Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 11, 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
Rhonda M Walsh, Buffalo NY
Address: 420 Wabash Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13034-MJK: "The case of Rhonda M Walsh in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-04 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Rhonda M Walsh — New York
Elizabeth H Walsh, Buffalo NY
Address: 318 Springville Ave Buffalo, NY 14226-2858
Bankruptcy Case 1-14-12661-CLB Summary: "Elizabeth H Walsh's bankruptcy, initiated in Nov 24, 2014 and concluded by 02/22/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth H Walsh — New York
Ryan J Walsh, Buffalo NY
Address: 318 Springville Ave Buffalo, NY 14226-2858
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12661-CLB: "In Buffalo, NY, Ryan J Walsh filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
Ryan J Walsh — New York
Michael J Walsh, Buffalo NY
Address: 420 Wabash Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11879-CLB: "In Buffalo, NY, Michael J Walsh filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2013."
Michael J Walsh — New York
Daniel J Walters, Buffalo NY
Address: 248 N Meadowbrook Pkwy Buffalo, NY 14206-2425
Brief Overview of Bankruptcy Case 1-15-12146-MJK: "Daniel J Walters's bankruptcy, initiated in 10/05/2015 and concluded by 2016-01-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Walters — New York
Teresa M Walters, Buffalo NY
Address: 719 S Huth Rd Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-12-12243-CLB: "Teresa M Walters's Chapter 7 bankruptcy, filed in Buffalo, NY in July 18, 2012, led to asset liquidation, with the case closing in Nov 7, 2012."
Teresa M Walters — New York
Terrie L Walton, Buffalo NY
Address: 24 Josephine St Buffalo, NY 14211-1324
Bankruptcy Case 1-2014-11759-MJK Summary: "The bankruptcy record of Terrie L Walton from Buffalo, NY, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2014."
Terrie L Walton — New York
Jan Marie Wanderlich, Buffalo NY
Address: 129 Clare St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12098-MJK: "Jan Marie Wanderlich's bankruptcy, initiated in Jun 30, 2012 and concluded by 10/20/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Marie Wanderlich — New York
Joshua R Wansart, Buffalo NY
Address: 2167 Niagara St Buffalo, NY 14207-2036
Bankruptcy Case 1-15-11198-CLB Summary: "In a Chapter 7 bankruptcy case, Joshua R Wansart from Buffalo, NY, saw their proceedings start in 06/02/2015 and complete by August 2015, involving asset liquidation."
Joshua R Wansart — New York
Yvonne Ward, Buffalo NY
Address: 143 Wright Ave Buffalo, NY 14215
Bankruptcy Case 1-13-13278-MJK Summary: "In a Chapter 7 bankruptcy case, Yvonne Ward from Buffalo, NY, saw her proceedings start in December 2013 and complete by 2014-03-25, involving asset liquidation."
Yvonne Ward — New York
Idella Ward, Buffalo NY
Address: 28 Butler Ave Buffalo, NY 14208
Brief Overview of Bankruptcy Case 1-10-12499-CLB: "The case of Idella Ward in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 06/08/2010 and discharged early 2010-09-28, focusing on asset liquidation to repay creditors."
Idella Ward — New York
Russell A Ward, Buffalo NY
Address: 1136 Cleveland Dr Buffalo, NY 14225-1258
Bankruptcy Case 1-15-11766-MJK Summary: "In Buffalo, NY, Russell A Ward filed for Chapter 7 bankruptcy in Aug 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2015."
Russell A Ward — New York
Louanne Ward, Buffalo NY
Address: 15 Smith St Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11746-MJK: "The case of Louanne Ward in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04.29.2010 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Louanne Ward — New York
Patricia Ward, Buffalo NY
Address: 466 Roycroft Blvd Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-10-11843-MJK7: "In a Chapter 7 bankruptcy case, Patricia Ward from Buffalo, NY, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Patricia Ward — New York
Sean W Ward, Buffalo NY
Address: 414 Lafayette Ave Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12765-CLB: "Sean W Ward's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/16/2013, led to asset liquidation, with the case closing in 01.26.2014."
