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

Robert C Weldon, Buffalo NY

Address: 109 Howell St Apt 2 Buffalo, NY 14207-2856
Bankruptcy Case 1-08-12162-MJK Overview: "Robert C Weldon's Buffalo, NY bankruptcy under Chapter 13 in 05/16/2008 led to a structured repayment plan, successfully discharged in December 2012."
Robert C Weldon — New York

James B Weldy, Buffalo NY

Address: 3120 Transit Rd Apt 11 Buffalo, NY 14224-2554
Concise Description of Bankruptcy Case 1-15-11459-CLB7: "The bankruptcy filing by James B Weldy, undertaken in 2015-07-09 in Buffalo, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
James B Weldy — New York

Paul Welker, Buffalo NY

Address: 30 Yeager Dr Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12247-CLB: "In a Chapter 7 bankruptcy case, Paul Welker from Buffalo, NY, saw their proceedings start in May 24, 2010 and complete by September 2010, involving asset liquidation."
Paul Welker — New York

Marion Y Wells, Buffalo NY

Address: 50 Rich St Buffalo, NY 14211-3020
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02761-CLB: "Marion Y Wells, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2007-07-09, culminating in its successful completion by February 2013."
Marion Y Wells — New York

Jr Harry Wells, Buffalo NY

Address: 2083 Seneca St Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14862-MJK: "Jr Harry Wells's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-04."
Jr Harry Wells — New York

Jr Harry J Wells, Buffalo NY

Address: 81 Harrison Ave Buffalo, NY 14223-1506
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13912-CLB: "The bankruptcy record for Jr Harry J Wells from Buffalo, NY, under Chapter 13, filed in 2008-09-05, involved setting up a repayment plan, finalized by May 14, 2013."
Jr Harry J Wells — New York

Tracy A Welsh, Buffalo NY

Address: 122 Sharon Pkwy Buffalo, NY 14218
Bankruptcy Case 1-11-14426-CLB Overview: "Buffalo, NY resident Tracy A Welsh's Dec 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Tracy A Welsh — New York

David Wenk, Buffalo NY

Address: 66 Hillpine Rd Buffalo, NY 14227
Bankruptcy Case 1-09-15147-CLB Summary: "The case of David Wenk in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 11.02.2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
David Wenk — New York

Amanda Wenner, Buffalo NY

Address: 3110 Tonawanda Creek Rd Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14854-CLB: "In a Chapter 7 bankruptcy case, Amanda Wenner from Buffalo, NY, saw her proceedings start in November 12, 2010 and complete by 2011-03-04, involving asset liquidation."
Amanda Wenner — New York

Charlene M Wereski, Buffalo NY

Address: 110 Imson St Buffalo, NY 14210-1618
Concise Description of Bankruptcy Case 1-15-11518-CLB7: "Buffalo, NY resident Charlene M Wereski's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Charlene M Wereski — New York

Thomas R Wereski, Buffalo NY

Address: 110 Imson St Buffalo, NY 14210-1618
Bankruptcy Case 1-15-11518-CLB Overview: "The bankruptcy filing by Thomas R Wereski, undertaken in 2015-07-17 in Buffalo, NY under Chapter 7, concluded with discharge in 10/15/2015 after liquidating assets."
Thomas R Wereski — New York

Barbara M Werner, Buffalo NY

Address: 1250 Center Rd Apt 5 Buffalo, NY 14224-2337
Brief Overview of Bankruptcy Case 1-15-12665-MJK: "Buffalo, NY resident Barbara M Werner's 12/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2016."
Barbara M Werner — New York

Jacqueline A Wert, Buffalo NY

Address: 25 Barrymore Rd Buffalo, NY 14225
Bankruptcy Case 1-12-11886-CLB Summary: "In a Chapter 7 bankruptcy case, Jacqueline A Wert from Buffalo, NY, saw her proceedings start in 06/13/2012 and complete by 2012-10-03, involving asset liquidation."
Jacqueline A Wert — New York

