Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 04, 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
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