Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 04, 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

Sue Ellen Beckman, Buffalo NY

Address: 174 Lincoln Blvd Buffalo, NY 14217-2312
Brief Overview of Bankruptcy Case 1-2014-11208-CLB: "Buffalo, NY resident Sue Ellen Beckman's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
Sue Ellen Beckman — New York

Edmund Bedient, Buffalo NY

Address: 315 Barnsdale Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13052-CLB: "In Buffalo, NY, Edmund Bedient filed for Chapter 7 bankruptcy in 07.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Edmund Bedient — New York

Jeanette H Bednarek, Buffalo NY

Address: 22 Wood Ave Buffalo, NY 14211
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12555-CLB: "The bankruptcy filing by Jeanette H Bednarek, undertaken in 09.26.2013 in Buffalo, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jeanette H Bednarek — New York

Kathryn E Bednarek, Buffalo NY

Address: 28 Christian Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-11-10602-MJK: "In a Chapter 7 bankruptcy case, Kathryn E Bednarek from Buffalo, NY, saw her proceedings start in February 2011 and complete by Jun 20, 2011, involving asset liquidation."
Kathryn E Bednarek — New York

James Bednarski, Buffalo NY

Address: 321 W Girard Blvd Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10291-CLB: "The bankruptcy filing by James Bednarski, undertaken in Feb 3, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
James Bednarski — New York

Tracy Beebe, Buffalo NY

Address: 169 Orchard Pl Side Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15400-CLB: "The bankruptcy filing by Tracy Beebe, undertaken in November 2009 in Buffalo, NY under Chapter 7, concluded with discharge in Feb 25, 2010 after liquidating assets."
Tracy Beebe — New York

Richard W Beechem, Buffalo NY

Address: 72 Gates Ave Apt 15 Buffalo, NY 14218
Brief Overview of Bankruptcy Case 1-11-10390-CLB: "The case of Richard W Beechem in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 2011-05-18, focusing on asset liquidation to repay creditors."
Richard W Beechem — New York

Helen Beechim, Buffalo NY

Address: 128 Freund St Buffalo, NY 14215-3956
Brief Overview of Bankruptcy Case 1-15-10683-CLB: "The case of Helen Beechim in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-10 and discharged early Jul 9, 2015, focusing on asset liquidation to repay creditors."
Helen Beechim — New York

Caroline Donna Beeman, Buffalo NY

Address: 94 Eiseman Ave # 2 Buffalo, NY 14217-1620
Brief Overview of Bankruptcy Case 15-71375-SCS: "The bankruptcy filing by Caroline Donna Beeman, undertaken in April 24, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Caroline Donna Beeman — New York

Deborah Begeny, Buffalo NY

Address: 196 Stillwell Ave Buffalo, NY 14217
Bankruptcy Case 1-12-10021-CLB Summary: "In a Chapter 7 bankruptcy case, Deborah Begeny from Buffalo, NY, saw her proceedings start in January 2012 and complete by 2012-04-25, involving asset liquidation."
Deborah Begeny — New York

Afroza Begum, Buffalo NY

Address: 411 S Shore Blvd Apt 3 Buffalo, NY 14218-1754
Bankruptcy Case 1-15-11499-CLB Overview: "Afroza Begum's Chapter 7 bankruptcy, filed in Buffalo, NY in 07/15/2015, led to asset liquidation, with the case closing in October 2015."
Afroza Begum — New York

Steve Beharry, Buffalo NY

Address: 1632 Jefferson Ave Buffalo, NY 14208-1210
Concise Description of Bankruptcy Case 1-2014-11599-CLB7: "Steve Beharry's Chapter 7 bankruptcy, filed in Buffalo, NY in Jul 3, 2014, led to asset liquidation, with the case closing in October 1, 2014."
Steve Beharry — New York

Debray Martin Beland, Buffalo NY

Address: 1072 Ellicott St Fl 1 Buffalo, NY 14209
Bankruptcy Case 1-09-15259-CLB Summary: "Debray Martin Beland's bankruptcy, initiated in 11/07/2009 and concluded by Feb 17, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debray Martin Beland — New York

