."
Elizabeth A Slayton — New York
John T Slayton, Buffalo NY
Address: 20 Columbus Ave Buffalo, NY 14220-1506
Bankruptcy Case 1-15-10595-MJK Overview: "John T Slayton's bankruptcy, initiated in 03/30/2015 and concluded by 2015-06-28 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Slayton — New York
Dennis W Slisz, Buffalo NY
Address: 99 Santin Dr Buffalo, NY 14225
Bankruptcy Case 1-13-12027-MJK Summary: "The bankruptcy record of Dennis W Slisz from Buffalo, NY, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Dennis W Slisz — New York
David Slomba, Buffalo NY
Address: 190 Oconnell Ave Buffalo, NY 14210
Bankruptcy Case 1-09-15559-CLB Overview: "The bankruptcy filing by David Slomba, undertaken in November 25, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
David Slomba — New York
Shanika S Small, Buffalo NY
Address: 77 Fennimore Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-11-13719-CLB: "In Buffalo, NY, Shanika S Small filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2012."
Shanika S Small — New York
Ora V Small, Buffalo NY
Address: 192 Laurel St Buffalo, NY 14208
Bankruptcy Case 1-11-11267-CLB Overview: "In a Chapter 7 bankruptcy case, Ora V Small from Buffalo, NY, saw her proceedings start in 2011-04-13 and complete by 2011-08-03, involving asset liquidation."
Ora V Small — New York
Dorothy M Smalls, Buffalo NY
Address: 133 Wilmuth Ave Buffalo, NY 14218
Bankruptcy Case 1-12-11353-MJK Overview: "In a Chapter 7 bankruptcy case, Dorothy M Smalls from Buffalo, NY, saw her proceedings start in May 1, 2012 and complete by August 2012, involving asset liquidation."
Dorothy M Smalls — New York
Helen Smardz, Buffalo NY
Address: 531 Hopkins St Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-09-15596-CLB7: "The case of Helen Smardz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2009 and discharged early 2010-03-12, focusing on asset liquidation to repay creditors."
Helen Smardz — New York
Debora Smentkiewicz, Buffalo NY
Address: 261 Center St Buffalo, NY 14218
Brief Overview of Bankruptcy Case 1-10-11174-CLB: "Debora Smentkiewicz's Chapter 7 bankruptcy, filed in Buffalo, NY in 03/26/2010, led to asset liquidation, with the case closing in 2010-07-16."
Debora Smentkiewicz — New York
Michael J Smiarowski, Buffalo NY
Address: 193 Sharon Pkwy Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11723-MJK: "The bankruptcy record of Michael J Smiarowski from Buffalo, NY, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2013."
Michael J Smiarowski — New York
Anthony E Smith, Buffalo NY
Address: 226 Purdy St Buffalo, NY 14208-1423
Concise Description of Bankruptcy Case 1-15-10955-MJK7: "The bankruptcy filing by Anthony E Smith, undertaken in May 5, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Anthony E Smith — New York
Ann Marie Smith, Buffalo NY
Address: 39 Wood Ave Buffalo, NY 14211
Bankruptcy Case 1-10-14657-CLB Overview: "Buffalo, NY resident Ann Marie Smith's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Ann Marie Smith — New York
Anna L Smith, Buffalo NY
Address: 539 Dartmouth Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-11-12733-MJK: "Anna L Smith's bankruptcy, initiated in 2011-08-08 and concluded by November 28, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna L Smith — New York
Latonya N Stepney, Buffalo NY
Address: 393 Saint Lawrence Ave Uppr Buffalo, NY 14216-1456
Bankruptcy Case 1-2014-10745-CLB Summary: "In Buffalo, NY, Latonya N Stepney filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2014."
Latonya N Stepney — New York
Craig H Stevens, Buffalo NY
Address: 616 Colvin Ave Buffalo, NY 14216-1356
Bankruptcy Case 1-14-10356-MJK Summary: "Buffalo, NY resident Craig H Stevens's February 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Craig H Stevens — New York
Theresa Steward, Buffalo NY
Address: 94 Amherst St Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12152-CLB: "In a Chapter 7 bankruptcy case, Theresa Steward from Buffalo, NY, saw her proceedings start in 2010-05-18 and complete by 08/26/2010, involving asset liquidation."
