Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 05, 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
James J Zasowski, Buffalo NY
Address: 66 Allendale Rd Buffalo, NY 14224
Bankruptcy Case 1-13-10090-CLB Summary: "James J Zasowski's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2013, led to asset liquidation, with the case closing in 04/27/2013."
James J Zasowski — New York
Jason A Ziegler, Buffalo NY
Address: 321 Crosby Ave Buffalo, NY 14217-2456
Concise Description of Bankruptcy Case 1-15-11272-CLB7: "The bankruptcy filing by Jason A Ziegler, undertaken in 2015-06-12 in Buffalo, NY under Chapter 7, concluded with discharge in 09.10.2015 after liquidating assets."
Jason A Ziegler — New York
Kathleen A Ziegler, Buffalo NY
Address: 452 Prospect Ave Buffalo, NY 14201-1140
Brief Overview of Bankruptcy Case 1-15-11502-MJK: "In a Chapter 7 bankruptcy case, Kathleen A Ziegler from Buffalo, NY, saw her proceedings start in July 16, 2015 and complete by October 2015, involving asset liquidation."
Kathleen A Ziegler — New York
Jennifer A Zielinski, Buffalo NY
Address: 70 Hayden St # 2 Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-13-11200-MJK7: "In a Chapter 7 bankruptcy case, Jennifer A Zielinski from Buffalo, NY, saw her proceedings start in May 3, 2013 and complete by Aug 13, 2013, involving asset liquidation."
Jennifer A Zielinski — New York
Monica Zielinski, Buffalo NY
Address: 87 Labelle Ter Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15948-CLB: "In a Chapter 7 bankruptcy case, Monica Zielinski from Buffalo, NY, saw her proceedings start in December 23, 2009 and complete by April 4, 2010, involving asset liquidation."
Monica Zielinski — New York
Dennis E Zielinski, Buffalo NY
Address: 12 Burke Dr Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-12-13050-CLB7: "The bankruptcy record of Dennis E Zielinski from Buffalo, NY, shows a Chapter 7 case filed in 2012-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-18."
Dennis E Zielinski — New York
Florence V Zielinski, Buffalo NY
Address: 21 Grattan St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13965-CLB: "Buffalo, NY resident Florence V Zielinski's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Florence V Zielinski — New York
Joseph Zielkiewicz, Buffalo NY
Address: 90 Fairhaven Dr Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12648-CLB: "Joseph Zielkiewicz's bankruptcy, initiated in 06/16/2010 and concluded by October 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Zielkiewicz — New York
Jeffrey Ziemba, Buffalo NY
Address: 265 Davey St Buffalo, NY 14206
Bankruptcy Case 1-10-14401-CLB Summary: "In a Chapter 7 bankruptcy case, Jeffrey Ziemba from Buffalo, NY, saw their proceedings start in October 2010 and complete by January 13, 2011, involving asset liquidation."
Jeffrey Ziemba — New York
John Ziemba, Buffalo NY
Address: 98 Judith Dr Buffalo, NY 14227
Bankruptcy Case 1-10-11233-MJK Overview: "Buffalo, NY resident John Ziemba's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2010."
John Ziemba — New York
Timothy A Ziemianski, Buffalo NY
Address: 11 Crofton Ct Buffalo, NY 14224-4425
Bankruptcy Case 1-09-12565-MJK Overview: "Timothy A Ziemianski's Buffalo, NY bankruptcy under Chapter 13 in Jun 4, 2009 led to a structured repayment plan, successfully discharged in 06/20/2013."
Timothy A Ziemianski — New York
Jr Joseph Zientek, Buffalo NY
Address: 85 Vandalia St Buffalo, NY 14204
Bankruptcy Case 1-10-12934-CLB Overview: "The case of Jr Joseph Zientek in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-02 and discharged early 2010-10-22, focusing on asset liquidation to repay creditors."
Jr Joseph Zientek — New York
Douglas Zigmant, Buffalo NY
Address: 183 Condon Ave Buffalo, NY 14207
Bankruptcy Case 1-10-10450-CLB Overview: "In a Chapter 7 bankruptcy case, Douglas Zigmant from Buffalo, NY, saw his proceedings start in 02.11.2010 and complete by 2010-06-03, involving asset liquidation."
Douglas Zigmant — New York
Edwin J Zilgme, Buffalo NY
Address: 140 Seminole Pkwy Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-11-13135-CLB: "In a Chapter 7 bankruptcy case, Edwin J Zilgme from Buffalo, NY, saw his proceedings start in 09/09/2011 and complete by December 30, 2011, involving asset liquidation."
Edwin J Zilgme — New York
Christine N Zilka, Buffalo NY
Address: 32 Stevenson St Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-12-10869-CLB7: "Christine N Zilka's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.22.2012, led to asset liquidation, with the case closing in 07/12/2012."
