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
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