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

Charles L Williams, Buffalo NY

Address: 54 Peterson St Uppr Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-13-12951-MJK7: "The case of Charles L Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 10.29.2013 and discharged early 02/08/2014, focusing on asset liquidation to repay creditors."
Charles L Williams — New York

Lalita S Williams, Buffalo NY

Address: 513 S Division St Buffalo, NY 14204-1913
Bankruptcy Case 1-16-10842-CLB Summary: "The bankruptcy filing by Lalita S Williams, undertaken in 04.27.2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Lalita S Williams — New York

James Williams, Buffalo NY

Address: PO Box 3372 Buffalo, NY 14240
Concise Description of Bankruptcy Case 1-10-13456-CLB7: "The case of James Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-09 and discharged early 2010-11-29, focusing on asset liquidation to repay creditors."
James Williams — New York

Latannette T Williams, Buffalo NY

Address: 224 Princeton Ave Apt A1 Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-13-10713-CLB: "The bankruptcy record of Latannette T Williams from Buffalo, NY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Latannette T Williams — New York

Latasha L Williams, Buffalo NY

Address: 185 Hutchinson Ave Buffalo, NY 14215-2242
Bankruptcy Case 1-14-10352-MJK Summary: "In a Chapter 7 bankruptcy case, Latasha L Williams from Buffalo, NY, saw her proceedings start in 2014-02-21 and complete by 2014-05-22, involving asset liquidation."
Latasha L Williams — New York

Michelle D Williams, Buffalo NY

Address: 561 William St Buffalo, NY 14206
Bankruptcy Case 1-12-11300-CLB Overview: "The bankruptcy filing by Michelle D Williams, undertaken in 04/27/2012 in Buffalo, NY under Chapter 7, concluded with discharge in July 26, 2012 after liquidating assets."
Michelle D Williams — New York

Naomi L Williams, Buffalo NY

Address: 12 New Southgate Rd Apt 1 Buffalo, NY 14215
Bankruptcy Case 1-13-11576-MJK Summary: "Naomi L Williams's Chapter 7 bankruptcy, filed in Buffalo, NY in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-17."
Naomi L Williams — New York

Cynthia Williams, Buffalo NY

Address: 88 Victoria Ave Buffalo, NY 14214
Concise Description of Bankruptcy Case 1-10-13852-MJK7: "The case of Cynthia Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 09.07.2010 and discharged early 2010-12-28, focusing on asset liquidation to repay creditors."
Cynthia Williams — New York

Lance O Williams, Buffalo NY

Address: 65 Tremont Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-12-10948-MJK7: "Lance O Williams's bankruptcy, initiated in 2012-03-28 and concluded by July 18, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance O Williams — New York

Emile G Williams, Buffalo NY

Address: 258 Rounds Ave Buffalo, NY 14215-1220
Bankruptcy Case 1-15-10583-MJK Summary: "Buffalo, NY resident Emile G Williams's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Emile G Williams — New York

Tyona Williams, Buffalo NY

Address: 305 Perry St Buffalo, NY 14204-2274
Bankruptcy Case 1-14-10287-CLB Overview: "The bankruptcy filing by Tyona Williams, undertaken in 2014-02-12 in Buffalo, NY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Tyona Williams — New York

Mark Williams, Buffalo NY

Address: 139 Bellwood Ave Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-10-12850-MJK: "Buffalo, NY resident Mark Williams's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Mark Williams — New York

Shavone Williams, Buffalo NY

Address: 206 Brunswick Blvd Lowr Buffalo, NY 14208-1631
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11662-CLB: "The bankruptcy record of Shavone Williams from Buffalo, NY, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Shavone Williams — New York

Sidney L Williams, Buffalo NY

Address: 497 E Ferry St Buffalo, NY 14208
Brief Overview of Bankruptcy Case 1-11-13173-CLB: "In a Chapter 7 bankruptcy case, Sidney L Williams from Buffalo, NY, saw their proceedings start in 09.13.2011 and complete by 12/15/2011, involving asset liquidation."
Sidney L Williams — New York