Sean W Ward — New York
Derrick A Ware, Buffalo NY
Address: 46 Beaumaris Pl Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-12-13705-MJK7: "Derrick A Ware's bankruptcy, initiated in 12.10.2012 and concluded by March 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick A Ware — New York
Hal Ware, Buffalo NY
Address: 22 Phyllis Ave Buffalo, NY 14215
Bankruptcy Case 1-09-15551-CLB Summary: "Hal Ware's Chapter 7 bankruptcy, filed in Buffalo, NY in 11.24.2009, led to asset liquidation, with the case closing in 03/06/2010."
Hal Ware — New York
Sheba Ware, Buffalo NY
Address: 39 Richlawn Ave Buffalo, NY 14215
Bankruptcy Case 1-11-13931-MJK Summary: "Buffalo, NY resident Sheba Ware's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
Sheba Ware — New York
Alexander E Wareham, Buffalo NY
Address: 59 Old Farm Cir Buffalo, NY 14221-1645
Bankruptcy Case 1-2014-10798-CLB Summary: "Alexander E Wareham's bankruptcy, initiated in April 2014 and concluded by July 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander E Wareham — New York
Steven Warfe, Buffalo NY
Address: 45 Elmview Pl Lowr Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-10-14016-MJK: "The case of Steven Warfe in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-16 and discharged early 01.06.2011, focusing on asset liquidation to repay creditors."
Steven Warfe — New York
Evette E Warford, Buffalo NY
Address: 461 Normal Ave Buffalo, NY 14213
Concise Description of Bankruptcy Case 1-11-10448-CLB7: "Evette E Warford's bankruptcy, initiated in 2011-02-16 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."
Evette E Warford — New York
Jr Irene Warner, Buffalo NY
Address: 127 Rose St Buffalo, NY 14204
Brief Overview of Bankruptcy Case 1-10-10686-MJK: "Jr Irene Warner's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 1, 2010, led to asset liquidation, with the case closing in June 3, 2010."
Jr Irene Warner — New York
Jennifer Wartinger, Buffalo NY
Address: 55 Seminole Pkwy Buffalo, NY 14210-1812
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11839-MJK: "Jennifer Wartinger's bankruptcy, initiated in August 31, 2015 and concluded by 11/29/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Wartinger — New York
Robin L Washington, Buffalo NY
Address: 42 Littlefield Ave Buffalo, NY 14211
Bankruptcy Case 1-11-11243-CLB Overview: "Robin L Washington's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.12.2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Robin L Washington — New York
Marlene R Washington, Buffalo NY
Address: 61 Millicent Ave Buffalo, NY 14215
Bankruptcy Case 1-11-10722-CLB Summary: "Marlene R Washington's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 9, 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Marlene R Washington — New York
Rose M Washington, Buffalo NY
Address: 43 Kane St Buffalo, NY 14204
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10868-CLB: "The case of Rose M Washington in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 03.18.2011 and discharged early 06/23/2011, focusing on asset liquidation to repay creditors."
Rose M Washington — New York
Helen E Washington, Buffalo NY
Address: 575 Grider St Buffalo, NY 14215-2618
Bankruptcy Case 1-15-12301-MJK Summary: "The bankruptcy filing by Helen E Washington, undertaken in 2015-10-24 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 22, 2016 after liquidating assets."
Helen E Washington — New York
Daniel F Wasiewicz, Buffalo NY
Address: 781 N Division St Buffalo, NY 14210-1107
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11774-CLB: "Buffalo, NY resident Daniel F Wasiewicz's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Daniel F Wasiewicz — New York
Tina M Wass, Buffalo NY
Address: 33 Constance Ln Buffalo, NY 14227
Bankruptcy Case 1-13-11625-MJK Summary: "The case of Tina M Wass in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-13 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Tina M Wass — New York
James D Waszkielewicz, Buffalo NY
Address: 30 Richfield Ave Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12965-CLB: "Buffalo, NY resident James D Waszkielewicz's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2014."