Cody Belanger, Buffalo NY

Address: 60 Days Park Apt 1 Buffalo, NY 14201
Concise Description of Bankruptcy Case 1-10-14343-CLB7: "The bankruptcy filing by Cody Belanger, undertaken in Oct 11, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Cody Belanger — New York

Iv Anthony Belcer, Buffalo NY

Address: 119 Le Havre Dr Buffalo, NY 14227
Bankruptcy Case 1-10-15259-CLB Summary: "Buffalo, NY resident Iv Anthony Belcer's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Iv Anthony Belcer — New York

Leona A Belcher, Buffalo NY

Address: 153 Riverdale Ave Buffalo, NY 14207-1013
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11879-MJK: "Leona A Belcher's Chapter 7 bankruptcy, filed in Buffalo, NY in August 14, 2014, led to asset liquidation, with the case closing in 11/12/2014."
Leona A Belcher — New York

Sadria L Bell, Buffalo NY

Address: 18 Montclair Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-12-13287-CLB: "In a Chapter 7 bankruptcy case, Sadria L Bell from Buffalo, NY, saw their proceedings start in 2012-10-26 and complete by January 24, 2013, involving asset liquidation."
Sadria L Bell — New York

James D Bell, Buffalo NY

Address: 48 Pine Ridge Rd Buffalo, NY 14211
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10665-CLB: "Buffalo, NY resident James D Bell's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
James D Bell — New York

Marie Bell, Buffalo NY

Address: 260 Doat St Buffalo, NY 14211
Bankruptcy Case 1-10-13080-CLB Summary: "The bankruptcy record of Marie Bell from Buffalo, NY, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Marie Bell — New York

Henry W Bell, Buffalo NY

Address: 380 Box Ave Buffalo, NY 14211-1402
Bankruptcy Case 1-15-11056-MJK Overview: "In a Chapter 7 bankruptcy case, Henry W Bell from Buffalo, NY, saw their proceedings start in May 15, 2015 and complete by 08/13/2015, involving asset liquidation."
Henry W Bell — New York

Arsell Bell, Buffalo NY

Address: 288 Barnsdale Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12823-CLB: "In a Chapter 7 bankruptcy case, Arsell Bell from Buffalo, NY, saw their proceedings start in 2010-06-26 and complete by 10.16.2010, involving asset liquidation."
Arsell Bell — New York

Kurt Bella, Buffalo NY

Address: 9 Emerson Dr Buffalo, NY 14226
Bankruptcy Case 1-09-14901-MJK Overview: "Buffalo, NY resident Kurt Bella's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Kurt Bella — New York

Gerald P Bella, Buffalo NY

Address: 102 Edgewood Ave Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-12-13599-CLB: "Gerald P Bella's bankruptcy, initiated in 2012-11-29 and concluded by March 11, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald P Bella — New York

Phylecia Bellamy, Buffalo NY

Address: 46 Alice Ave Buffalo, NY 14215
Bankruptcy Case 1-09-15106-MJK Overview: "In Buffalo, NY, Phylecia Bellamy filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Phylecia Bellamy — New York

Elnora Bellamy, Buffalo NY

Address: 44 Lark St Buffalo, NY 14211
Bankruptcy Case 1-12-10897-MJK Summary: "In Buffalo, NY, Elnora Bellamy filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2012."
Elnora Bellamy — New York

Frank Bellina, Buffalo NY

Address: 202 Lovering Ave Buffalo, NY 14216
Bankruptcy Case 1-09-15694-MJK Overview: "Frank Bellina's bankruptcy, initiated in December 2009 and concluded by 03.16.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Bellina — New York

Ronald J Belliotti, Buffalo NY

Address: 17 Elkins Dr Buffalo, NY 14225
Bankruptcy Case 1-11-10678-CLB Summary: "The bankruptcy filing by Ronald J Belliotti, undertaken in 2011-03-07 in Buffalo, NY under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Ronald J Belliotti — New York

Justin L Belscher, Buffalo NY

Address: 21 Primrose Dr Buffalo, NY 14225
Bankruptcy Case 1-11-11224-MJK Summary: "Justin L Belscher's bankruptcy, initiated in April 12, 2011 and concluded by 2011-08-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin L Belscher — New York