Christine N Zilka — New York
Brandon J Zimmer, Buffalo NY
Address: 36 Abbottsford Pl Buffalo, NY 14213
Bankruptcy Case 1-12-10070-CLB Summary: "The bankruptcy filing by Brandon J Zimmer, undertaken in January 11, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-05-02 after liquidating assets."
Brandon J Zimmer — New York
Sr Martin Zimmerman, Buffalo NY
Address: 122 Mayberry Dr W Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15249-MJK: "In a Chapter 7 bankruptcy case, Sr Martin Zimmerman from Buffalo, NY, saw their proceedings start in 11.06.2009 and complete by 2010-02-16, involving asset liquidation."
Sr Martin Zimmerman — New York
Stephanie S Zimmerman, Buffalo NY
Address: 289 Virginia St Uppr Buffalo, NY 14201-1946
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11855-MJK: "In a Chapter 7 bankruptcy case, Stephanie S Zimmerman from Buffalo, NY, saw her proceedings start in September 1, 2015 and complete by Nov 30, 2015, involving asset liquidation."
Stephanie S Zimmerman — New York
Daniel Zindle, Buffalo NY
Address: 86 Woodell Ave Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-10-13476-CLB: "In a Chapter 7 bankruptcy case, Daniel Zindle from Buffalo, NY, saw his proceedings start in August 2010 and complete by 11/29/2010, involving asset liquidation."
Daniel Zindle — New York
Janine M Zinnerman, Buffalo NY
Address: 51 Holland Pl Buffalo, NY 14209
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12148-MJK: "Janine M Zinnerman's bankruptcy, initiated in 06.16.2011 and concluded by 09.22.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine M Zinnerman — New York
Dawn M Ziolkowski, Buffalo NY
Address: 111 Sunnyside Dr Buffalo, NY 14224-3140
Bankruptcy Case 1-15-10920-MJK Summary: "Buffalo, NY resident Dawn M Ziolkowski's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2015."
Dawn M Ziolkowski — New York
Michael E Ziolkowski, Buffalo NY
Address: 165 Santin Dr Buffalo, NY 14225
Bankruptcy Case 1-11-13137-CLB Summary: "Michael E Ziolkowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 09/09/2011, led to asset liquidation, with the case closing in Dec 15, 2011."
Michael E Ziolkowski — New York
Thomas D Ziolkowski, Buffalo NY
Address: 111 Sunnyside Dr Buffalo, NY 14224-3140
Brief Overview of Bankruptcy Case 1-15-10920-MJK: "The case of Thomas D Ziolkowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-01 and discharged early 07.30.2015, focusing on asset liquidation to repay creditors."
Thomas D Ziolkowski — New York
Joseph A Ziomek, Buffalo NY
Address: 194 Willet Rd Buffalo, NY 14219
Bankruptcy Case 1-12-12019-MJK Summary: "Joseph A Ziomek's Chapter 7 bankruptcy, filed in Buffalo, NY in 06/25/2012, led to asset liquidation, with the case closing in October 2012."
Joseph A Ziomek — New York
Richard P Zmuda, Buffalo NY
Address: PO Box 788 Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-12-13648-CLB7: "Richard P Zmuda's bankruptcy, initiated in Dec 4, 2012 and concluded by 2013-03-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Zmuda — New York
Theresa M Znajmiecki, Buffalo NY
Address: 1952 S Park Ave Buffalo, NY 14220-1831
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10535-CLB: "In a Chapter 7 bankruptcy case, Theresa M Znajmiecki from Buffalo, NY, saw her proceedings start in 2016-03-23 and complete by 06/21/2016, involving asset liquidation."
Theresa M Znajmiecki — New York
Diane Zogaria, Buffalo NY
Address: 162 Roland St Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-10-11142-MJK: "Diane Zogaria's bankruptcy, initiated in Mar 25, 2010 and concluded by 07.15.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Zogaria — New York
Patricia Ann Zoizack, Buffalo NY
Address: 67 Regent St Buffalo, NY 14206
Bankruptcy Case 1-11-12454-CLB Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Zoizack from Buffalo, NY, saw her proceedings start in 07/11/2011 and complete by 10.31.2011, involving asset liquidation."
Patricia Ann Zoizack — New York
Keith P Zolnowski, Buffalo NY
Address: 45 Strasbourg Dr Uppr Buffalo, NY 14227-3021
Concise Description of Bankruptcy Case 1-14-10573-CLB7: "In a Chapter 7 bankruptcy case, Keith P Zolnowski from Buffalo, NY, saw their proceedings start in 03/17/2014 and complete by June 2014, involving asset liquidation."
Keith P Zolnowski — New York
Dorothy Zon, Buffalo NY
Address: 76 Peter St Buffalo, NY 14207
Brief Overview of Bankruptcy Case 1-10-10982-MJK: "Dorothy Zon's bankruptcy, initiated in 2010-03-17 and concluded by Jun 24, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Zon — New York
Barbara J Zsiros, Buffalo NY
Address: 4 Highview Ct Buffalo, NY 14215
Bankruptcy Case 1-11-12405-CLB Summary: "The bankruptcy filing by Barbara J Zsiros, undertaken in 2011-07-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Barbara J Zsiros — New York
Dyan Zuber, Buffalo NY
Address: 46 Briarwood Dr Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-10-11582-MJK: "The case of Dyan Zuber in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-11, focusing on asset liquidation to repay creditors."