James D Waszkielewicz — New York
Gregory Waterhouse, Buffalo NY
Address: 169 Stevenson Blvd Buffalo, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13122-CLB: "Gregory Waterhouse's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.16.2010, led to asset liquidation, with the case closing in 11.05.2010."
Gregory Waterhouse — New York
Nicholas D Wathen, Buffalo NY
Address: 800 Tifft St Buffalo, NY 14220
Bankruptcy Case 1-12-11901-CLB Overview: "The case of Nicholas D Wathen in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-14 and discharged early 2012-09-13, focusing on asset liquidation to repay creditors."
Nicholas D Wathen — New York
Carmella L Watkins, Buffalo NY
Address: 129 Elmer Ave Buffalo, NY 14215-2219
Bankruptcy Case 1-15-10822-CLB Overview: "The bankruptcy record of Carmella L Watkins from Buffalo, NY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Carmella L Watkins — New York
Georgiann Vernette Watkins, Buffalo NY
Address: 23 Sumner Pl Buffalo, NY 14211
Bankruptcy Case 11-02946-hb Summary: "In a Chapter 7 bankruptcy case, Georgiann Vernette Watkins from Buffalo, NY, saw her proceedings start in May 2, 2011 and complete by 08/03/2011, involving asset liquidation."
Georgiann Vernette Watkins — New York
Anthony Watkins, Buffalo NY
Address: 134 Condon Ave Buffalo, NY 14207-1144
Bankruptcy Case 1-2014-10678-CLB Overview: "Anthony Watkins's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-24."
Anthony Watkins — New York
Inell Watkins, Buffalo NY
Address: 99 Wohlers Ave Buffalo, NY 14208-2514
Bankruptcy Case 1-15-12555-CLB Summary: "The bankruptcy filing by Inell Watkins, undertaken in November 30, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Inell Watkins — New York
Kathleen A Watson, Buffalo NY
Address: 95 Wheaton Dr Buffalo, NY 14225
Bankruptcy Case 1-12-12927-CLB Summary: "Buffalo, NY resident Kathleen A Watson's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Kathleen A Watson — New York
Wannetta J Watson, Buffalo NY
Address: 57 Kerns Ave Buffalo, NY 14211
Bankruptcy Case 1-12-11942-MJK Summary: "The bankruptcy record of Wannetta J Watson from Buffalo, NY, shows a Chapter 7 case filed in 06/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Wannetta J Watson — New York
Charmaine Y Watson, Buffalo NY
Address: 57 Crossman Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-11-13148-CLB7: "In a Chapter 7 bankruptcy case, Charmaine Y Watson from Buffalo, NY, saw her proceedings start in September 12, 2011 and complete by 01.02.2012, involving asset liquidation."
Charmaine Y Watson — New York
Monique Gwendolyn Watts, Buffalo NY
Address: 150 E North St Buffalo, NY 14203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10730-CLB: "Monique Gwendolyn Watts's bankruptcy, initiated in 2012-03-12 and concluded by 2012-07-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Gwendolyn Watts — New York
Aquoreia D Watts, Buffalo NY
Address: 106 Mulberry St Buffalo, NY 14204
Bankruptcy Case 1-13-10966-CLB Summary: "In Buffalo, NY, Aquoreia D Watts filed for Chapter 7 bankruptcy in 04.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Aquoreia D Watts — New York
David M Watts, Buffalo NY
Address: 258 Victoria Blvd Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-12-12935-MJK7: "The bankruptcy filing by David M Watts, undertaken in 09.26.2012 in Buffalo, NY under Chapter 7, concluded with discharge in January 6, 2013 after liquidating assets."
David M Watts — New York
Danielle R Waugaman, Buffalo NY
Address: 15 10th St Buffalo, NY 14201-2116
Bankruptcy Case 1-15-11980-CLB Overview: "In Buffalo, NY, Danielle R Waugaman filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Danielle R Waugaman — New York
Jeffrey L Waugaman, Buffalo NY
Address: 15 10th St Buffalo, NY 14201-2116
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11980-CLB: "In a Chapter 7 bankruptcy case, Jeffrey L Waugaman from Buffalo, NY, saw their proceedings start in September 18, 2015 and complete by Dec 17, 2015, involving asset liquidation."