Carolyn Belton, Buffalo NY

Address: 583 Spring St Buffalo, NY 14204
Bankruptcy Case 1-11-11092-CLB Overview: "Carolyn Belton's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-04-04, led to asset liquidation, with the case closing in July 25, 2011."
Carolyn Belton — New York

Jr Eugene Belton, Buffalo NY

Address: 111 Freund St Buffalo, NY 14215
Bankruptcy Case 1-12-13132-MJK Summary: "The bankruptcy filing by Jr Eugene Belton, undertaken in 2012-10-17 in Buffalo, NY under Chapter 7, concluded with discharge in January 27, 2013 after liquidating assets."
Jr Eugene Belton — New York

Donald Beman, Buffalo NY

Address: 135 Washington Hwy Buffalo, NY 14226
Concise Description of Bankruptcy Case 1-09-15062-MJK7: "The bankruptcy record of Donald Beman from Buffalo, NY, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Donald Beman — New York

Lynn Beman, Buffalo NY

Address: 135 Washington Hwy Buffalo, NY 14226
Bankruptcy Case 1-10-11583-MJK Overview: "Lynn Beman's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-11."
Lynn Beman — New York

Martisa A Bender, Buffalo NY

Address: 1240 Delaware Ave Apt 310 Buffalo, NY 14209
Concise Description of Bankruptcy Case 1-13-12050-CLB7: "The bankruptcy filing by Martisa A Bender, undertaken in 2013-07-31 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-11-10 after liquidating assets."
Martisa A Bender — New York

Kimberly Benderson, Buffalo NY

Address: 1525 Northwood Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-10-11163-MJK7: "Kimberly Benderson's bankruptcy, initiated in 03/26/2010 and concluded by July 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Benderson — New York

Kristin A Bengert, Buffalo NY

Address: 21 Lilac St Buffalo, NY 14220
Bankruptcy Case 1-11-11616-CLB Summary: "Kristin A Bengert's bankruptcy, initiated in May 2011 and concluded by 08.08.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin A Bengert — New York

Stanford Benjamin, Buffalo NY

Address: 106 Saint Louis Ave Buffalo, NY 14211
Bankruptcy Case 1-11-11740-CLB Summary: "In Buffalo, NY, Stanford Benjamin filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Stanford Benjamin — New York

Marlene Benjamin, Buffalo NY

Address: 271 Rosemont Ave Apt 1 Buffalo, NY 14217
Brief Overview of Bankruptcy Case 1-12-13738-CLB: "Marlene Benjamin's bankruptcy, initiated in 12/13/2012 and concluded by March 25, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Benjamin — New York

Dorothy M Bennett, Buffalo NY

Address: 21 Bethlehem St Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-12-10861-CLB7: "In a Chapter 7 bankruptcy case, Dorothy M Bennett from Buffalo, NY, saw her proceedings start in March 22, 2012 and complete by 07/12/2012, involving asset liquidation."
Dorothy M Bennett — New York

Laurie J Bennett, Buffalo NY

Address: 121 Marjorie Dr Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-13-11401-CLB7: "In a Chapter 7 bankruptcy case, Laurie J Bennett from Buffalo, NY, saw her proceedings start in 05.22.2013 and complete by August 2013, involving asset liquidation."
Laurie J Bennett — New York

Tiffany L Bennett, Buffalo NY

Address: 1017 Delaware Rd Buffalo, NY 14223-1009
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10358-CLB: "The bankruptcy record of Tiffany L Bennett from Buffalo, NY, shows a Chapter 7 case filed in 02/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2014."
Tiffany L Bennett — New York

William M Bennett, Buffalo NY

Address: 90 Huntington Ave Apt 107 Buffalo, NY 14214-1680
Brief Overview of Bankruptcy Case 1-14-10502-MJK: "The bankruptcy filing by William M Bennett, undertaken in 03/10/2014 in Buffalo, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
William M Bennett — New York

Ronald G Benning, Buffalo NY

Address: 453 Winspear Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-13-11850-MJK: "The bankruptcy record of Ronald G Benning from Buffalo, NY, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2013."
Ronald G Benning — New York