Priscilla Williams, Buffalo NY

Address: 70 Alma Ave Apt 2 Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15348-CLB: "Priscilla Williams's bankruptcy, initiated in 2009-11-12 and concluded by February 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Williams — New York

Beverly O Williams, Buffalo NY

Address: 1 Collingwood Ave Buffalo, NY 14215-2719
Concise Description of Bankruptcy Case 1-15-12386-MJK7: "In Buffalo, NY, Beverly O Williams filed for Chapter 7 bankruptcy in November 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2016."
Beverly O Williams — New York

Tanika D Williams, Buffalo NY

Address: 69 Hughes Ave # 2 Buffalo, NY 14208-1050
Concise Description of Bankruptcy Case 1-16-10785-CLB7: "The bankruptcy record of Tanika D Williams from Buffalo, NY, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Tanika D Williams — New York

Maurice Williams, Buffalo NY

Address: 8 Tower St Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-12972-CLB7: "In Buffalo, NY, Maurice Williams filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Maurice Williams — New York

James M Williams, Buffalo NY

Address: 1769 Hertel Ave Buffalo, NY 14216-3001
Concise Description of Bankruptcy Case 1-14-11404-CLB7: "The case of James M Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 06.12.2014 and discharged early 09.10.2014, focusing on asset liquidation to repay creditors."
James M Williams — New York

Keith A Williams, Buffalo NY

Address: 1991 Sweet Home Rd Buffalo, NY 14228
Bankruptcy Case 1-12-12066-MJK Overview: "Keith A Williams's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-06-28, led to asset liquidation, with the case closing in Oct 18, 2012."
Keith A Williams — New York

Tamara L Williams, Buffalo NY

Address: 202 Kay St Buffalo, NY 14215
Bankruptcy Case 1-11-10769-CLB Overview: "Buffalo, NY resident Tamara L Williams's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tamara L Williams — New York

Gwendolyn A Williams, Buffalo NY

Address: 715 Delaware Ave Apt 602 Buffalo, NY 14209
Concise Description of Bankruptcy Case 1-11-12165-CLB7: "Gwendolyn A Williams's bankruptcy, initiated in June 2011 and concluded by Oct 7, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn A Williams — New York

Elijah W Williams, Buffalo NY

Address: 1551 Wehrle Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-12-10429-CLB7: "In Buffalo, NY, Elijah W Williams filed for Chapter 7 bankruptcy in February 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Elijah W Williams — New York

Tamara Williams, Buffalo NY

Address: 68 Davidson Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-10-14815-MJK: "The bankruptcy filing by Tamara Williams, undertaken in 2010-11-09 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 1, 2011 after liquidating assets."
Tamara Williams — New York

Nello Williams, Buffalo NY

Address: 109 Palmdale Dr Buffalo, NY 14221
Bankruptcy Case 1-12-11023-CLB Summary: "In Buffalo, NY, Nello Williams filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Nello Williams — New York

Sheila M Williams, Buffalo NY

Address: 412 Monroe St Buffalo, NY 14212-1044
Bankruptcy Case 1-07-00034-MJK Overview: "Chapter 13 bankruptcy for Sheila M Williams in Buffalo, NY began in 2007-01-03, focusing on debt restructuring, concluding with plan fulfillment in 10/11/2012."
Sheila M Williams — New York

Frances A Williams, Buffalo NY

Address: 57 Edna Pl Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10877-CLB: "The case of Frances A Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-22 and discharged early 07.12.2012, focusing on asset liquidation to repay creditors."
Frances A Williams — New York

Rosetta W Williams, Buffalo NY

Address: 386 Northland Ave Buffalo, NY 14208-1337
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02418-CLB: "Rosetta W Williams's Chapter 13 bankruptcy in Buffalo, NY started in Jun 14, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 14, 2012."
Rosetta W Williams — New York