Jeffrey L Waugaman — New York
Alison M Way, Buffalo NY
Address: 73 Lincoln Blvd Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-13-12819-CLB: "The case of Alison M Way in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-22 and discharged early February 1, 2014, focusing on asset liquidation to repay creditors."
Alison M Way — New York
Mark Wayne, Buffalo NY
Address: 214 Lamont Dr Buffalo, NY 14226
Bankruptcy Case 1-10-13832-MJK Summary: "The bankruptcy filing by Mark Wayne, undertaken in September 2, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 12.03.2010 after liquidating assets."
Mark Wayne — New York
Dawn M Weatherbee, Buffalo NY
Address: 412 Westgate Rd Buffalo, NY 14217-2221
Concise Description of Bankruptcy Case 1-15-11630-CLB7: "Buffalo, NY resident Dawn M Weatherbee's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2015."
Dawn M Weatherbee — New York
Michael Weatherbee, Buffalo NY
Address: 290 Westbrook Dr Buffalo, NY 14225
Bankruptcy Case 1-10-13971-MJK Summary: "In a Chapter 7 bankruptcy case, Michael Weatherbee from Buffalo, NY, saw their proceedings start in Sep 14, 2010 and complete by 2011-01-04, involving asset liquidation."
Michael Weatherbee — New York
Paul Douglas Weaver, Buffalo NY
Address: 70 Garden Village Dr Apt 115-1 Buffalo, NY 14227
Concise Description of Bankruptcy Case 11-04569-AJM-77: "Buffalo, NY resident Paul Douglas Weaver's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Paul Douglas Weaver — New York
Wanda J Weaver, Buffalo NY
Address: 3 Winkler Rd Buffalo, NY 14225
Bankruptcy Case 1-13-10854-CLB Summary: "Buffalo, NY resident Wanda J Weaver's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2013."
Wanda J Weaver — New York
Mary P Weaver, Buffalo NY
Address: 154 Dearborn St Buffalo, NY 14207-3103
Bankruptcy Case 1-14-11258-MJK Summary: "In Buffalo, NY, Mary P Weaver filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2014."
Mary P Weaver — New York
Kimberly A Weaver, Buffalo NY
Address: 87 Grafton Ave Buffalo, NY 14219-1615
Brief Overview of Bankruptcy Case 1-15-10813-MJK: "The case of Kimberly A Weaver in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-22 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Kimberly A Weaver — New York
Sandra Weaver, Buffalo NY
Address: 515 Clinton St Apt 410 Buffalo, NY 14204
Bankruptcy Case 1-10-14823-MJK Overview: "The bankruptcy filing by Sandra Weaver, undertaken in 2010-11-10 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets."
Sandra Weaver — New York
Frances M Webb, Buffalo NY
Address: 35 Gerald Ave Buffalo, NY 14215-3305
Bankruptcy Case 1-08-12756-CLB Overview: "Chapter 13 bankruptcy for Frances M Webb in Buffalo, NY began in 06.23.2008, focusing on debt restructuring, concluding with plan fulfillment in 12/13/2012."