Jill Benninger, Buffalo NY

Address: 971 Maryvale Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-10-10898-CLB: "In Buffalo, NY, Jill Benninger filed for Chapter 7 bankruptcy in Mar 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jill Benninger — New York

Brian D Benson, Buffalo NY

Address: 95 Southcrest Ave Buffalo, NY 14225
Bankruptcy Case 1-12-13836-CLB Summary: "Brian D Benson's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 27, 2012, led to asset liquidation, with the case closing in 2013-04-08."
Brian D Benson — New York

John Benson, Buffalo NY

Address: 308 Linden Ave Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-11-12407-MJK7: "John Benson's bankruptcy, initiated in 2011-07-07 and concluded by October 27, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Benson — New York

John H Bentkowski, Buffalo NY

Address: 18 Clark St Buffalo, NY 14206-1706
Bankruptcy Case 1-15-12075-MJK Overview: "In a Chapter 7 bankruptcy case, John H Bentkowski from Buffalo, NY, saw their proceedings start in 2015-09-24 and complete by December 2015, involving asset liquidation."
John H Bentkowski — New York

Pringle Carla Ida Benton, Buffalo NY

Address: 195 Bakos Blvd Buffalo, NY 14211-2669
Brief Overview of Bankruptcy Case 1-14-12873-CLB: "The bankruptcy record of Pringle Carla Ida Benton from Buffalo, NY, shows a Chapter 7 case filed in December 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-26."
Pringle Carla Ida Benton — New York

David M Benware, Buffalo NY

Address: 76 Pleasant Pkwy Buffalo, NY 14206-3344
Bankruptcy Case 1-2014-10680-MJK Summary: "In a Chapter 7 bankruptcy case, David M Benware from Buffalo, NY, saw his proceedings start in Mar 26, 2014 and complete by June 2014, involving asset liquidation."
David M Benware — New York

Francis X Benz, Buffalo NY

Address: 70 Segsbury Rd Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-12-11733-MJK: "In Buffalo, NY, Francis X Benz filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2012."
Francis X Benz — New York

Gary P Benzel, Buffalo NY

Address: 1039 Parker Blvd Buffalo, NY 14223-2546
Bankruptcy Case 1-14-10341-MJK Overview: "Gary P Benzel's bankruptcy, initiated in February 2014 and concluded by May 21, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Benzel — New York

Sr Jeffrey J Beranek, Buffalo NY

Address: 67 Cannas Ct Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11472-CLB: "Sr Jeffrey J Beranek's bankruptcy, initiated in May 2012 and concluded by 2012-08-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jeffrey J Beranek — New York

Barbara J Beres, Buffalo NY

Address: 1720 Abbott Rd Buffalo, NY 14218
Bankruptcy Case 1-11-12593-CLB Overview: "Buffalo, NY resident Barbara J Beres's 07/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Barbara J Beres — New York

Coleen Beres, Buffalo NY

Address: 4318 Oakwood Ave Buffalo, NY 14219
Brief Overview of Bankruptcy Case 1-09-15541-CLB: "In a Chapter 7 bankruptcy case, Coleen Beres from Buffalo, NY, saw her proceedings start in 2009-11-24 and complete by 2010-03-06, involving asset liquidation."
Coleen Beres — New York

Joseph Bernacki, Buffalo NY

Address: 425 Crescent Ave Apt 6 Buffalo, NY 14214
Bankruptcy Case 1-10-11653-CLB Summary: "Buffalo, NY resident Joseph Bernacki's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Joseph Bernacki — New York

Leslie A Bernhard, Buffalo NY

Address: 167 Shepard Ave Buffalo, NY 14217
Bankruptcy Case 1-12-11455-MJK Summary: "The bankruptcy filing by Leslie A Bernhard, undertaken in 2012-05-08 in Buffalo, NY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Leslie A Bernhard — New York

Talina S Berry, Buffalo NY

Address: 103 Northampton St Buffalo, NY 14209-2119
Concise Description of Bankruptcy Case 1-16-10804-CLB7: "Buffalo, NY resident Talina S Berry's 04/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Talina S Berry — New York