Cheryl A Williams, Buffalo NY

Address: 85 Minnesota Ave Buffalo, NY 14214-1412
Concise Description of Bankruptcy Case 1-15-10044-CLB7: "The bankruptcy filing by Cheryl A Williams, undertaken in 01.13.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Cheryl A Williams — New York

Beverly J Williamson, Buffalo NY

Address: 365 French St Lowr Buffalo, NY 14211-1544
Brief Overview of Bankruptcy Case 1-15-12560-CLB: "Beverly J Williamson's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 30, 2015, led to asset liquidation, with the case closing in February 2016."
Beverly J Williamson — New York

Denise V Williamson, Buffalo NY

Address: 1265 E Delavan Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-10873-CLB7: "The bankruptcy filing by Denise V Williamson, undertaken in 03/22/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Denise V Williamson — New York

Trenay C Willis, Buffalo NY

Address: 90 Ivanhoe Rd Buffalo, NY 14215-3610
Brief Overview of Bankruptcy Case 1-07-04401-CLB: "October 2007 marked the beginning of Trenay C Willis's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-07-09."
Trenay C Willis — New York

Fannie Wilson, Buffalo NY

Address: 22 Schreck Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10233-MJK: "The bankruptcy record of Fannie Wilson from Buffalo, NY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Fannie Wilson — New York

Rosemary Wilson, Buffalo NY

Address: 182 Roebling Ave Buffalo, NY 14215-3308
Bankruptcy Case 1-09-15640-CLB Overview: "Filing for Chapter 13 bankruptcy in 12/02/2009, Rosemary Wilson from Buffalo, NY, structured a repayment plan, achieving discharge in September 11, 2013."
Rosemary Wilson — New York

Melvin Wilson, Buffalo NY

Address: 7 Willowlawn St Buffalo, NY 14214
Bankruptcy Case 1-10-10910-CLB Overview: "Melvin Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.12.2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Melvin Wilson — New York

Ida Wilson, Buffalo NY

Address: 151 Roosevelt Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15349-CLB: "Ida Wilson's bankruptcy, initiated in 2009-11-12 and concluded by Feb 22, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Wilson — New York

Matthew E Wilson, Buffalo NY

Address: 1517 Center Rd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13075-CLB: "The bankruptcy filing by Matthew E Wilson, undertaken in 2012-10-10 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Matthew E Wilson — New York

Bernadette Wilson, Buffalo NY

Address: 387 Florida St Buffalo, NY 14208
Brief Overview of Bankruptcy Case 1-13-11284-MJK: "Bernadette Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in May 13, 2013, led to asset liquidation, with the case closing in Aug 23, 2013."
Bernadette Wilson — New York

Mahogany Wilson, Buffalo NY

Address: 352 Glenwood Ave Buffalo, NY 14208
Bankruptcy Case 1-10-11622-MJK Summary: "In Buffalo, NY, Mahogany Wilson filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-22."
Mahogany Wilson — New York

Yolanda A Wilson, Buffalo NY

Address: 136 Livingston St Buffalo, NY 14213-1655
Brief Overview of Bankruptcy Case 1-15-11493-CLB: "In a Chapter 7 bankruptcy case, Yolanda A Wilson from Buffalo, NY, saw her proceedings start in 07/15/2015 and complete by 10/13/2015, involving asset liquidation."
Yolanda A Wilson — New York

Crystal L Wilson, Buffalo NY

Address: 191 Highgate Ave Buffalo, NY 14215-1023
Concise Description of Bankruptcy Case 1-2014-11557-MJK7: "In Buffalo, NY, Crystal L Wilson filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014."
Crystal L Wilson — New York

Lapearla V Wilson, Buffalo NY

Address: 304 Moselle St Buffalo, NY 14211-1607
Concise Description of Bankruptcy Case 1-16-11241-MJK7: "The bankruptcy filing by Lapearla V Wilson, undertaken in June 22, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-09-20 after liquidating assets."
Lapearla V Wilson — New York

Lareese Wilson, Buffalo NY

Address: 26 Madison St Buffalo, NY 14210-1041
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10003-CLB: "Lareese Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-02."
Lareese Wilson — New York

