Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 05, 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

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