Website Logo

Buffalo, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buffalo.

Last updated on: April 10, 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

Sharon E Black, Buffalo NY

Address: 62 Wright Ave Buffalo, NY 14215-3514
Bankruptcy Case 1-14-12209-CLB Overview: "The case of Sharon E Black in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2014 and discharged early Dec 23, 2014, focusing on asset liquidation to repay creditors."
Sharon E Black — New York

Charmaine Y Blackburn, Buffalo NY

Address: 178 Peach St Buffalo, NY 14204
Bankruptcy Case 1-11-10662-CLB Overview: "The case of Charmaine Y Blackburn in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 4, 2011 and discharged early June 24, 2011, focusing on asset liquidation to repay creditors."
Charmaine Y Blackburn — New York

Delores Blackmon, Buffalo NY

Address: 383 S Division St Buffalo, NY 14204
Bankruptcy Case 1-12-10446-CLB Summary: "The case of Delores Blackmon in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-17 and discharged early 2012-06-08, focusing on asset liquidation to repay creditors."
Delores Blackmon — New York

Josephine Blake, Buffalo NY

Address: 924C Robin Rd Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15070-MJK: "Josephine Blake's bankruptcy, initiated in 2010-11-30 and concluded by 03.10.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Blake — New York

Edward D Blake, Buffalo NY

Address: 406 Doat St Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-11-14197-MJK: "Edward D Blake's bankruptcy, initiated in 2011-09-20 and concluded by 03/15/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward D Blake — New York

Maisha M Blakeney, Buffalo NY

Address: 40 Kemp Ave Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11393-CLB: "Buffalo, NY resident Maisha M Blakeney's 2012-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Maisha M Blakeney — New York

Kimberly A Blamowski, Buffalo NY

Address: 184 Alaska St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11024-CLB: "The case of Kimberly A Blamowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 3, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Kimberly A Blamowski — New York

Carol Blanchard, Buffalo NY

Address: 74 Culver Rd Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-09-15766-CLB: "Buffalo, NY resident Carol Blanchard's December 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Carol Blanchard — New York

David Blango, Buffalo NY

Address: 41 Fairgreen Dr Buffalo, NY 14228
Brief Overview of Bankruptcy Case 1-11-10326-CLB: "David Blango's Chapter 7 bankruptcy, filed in Buffalo, NY in Feb 5, 2011, led to asset liquidation, with the case closing in May 2011."
David Blango — New York

Goldia M Blango, Buffalo NY

Address: 31 Harriet Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-09-14582-MJK7: "The bankruptcy record of Goldia M Blango from Buffalo, NY, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Goldia M Blango — New York

Rachael A Blaszak, Buffalo NY

Address: 186 Fowler Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13020-CLB: "In Buffalo, NY, Rachael A Blaszak filed for Chapter 7 bankruptcy in 10.03.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2013."
Rachael A Blaszak — New York

Kathy Blaszak, Buffalo NY

Address: 83 N Covington Dr Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-10-10160-CLB: "In a Chapter 7 bankruptcy case, Kathy Blaszak from Buffalo, NY, saw her proceedings start in 01/18/2010 and complete by 2010-04-21, involving asset liquidation."
Kathy Blaszak — New York

Lisa M Blaszkowiak, Buffalo NY

Address: 22 Garvey Ave Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-12-13774-CLB7: "In Buffalo, NY, Lisa M Blaszkowiak filed for Chapter 7 bankruptcy in 12.19.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Lisa M Blaszkowiak — New York

Maria Blaszkowiak, Buffalo NY

Address: 105 Columbus Ave Buffalo, NY 14220
Bankruptcy Case 1-10-11539-CLB Overview: "In Buffalo, NY, Maria Blaszkowiak filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2010."
Maria Blaszkowiak — New York

Debra Blazer, Buffalo NY

Address: 389 Newburgh Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-11-10149-MJK7: "Debra Blazer's bankruptcy, initiated in 01.19.2011 and concluded by 04.28.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Blazer — New York

Michael R Bleck, Buffalo NY

Address: 66 Woodside Ave Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-12-12452-MJK: "Michael R Bleck's bankruptcy, initiated in 2012-08-03 and concluded by 11.23.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Bleck — New York

John P Blinzler, Buffalo NY

Address: 29 Hyledge Dr Buffalo, NY 14226
Bankruptcy Case 1-11-12510-CLB Summary: "John P Blinzler's bankruptcy, initiated in Jul 15, 2011 and concluded by 11/04/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Blinzler — New York

