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

David J Wolkiewicz, Buffalo NY

Address: 397 Goethe St Apt 3 Buffalo, NY 14212-2131
Concise Description of Bankruptcy Case 1-2014-10966-CLB7: "The bankruptcy filing by David J Wolkiewicz, undertaken in April 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 07/21/2014 after liquidating assets."
David J Wolkiewicz — New York

Donald Woloszyn, Buffalo NY

Address: 36 Dakota St Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12194-CLB: "In Buffalo, NY, Donald Woloszyn filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Donald Woloszyn — New York

Cortland T Wood, Buffalo NY

Address: 215 W Tupper St Uppr Apt Buffalo, NY 14201
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10875-MJK: "Cortland T Wood's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-03-20, led to asset liquidation, with the case closing in 2011-07-10."
Cortland T Wood — New York

Ajay A Wood, Buffalo NY

Address: 619 Bird Ave Uppr Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11112-CLB: "Ajay A Wood's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-04-25, led to asset liquidation, with the case closing in 2013-08-08."
Ajay A Wood — New York

Beverly D Wood, Buffalo NY

Address: 90 Meyer Rd Apt 609 Buffalo, NY 14226
Bankruptcy Case 1-12-11062-MJK Overview: "Beverly D Wood's bankruptcy, initiated in 2012-04-05 and concluded by July 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly D Wood — New York

Jeanine Woods, Buffalo NY

Address: 53 Brookside Dr Buffalo, NY 14220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12769-MJK: "Jeanine Woods's bankruptcy, initiated in 06.23.2010 and concluded by Oct 13, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Woods — New York

Jones Sharonda M Woods, Buffalo NY

Address: 143 Longview Ave Buffalo, NY 14211-1056
Concise Description of Bankruptcy Case 1-15-11326-MJK7: "In Buffalo, NY, Jones Sharonda M Woods filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2015."
Jones Sharonda M Woods — New York

Shari L Woods, Buffalo NY

Address: PO Box 1992 Buffalo, NY 14240
Bankruptcy Case 1-13-10578-CLB Summary: "Shari L Woods's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-03-08, led to asset liquidation, with the case closing in 2013-06-18."
Shari L Woods — New York

Dominique T Woolford, Buffalo NY

Address: 212 Shirley Ave Buffalo, NY 14215
Bankruptcy Case 1-12-12103-CLB Overview: "The bankruptcy filing by Dominique T Woolford, undertaken in Jul 2, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Dominique T Woolford — New York

Neilson Gail I Woolsey, Buffalo NY

Address: 158 Moulton Ave Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-11-13957-MJK: "In Buffalo, NY, Neilson Gail I Woolsey filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2012."
Neilson Gail I Woolsey — New York

Elizabeth Wopperer, Buffalo NY

Address: 780 Harlem Rd Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-09-15121-MJK7: "In a Chapter 7 bankruptcy case, Elizabeth Wopperer from Buffalo, NY, saw her proceedings start in Oct 30, 2009 and complete by 2010-02-09, involving asset liquidation."
Elizabeth Wopperer — New York

Christine L Worgo, Buffalo NY

Address: 138 Macamley St Buffalo, NY 14220
Bankruptcy Case 1-11-11944-CLB Summary: "In a Chapter 7 bankruptcy case, Christine L Worgo from Buffalo, NY, saw her proceedings start in 2011-05-31 and complete by September 20, 2011, involving asset liquidation."
Christine L Worgo — New York

Kimberly Worgren, Buffalo NY

Address: 861 Beach Rd Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-10-12675-CLB: "The bankruptcy filing by Kimberly Worgren, undertaken in June 17, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 10.07.2010 after liquidating assets."
Kimberly Worgren — New York

Scott Yager, Buffalo NY

Address: 216 North Ave Buffalo, NY 14224-1413
Bankruptcy Case 1-16-10956-CLB Summary: "In Buffalo, NY, Scott Yager filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2016."
Scott Yager — New York

Thomas W Yager, Buffalo NY

Address: 46 Hawthorne Ave Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11052-CLB: "Thomas W Yager's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 5, 2012, led to asset liquidation, with the case closing in July 26, 2012."
Thomas W Yager — New York

Jean Yager, Buffalo NY

Address: 216 North Ave Buffalo, NY 14224-1413
Bankruptcy Case 1-16-10956-CLB Overview: "Jean Yager's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-05-13, led to asset liquidation, with the case closing in Aug 11, 2016."
Jean Yager — New York