Elizabeth C Wesolowski, Buffalo NY

Address: 235 Temple Dr Buffalo, NY 14225
Bankruptcy Case 1-11-11758-MJK Summary: "Elizabeth C Wesolowski's bankruptcy, initiated in 2011-05-17 and concluded by 2011-08-17 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth C Wesolowski — New York

Harrita L West, Buffalo NY

Address: 34 Crossman Ave Buffalo, NY 14211-2107
Concise Description of Bankruptcy Case 1-2014-10873-CLB7: "The bankruptcy record of Harrita L West from Buffalo, NY, shows a Chapter 7 case filed in 04/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2014."
Harrita L West — New York

Kevin J West, Buffalo NY

Address: 115 Weber Rd Buffalo, NY 14218-2817
Bankruptcy Case 1-16-10522-MJK Summary: "Buffalo, NY resident Kevin J West's March 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Kevin J West — New York

Peter Westbrooks, Buffalo NY

Address: 1260 N Forest Rd Apt C2 Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-10-10841-MJK: "The case of Peter Westbrooks in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 9, 2010 and discharged early June 3, 2010, focusing on asset liquidation to repay creditors."
Peter Westbrooks — New York

Janet Westfall, Buffalo NY

Address: 299 Harding Rd Buffalo, NY 14221
Bankruptcy Case 1-10-14051-CLB Summary: "In Buffalo, NY, Janet Westfall filed for Chapter 7 bankruptcy in 09.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-09."
Janet Westfall — New York

Jennifer A Westfield, Buffalo NY

Address: 29 Villa Maria Rd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11128-CLB: "Buffalo, NY resident Jennifer A Westfield's 04/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jennifer A Westfield — New York

Alyce D Westmiller, Buffalo NY

Address: 32 Winston Rd Buffalo, NY 14216
Bankruptcy Case 1-12-13521-MJK Overview: "The case of Alyce D Westmiller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 02/26/2013, focusing on asset liquidation to repay creditors."
Alyce D Westmiller — New York

Patricia Westmiller, Buffalo NY

Address: 14 Layer Ave Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-10-12189-CLB7: "In a Chapter 7 bankruptcy case, Patricia Westmiller from Buffalo, NY, saw their proceedings start in 05.20.2010 and complete by 08.26.2010, involving asset liquidation."
Patricia Westmiller — New York

Charles Westphal, Buffalo NY

Address: 208 Orchard Pl Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-10-11597-CLB7: "The bankruptcy record of Charles Westphal from Buffalo, NY, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Charles Westphal — New York

Chad P Whalen, Buffalo NY

Address: 90 Barthel St Buffalo, NY 14211-2224
Bankruptcy Case 1-16-10584-CLB Summary: "Chad P Whalen's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-28."
Chad P Whalen — New York

Jean M Whalen, Buffalo NY

Address: 111 Milford St Buffalo, NY 14220-1615
Bankruptcy Case 1-14-12546-CLB Overview: "In a Chapter 7 bankruptcy case, Jean M Whalen from Buffalo, NY, saw their proceedings start in October 30, 2014 and complete by January 2015, involving asset liquidation."
Jean M Whalen — New York

John J Whalen, Buffalo NY

Address: 1867 Seneca St Lowr Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-11630-MJK: "In Buffalo, NY, John J Whalen filed for Chapter 7 bankruptcy in 06.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
John J Whalen — New York

Julie M Whalen, Buffalo NY

Address: 65 Riverview Pl Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-11-11594-MJK7: "Julie M Whalen's bankruptcy, initiated in 05/05/2011 and concluded by 08/05/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Whalen — New York

Kathleen A Wheeler, Buffalo NY

Address: 1081 Reserve Rd Apt 8 Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-12-12988-MJK: "In Buffalo, NY, Kathleen A Wheeler filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Kathleen A Wheeler — New York

Richard L Wheeler, Buffalo NY

Address: 883 Tifft St Buffalo, NY 14220-1844
Brief Overview of Bankruptcy Case 1-15-11384-CLB: "In Buffalo, NY, Richard L Wheeler filed for Chapter 7 bankruptcy in June 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Richard L Wheeler — New York