Brainard Berry, Buffalo NY

Address: 87 Stewart Ave Buffalo, NY 14211
Bankruptcy Case 1-09-14512-CLB Overview: "The bankruptcy record of Brainard Berry from Buffalo, NY, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Brainard Berry — New York

Kelly M Berry, Buffalo NY

Address: 23 Auchinvole Ave Buffalo, NY 14213-1547
Bankruptcy Case 1-15-11996-CLB Summary: "The bankruptcy filing by Kelly M Berry, undertaken in 2015-09-21 in Buffalo, NY under Chapter 7, concluded with discharge in 12/20/2015 after liquidating assets."
Kelly M Berry — New York

Destry Berry, Buffalo NY

Address: 23 Auchinvole Ave Buffalo, NY 14213-1547
Concise Description of Bankruptcy Case 1-15-11996-CLB7: "The bankruptcy record of Destry Berry from Buffalo, NY, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-20."
Destry Berry — New York

Erin Bertani, Buffalo NY

Address: 335 Ridgewood Cir Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-10-12556-CLB7: "The bankruptcy record of Erin Bertani from Buffalo, NY, shows a Chapter 7 case filed in 06/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Erin Bertani — New York

Robert T Berti, Buffalo NY

Address: 147 Good Ave Buffalo, NY 14220
Bankruptcy Case 1-13-11783-CLB Overview: "In Buffalo, NY, Robert T Berti filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2013."
Robert T Berti — New York

Nicole M Bertsch, Buffalo NY

Address: 111 Balbach Dr Buffalo, NY 14225-2275
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11241-CLB: "Nicole M Bertsch's bankruptcy, initiated in June 8, 2015 and concluded by 09/06/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Bertsch — New York

Aneda Bettis, Buffalo NY

Address: 27 Portage St Buffalo, NY 14208
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11328-CLB: "The bankruptcy filing by Aneda Bettis, undertaken in Apr 6, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
Aneda Bettis — New York

Leonard N Betts, Buffalo NY

Address: 22 Marne Rd Buffalo, NY 14215-3612
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10723-CLB: "Buffalo, NY resident Leonard N Betts's Apr 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2016."
Leonard N Betts — New York

Christopher J Betz, Buffalo NY

Address: 89 Linden St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11712-MJK: "In a Chapter 7 bankruptcy case, Christopher J Betz from Buffalo, NY, saw their proceedings start in May 30, 2012 and complete by 2012-09-19, involving asset liquidation."
Christopher J Betz — New York

Debra Betz, Buffalo NY

Address: 17 Lyman Ave Buffalo, NY 14225
Bankruptcy Case 1-10-13743-MJK Overview: "The case of Debra Betz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 08.27.2010 and discharged early 2010-12-17, focusing on asset liquidation to repay creditors."
Debra Betz — New York

Anthony Beutler, Buffalo NY

Address: 181 Palmer Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-10-13110-CLB7: "In a Chapter 7 bankruptcy case, Anthony Beutler from Buffalo, NY, saw their proceedings start in 2010-07-16 and complete by November 5, 2010, involving asset liquidation."
Anthony Beutler — New York

Simona Bevilacqua, Buffalo NY

Address: 10 Hertel Ave Apt 207 Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-13-10140-MJK7: "In Buffalo, NY, Simona Bevilacqua filed for Chapter 7 bankruptcy in 2013-01-21. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2013."
Simona Bevilacqua — New York

Mohammad Ayub Bhatti, Buffalo NY

Address: 11 Windham Way Apt A Buffalo, NY 14228
Concise Description of Bankruptcy Case 1-11-12548-MJK7: "The case of Mohammad Ayub Bhatti in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 07.20.2011 and discharged early Nov 9, 2011, focusing on asset liquidation to repay creditors."
Mohammad Ayub Bhatti — New York

Denise Bichler, Buffalo NY

Address: 250 Ferndale Ave Buffalo, NY 14217
Bankruptcy Case 1-10-14058-CLB Summary: "Denise Bichler's bankruptcy, initiated in 2010-09-20 and concluded by January 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Bichler — New York