Julie A Yageric, Buffalo NY

Address: 36 Country Pkwy Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-11-12761-CLB: "Julie A Yageric's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-08-09, led to asset liquidation, with the case closing in November 2011."
Julie A Yageric — New York

Abdullah O Yahya, Buffalo NY

Address: 269 Forest Ave Buffalo, NY 14213
Bankruptcy Case 1-13-12892-MJK Summary: "Abdullah O Yahya's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 28, 2013, led to asset liquidation, with the case closing in February 7, 2014."
Abdullah O Yahya — New York

Dayna L Yannello, Buffalo NY

Address: 401 McNaughton Ave Buffalo, NY 14225
Bankruptcy Case 1-11-12651-MJK Overview: "Buffalo, NY resident Dayna L Yannello's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Dayna L Yannello — New York

Jeffery D Yaris, Buffalo NY

Address: 418 Delaware Rd Buffalo, NY 14217
Bankruptcy Case 1-12-12180-MJK Summary: "Buffalo, NY resident Jeffery D Yaris's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Jeffery D Yaris — New York

Jr James Yarns, Buffalo NY

Address: 423 N Division St Buffalo, NY 14204
Brief Overview of Bankruptcy Case 1-11-14014-CLB: "The bankruptcy filing by Jr James Yarns, undertaken in 11.21.2011 in Buffalo, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jr James Yarns — New York

Thomas Yeates, Buffalo NY

Address: 215 Angle Rd Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-13194-CLB7: "The bankruptcy filing by Thomas Yeates, undertaken in July 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 11.10.2010 after liquidating assets."
Thomas Yeates — New York

Mark D Yebernetsky, Buffalo NY

Address: 139 Dwyer St Buffalo, NY 14224
Bankruptcy Case 1-12-11295-CLB Summary: "Buffalo, NY resident Mark D Yebernetsky's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Mark D Yebernetsky — New York

Alvin Yelverton, Buffalo NY

Address: 626 E Utica St Buffalo, NY 14211
Bankruptcy Case 1-10-15360-CLB Summary: "Alvin Yelverton's bankruptcy, initiated in 2010-12-23 and concluded by March 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Yelverton — New York

Jr Ronald R Yensan, Buffalo NY

Address: 4407 Bailey Ave Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-13-10175-CLB: "The case of Jr Ronald R Yensan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-24 and discharged early 05/06/2013, focusing on asset liquidation to repay creditors."
Jr Ronald R Yensan — New York

Ii Bradford S Yeomans, Buffalo NY

Address: 109 Fairelm Ln Uppr Buffalo, NY 14227
Bankruptcy Case 1-11-11293-MJK Summary: "Ii Bradford S Yeomans's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/14/2011, led to asset liquidation, with the case closing in August 2011."
Ii Bradford S Yeomans — New York

Baker Donna Yochum, Buffalo NY

Address: 6 Fredro St Buffalo, NY 14206-3511
Bankruptcy Case 1-14-12520-MJK Summary: "Baker Donna Yochum's bankruptcy, initiated in 2014-10-28 and concluded by January 26, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baker Donna Yochum — New York

Jennifer Yoder, Buffalo NY

Address: PO Box 2115 Buffalo, NY 14219
Bankruptcy Case 1-09-15917-CLB Summary: "Jennifer Yoder's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 21, 2009, led to asset liquidation, with the case closing in 03/25/2010."
Jennifer Yoder — New York

Karla M Young, Buffalo NY

Address: 19 Dingens St Buffalo, NY 14206-2307
Concise Description of Bankruptcy Case 1-2014-11053-MJK7: "The bankruptcy record of Karla M Young from Buffalo, NY, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2014."
Karla M Young — New York

Johnnie L Young, Buffalo NY

Address: 100 Fay St Buffalo, NY 14211-2430
Bankruptcy Case 1-15-12319-MJK Overview: "The case of Johnnie L Young in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2015 and discharged early Jan 24, 2016, focusing on asset liquidation to repay creditors."
Johnnie L Young — New York

Michael K Young, Buffalo NY

Address: 62 S Ryan St Buffalo, NY 14210-2336
Bankruptcy Case 1-09-11346-MJK Summary: "Michael K Young's Buffalo, NY bankruptcy under Chapter 13 in 2009-04-02 led to a structured repayment plan, successfully discharged in Nov 15, 2012."
Michael K Young — New York