Kevin R Wheeler, Buffalo NY

Address: 4111 Clinton St Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-11-12109-MJK: "The bankruptcy filing by Kevin R Wheeler, undertaken in June 14, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Kevin R Wheeler — New York

Tammy M Wheeler, Buffalo NY

Address: 45 W Cavalier Dr Buffalo, NY 14227-3525
Bankruptcy Case 1-16-10839-MJK Overview: "Tammy M Wheeler's bankruptcy, initiated in 2016-04-27 and concluded by Jul 26, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Wheeler — New York

Jr David Wheeler, Buffalo NY

Address: 64 Eggert Rd Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-14440-CLB7: "The bankruptcy filing by Jr David Wheeler, undertaken in 2010-10-19 in Buffalo, NY under Chapter 7, concluded with discharge in January 26, 2011 after liquidating assets."
Jr David Wheeler — New York

Troy Wheeler, Buffalo NY

Address: 18 Choate Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-11-12152-CLB: "In a Chapter 7 bankruptcy case, Troy Wheeler from Buffalo, NY, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Troy Wheeler — New York

Erich A Wheeler, Buffalo NY

Address: 132 Liddell St Buffalo, NY 14212-1826
Bankruptcy Case 1-2014-11579-CLB Summary: "In a Chapter 7 bankruptcy case, Erich A Wheeler from Buffalo, NY, saw his proceedings start in 07/02/2014 and complete by September 2014, involving asset liquidation."
Erich A Wheeler — New York

Erin M Whelan, Buffalo NY

Address: 125 Beale Ave Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13232-MJK: "Erin M Whelan's bankruptcy, initiated in October 2012 and concluded by Feb 3, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Whelan — New York

Nancy Whelan, Buffalo NY

Address: 187 Colton Ave Buffalo, NY 14218
Bankruptcy Case 1-10-12118-CLB Summary: "The bankruptcy filing by Nancy Whelan, undertaken in May 17, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Nancy Whelan — New York

Jennifer Whiddon, Buffalo NY

Address: 20 Ullman St Buffalo, NY 14207
Bankruptcy Case 1-10-13823-MJK Summary: "Jennifer Whiddon's bankruptcy, initiated in September 2010 and concluded by 2010-12-08 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Whiddon — New York

Marsha Whipple, Buffalo NY

Address: 491 Crescent Ave Buffalo, NY 14214-1925
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10932-MJK: "In a Chapter 7 bankruptcy case, Marsha Whipple from Buffalo, NY, saw her proceedings start in 2015-05-02 and complete by July 2015, involving asset liquidation."
Marsha Whipple — New York

Karen T Whipple, Buffalo NY

Address: 39 Fairfield Ave Buffalo, NY 14214-2003
Concise Description of Bankruptcy Case 1-16-10277-MJK7: "The bankruptcy record of Karen T Whipple from Buffalo, NY, shows a Chapter 7 case filed in Feb 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Karen T Whipple — New York

Elizabeth A Whitacre, Buffalo NY

Address: 310 Newfield St Buffalo, NY 14207
Bankruptcy Case 1-13-11573-CLB Summary: "In Buffalo, NY, Elizabeth A Whitacre filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Elizabeth A Whitacre — New York

Carl Whitbeck, Buffalo NY

Address: 216 McNair Rd Buffalo, NY 14221
Bankruptcy Case 1-10-11290-MJK Overview: "The bankruptcy record of Carl Whitbeck from Buffalo, NY, shows a Chapter 7 case filed in April 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2010."
Carl Whitbeck — New York

Tammy T White, Buffalo NY

Address: 70 Ashley St Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-11-12003-MJK: "The bankruptcy record of Tammy T White 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 09/26/2011."
Tammy T White — New York

Lewis Darlene White, Buffalo NY

Address: 63 Hazelwood Ave Buffalo, NY 14215
Bankruptcy Case 1-09-15245-CLB Overview: "In a Chapter 7 bankruptcy case, Lewis Darlene White from Buffalo, NY, saw his proceedings start in 2009-11-06 and complete by 2010-02-16, involving asset liquidation."
Lewis Darlene White — New York