Frances M Webb — New York
William G Webb, Buffalo NY
Address: 475 Carmen Rd Apt 3 Buffalo, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14538-MJK: "The bankruptcy filing by William G Webb, undertaken in 09.30.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
William G Webb — New York
Paul E Webber, Buffalo NY
Address: 30 Pulaski St Buffalo, NY 14206-3224
Bankruptcy Case 1-15-12336-CLB Overview: "Buffalo, NY resident Paul E Webber's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Paul E Webber — New York
Heike A Weber, Buffalo NY
Address: 58 E Center Rd Buffalo, NY 14224
Bankruptcy Case 1-12-13079-CLB Summary: "Heike A Weber's bankruptcy, initiated in October 2012 and concluded by January 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heike A Weber — New York
Kim C Weber, Buffalo NY
Address: 321 Hudson St Buffalo, NY 14201-1706
Brief Overview of Bankruptcy Case 1-16-10745-CLB: "Kim C Weber's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
Kim C Weber — New York
Jeffrey W Weber, Buffalo NY
Address: 707 Aero Dr Buffalo, NY 14225
Bankruptcy Case 1-12-13696-CLB Summary: "The bankruptcy filing by Jeffrey W Weber, undertaken in 2012-12-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Jeffrey W Weber — New York
Eric M Weber, Buffalo NY
Address: 228 Kings Hwy Buffalo, NY 14226
Bankruptcy Case 1-12-10986-CLB Overview: "The bankruptcy record of Eric M Weber from Buffalo, NY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Eric M Weber — New York
Kimberli Webster, Buffalo NY
Address: 127 Bame Ave Buffalo, NY 14215
Bankruptcy Case 1-12-13778-CLB Summary: "The bankruptcy record of Kimberli Webster from Buffalo, NY, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2013."
Kimberli Webster — New York
Harold K Weeks, Buffalo NY
Address: 59 Gerald Ave Uppr Buffalo, NY 14215-3338
Brief Overview of Bankruptcy Case 1-2014-11039-MJK: "In a Chapter 7 bankruptcy case, Harold K Weeks from Buffalo, NY, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Harold K Weeks — New York
Blaine Wegrzynowski, Buffalo NY
Address: 3298 Elmwood Ave Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-10-13161-CLB: "The bankruptcy record of Blaine Wegrzynowski from Buffalo, NY, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Blaine Wegrzynowski — New York
Justin Weidenbach, Buffalo NY
Address: 293 Hudson St Buffalo, NY 14201
Concise Description of Bankruptcy Case 1-10-10197-MJK7: "Buffalo, NY resident Justin Weidenbach's 01/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Justin Weidenbach — New York
Ellen Weigand, Buffalo NY
Address: 55 Melroy Ave Apt 115 Buffalo, NY 14218
Bankruptcy Case 1-09-15897-CLB Summary: "The bankruptcy filing by Ellen Weigand, undertaken in 2009-12-21 in Buffalo, NY under Chapter 7, concluded with discharge in April 2, 2010 after liquidating assets."
Ellen Weigand — New York
James H Weiglein, Buffalo NY
Address: 4417 Union Rd Buffalo, NY 14225
Bankruptcy Case 1-11-10456-MJK Summary: "James H Weiglein's bankruptcy, initiated in February 17, 2011 and concluded by 05.18.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Weiglein — New York
Jennifer L Weigold, Buffalo NY
Address: 23 Sandrock Rd Uppr Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12266-CLB: "The case of Jennifer L Weigold in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early October 14, 2011, focusing on asset liquidation to repay creditors."
Jennifer L Weigold — New York
Kristie Weiler, Buffalo NY
Address: 8240 Greiner Rd Buffalo, NY 14221
Bankruptcy Case 1-09-15423-MJK Overview: "The case of Kristie Weiler in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in November 17, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Kristie Weiler — New York
Rita C Weiler, Buffalo NY
Address: 29 Tammy Ln Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-12-13558-MJK: "The bankruptcy record of Rita C Weiler from Buffalo, NY, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2013."
Rita C Weiler — New York
Dorothy A Weisenberg, Buffalo NY
Address: 116 Victoria Blvd Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-11-13218-CLB7: "Dorothy A Weisenberg's bankruptcy, initiated in 09.16.2011 and concluded by December 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy A Weisenberg — New York
Kim Weisenburg, Buffalo NY
Address: 113 Elmsford Dr Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13009-CLB: "The case of Kim Weisenburg in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2010 and discharged early 10.14.2010, focusing on asset liquidation to repay creditors."
Kim Weisenburg — New York
Dan E Weitzenkorn, Buffalo NY
Address: 5140 Main St Unit 303-376 Buffalo, NY 14221
Concise Description of Bankruptcy Case 12-26882-ABC7: "In a Chapter 7 bankruptcy case, Dan E Weitzenkorn from Buffalo, NY, saw their proceedings start in 08/13/2012 and complete by December 3, 2012, involving asset liquidation."