Teresa Bicio, Buffalo NY

Address: 72 Montgomery St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15164-MJK: "The case of Teresa Bicio in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 11.02.2009 and discharged early 2010-02-12, focusing on asset liquidation to repay creditors."
Teresa Bicio — New York

Judith E Bickel, Buffalo NY

Address: 169 Bird Ave Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10124-CLB: "In a Chapter 7 bankruptcy case, Judith E Bickel from Buffalo, NY, saw her proceedings start in 01/18/2012 and complete by 2012-05-09, involving asset liquidation."
Judith E Bickel — New York

Susan Bickley, Buffalo NY

Address: 39 Macamley St Buffalo, NY 14220
Bankruptcy Case 1-12-11948-CLB Overview: "The bankruptcy filing by Susan Bickley, undertaken in 06/19/2012 in Buffalo, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Susan Bickley — New York

Lisa M Biddle, Buffalo NY

Address: 86 Linden St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-11-11527-MJK: "Lisa M Biddle's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 29, 2011, led to asset liquidation, with the case closing in 07.28.2011."
Lisa M Biddle — New York

Barbara Biddle, Buffalo NY

Address: 47 Westwind Ln Buffalo, NY 14228
Bankruptcy Case 1-09-15509-MJK Overview: "The case of Barbara Biddle in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 23, 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Barbara Biddle — New York

Patricia Biddlecom, Buffalo NY

Address: 754 Main St Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10489-MJK: "In a Chapter 7 bankruptcy case, Patricia Biddlecom from Buffalo, NY, saw their proceedings start in February 15, 2010 and complete by May 27, 2010, involving asset liquidation."
Patricia Biddlecom — New York

Carol A Biedron, Buffalo NY

Address: 153 Weiss St Buffalo, NY 14206
Bankruptcy Case 1-12-13586-CLB Summary: "Carol A Biedron's bankruptcy, initiated in 11/28/2012 and concluded by 03.10.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Biedron — New York

Christopher George Bieger, Buffalo NY

Address: 110 Dirkson Ave Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12225-MJK: "The case of Christopher George Bieger in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 06.22.2011 and discharged early October 12, 2011, focusing on asset liquidation to repay creditors."
Christopher George Bieger — New York

Jr Alexander Bielaski, Buffalo NY

Address: 98 Boll St Buffalo, NY 14212
Bankruptcy Case 1-10-11401-MJK Summary: "Buffalo, NY resident Jr Alexander Bielaski's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2010."
Jr Alexander Bielaski — New York

Thoams H Bielat, Buffalo NY

Address: 37 Good Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-11-11357-CLB: "The bankruptcy filing by Thoams H Bielat, undertaken in 2011-04-18 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-08 after liquidating assets."
Thoams H Bielat — New York

Christina L Bifulco, Buffalo NY

Address: 145 Crystal Ave Buffalo, NY 14220
Bankruptcy Case 1-11-12329-MJK Summary: "In a Chapter 7 bankruptcy case, Christina L Bifulco from Buffalo, NY, saw her proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Christina L Bifulco — New York

April R Biggs, Buffalo NY

Address: 19 Hodge Ave Apt 1 Buffalo, NY 14222
Brief Overview of Bankruptcy Case 1-12-13596-CLB: "April R Biggs's bankruptcy, initiated in November 2012 and concluded by March 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April R Biggs — New York

Todd R Billo, Buffalo NY

Address: 794 French Rd Apt A Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-11-11682-MJK: "The bankruptcy filing by Todd R Billo, undertaken in 2011-05-11 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Todd R Billo — New York

Yvonne A Billue, Buffalo NY

Address: 45 Loxley Rd Buffalo, NY 14225
Bankruptcy Case 1-11-11511-MJK Summary: "Yvonne A Billue's Chapter 7 bankruptcy, filed in Buffalo, NY in April 28, 2011, led to asset liquidation, with the case closing in 08/04/2011."
Yvonne A Billue — New York

Gregory A Billups, Buffalo NY

Address: PO Box 251 Buffalo, NY 14220
Bankruptcy Case 1-11-12856-CLB Overview: "In a Chapter 7 bankruptcy case, Gregory A Billups from Buffalo, NY, saw their proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Gregory A Billups — New York