Ashley R Wilson, Buffalo NY

Address: 359 Capen Blvd Buffalo, NY 14226-3015
Concise Description of Bankruptcy Case 1-15-12495-CLB7: "Ashley R Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-11-20, led to asset liquidation, with the case closing in 02.18.2016."
Ashley R Wilson — New York

Gloria Jean Wilson, Buffalo NY

Address: 568 Masten Ave Buffalo, NY 14209-1510
Concise Description of Bankruptcy Case 1-15-10754-CLB7: "The bankruptcy filing by Gloria Jean Wilson, undertaken in April 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Gloria Jean Wilson — New York

Loren A Wilson, Buffalo NY

Address: 450 Winslow Ave Buffalo, NY 14211-1345
Bankruptcy Case 1-14-10278-CLB Summary: "Loren A Wilson's bankruptcy, initiated in 2014-02-11 and concluded by 2014-05-12 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren A Wilson — New York

Jordan D Wilson, Buffalo NY

Address: 220 Cass Ave Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10494-CLB: "Jordan D Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.01.2013, led to asset liquidation, with the case closing in 05.30.2013."
Jordan D Wilson — New York

Louann Wilson, Buffalo NY

Address: 419 S Shore Blvd Uppr Buffalo, NY 14218-1741
Brief Overview of Bankruptcy Case 1-15-10496-MJK: "In Buffalo, NY, Louann Wilson filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Louann Wilson — New York

Rachel Winans, Buffalo NY

Address: 54 Relich Ave Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11998-CLB: "The bankruptcy filing by Rachel Winans, undertaken in May 11, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Rachel Winans — New York

Laura E Winchester, Buffalo NY

Address: 372 Huxley Dr Buffalo, NY 14225
Bankruptcy Case 1-13-10349-MJK Overview: "The bankruptcy record of Laura E Winchester from Buffalo, NY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-31."
Laura E Winchester — New York

Deborah D Wind, Buffalo NY

Address: 47 Ashton Pl Buffalo, NY 14220-2107
Concise Description of Bankruptcy Case 1-14-12108-CLB7: "Buffalo, NY resident Deborah D Wind's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Deborah D Wind — New York

Robert E Wind, Buffalo NY

Address: 47 Ashton Pl Buffalo, NY 14220-2107
Bankruptcy Case 1-14-12108-CLB Summary: "The bankruptcy filing by Robert E Wind, undertaken in 2014-09-16 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Robert E Wind — New York

Kathy Jo Winkelsas, Buffalo NY

Address: 519 Ontario St Buffalo, NY 14207-1639
Bankruptcy Case 1-14-11285-CLB Overview: "Kathy Jo Winkelsas's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jo Winkelsas — New York

Steven Winkelsas, Buffalo NY

Address: 519 Ontario St Buffalo, NY 14207
Bankruptcy Case 1-10-10907-CLB Overview: "In Buffalo, NY, Steven Winkelsas filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Steven Winkelsas — New York

Zodie Winston, Buffalo NY

Address: 1850 Kensington Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-10-13117-CLB: "The case of Zodie Winston in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-16 and discharged early 11.05.2010, focusing on asset liquidation to repay creditors."
Zodie Winston — New York

Daniel E Winter, Buffalo NY

Address: 372 Bryant St Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11139-CLB: "The bankruptcy record of Daniel E Winter from Buffalo, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Daniel E Winter — New York

Jennifer Winter, Buffalo NY

Address: 1873 Campbell Blvd Buffalo, NY 14228
Concise Description of Bankruptcy Case 1-10-12091-CLB7: "Jennifer Winter's bankruptcy, initiated in 2010-05-14 and concluded by 09.03.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Winter — New York

Paul Winterhalter, Buffalo NY

Address: 119 Parkhurst Blvd Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-10-11259-CLB7: "Paul Winterhalter's Chapter 7 bankruptcy, filed in Buffalo, NY in 03/31/2010, led to asset liquidation, with the case closing in 07.08.2010."
Paul Winterhalter — New York