Theresa Steward — New York
Jr Jimmie Steward, Buffalo NY
Address: 570 Adams St Buffalo, NY 14211
Bankruptcy Case 1-12-12310-CLB Summary: "The bankruptcy filing by Jr Jimmie Steward, undertaken in 2012-07-24 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-11-13 after liquidating assets."
Jr Jimmie Steward — New York
Jennifer G Stewart, Buffalo NY
Address: 175 Columbus Ave Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10762-CLB: "Jennifer G Stewart's Chapter 7 bankruptcy, filed in Buffalo, NY in March 14, 2012, led to asset liquidation, with the case closing in Jul 4, 2012."
Jennifer G Stewart — New York
Walter Stewart, Buffalo NY
Address: 86 Longview Ave Apt 1 Buffalo, NY 14211
Bankruptcy Case 1-13-13253-CLB Summary: "The case of Walter Stewart in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early 2014-03-23, focusing on asset liquidation to repay creditors."
Walter Stewart — New York
David R Stewart, Buffalo NY
Address: 31 Colton St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11053-CLB: "Buffalo, NY resident David R Stewart's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2011."
David R Stewart — New York
Tiffony M Stewart, Buffalo NY
Address: 3563 Harlem Rd Buffalo, NY 14225-1506
Concise Description of Bankruptcy Case 1-15-10576-MJK7: "The bankruptcy filing by Tiffony M Stewart, undertaken in 2015-03-27 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Tiffony M Stewart — New York
Iv Byron C Stickels, Buffalo NY
Address: 495 Grover Cleveland Hwy Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-13-11756-CLB7: "Iv Byron C Stickels's Chapter 7 bankruptcy, filed in Buffalo, NY in 06/26/2013, led to asset liquidation, with the case closing in 2013-10-06."
Iv Byron C Stickels — New York
Lisa Stidham, Buffalo NY
Address: 345 Walton Dr Buffalo, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10131-MJK: "Buffalo, NY resident Lisa Stidham's 01/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2010."
Lisa Stidham — New York
Karen Stief, Buffalo NY
Address: 107 Walter St Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11573-MJK: "Buffalo, NY resident Karen Stief's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Karen Stief — New York
Candice L Stiles, Buffalo NY
Address: 20 Gettysburg Ave Buffalo, NY 14223-1607
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11188-CLB: "Candice L Stiles's bankruptcy, initiated in 2015-06-01 and concluded by 2015-08-30 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice L Stiles — New York
Kathleen Stiller, Buffalo NY
Address: 1430 Southwestern Blvd Apt 3 Buffalo, NY 14224
Bankruptcy Case 1-10-14504-CLB Overview: "The bankruptcy record of Kathleen Stiller from Buffalo, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Kathleen Stiller — New York
Debra A Stilwell, Buffalo NY
Address: 132 Lein Rd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10728-CLB: "Debra A Stilwell's bankruptcy, initiated in 2011-03-09 and concluded by June 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Stilwell — New York
Jr Thomas Stineman, Buffalo NY
Address: 82 Burgard Pl Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-10-13155-MJK7: "The bankruptcy record of Jr Thomas Stineman from Buffalo, NY, shows a Chapter 7 case filed in Jul 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2010."
Jr Thomas Stineman — New York
Ryan K Stinson, Buffalo NY
Address: 339 Windermere Blvd Uppr Buffalo, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10148-CLB: "The bankruptcy filing by Ryan K Stinson, undertaken in January 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Ryan K Stinson — New York
Loren R Stitt, Buffalo NY
Address: 100 E Depew Ave Buffalo, NY 14214
Brief Overview of Bankruptcy Case 1-12-12083-CLB: "Loren R Stitt's bankruptcy, initiated in 2012-06-29 and concluded by 2012-10-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren R Stitt — New York
Marjorie Stock, Buffalo NY
Address: 1069 Cleveland Dr Buffalo, NY 14225
Bankruptcy Case 1-10-12326-CLB Overview: "Buffalo, NY resident Marjorie Stock's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-16."
