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
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