Marcia A Blocho, Buffalo NY

Address: 131 Maurice St Buffalo, NY 14210-1518
Bankruptcy Case 1-07-04158-CLB Summary: "Chapter 13 bankruptcy for Marcia A Blocho in Buffalo, NY began in Oct 11, 2007, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Marcia A Blocho — New York

Melinda Susan Block, Buffalo NY

Address: 1097 Elmwood Ave Apt 2 Buffalo, NY 14222-1239
Brief Overview of Bankruptcy Case 1-14-12619-CLB: "Melinda Susan Block's bankruptcy, initiated in 2014-11-14 and concluded by February 12, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Susan Block — New York

Joseph F Blotzer, Buffalo NY

Address: 13 Hemenway Rd Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-13-10146-CLB7: "Joseph F Blotzer's Chapter 7 bankruptcy, filed in Buffalo, NY in 01/21/2013, led to asset liquidation, with the case closing in 05.03.2013."
Joseph F Blotzer — New York

Harald Bluehs, Buffalo NY

Address: 31 Dorr St Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-10-13337-CLB7: "The bankruptcy filing by Harald Bluehs, undertaken in Jul 29, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Harald Bluehs — New York

Sarah J Bluestein, Buffalo NY

Address: 3499 Genesee St Apt 1 Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-12-11033-MJK7: "The case of Sarah J Bluestein in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04.04.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Sarah J Bluestein — New York

Julie A Bluman, Buffalo NY

Address: 300 Lackawanna Ave Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-09-14618-MJK: "In a Chapter 7 bankruptcy case, Julie A Bluman from Buffalo, NY, saw her proceedings start in Oct 5, 2009 and complete by January 2010, involving asset liquidation."
Julie A Bluman — New York

Patti L Boal, Buffalo NY

Address: 82 Wellington Rd Buffalo, NY 14216
Concise Description of Bankruptcy Case 1-12-13155-MJK7: "The case of Patti L Boal in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 18, 2012 and discharged early 2013-01-28, focusing on asset liquidation to repay creditors."
Patti L Boal — New York

Michael Board, Buffalo NY

Address: 106 Beale Ave Buffalo, NY 14225
Bankruptcy Case 1-10-12048-MJK Summary: "Michael Board's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-05-13, led to asset liquidation, with the case closing in 09.02.2010."
Michael Board — New York

Michael Boatwright, Buffalo NY

Address: 130 Rutland Ave Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-10-12852-MJK: "Michael Boatwright's bankruptcy, initiated in June 29, 2010 and concluded by 2010-10-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Boatwright — New York

Willa G Boatwright, Buffalo NY

Address: 85 Edison Ave Buffalo, NY 14215
Bankruptcy Case 1-11-14433-MJK Overview: "The case of Willa G Boatwright in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 30, 2011 and discharged early 04.20.2012, focusing on asset liquidation to repay creditors."
Willa G Boatwright — New York

Willie Boatwright, Buffalo NY

Address: 100 Bakos Blvd Buffalo, NY 14211
Bankruptcy Case 1-10-11500-CLB Summary: "Willie Boatwright's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-04-15, led to asset liquidation, with the case closing in August 2010."
Willie Boatwright — New York

Joseph J Bobbitt, Buffalo NY

Address: 84 Parkridge Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-11-10464-MJK7: "In a Chapter 7 bankruptcy case, Joseph J Bobbitt from Buffalo, NY, saw their proceedings start in February 2011 and complete by 2011-05-25, involving asset liquidation."
Joseph J Bobbitt — New York

Alisa D Bobbitt, Buffalo NY

Address: 128 Center St Buffalo, NY 14218
Bankruptcy Case 1-12-11757-MJK Summary: "In a Chapter 7 bankruptcy case, Alisa D Bobbitt from Buffalo, NY, saw her proceedings start in 06/01/2012 and complete by 09/21/2012, involving asset liquidation."
Alisa D Bobbitt — New York

Joanne F Bobeck, Buffalo NY

Address: 38 Haley Ln Apt 4 Buffalo, NY 14227
Bankruptcy Case 1-12-11833-CLB Overview: "The bankruptcy filing by Joanne F Bobeck, undertaken in Jun 8, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in Sep 28, 2012 after liquidating assets."
Joanne F Bobeck — New York

Jennifer L Bockus, Buffalo NY

Address: 201 Linwood Ave Apt 1 Buffalo, NY 14209-2044
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11730-CLB: "Buffalo, NY resident Jennifer L Bockus's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Jennifer L Bockus — New York

