Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 23, 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

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