Falisha Young, Buffalo NY

Address: 312 Perry St Apt 6F Buffalo, NY 14204
Bankruptcy Case 1-10-10999-MJK Overview: "The case of Falisha Young in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-17 and discharged early 06.25.2010, focusing on asset liquidation to repay creditors."
Falisha Young — New York

Juanita Young, Buffalo NY

Address: 102 Zelmer St Buffalo, NY 14211
Bankruptcy Case 1-10-14047-CLB Overview: "In Buffalo, NY, Juanita Young filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Juanita Young — New York

Wesley D Young, Buffalo NY

Address: 51 Washington Ave Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-12-12236-MJK: "Wesley D Young's Chapter 7 bankruptcy, filed in Buffalo, NY in Jul 17, 2012, led to asset liquidation, with the case closing in 2012-11-06."
Wesley D Young — New York

Adelaja Young, Buffalo NY

Address: 330 Warren Ave Buffalo, NY 14217-2912
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11158-MJK: "In Buffalo, NY, Adelaja Young filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2014."
Adelaja Young — New York

Jean Young, Buffalo NY

Address: 232 Roslyn St Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-13090-CLB7: "The case of Jean Young in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in July 15, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Jean Young — New York

James C Young, Buffalo NY

Address: 445 Grider St Buffalo, NY 14215
Bankruptcy Case 1-11-13743-CLB Overview: "In a Chapter 7 bankruptcy case, James C Young from Buffalo, NY, saw their proceedings start in 10/26/2011 and complete by Feb 15, 2012, involving asset liquidation."
James C Young — New York

Carol Young, Buffalo NY

Address: 136 Marne Rd Buffalo, NY 14215
Bankruptcy Case 1-10-14720-MJK Summary: "In a Chapter 7 bankruptcy case, Carol Young from Buffalo, NY, saw their proceedings start in 2010-11-02 and complete by 02/10/2011, involving asset liquidation."
Carol Young — New York

Marquita C Young, Buffalo NY

Address: 57 Glenwood Ct Apt D Buffalo, NY 14225-6622
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10854-CLB: "The case of Marquita C Young in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 24, 2015 and discharged early Jul 23, 2015, focusing on asset liquidation to repay creditors."
Marquita C Young — New York

Jr Kim Yourston, Buffalo NY

Address: 181 Hillcrest Dr Buffalo, NY 14226
Brief Overview of Bankruptcy Case 1-10-14970-CLB: "In a Chapter 7 bankruptcy case, Jr Kim Yourston from Buffalo, NY, saw their proceedings start in Nov 19, 2010 and complete by 2011-03-11, involving asset liquidation."
Jr Kim Yourston — New York

Saleem Yousuf, Buffalo NY

Address: 924 Sycamore St Buffalo, NY 14212
Concise Description of Bankruptcy Case 1-10-14179-CLB7: "The bankruptcy record of Saleem Yousuf from Buffalo, NY, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2011."
Saleem Yousuf — New York

Jr Brian R Yox, Buffalo NY

Address: 116 Trowbridge St Buffalo, NY 14220
Bankruptcy Case 1-11-11063-CLB Summary: "Jr Brian R Yox's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2011, led to asset liquidation, with the case closing in 07/21/2011."
Jr Brian R Yox — New York

Kelly L Yuskiw, Buffalo NY

Address: 5074 Thurston Ave Buffalo, NY 14219-2674
Bankruptcy Case 1-14-11331-CLB Overview: "Buffalo, NY resident Kelly L Yuskiw's Jun 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2014."
Kelly L Yuskiw — New York

Bradley A Zabel, Buffalo NY

Address: 876 Richmond Ave Buffalo, NY 14222
Bankruptcy Case 1-11-10823-CLB Summary: "In Buffalo, NY, Bradley A Zabel filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Bradley A Zabel — New York

Jeanne A Zablotskyy, Buffalo NY

Address: 44 Benzinger St Buffalo, NY 14206-1402
Snapshot of U.S. Bankruptcy Proceeding Case 15-18661-KCF: "The bankruptcy record of Jeanne A Zablotskyy from Buffalo, NY, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jeanne A Zablotskyy — New York