Marjorie Stock — New York
David E Stocki, Buffalo NY
Address: 1400 Millersport Hwy Apt 517 Buffalo, NY 14221-2928
Brief Overview of Bankruptcy Case 1-10-12553-MJK: "Chapter 13 bankruptcy for David E Stocki in Buffalo, NY began in Jun 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in 09/12/2013."
David E Stocki — New York
Eric R Stockmeyer, Buffalo NY
Address: 418 Saint Lawrence Ave Buffalo, NY 14216
Bankruptcy Case 1-12-10886-MJK Summary: "The bankruptcy record of Eric R Stockmeyer from Buffalo, NY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2012."
Eric R Stockmeyer — New York
Roger A Stockton, Buffalo NY
Address: 94 Kirby Ave Buffalo, NY 14218
Brief Overview of Bankruptcy Case 1-11-12014-MJK: "In Buffalo, NY, Roger A Stockton filed for Chapter 7 bankruptcy in 06.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
Roger A Stockton — New York
Sr Ronald Stoddard, Buffalo NY
Address: 18 Klaus St Buffalo, NY 14206
Bankruptcy Case 1-10-13294-CLB Overview: "Sr Ronald Stoddard's Chapter 7 bankruptcy, filed in Buffalo, NY in July 2010, led to asset liquidation, with the case closing in 11/17/2010."
Sr Ronald Stoddard — New York
William Stoetzel, Buffalo NY
Address: 409 Hamilton Blvd Buffalo, NY 14217
Bankruptcy Case 1-10-13557-MJK Summary: "William Stoetzel's bankruptcy, initiated in August 2010 and concluded by 12/03/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Stoetzel — New York
Deborah J Stokes, Buffalo NY
Address: 21 Linda Dr Apt 3 Buffalo, NY 14225-2736
Brief Overview of Bankruptcy Case 1-2014-11001-CLB: "The case of Deborah J Stokes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early July 24, 2014, focusing on asset liquidation to repay creditors."
Deborah J Stokes — New York
Marcus D Stokes, Buffalo NY
Address: 145 Krettner St Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-13-11066-CLB7: "The bankruptcy record of Marcus D Stokes from Buffalo, NY, shows a Chapter 7 case filed in 04.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Marcus D Stokes — New York
Donald Stoklosa, Buffalo NY
Address: 13 Donlen Dr Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14488-CLB: "The bankruptcy record of Donald Stoklosa from Buffalo, NY, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Donald Stoklosa — New York
Jr John Stoklosa, Buffalo NY
Address: PO Box 2012 Buffalo, NY 14219
Brief Overview of Bankruptcy Case 1-10-13461-CLB: "The bankruptcy record of Jr John Stoklosa from Buffalo, NY, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Jr John Stoklosa — New York
Jason Stoll, Buffalo NY
Address: 215 Wagner St Buffalo, NY 14206
Bankruptcy Case 1-10-11696-CLB Summary: "Jason Stoll's bankruptcy, initiated in 2010-04-27 and concluded by August 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Stoll — New York
Beatrice F Stone, Buffalo NY
Address: 52 Garden Pkwy Buffalo, NY 14221
Bankruptcy Case 1-11-11988-MJK Overview: "The case of Beatrice F Stone in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-03 and discharged early 2011-09-23, focusing on asset liquidation to repay creditors."
Beatrice F Stone — New York
Shannon Tabangcura, Buffalo NY
Address: 25 Alamo Pl Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-13-11080-CLB7: "Shannon Tabangcura's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 23, 2013, led to asset liquidation, with the case closing in August 2013."
Shannon Tabangcura — New York
Mark Taberski, Buffalo NY
Address: 133 Mansion Ave Buffalo, NY 14206
Bankruptcy Case 1-11-11466-MJK Summary: "In a Chapter 7 bankruptcy case, Mark Taberski from Buffalo, NY, saw their proceedings start in 04/26/2011 and complete by 2011-08-04, involving asset liquidation."
Mark Taberski — New York
Rl Tabor, Buffalo NY
Address: 28 Adlon Pl Buffalo, NY 14225-3902
Concise Description of Bankruptcy Case 1-16-10021-CLB7: "Rl Tabor's Chapter 7 bankruptcy, filed in Buffalo, NY in Jan 6, 2016, led to asset liquidation, with the case closing in 04.05.2016."