Dan E Weitzenkorn — New York
Kelly Wekenmann, Buffalo NY
Address: 44 Claude Dr Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14272-CLB: "Buffalo, NY resident Kelly Wekenmann's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Kelly Wekenmann — New York
Joyce L Welch, Buffalo NY
Address: 865 Michigan Ave Apt 512 Buffalo, NY 14203
Bankruptcy Case 1-12-10919-MJK Overview: "The bankruptcy filing by Joyce L Welch, undertaken in 03.27.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Joyce L Welch — New York
Gerilynn M Woroniecki, Buffalo NY
Address: 27 Evelyn St Buffalo, NY 14207-1601
Concise Description of Bankruptcy Case 1-15-11771-MJK7: "Gerilynn M Woroniecki's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerilynn M Woroniecki — New York
Nicole Worrell, Buffalo NY
Address: 137 Brunswick Blvd Buffalo, NY 14208
Concise Description of Bankruptcy Case 1-13-13018-CLB7: "Buffalo, NY resident Nicole Worrell's 11/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-17."
Nicole Worrell — New York
Jennie D Worthy, Buffalo NY
Address: 22 Midway Ave # 1 Buffalo, NY 14215-2228
Bankruptcy Case 1-15-10551-CLB Summary: "In a Chapter 7 bankruptcy case, Jennie D Worthy from Buffalo, NY, saw her proceedings start in 03/25/2015 and complete by 2015-06-23, involving asset liquidation."
Jennie D Worthy — New York
Ashley L Wozniak, Buffalo NY
Address: 102 Pine St Buffalo, NY 14218
Bankruptcy Case 1-12-11282-CLB Summary: "The case of Ashley L Wozniak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 08/16/2012, focusing on asset liquidation to repay creditors."
Ashley L Wozniak — New York
Howard T Wozniak, Buffalo NY
Address: 90 Littlefield Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-11-10805-CLB7: "The bankruptcy record of Howard T Wozniak from Buffalo, NY, shows a Chapter 7 case filed in March 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2011."
Howard T Wozniak — New York
Nichole L Wozniak, Buffalo NY
Address: 203 Warsaw St Buffalo, NY 14218
Bankruptcy Case 1-11-14184-MJK Summary: "The bankruptcy filing by Nichole L Wozniak, undertaken in 2011-12-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Nichole L Wozniak — New York
Cindi L Wright, Buffalo NY
Address: 49 Glenside Ave Buffalo, NY 14223-2531
Bankruptcy Case 1-15-10648-CLB Overview: "Cindi L Wright's bankruptcy, initiated in 04/03/2015 and concluded by 07.02.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindi L Wright — New York
Lisa J Wright, Buffalo NY
Address: 4196 Clinton St Buffalo, NY 14224-1604
Bankruptcy Case 1-2014-10757-CLB Summary: "In Buffalo, NY, Lisa J Wright filed for Chapter 7 bankruptcy in 04/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2014."
Lisa J Wright — New York
Latatia M Wright, Buffalo NY
Address: 226 Ora Wrighter Dr Buffalo, NY 14204-1772
Bankruptcy Case 1-16-10600-CLB Summary: "The bankruptcy filing by Latatia M Wright, undertaken in Mar 30, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Latatia M Wright — New York
Jr Edward W Wright, Buffalo NY
Address: 419 Hickory St Buffalo, NY 14204
Bankruptcy Case 1-13-11962-CLB Summary: "The bankruptcy filing by Jr Edward W Wright, undertaken in 07/23/2013 in Buffalo, NY under Chapter 7, concluded with discharge in Nov 2, 2013 after liquidating assets."
Jr Edward W Wright — New York
Kim C Wright, Buffalo NY
Address: 58 Fisher St Buffalo, NY 14215-3908
Bankruptcy Case 1-08-15308-MJK Summary: "Chapter 13 bankruptcy for Kim C Wright in Buffalo, NY began in 2008-12-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-16."