Anthony R Zachery, Buffalo NY

Address: 40 Frankfort Ave Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-12-11708-MJK: "The bankruptcy filing by Anthony R Zachery, undertaken in May 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-09-19 after liquidating assets."
Anthony R Zachery — New York

Adam Zadok, Buffalo NY

Address: 262 Sanders Rd Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15132-MJK: "The bankruptcy filing by Adam Zadok, undertaken in October 2009 in Buffalo, NY under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Adam Zadok — New York

Gregory W Zadrozny, Buffalo NY

Address: 361 Delaware Ave Ste 101 Buffalo, NY 14202-1609
Bankruptcy Case 1-10-13315-MJK Overview: "In their Chapter 13 bankruptcy case filed in 07.28.2010, Buffalo, NY's Gregory W Zadrozny agreed to a debt repayment plan, which was successfully completed by December 11, 2013."
Gregory W Zadrozny — New York

Gregory S Zafirakis, Buffalo NY

Address: 39 Nature Cove Ct Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-12-10802-MJK: "Buffalo, NY resident Gregory S Zafirakis's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Gregory S Zafirakis — New York

Foaad Zaid, Buffalo NY

Address: 19 Clark St Buffalo, NY 14218
Bankruptcy Case 1-10-11996-CLB Overview: "The bankruptcy filing by Foaad Zaid, undertaken in 05.11.2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 31, 2010 after liquidating assets."
Foaad Zaid — New York

Gertrude Zajac, Buffalo NY

Address: 197 Scoville Ave Buffalo, NY 14206
Bankruptcy Case 1-10-13888-CLB Overview: "The bankruptcy record of Gertrude Zajac from Buffalo, NY, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2010."
Gertrude Zajac — New York

Thomas G Zak, Buffalo NY

Address: 92 Unger Ave Buffalo, NY 14210-2222
Brief Overview of Bankruptcy Case 1-14-11936-CLB: "The bankruptcy record of Thomas G Zak from Buffalo, NY, shows a Chapter 7 case filed in 08/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Thomas G Zak — New York

John R Zak, Buffalo NY

Address: 212 Garry Dr Buffalo, NY 14224
Bankruptcy Case 1-11-12792-CLB Summary: "The bankruptcy filing by John R Zak, undertaken in 2011-08-11 in Buffalo, NY under Chapter 7, concluded with discharge in Dec 1, 2011 after liquidating assets."
John R Zak — New York

Lisa Zangel, Buffalo NY

Address: 109 Shepard Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-12-11440-MJK7: "In a Chapter 7 bankruptcy case, Lisa Zangel from Buffalo, NY, saw her proceedings start in 2012-05-08 and complete by August 2012, involving asset liquidation."
Lisa Zangel — New York

Robert Zanoni, Buffalo NY

Address: 475 Southside Pkwy Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14936-MJK: "In a Chapter 7 bankruptcy case, Robert Zanoni from Buffalo, NY, saw their proceedings start in 2009-10-23 and complete by 02/02/2010, involving asset liquidation."
Robert Zanoni — New York

Gerard G Zawadzki, Buffalo NY

Address: 426 Linden Ave Buffalo, NY 14216-2748
Brief Overview of Bankruptcy Case 1-2014-11807-MJK: "The case of Gerard G Zawadzki in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 08.05.2014 and discharged early 2014-11-03, focusing on asset liquidation to repay creditors."
Gerard G Zawadzki — New York

Susan Zawadzki, Buffalo NY

Address: 426 Linden Ave Buffalo, NY 14216-2748
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11807-MJK: "In Buffalo, NY, Susan Zawadzki filed for Chapter 7 bankruptcy in 2014-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Susan Zawadzki — New York

Jane Zawodzinski, Buffalo NY

Address: 142 Autumnwood Dr Buffalo, NY 14227
Bankruptcy Case 1-12-10772-CLB Overview: "Jane Zawodzinski's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-03-14, led to asset liquidation, with the case closing in 07.04.2012."
Jane Zawodzinski — New York

Eric V Zbigniewicz, Buffalo NY

Address: 71 Manitoba St Buffalo, NY 14206
Bankruptcy Case 1-12-10610-CLB Overview: "Eric V Zbigniewicz's bankruptcy, initiated in 03/02/2012 and concluded by 06/22/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric V Zbigniewicz — New York