Gonser Alicea Wirth, Buffalo NY

Address: 3746 Horton Ave Buffalo, NY 14219
Concise Description of Bankruptcy Case 1-10-14879-CLB7: "Gonser Alicea Wirth's bankruptcy, initiated in 2010-11-13 and concluded by Mar 5, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonser Alicea Wirth — New York

Matthew D Wisiorek, Buffalo NY

Address: 20 Amber St Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10196-CLB: "Matthew D Wisiorek's bankruptcy, initiated in 2011-01-26 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."
Matthew D Wisiorek — New York

Gary Wisniewski, Buffalo NY

Address: 95 Marion Rd Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-09-16019-CLB: "In a Chapter 7 bankruptcy case, Gary Wisniewski from Buffalo, NY, saw their proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Gary Wisniewski — New York

Ii Gregory J Wisniewski, Buffalo NY

Address: 77 Westchester Dr Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11555-CLB: "The bankruptcy record of Ii Gregory J Wisniewski from Buffalo, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Ii Gregory J Wisniewski — New York

Patricia Wisniewski, Buffalo NY

Address: 240 Cayuga Creek Rd Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12740-CLB: "Patricia Wisniewski's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 22, 2010, led to asset liquidation, with the case closing in October 2010."
Patricia Wisniewski — New York

Bogdan Wisniewski, Buffalo NY

Address: 486 Union Rd Buffalo, NY 14224
Bankruptcy Case 1-12-10427-MJK Overview: "In Buffalo, NY, Bogdan Wisniewski filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Bogdan Wisniewski — New York

Darrel J Wisniewski, Buffalo NY

Address: 24 Traymore St Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11164-MJK: "Buffalo, NY resident Darrel J Wisniewski's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Darrel J Wisniewski — New York

Brandon Witczak, Buffalo NY

Address: 20 Edson St Buffalo, NY 14210
Bankruptcy Case 1-10-11748-CLB Summary: "Brandon Witczak's bankruptcy, initiated in Apr 29, 2010 and concluded by Aug 19, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Witczak — New York

James Witczak, Buffalo NY

Address: 2356 Seneca St Buffalo, NY 14210
Bankruptcy Case 1-10-15092-MJK Summary: "The bankruptcy record of James Witczak from Buffalo, NY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
James Witczak — New York

Denise A Witek, Buffalo NY

Address: 196 Barnard St Buffalo, NY 14206-3240
Bankruptcy Case 1-14-11286-MJK Summary: "The bankruptcy filing by Denise A Witek, undertaken in 05/29/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 08/27/2014 after liquidating assets."
Denise A Witek — New York

Connie M Witkowski, Buffalo NY

Address: 495 Mill St Buffalo, NY 14221
Bankruptcy Case 1-11-10591-CLB Overview: "In a Chapter 7 bankruptcy case, Connie M Witkowski from Buffalo, NY, saw their proceedings start in 2011-02-28 and complete by 2011-06-20, involving asset liquidation."
Connie M Witkowski — New York

William C Witkowski, Buffalo NY

Address: 32 Pinevale Ct Buffalo, NY 14225-2217
Bankruptcy Case 1-07-04916-CLB Overview: "In their Chapter 13 bankruptcy case filed in 2007-12-03, Buffalo, NY's William C Witkowski agreed to a debt repayment plan, which was successfully completed by January 16, 2013."
William C Witkowski — New York

Beverley A Witnauer, Buffalo NY

Address: 85 Meriden St Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-12-10348-MJK7: "Beverley A Witnauer's bankruptcy, initiated in February 9, 2012 and concluded by May 31, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley A Witnauer — New York

David P Wittek, Buffalo NY

Address: 147 Central Ave Buffalo, NY 14206-1358
Bankruptcy Case 1-14-12778-CLB Overview: "The bankruptcy filing by David P Wittek, undertaken in 12.10.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
David P Wittek — New York