Kim C Wright — New York
Duane Wright, Buffalo NY
Address: 1095 Smith St Apt 1 Buffalo, NY 14212-1125
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11707-MJK: "The bankruptcy filing by Duane Wright, undertaken in July 23, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Duane Wright — New York
Chrisella Wright, Buffalo NY
Address: 25 W Winspear Ave Buffalo, NY 14214
Bankruptcy Case 1-11-11184-CLB Summary: "Chrisella Wright's bankruptcy, initiated in 04/08/2011 and concluded by 2011-07-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisella Wright — New York
Christine M Wright, Buffalo NY
Address: 111 Edson St Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-13-13119-MJK7: "The case of Christine M Wright in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Christine M Wright — New York
Kelli Wright, Buffalo NY
Address: 154 Keller Ave Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-10-12731-MJK: "Buffalo, NY resident Kelli Wright's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kelli Wright — New York
Christopher Wrisley, Buffalo NY
Address: 87 Rand Ave Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13558-CLB: "In Buffalo, NY, Christopher Wrisley filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Christopher Wrisley — New York
Joan A Wrobel, Buffalo NY
Address: 3242 Seneca St Apt 7 Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12942-MJK: "The bankruptcy filing by Joan A Wrobel, undertaken in Sep 26, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Joan A Wrobel — New York
Cheryl Wroblewski, Buffalo NY
Address: 100 Kelburn St Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-10-12848-CLB7: "In Buffalo, NY, Cheryl Wroblewski filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Cheryl Wroblewski — New York
Joseph Wroblewski, Buffalo NY
Address: 15 Avery Ave Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-09-15394-CLB7: "Joseph Wroblewski's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2009, led to asset liquidation, with the case closing in Feb 25, 2010."
Joseph Wroblewski — New York
Mary Ann Wronski, Buffalo NY
Address: 669 Moore Ave Buffalo, NY 14223
Bankruptcy Case 1-11-10852-MJK Summary: "Buffalo, NY resident Mary Ann Wronski's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Mary Ann Wronski — New York
Jeffrey Wruck, Buffalo NY
Address: 271 Willett St Buffalo, NY 14206
Bankruptcy Case 1-10-10173-MJK Overview: "In a Chapter 7 bankruptcy case, Jeffrey Wruck from Buffalo, NY, saw their proceedings start in 2010-01-19 and complete by 2010-04-22, involving asset liquidation."
Jeffrey Wruck — New York
Andrew Wulf, Buffalo NY
Address: 32 Anthony Ave Apt 2 Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-10-12786-MJK7: "The bankruptcy record of Andrew Wulf 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 2010-09-30."
Andrew Wulf — New York
Ross Wullenweber, Buffalo NY
Address: 71 Kenview Ave Buffalo, NY 14217
Bankruptcy Case 1-11-12427-CLB Overview: "Ross Wullenweber's bankruptcy, initiated in July 7, 2011 and concluded by 10.27.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Wullenweber — New York
Patrick M Wylie, Buffalo NY
Address: 1170 Tonawanda St Apt 8 Buffalo, NY 14207-1047
Bankruptcy Case 1-14-10665-MJK Overview: "The bankruptcy filing by Patrick M Wylie, undertaken in March 2014 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Patrick M Wylie — New York
Jessica L Wyse, Buffalo NY
Address: 42 Fargo Ave Uppr Buffalo, NY 14201-1744
Bankruptcy Case 1-15-10557-CLB Summary: "In a Chapter 7 bankruptcy case, Jessica L Wyse from Buffalo, NY, saw her proceedings start in 2015-03-25 and complete by June 2015, involving asset liquidation."
Jessica L Wyse — New York
Michelle G Wysocki, Buffalo NY
Address: 136 Harris Ct Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-12-10043-CLB7: "Michelle G Wysocki's Chapter 7 bankruptcy, filed in Buffalo, NY in 01/09/2012, led to asset liquidation, with the case closing in April 12, 2012."
Michelle G Wysocki — New York
Explore Free Bankruptcy Records by State