Peter Zdjelar, Buffalo NY

Address: 102 Columbus Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-11004-CLB: "Peter Zdjelar's bankruptcy, initiated in Mar 17, 2010 and concluded by June 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Zdjelar — New York

Jr Kenneth E Zeames, Buffalo NY

Address: 42 Klas Ave Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-13-10332-MJK: "In a Chapter 7 bankruptcy case, Jr Kenneth E Zeames from Buffalo, NY, saw their proceedings start in 2013-02-14 and complete by 2013-05-27, involving asset liquidation."
Jr Kenneth E Zeames — New York

Holzerland Brenda Zeches, Buffalo NY

Address: 40 Currant Ave Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11993-MJK: "In Buffalo, NY, Holzerland Brenda Zeches filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Holzerland Brenda Zeches — New York

Blythe A Zehler, Buffalo NY

Address: 546 Claremont Ave Buffalo, NY 14223
Bankruptcy Case 1-13-10909-MJK Overview: "Blythe A Zehler's bankruptcy, initiated in April 8, 2013 and concluded by 2013-07-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blythe A Zehler — New York

Henry Zeigler, Buffalo NY

Address: 171 Linwood Ave Apt 4C Buffalo, NY 14209
Bankruptcy Case 1-10-13422-CLB Overview: "In Buffalo, NY, Henry Zeigler filed for Chapter 7 bankruptcy in Aug 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-24."
Henry Zeigler — New York

Cathleen Zeis, Buffalo NY

Address: 42 Saint Marys Dr Buffalo, NY 14218
Bankruptcy Case 1-11-14193-CLB Overview: "Cathleen Zeis's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-12-07, led to asset liquidation, with the case closing in Mar 28, 2012."
Cathleen Zeis — New York

Racquel Zeler, Buffalo NY

Address: 106 Irene St Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-10-11759-MJK: "In Buffalo, NY, Racquel Zeler filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2010."
Racquel Zeler — New York

Denise Zeliff, Buffalo NY

Address: 1720 Southwestern Blvd Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-09-15636-CLB: "Buffalo, NY resident Denise Zeliff's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-12."
Denise Zeliff — New York

Rainie Zeliff, Buffalo NY

Address: 1720 Southwestern Blvd Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15181-MJK: "The bankruptcy record of Rainie Zeliff from Buffalo, NY, shows a Chapter 7 case filed in 12/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2011."
Rainie Zeliff — New York

Lucy A Zeman, Buffalo NY

Address: 44 Helen Ave Buffalo, NY 14219
Bankruptcy Case 1-13-10782-CLB Overview: "In a Chapter 7 bankruptcy case, Lucy A Zeman from Buffalo, NY, saw her proceedings start in March 26, 2013 and complete by 2013-06-27, involving asset liquidation."
Lucy A Zeman — New York

David Zendano, Buffalo NY

Address: 3840 E Robinson Rd Ste 123 Buffalo, NY 14228
Bankruptcy Case 1-10-15378-MJK Summary: "The bankruptcy record of David Zendano from Buffalo, NY, shows a Chapter 7 case filed in 12/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-18."
David Zendano — New York

Deborah J Zerkowski, Buffalo NY

Address: 78 Zittel St Buffalo, NY 14210-2448
Brief Overview of Bankruptcy Case 1-09-10274-MJK: "Filing for Chapter 13 bankruptcy in January 26, 2009, Deborah J Zerkowski from Buffalo, NY, structured a repayment plan, achieving discharge in Nov 14, 2012."
Deborah J Zerkowski — New York

Jennifer M Zgoda, Buffalo NY

Address: 87 Remington Pl Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-12336-CLB: "In Buffalo, NY, Jennifer M Zgoda filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2013."
Jennifer M Zgoda — New York

Lawrence J Zgoda, Buffalo NY

Address: 146 October Ln Buffalo, NY 14228-1317
Bankruptcy Case 1-07-03856-MJK Summary: "Filing for Chapter 13 bankruptcy in 09/24/2007, Lawrence J Zgoda from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-02-13."
Lawrence J Zgoda — New York

Michael F Zimmerman, Buffalo NY

Address: 114 Helen Ave Buffalo, NY 14219-1618
Bankruptcy Case 1-15-10728-CLB Summary: "The case of Michael F Zimmerman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 2015-07-13, focusing on asset liquidation to repay creditors."
Michael F Zimmerman — New York

Explore Free Bankruptcy Records by State