Thomas J Wittmann, Buffalo NY

Address: 52 Wheelock St Buffalo, NY 14206
Bankruptcy Case 1-13-10053-MJK Summary: "In a Chapter 7 bankruptcy case, Thomas J Wittmann from Buffalo, NY, saw their proceedings start in 2013-01-09 and complete by 2013-04-21, involving asset liquidation."
Thomas J Wittmann — New York

Cynthia F Witucki, Buffalo NY

Address: 64 Alder Pl Buffalo, NY 14223
Bankruptcy Case 1-11-11474-CLB Summary: "Cynthia F Witucki's Chapter 7 bankruptcy, filed in Buffalo, NY in April 27, 2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Cynthia F Witucki — New York

Gerard J Witzel, Buffalo NY

Address: 599 Highland Ave Buffalo, NY 14223
Bankruptcy Case 1-12-13106-CLB Summary: "In Buffalo, NY, Gerard J Witzel filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gerard J Witzel — New York

Laurie A Wlodarczyk, Buffalo NY

Address: 16 Kent St Buffalo, NY 14219
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10768-MJK: "The case of Laurie A Wlodarczyk in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 13, 2011 and discharged early 07.03.2011, focusing on asset liquidation to repay creditors."
Laurie A Wlodarczyk — New York

Shannon M Wloskowicz, Buffalo NY

Address: 47 Heussy Ave Buffalo, NY 14220-1011
Bankruptcy Case 1-2014-11060-MJK Overview: "The bankruptcy filing by Shannon M Wloskowicz, undertaken in 05.01.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 07.30.2014 after liquidating assets."
Shannon M Wloskowicz — New York

James Wlostowski, Buffalo NY

Address: 123 Ideal St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-10-13870-MJK: "James Wlostowski's bankruptcy, initiated in 09.08.2010 and concluded by December 29, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wlostowski — New York

William Wodowski, Buffalo NY

Address: 2296 Union Rd Lot 7 Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-10-12708-MJK: "William Wodowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-06-18, led to asset liquidation, with the case closing in 10.08.2010."
William Wodowski — New York

Shannon Wojciechowski, Buffalo NY

Address: 91 Athol St Buffalo, NY 14220
Bankruptcy Case 1-12-10184-MJK Summary: "Buffalo, NY resident Shannon Wojciechowski's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Shannon Wojciechowski — New York

Amanda N Wojciechowski, Buffalo NY

Address: 11 Progressive Ave Buffalo, NY 14207-2103
Bankruptcy Case 1-15-11526-CLB Overview: "In a Chapter 7 bankruptcy case, Amanda N Wojciechowski from Buffalo, NY, saw her proceedings start in Jul 17, 2015 and complete by Oct 15, 2015, involving asset liquidation."
Amanda N Wojciechowski — New York

Amy Wojciechowski, Buffalo NY

Address: 20 W Toulon Dr Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-10-11343-MJK7: "The bankruptcy record of Amy Wojciechowski from Buffalo, NY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Amy Wojciechowski — New York

Mary Jane Wojciechowski, Buffalo NY

Address: 158 Francis Ave Buffalo, NY 14212
Bankruptcy Case 1-11-11101-CLB Summary: "The bankruptcy filing by Mary Jane Wojciechowski, undertaken in 04.04.2011 in Buffalo, NY under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Mary Jane Wojciechowski — New York

Caroline Wojcik, Buffalo NY

Address: 246 Lasalle Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-10-14762-MJK: "The bankruptcy record of Caroline Wojcik from Buffalo, NY, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Caroline Wojcik — New York

Ronald A Wojcik, Buffalo NY

Address: 30 Rossler Ave Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12637-CLB: "Ronald A Wojcik's bankruptcy, initiated in 07.28.2011 and concluded by November 17, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Wojcik — New York

Kelly P Wojdan, Buffalo NY

Address: 171 Ludwig Ave Buffalo, NY 14227
Bankruptcy Case 1-11-11626-CLB Summary: "The bankruptcy filing by Kelly P Wojdan, undertaken in May 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in August 10, 2011 after liquidating assets."
Kelly P Wojdan — New York