Jr George C White, Buffalo NY

Address: 50 Danbury Dr Buffalo, NY 14225-2039
Bankruptcy Case 1-10-14619-MJK Summary: "Jr George C White's Buffalo, NY bankruptcy under Chapter 13 in 2010-05-28 led to a structured repayment plan, successfully discharged in 05.16.2013."
Jr George C White — New York

Jr George White, Buffalo NY

Address: 50 Danbury Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-10-12372-MJK: "Jr George White's Chapter 7 bankruptcy, filed in Buffalo, NY in May 28, 2010, led to asset liquidation, with the case closing in 09.17.2010."
Jr George White — New York

Michelle White, Buffalo NY

Address: 84 Windwood Cts Apt D Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12793-MJK: "The bankruptcy filing by Michelle White, undertaken in Jun 24, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 10.01.2010 after liquidating assets."
Michelle White — New York

Samella White, Buffalo NY

Address: 170 Roslyn St Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12015-MJK: "In Buffalo, NY, Samella White filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
Samella White — New York

Frank K White, Buffalo NY

Address: 40 Alma Ave Buffalo, NY 14215-3218
Bankruptcy Case 1-15-12418-CLB Summary: "The bankruptcy record of Frank K White from Buffalo, NY, shows a Chapter 7 case filed in Nov 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2016."
Frank K White — New York

Mary L White, Buffalo NY

Address: 149 Alaska St Buffalo, NY 14206-2530
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12875-CLB: "The bankruptcy record of Mary L White from Buffalo, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2015."
Mary L White — New York

Christopher M White, Buffalo NY

Address: 384 Walnut St Buffalo, NY 14204
Brief Overview of Bankruptcy Case 1-12-11291-CLB: "Buffalo, NY resident Christopher M White's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Christopher M White — New York

John L White, Buffalo NY

Address: 203 Colvin Ave Buffalo, NY 14216
Bankruptcy Case 1-12-13722-MJK Summary: "The bankruptcy record of John L White from Buffalo, NY, shows a Chapter 7 case filed in 12.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-24."
John L White — New York

Rosa A White, Buffalo NY

Address: 185 Sundridge Dr Buffalo, NY 14228
Concise Description of Bankruptcy Case 1-13-11382-MJK7: "The bankruptcy record of Rosa A White from Buffalo, NY, shows a Chapter 7 case filed in 05.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Rosa A White — New York

Betty J White, Buffalo NY

Address: 177 Roosevelt Ave Buffalo, NY 14215-2829
Brief Overview of Bankruptcy Case 1-14-11431-CLB: "In a Chapter 7 bankruptcy case, Betty J White from Buffalo, NY, saw her proceedings start in June 16, 2014 and complete by September 14, 2014, involving asset liquidation."
Betty J White — New York

Terry White, Buffalo NY

Address: 20 Castlewood Dr Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-13-11627-CLB7: "Terry White's bankruptcy, initiated in Jun 13, 2013 and concluded by September 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry White — New York

Richard A White, Buffalo NY

Address: 27 Kerns Ave Buffalo, NY 14211-1801
Concise Description of Bankruptcy Case 1-15-11129-MJK7: "The bankruptcy record of Richard A White from Buffalo, NY, shows a Chapter 7 case filed in 05.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-21."
Richard A White — New York

Lorraine T White, Buffalo NY

Address: 41 Zoerb Ave Buffalo, NY 14225
Bankruptcy Case 1-12-10992-CLB Summary: "Buffalo, NY resident Lorraine T White's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Lorraine T White — New York

Racine M White, Buffalo NY

Address: PO Box 757 Buffalo, NY 14215-0757
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11494-CLB: "Racine M White's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-07-15, led to asset liquidation, with the case closing in 10/13/2015."
Racine M White — New York

Lucenda White, Buffalo NY

Address: 384 Walnut St Buffalo, NY 14204-1311
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14257-CLB: "September 2009 marked the beginning of Lucenda White's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by August 2012."
Lucenda White — New York