Dyan Zuber — New York
Dianne M Zucarelli, Buffalo NY
Address: 1499 Eggert Rd Buffalo, NY 14226-3358
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01563-CLB: "Dianne M Zucarelli, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in April 2007, culminating in its successful completion by 2012-12-12."
Dianne M Zucarelli — New York
Danielle C Zuefle, Buffalo NY
Address: 127 Mayville Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10707-CLB: "Danielle C Zuefle's bankruptcy, initiated in 03.09.2012 and concluded by June 29, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle C Zuefle — New York
Susan Zulawski, Buffalo NY
Address: 157 Sprenger Ave Buffalo, NY 14211
Bankruptcy Case 1-10-15193-CLB Overview: "Susan Zulawski's bankruptcy, initiated in 12.08.2010 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."
Susan Zulawski — New York
Joseph E Zullich, Buffalo NY
Address: 109 14th St Buffalo, NY 14213-2525
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10666-CLB: "Buffalo, NY resident Joseph E Zullich's March 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2014."
Joseph E Zullich — New York
Lianna K Zullich, Buffalo NY
Address: 317 Richmond Ave Buffalo, NY 14222-1917
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10118-CLB: "Lianna K Zullich's bankruptcy, initiated in Jan 27, 2015 and concluded by 2015-04-27 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lianna K Zullich — New York
Daniel P Zuppa, Buffalo NY
Address: 79 Sandy Ln Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-11-13695-CLB: "In a Chapter 7 bankruptcy case, Daniel P Zuppa from Buffalo, NY, saw his proceedings start in 2011-10-21 and complete by February 2012, involving asset liquidation."
Daniel P Zuppa — New York
Joseph O Zuppelli, Buffalo NY
Address: 213 Lincoln Blvd Buffalo, NY 14217-2351
Concise Description of Bankruptcy Case 1-15-11941-MJK7: "In Buffalo, NY, Joseph O Zuppelli filed for Chapter 7 bankruptcy in 09/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Joseph O Zuppelli — New York
Roxanne J Zuppelli, Buffalo NY
Address: 213 Lincoln Blvd Buffalo, NY 14217-2351
Bankruptcy Case 1-15-11941-MJK Summary: "In Buffalo, NY, Roxanne J Zuppelli filed for Chapter 7 bankruptcy in Sep 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Roxanne J Zuppelli — New York
Amanda Zurat, Buffalo NY
Address: 279 Grandview Ave Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11743-MJK: "The bankruptcy filing by Amanda Zurat, undertaken in Jun 25, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Amanda Zurat — New York
Deborah Zvorsky, Buffalo NY
Address: 255 Wendel Ave Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13700-MJK: "Deborah Zvorsky's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-08-24, led to asset liquidation, with the case closing in December 14, 2010."
Deborah Zvorsky — New York
Amy B Zwolinski, Buffalo NY
Address: 8005 Sheridan Dr Buffalo, NY 14221-6003
Concise Description of Bankruptcy Case 1-10-10745-CLB7: "Filing for Chapter 13 bankruptcy in March 2010, Amy B Zwolinski from Buffalo, NY, structured a repayment plan, achieving discharge in 11.05.2014."
Amy B Zwolinski — New York
Jason Zwolinski, Buffalo NY
Address: 30 Cherry Ln Buffalo, NY 14225
Bankruptcy Case 1-10-10745-CLB Overview: "The case of Jason Zwolinski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 4, 2010 and discharged early 06.24.2010, focusing on asset liquidation to repay creditors."
Jason Zwolinski — New York
Jason M Zwolinski, Buffalo NY
Address: 8005 Sheridan Dr Buffalo, NY 14221-6003
Concise Description of Bankruptcy Case 1-10-10745-CLB7: "Jason M Zwolinski's Chapter 13 bankruptcy in Buffalo, NY started in 03.04.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-05."
Jason M Zwolinski — New York
Darren M Zych, Buffalo NY
Address: 22 Midland Dr Buffalo, NY 14225
Bankruptcy Case 1-11-10727-MJK Overview: "In a Chapter 7 bankruptcy case, Darren M Zych from Buffalo, NY, saw his proceedings start in March 9, 2011 and complete by June 9, 2011, involving asset liquidation."
Darren M Zych — New York
Wendy M Zych, Buffalo NY
Address: 75 the Ave Uppr Apt Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-11-14036-MJK7: "The case of Wendy M Zych in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2011 and discharged early 2012-03-13, focusing on asset liquidation to repay creditors."
Wendy M Zych — New York
Explore Free Bankruptcy Records by State