Jenny L Wojdyla, Buffalo NY

Address: 68 Mayberry Dr E Buffalo, NY 14227
Concise Description of Bankruptcy Case 1-13-11316-MJK7: "In Buffalo, NY, Jenny L Wojdyla filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2013."
Jenny L Wojdyla — New York

Larry Wojno, Buffalo NY

Address: 53 Princeton Blvd Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11963-CLB: "Buffalo, NY resident Larry Wojno's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Larry Wojno — New York

Shirley Ann Wojtasiewicz, Buffalo NY

Address: 210 Greenway Blvd Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12567-CLB: "Buffalo, NY resident Shirley Ann Wojtasiewicz's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Shirley Ann Wojtasiewicz — New York

Jr Leslie Wolf, Buffalo NY

Address: 4771 N Bailey Ave Buffalo, NY 14226
Bankruptcy Case 1-13-10767-CLB Overview: "In Buffalo, NY, Jr Leslie Wolf filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Jr Leslie Wolf — New York

Arthur P Wolff, Buffalo NY

Address: 32 Aurora Dr Buffalo, NY 14215-2002
Brief Overview of Bankruptcy Case 1-2014-11172-MJK: "The bankruptcy record of Arthur P Wolff from Buffalo, NY, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Arthur P Wolff — New York

Lindsey M Wolff, Buffalo NY

Address: 71 Kendale Rd Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-11701-CLB7: "Lindsey M Wolff's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-05-30, led to asset liquidation, with the case closing in 09/19/2012."
Lindsey M Wolff — New York

Carl E Wolfram, Buffalo NY

Address: 199 Claremont Ave Buffalo, NY 14223-2920
Bankruptcy Case 1-14-10167-CLB Summary: "In Buffalo, NY, Carl E Wolfram filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Carl E Wolfram — New York

Patricia E Wolfsohn, Buffalo NY

Address: 1088 Delaware Ave Apt 2H Buffalo, NY 14209-1628
Concise Description of Bankruptcy Case 1-09-12467-CLB7: "Patricia E Wolfsohn's Chapter 13 bankruptcy in Buffalo, NY started in 2009-06-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-17."
Patricia E Wolfsohn — New York

Vickie E Woods, Buffalo NY

Address: PO Box 123 Buffalo, NY 14209
Bankruptcy Case 1-12-11983-MJK Summary: "The case of Vickie E Woods in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 21, 2012 and discharged early 10/11/2012, focusing on asset liquidation to repay creditors."
Vickie E Woods — New York

Rose Woodson, Buffalo NY

Address: 180 Brinkman Ave Buffalo, NY 14211
Bankruptcy Case 1-09-15904-CLB Overview: "In Buffalo, NY, Rose Woodson filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2010."
Rose Woodson — New York

Rudolph Workman, Buffalo NY

Address: 110 Eggert Rd Buffalo, NY 14215
Bankruptcy Case 1-12-10917-MJK Overview: "Buffalo, NY resident Rudolph Workman's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2012."
Rudolph Workman — New York

Tasha Wright, Buffalo NY

Address: 520 N Division St Buffalo, NY 14204
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15178-MJK: "The case of Tasha Wright in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 02.04.2010, focusing on asset liquidation to repay creditors."
Tasha Wright — New York

Storm L Wright, Buffalo NY

Address: 304 Wabash Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11066-CLB: "Storm L Wright's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2012, led to asset liquidation, with the case closing in 2012-07-26."
Storm L Wright — New York

Vicki L Wright, Buffalo NY

Address: 49 Glenside Ave Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-11-11352-CLB7: "In a Chapter 7 bankruptcy case, Vicki L Wright from Buffalo, NY, saw her proceedings start in Apr 18, 2011 and complete by August 8, 2011, involving asset liquidation."
Vicki L Wright — New York

Explore Free Bankruptcy Records by State