Clifton T White, Buffalo NY

Address: 418 Olympic Ave Buffalo, NY 14215
Bankruptcy Case 1-13-11411-MJK Summary: "Clifton T White's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-05-22, led to asset liquidation, with the case closing in 09/01/2013."
Clifton T White — New York

Brittany White, Buffalo NY

Address: 222 Colvin Ave Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13068-MJK: "The bankruptcy filing by Brittany White, undertaken in Oct 10, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 01/20/2013 after liquidating assets."
Brittany White — New York

Evelyn Whitehead, Buffalo NY

Address: 954 Glenwood Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-12-11426-MJK7: "Evelyn Whitehead's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-05-07, led to asset liquidation, with the case closing in August 27, 2012."
Evelyn Whitehead — New York

William J Whitehead, Buffalo NY

Address: 223 Garrison Rd Buffalo, NY 14221-6973
Concise Description of Bankruptcy Case 1-14-12167-CLB7: "In Buffalo, NY, William J Whitehead filed for Chapter 7 bankruptcy in September 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2014."
William J Whitehead — New York

Carol D Whitehead, Buffalo NY

Address: 223 Garrison Rd Buffalo, NY 14221-6973
Concise Description of Bankruptcy Case 1-16-10288-CLB7: "Carol D Whitehead's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-02-19, led to asset liquidation, with the case closing in May 19, 2016."
Carol D Whitehead — New York

Faye F Whitfield, Buffalo NY

Address: 101 Bickford Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-11125-MJK7: "The case of Faye F Whitfield in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04.12.2012 and discharged early Aug 2, 2012, focusing on asset liquidation to repay creditors."
Faye F Whitfield — New York

Tamara Y Whitfield, Buffalo NY

Address: 99 Manhart St Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-13-10797-CLB: "The case of Tamara Y Whitfield in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 03/27/2013 and discharged early 2013-07-07, focusing on asset liquidation to repay creditors."
Tamara Y Whitfield — New York

Elizabeth A Whitmer, Buffalo NY

Address: 56 Lincoln Blvd Buffalo, NY 14217
Bankruptcy Case 1-11-10090-CLB Overview: "The case of Elizabeth A Whitmer in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-13 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Elizabeth A Whitmer — New York

Casey E Whitney, Buffalo NY

Address: 114 Newfield St Buffalo, NY 14207-1650
Concise Description of Bankruptcy Case 1-16-10700-MJK7: "Casey E Whitney's bankruptcy, initiated in 04.11.2016 and concluded by 07/10/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey E Whitney — New York

Edward J Whitney, Buffalo NY

Address: 451 Potomac Ave Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12812-CLB: "The bankruptcy record of Edward J Whitney from Buffalo, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2012."
Edward J Whitney — New York

Sr Richard Whitt, Buffalo NY

Address: 47 Wynngate Ln Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-10-14290-CLB: "The bankruptcy filing by Sr Richard Whitt, undertaken in 2010-10-05 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Sr Richard Whitt — New York

Latosha Whitterker, Buffalo NY

Address: 11 Crossman Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-11-12210-CLB7: "The bankruptcy record of Latosha Whitterker from Buffalo, NY, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Latosha Whitterker — New York

Gary J Wichman, Buffalo NY

Address: 30 Balen Dr Buffalo, NY 14218-3606
Bankruptcy Case 1-09-12747-MJK Summary: "June 2009 marked the beginning of Gary J Wichman's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2012-12-13."
Gary J Wichman — New York

Debra A Wichtowski, Buffalo NY

Address: 485 University Ave Buffalo, NY 14223
Bankruptcy Case 1-11-11870-CLB Summary: "The bankruptcy filing by Debra A Wichtowski, undertaken in May 2011 in Buffalo, NY under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Debra A Wichtowski — New York

Kevin Lee Wickland, Buffalo NY

Address: 44 Old Spring Ln Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 11-04413-dd: "Kevin Lee Wickland's bankruptcy, initiated in 2011-07-13 and concluded by 11/02/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lee Wickland — New York