Rl Tabor — New York
Ethel Tabor, Buffalo NY
Address: 845 Harlem Rd Apt 8 Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10648-CLB: "In a Chapter 7 bankruptcy case, Ethel Tabor from Buffalo, NY, saw her proceedings start in February 2010 and complete by 06/17/2010, involving asset liquidation."
Ethel Tabor — New York
Jr Timothy M Taggart, Buffalo NY
Address: 40 Fancher Ave Buffalo, NY 14223
Bankruptcy Case 1-09-14724-MJK Summary: "Buffalo, NY resident Jr Timothy M Taggart's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2010."
Jr Timothy M Taggart — New York
James Tagliarino, Buffalo NY
Address: 1284 Kenmore Ave Buffalo, NY 14216
Bankruptcy Case 1-10-15006-MJK Summary: "The bankruptcy filing by James Tagliarino, undertaken in 11/22/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
James Tagliarino — New York
James F Talarico, Buffalo NY
Address: 814 Mineral Springs Rd Buffalo, NY 14224
Bankruptcy Case 1-12-13032-MJK Overview: "The bankruptcy record of James F Talarico from Buffalo, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2013."
James F Talarico — New York
Paul Tallman, Buffalo NY
Address: 112 Wimbledon Ct Apt 2 Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-14638-CLB7: "The bankruptcy record of Paul Tallman from Buffalo, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Paul Tallman — New York
Cheryl A Talowski, Buffalo NY
Address: 62 Markus Dr Buffalo, NY 14225
Bankruptcy Case 1-13-10599-CLB Summary: "In a Chapter 7 bankruptcy case, Cheryl A Talowski from Buffalo, NY, saw her proceedings start in 2013-03-10 and complete by 06/20/2013, involving asset liquidation."
Cheryl A Talowski — New York
Dolores Tangelder, Buffalo NY
Address: 61 Bellwood Ave Buffalo, NY 14224
Bankruptcy Case 1-10-13952-MJK Overview: "Dolores Tangelder's Chapter 7 bankruptcy, filed in Buffalo, NY in September 14, 2010, led to asset liquidation, with the case closing in 2011-01-04."
Dolores Tangelder — New York
Brenda Tanner, Buffalo NY
Address: 122 Thorndale Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12897-MJK: "The bankruptcy record of Brenda Tanner from Buffalo, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2010."
Brenda Tanner — New York
Sandra L Tanner, Buffalo NY
Address: 141 Wallace Ave Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10209-MJK: "The case of Sandra L Tanner in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2011 and discharged early 2011-05-05, focusing on asset liquidation to repay creditors."
Sandra L Tanner — New York
Cedric T Taporco, Buffalo NY
Address: 78 Park St Buffalo, NY 14201-2021
Bankruptcy Case 1-14-10548-CLB Overview: "Cedric T Taporco's bankruptcy, initiated in 2014-03-13 and concluded by Jun 11, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedric T Taporco — New York
Dawn M Tarantola, Buffalo NY
Address: 681 French Rd Side Left Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-11-12194-MJK: "The bankruptcy record of Dawn M Tarantola from Buffalo, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Dawn M Tarantola — New York
Kevin M Tarrant, Buffalo NY
Address: 2728 Main St Apt 22 Buffalo, NY 14214-1744
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11695-CLB: "The bankruptcy record of Kevin M Tarrant from Buffalo, NY, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Kevin M Tarrant — New York
Kristie L Tasker, Buffalo NY
Address: 44 Latona Ct Apt 1 Buffalo, NY 14220-2642
Bankruptcy Case 1-14-12718-CLB Overview: "Buffalo, NY resident Kristie L Tasker's 2014-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2015."
Kristie L Tasker — New York
Michelle Tasseff, Buffalo NY
Address: 1486 Electric Ave Buffalo, NY 14218
Bankruptcy Case 1-09-15750-MJK Summary: "Buffalo, NY resident Michelle Tasseff's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Michelle Tasseff — New York
Nicholas Taszreak, Buffalo NY
Address: 76 Bridgeman St Buffalo, NY 14207
Bankruptcy Case 1-10-13423-CLB Overview: "In a Chapter 7 bankruptcy case, Nicholas Taszreak from Buffalo, NY, saw his proceedings start in August 4, 2010 and complete by 11/24/2010, involving asset liquidation."
