Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 11, 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

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