Ii William L Wideman, Buffalo NY

Address: 50 S Crossman St Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-11-11133-CLB7: "In a Chapter 7 bankruptcy case, Ii William L Wideman from Buffalo, NY, saw their proceedings start in 2011-04-05 and complete by Jul 26, 2011, involving asset liquidation."
Ii William L Wideman — New York

William Wideman, Buffalo NY

Address: 50 Gail Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-14254-MJK7: "In a Chapter 7 bankruptcy case, William Wideman from Buffalo, NY, saw their proceedings start in 2010-10-01 and complete by Jan 6, 2011, involving asset liquidation."
William Wideman — New York

Harold Widlicka, Buffalo NY

Address: 271 Campus Dr Apt 2 Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-10-12640-MJK: "In a Chapter 7 bankruptcy case, Harold Widlicka from Buffalo, NY, saw their proceedings start in June 2010 and complete by 10.06.2010, involving asset liquidation."
Harold Widlicka — New York

Stacey Widomski, Buffalo NY

Address: 14 Southgate Dr Buffalo, NY 14224
Bankruptcy Case 1-13-10248-MJK Summary: "The bankruptcy record of Stacey Widomski from Buffalo, NY, shows a Chapter 7 case filed in 2013-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-16."
Stacey Widomski — New York

Mark Wiechec, Buffalo NY

Address: 362 Eden St Apt 2 Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-11599-MJK: "In Buffalo, NY, Mark Wiechec filed for Chapter 7 bankruptcy in Apr 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2010."
Mark Wiechec — New York

Kyle Wiechelt, Buffalo NY

Address: 46 Constance Ln Buffalo, NY 14227
Bankruptcy Case 1-12-11315-CLB Overview: "The case of Kyle Wiechelt in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04/29/2012 and discharged early 08/19/2012, focusing on asset liquidation to repay creditors."
Kyle Wiechelt — New York

Elizabeth A Wielgoszynski, Buffalo NY

Address: 3680 Seneca St Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11437-MJK: "The case of Elizabeth A Wielgoszynski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-24 and discharged early Sep 3, 2013, focusing on asset liquidation to repay creditors."
Elizabeth A Wielgoszynski — New York

Michael F Wiertel, Buffalo NY

Address: 66 Evelyn Ave Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-11-12712-MJK: "In Buffalo, NY, Michael F Wiertel filed for Chapter 7 bankruptcy in 08/04/2011. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Michael F Wiertel — New York

Nathan E Wiewiorski, Buffalo NY

Address: 361 Abbington Ave Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-11-12239-MJK7: "Buffalo, NY resident Nathan E Wiewiorski's Jun 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Nathan E Wiewiorski — New York

Richard J Wiewoirski, Buffalo NY

Address: 550 Amherst St Buffalo, NY 14207-2928
Bankruptcy Case 1-14-11871-MJK Overview: "Richard J Wiewoirski's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-08-14, led to asset liquidation, with the case closing in Nov 12, 2014."
Richard J Wiewoirski — New York

Ruby M Wiggins, Buffalo NY

Address: 31 Worcester Pl Buffalo, NY 14215-2131
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11974-CLB: "Ruby M Wiggins's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Ruby M Wiggins — New York

Madonna Wilburn, Buffalo NY

Address: 27 Ullman St Lowr Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-09-15143-MJK: "In a Chapter 7 bankruptcy case, Madonna Wilburn from Buffalo, NY, saw her proceedings start in 11.01.2009 and complete by February 11, 2010, involving asset liquidation."
Madonna Wilburn — New York

Walter J Wilcox, Buffalo NY

Address: 194 Weimar St Buffalo, NY 14206-3253
Bankruptcy Case 1-10-11336-MJK Summary: "Walter J Wilcox, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 04/06/2010, culminating in its successful completion by 2014-12-22."
Walter J Wilcox — New York

Jeffrey H Wilcox, Buffalo NY

Address: 61 Wedgewood Dr Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12758-MJK: "Buffalo, NY resident Jeffrey H Wilcox's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2011."
Jeffrey H Wilcox — New York