Nicholas Taszreak — New York
Michael Tatko, Buffalo NY
Address: 197 N Pleasant Pkwy Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-10-12109-CLB7: "The bankruptcy record of Michael Tatko from Buffalo, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2010."
Michael Tatko — New York
Jr Keith J Tatro, Buffalo NY
Address: 95 Creekside Dr Apt 3 Buffalo, NY 14228
Bankruptcy Case 1-12-13692-MJK Overview: "In a Chapter 7 bankruptcy case, Jr Keith J Tatro from Buffalo, NY, saw their proceedings start in Dec 7, 2012 and complete by March 2013, involving asset liquidation."
Jr Keith J Tatro — New York
Jitan E Tatum, Buffalo NY
Address: 7 Dignity Ln Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-13-10904-CLB7: "Buffalo, NY resident Jitan E Tatum's April 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-18."
Jitan E Tatum — New York
Robert A Tauriello, Buffalo NY
Address: 151 Central Ave Buffalo, NY 14206
Bankruptcy Case 1-11-10918-CLB Overview: "Robert A Tauriello's bankruptcy, initiated in 2011-03-23 and concluded by 07.13.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Tauriello — New York
Barbara J Taylor, Buffalo NY
Address: 6 Dorris Ave Buffalo, NY 14215-3206
Brief Overview of Bankruptcy Case 1-10-12235-MJK: "In her Chapter 13 bankruptcy case filed in 05/24/2010, Buffalo, NY's Barbara J Taylor agreed to a debt repayment plan, which was successfully completed by 2013-09-11."
Barbara J Taylor — New York
Monterro Georgetta Taylor, Buffalo NY
Address: 56 Nantucket Dr W Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-09-15119-CLB: "In a Chapter 7 bankruptcy case, Monterro Georgetta Taylor from Buffalo, NY, saw her proceedings start in 2009-10-30 and complete by 02.09.2010, involving asset liquidation."
Monterro Georgetta Taylor — New York
Elaine A Taylor, Buffalo NY
Address: 253 Hagen St Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12193-MJK: "The bankruptcy record of Elaine A Taylor from Buffalo, NY, shows a Chapter 7 case filed in June 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2011."
Elaine A Taylor — New York
Todd Taylor, Buffalo NY
Address: 104 Pinebrook Ave Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-10-14791-MJK: "In a Chapter 7 bankruptcy case, Todd Taylor from Buffalo, NY, saw his proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Todd Taylor — New York
Davetta Taylor, Buffalo NY
Address: 528 Stockbridge Ave Buffalo, NY 14215
Bankruptcy Case 1-09-15441-CLB Summary: "Davetta Taylor's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-11-18, led to asset liquidation, with the case closing in Feb 18, 2010."
Davetta Taylor — New York
Betty E Taylor, Buffalo NY
Address: 68 Harriet Ave Buffalo, NY 14215-3508
Concise Description of Bankruptcy Case 1-15-10745-CLB7: "Betty E Taylor's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.15.2015, led to asset liquidation, with the case closing in July 14, 2015."
Betty E Taylor — New York
Mary C Tedesco, Buffalo NY
Address: 206 Metcalfe St Buffalo, NY 14206
Bankruptcy Case 1-12-12434-CLB Summary: "In a Chapter 7 bankruptcy case, Mary C Tedesco from Buffalo, NY, saw her proceedings start in 08.02.2012 and complete by November 22, 2012, involving asset liquidation."
Mary C Tedesco — New York
Elizabeth Telesco, Buffalo NY
Address: 26 West Ave Buffalo, NY 14201-2117
Concise Description of Bankruptcy Case 1-14-10447-CLB7: "The bankruptcy filing by Elizabeth Telesco, undertaken in 2014-03-02 in Buffalo, NY under Chapter 7, concluded with discharge in May 31, 2014 after liquidating assets."
Elizabeth Telesco — New York
Jr Willie J Tell, Buffalo NY
Address: 323 Southside Pkwy Apt 6 Buffalo, NY 14220
Bankruptcy Case 1-13-11040-MJK Summary: "The case of Jr Willie J Tell in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04/18/2013 and discharged early 2013-07-29, focusing on asset liquidation to repay creditors."