Barbara Biniecki, Buffalo NY

Address: 1279 E and West Rd Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-13599-CLB7: "In Buffalo, NY, Barbara Biniecki filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Barbara Biniecki — New York

Doreen M Birchmeier, Buffalo NY

Address: 2020 Ridge Rd Buffalo, NY 14224-3312
Brief Overview of Bankruptcy Case 1-15-11451-MJK: "Buffalo, NY resident Doreen M Birchmeier's July 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-06."
Doreen M Birchmeier — New York

Barrett Patricia Birdsong, Buffalo NY

Address: PO Box 1726 Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11702-MJK: "The bankruptcy filing by Barrett Patricia Birdsong, undertaken in 2010-04-28 in Buffalo, NY under Chapter 7, concluded with discharge in 08.18.2010 after liquidating assets."
Barrett Patricia Birdsong — New York

Jr Elroy Birmingham, Buffalo NY

Address: PO Box 471 Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-12-13134-CLB: "The bankruptcy filing by Jr Elroy Birmingham, undertaken in 2012-10-17 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Jr Elroy Birmingham — New York

Kim Bishop, Buffalo NY

Address: 1479 Kensington Ave # 181 Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-09-14925-MJK: "The bankruptcy filing by Kim Bishop, undertaken in 2009-10-22 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Kim Bishop — New York

Johney W Bishop, Buffalo NY

Address: 2210 Main St Buffalo, NY 14214-2635
Brief Overview of Bankruptcy Case 1-08-14599-CLB: "Chapter 13 bankruptcy for Johney W Bishop in Buffalo, NY began in 10.17.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 6, 2014."
Johney W Bishop — New York

Sarah Bishop, Buffalo NY

Address: 48 Joseph St Buffalo, NY 14225
Bankruptcy Case 1-10-13972-MJK Summary: "In Buffalo, NY, Sarah Bishop filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Sarah Bishop — New York

Vernon F Bishop, Buffalo NY

Address: 120 N Ellwood Ave Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12847-CLB: "Buffalo, NY resident Vernon F Bishop's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2011."
Vernon F Bishop — New York

Paul E Bishop, Buffalo NY

Address: 277 South Ogden St. (lower Rear) Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-14-11973-MJK7: "The case of Paul E Bishop in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 08/28/2014 and discharged early Nov 26, 2014, focusing on asset liquidation to repay creditors."
Paul E Bishop — New York

Edward Bishop, Buffalo NY

Address: 184 Roebling Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-11-13125-CLB: "Edward Bishop's bankruptcy, initiated in Sep 8, 2011 and concluded by 2011-12-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bishop — New York

Joseph A Bitar, Buffalo NY

Address: 695 Lasalle Ave Buffalo, NY 14215-1229
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10024-CLB: "The case of Joseph A Bitar in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-06 and discharged early April 5, 2016, focusing on asset liquidation to repay creditors."
Joseph A Bitar — New York

Aubrey Bivins, Buffalo NY

Address: 73 Gerald Ave Buffalo, NY 14215
Bankruptcy Case 1-10-12642-MJK Overview: "The case of Aubrey Bivins in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 16, 2010 and discharged early 2010-10-06, focusing on asset liquidation to repay creditors."
Aubrey Bivins — New York

Timothy Blach, Buffalo NY

Address: 189 Whitney Pl Buffalo, NY 14227
Bankruptcy Case 1-10-15035-MJK Summary: "The case of Timothy Blach in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-24 and discharged early 03/02/2011, focusing on asset liquidation to repay creditors."
Timothy Blach — New York

Walter Blachowicz, Buffalo NY

Address: 150 Schultz Rd Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-10-13340-CLB: "Buffalo, NY resident Walter Blachowicz's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2010."
Walter Blachowicz — New York

Robert E Black, Buffalo NY

Address: 58 Bird Ave Buffalo, NY 14213
Bankruptcy Case 1-13-11166-MJK Summary: "Robert E Black's bankruptcy, initiated in April 30, 2013 and concluded by 08/01/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Black — New York

Explore Free Bankruptcy Records by State