Kellie J Wilde, Buffalo NY

Address: 1948 Maple Rd Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-12-10928-CLB7: "In Buffalo, NY, Kellie J Wilde filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-17."
Kellie J Wilde — New York

Regina Wiles, Buffalo NY

Address: 94 Lakewood Ave Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14636-MJK: "In a Chapter 7 bankruptcy case, Regina Wiles from Buffalo, NY, saw her proceedings start in 2010-10-28 and complete by 2011-02-17, involving asset liquidation."
Regina Wiles — New York

Daniel E Wilke, Buffalo NY

Address: 218 Willow Ridge Dr Buffalo, NY 14228
Brief Overview of Bankruptcy Case 1-13-12180-CLB: "In Buffalo, NY, Daniel E Wilke filed for Chapter 7 bankruptcy in 08.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Daniel E Wilke — New York

Martin A Wilke, Buffalo NY

Address: 87 Fairelm Ln Buffalo, NY 14227-1355
Concise Description of Bankruptcy Case 1-14-12126-MJK7: "The bankruptcy filing by Martin A Wilke, undertaken in 2014-09-17 in Buffalo, NY under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Martin A Wilke — New York

Matthew C Wilking, Buffalo NY

Address: 342 Sundridge Dr Buffalo, NY 14228-1809
Brief Overview of Bankruptcy Case 1-14-12067-CLB: "Matthew C Wilking's bankruptcy, initiated in 09.10.2014 and concluded by December 9, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew C Wilking — New York

Bobbie Jo Wilkins, Buffalo NY

Address: 78 Hammerschmidt Ave Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-12-10815-CLB: "The bankruptcy filing by Bobbie Jo Wilkins, undertaken in 03.19.2012 in Buffalo, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Bobbie Jo Wilkins — New York

Calvina M Wilkins, Buffalo NY

Address: 33 Mercer Ave Buffalo, NY 14214
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14211-MJK: "In Buffalo, NY, Calvina M Wilkins filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Calvina M Wilkins — New York

Timothy A Wilkins, Buffalo NY

Address: 86 Guernsey St Uppr Rear Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-13-11677-CLB: "Timothy A Wilkins's Chapter 7 bankruptcy, filed in Buffalo, NY in June 2013, led to asset liquidation, with the case closing in 2013-09-18."
Timothy A Wilkins — New York

Ernestine Wilkinson, Buffalo NY

Address: 67 John Paul Ct Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-12-12195-MJK7: "The bankruptcy filing by Ernestine Wilkinson, undertaken in 2012-07-13 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-11-02 after liquidating assets."
Ernestine Wilkinson — New York

Teresa A Wilkinson, Buffalo NY

Address: 61 Rogers Dr Buffalo, NY 14225-2325
Brief Overview of Bankruptcy Case 1-16-10713-CLB: "The bankruptcy record of Teresa A Wilkinson from Buffalo, NY, shows a Chapter 7 case filed in 04/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Teresa A Wilkinson — New York

Maurice Wilkinson, Buffalo NY

Address: 40 Parkhurst Blvd Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-10-14692-MJK: "In a Chapter 7 bankruptcy case, Maurice Wilkinson from Buffalo, NY, saw their proceedings start in 10.31.2010 and complete by February 20, 2011, involving asset liquidation."
Maurice Wilkinson — New York

Laurie Ann Will, Buffalo NY

Address: 215 Benzinger St Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-13-12847-CLB7: "Laurie Ann Will's bankruptcy, initiated in Oct 24, 2013 and concluded by Feb 3, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Will — New York

Alphonso Williams, Buffalo NY

Address: 385 Walnut St Buffalo, NY 14204-1304
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11483-CLB: "The bankruptcy filing by Alphonso Williams, undertaken in June 22, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Alphonso Williams — New York

Anitra D Williams, Buffalo NY

Address: 122 Little Robin Rd Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11575-CLB: "The bankruptcy record of Anitra D Williams from Buffalo, NY, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2013."
Anitra D Williams — New York

Explore Free Bankruptcy Records by State