Jr Willie J Tell — New York
Walter Teluk, Buffalo NY
Address: 875 Bailey Ave Buffalo, NY 14206
Bankruptcy Case 1-11-11141-MJK Summary: "In a Chapter 7 bankruptcy case, Walter Teluk from Buffalo, NY, saw their proceedings start in 2011-04-06 and complete by July 27, 2011, involving asset liquidation."
Walter Teluk — New York
Danita R Temmons, Buffalo NY
Address: 100C Garden Village Dr Apt 2 Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-12-10489-CLB7: "In a Chapter 7 bankruptcy case, Danita R Temmons from Buffalo, NY, saw her proceedings start in Feb 22, 2012 and complete by Jun 13, 2012, involving asset liquidation."
Danita R Temmons — New York
Marlyn Templeton, Buffalo NY
Address: 4227 E Allen St Apt 1 Buffalo, NY 14219
Concise Description of Bankruptcy Case 1-10-10944-MJK7: "Marlyn Templeton's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.14.2010, led to asset liquidation, with the case closing in July 4, 2010."
Marlyn Templeton — New York
Christine Tendorf, Buffalo NY
Address: 225 California Dr Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-11-12285-MJK: "The bankruptcy record of Christine Tendorf from Buffalo, NY, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Christine Tendorf — New York
Kirby B Tennent, Buffalo NY
Address: 39 Wayne Ter Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-13-10867-CLB: "In Buffalo, NY, Kirby B Tennent filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2013."
Kirby B Tennent — New York
Cathy M Terhune, Buffalo NY
Address: 31 Kamper Ave Buffalo, NY 14210
Bankruptcy Case 1-12-10820-MJK Overview: "Cathy M Terhune's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 19, 2012, led to asset liquidation, with the case closing in 2012-07-09."
Cathy M Terhune — New York
Robert Terkula, Buffalo NY
Address: 69 Thorndale Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11808-MJK: "The bankruptcy filing by Robert Terkula, undertaken in May 3, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Robert Terkula — New York
Madelyn A Termini, Buffalo NY
Address: 63 Ashton Pl Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-12-11206-CLB: "In a Chapter 7 bankruptcy case, Madelyn A Termini from Buffalo, NY, saw her proceedings start in 2012-04-19 and complete by 2012-08-09, involving asset liquidation."
Madelyn A Termini — New York
Mary Termini, Buffalo NY
Address: 3278 Seneca St Apt 4 Buffalo, NY 14224
Bankruptcy Case 1-10-13642-CLB Summary: "Buffalo, NY resident Mary Termini's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2010."
Mary Termini — New York
Tanja Terrana, Buffalo NY
Address: 32 Emerson Dr Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-10-11129-MJK7: "Tanja Terrana's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2010, led to asset liquidation, with the case closing in 07/14/2010."
Tanja Terrana — New York
Timothy J Terrana, Buffalo NY
Address: 767 Saint Lawrence Ave Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14558-MJK: "The bankruptcy record of Timothy J Terrana from Buffalo, NY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2010."
Timothy J Terrana — New York
Karen Terranova, Buffalo NY
Address: 1162 Mineral Springs Rd Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-13474-CLB7: "The bankruptcy filing by Karen Terranova, undertaken in August 2010 in Buffalo, NY under Chapter 7, concluded with discharge in November 29, 2010 after liquidating assets."
Karen Terranova — New York
Joseph S Terrell, Buffalo NY
Address: 205 Brinton St Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13066-CLB: "Joseph S Terrell's bankruptcy, initiated in 10.09.2012 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."
Joseph S Terrell — New York
Marian S Terrell, Buffalo NY
Address: 426 Shirley Ave Buffalo, NY 14215-1234
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11896-CLB: "Marian S Terrell's bankruptcy, initiated in 2014-08-18 and concluded by 2014-11-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian S Terrell — New York
Edith M Terrell, Buffalo NY
Address: PO Box 1285 Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-11-12294-CLB7: "Edith M Terrell's bankruptcy, initiated in Jun 28, 2011 and concluded by 2011-10-18 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith M Terrell — New York
Explore Free Bankruptcy Records by State