Melanie A Boczarski, Buffalo NY

Address: 17 Winegar Pl Buffalo, NY 14210-2631
Bankruptcy Case 1-14-11094-CLB Overview: "Melanie A Boczarski's Chapter 7 bankruptcy, filed in Buffalo, NY in 05.06.2014, led to asset liquidation, with the case closing in 2014-08-04."
Melanie A Boczarski — New York

Melanie A Boczarski, Buffalo NY

Address: 17 Winegar Pl Buffalo, NY 14210-2631
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11094-CLB: "The bankruptcy record of Melanie A Boczarski from Buffalo, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014."
Melanie A Boczarski — New York

Mary Ann Bodkin, Buffalo NY

Address: 57 Center St Buffalo, NY 14218
Bankruptcy Case 1-09-14585-CLB Summary: "Mary Ann Bodkin's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 1, 2009, led to asset liquidation, with the case closing in 2010-01-11."
Mary Ann Bodkin — New York

Lynnett M Boeck, Buffalo NY

Address: 1150 E Lovejoy St Apt 3 Buffalo, NY 14206-1147
Brief Overview of Bankruptcy Case 1-16-10735-MJK: "The case of Lynnett M Boeck in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2016 and discharged early 2016-07-12, focusing on asset liquidation to repay creditors."
Lynnett M Boeck — New York

Albert D Boergers, Buffalo NY

Address: 64 Caesar Blvd Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-13-11612-CLB: "Buffalo, NY resident Albert D Boergers's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2013."
Albert D Boergers — New York

Henry E Bogan, Buffalo NY

Address: 174 Butler Ave Buffalo, NY 14208-1619
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12022-CLB: "The case of Henry E Bogan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-04 and discharged early 2014-12-03, focusing on asset liquidation to repay creditors."
Henry E Bogan — New York

Richard D Bogdan, Buffalo NY

Address: 51 Truesdale Rd Buffalo, NY 14223-3126
Bankruptcy Case 1-14-12806-CLB Summary: "Richard D Bogdan's bankruptcy, initiated in 12/12/2014 and concluded by March 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard D Bogdan — New York

Tracy A Boggs, Buffalo NY

Address: 3711 Harrison Ave Buffalo, NY 14219-2564
Brief Overview of Bankruptcy Case 1-14-11883-CLB: "The bankruptcy filing by Tracy A Boggs, undertaken in 2014-08-15 in Buffalo, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Tracy A Boggs — New York

Michael E Bogucki, Buffalo NY

Address: 133 Lexington Ave Apt 5 Buffalo, NY 14222
Concise Description of Bankruptcy Case 1-09-14545-MJK7: "In a Chapter 7 bankruptcy case, Michael E Bogucki from Buffalo, NY, saw their proceedings start in 09.30.2009 and complete by Jan 11, 2010, involving asset liquidation."
Michael E Bogucki — New York

Russell D Bohn, Buffalo NY

Address: 10 Lobue Ln Buffalo, NY 14225
Bankruptcy Case 1-11-11806-CLB Overview: "The bankruptcy filing by Russell D Bohn, undertaken in 2011-05-19 in Buffalo, NY under Chapter 7, concluded with discharge in 08.25.2011 after liquidating assets."
Russell D Bohn — New York

Raymond Bojanowski, Buffalo NY

Address: 212 Knox Ave Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-10-14451-CLB7: "The bankruptcy filing by Raymond Bojanowski, undertaken in 10/19/2010 in Buffalo, NY under Chapter 7, concluded with discharge in January 26, 2011 after liquidating assets."
Raymond Bojanowski — New York

Renata Bojic, Buffalo NY

Address: 52 Burdette Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-09-15068-MJK: "Buffalo, NY resident Renata Bojic's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2010."
Renata Bojic — New York

Sr Larry Bolden, Buffalo NY

Address: 771 Eggert Rd Buffalo, NY 14215-1240
Concise Description of Bankruptcy Case 1-08-11665-CLB7: "In his Chapter 13 bankruptcy case filed in 2008-04-21, Buffalo, NY's Sr Larry Bolden agreed to a debt repayment plan, which was successfully completed by June 12, 2013."
Sr Larry Bolden — New York

Kellie P Bolden, Buffalo NY

Address: 161 Kensington Ave Buffalo, NY 14214-2706
Brief Overview of Bankruptcy Case 1-15-10993-MJK: "The bankruptcy record of Kellie P Bolden from Buffalo, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Kellie P Bolden — New York

Mary Boldt, Buffalo NY

Address: 97 Crisfield Ave Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13828-CLB: "Buffalo, NY resident Mary Boldt's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-03."
Mary Boldt — New York

Almeta L Boles, Buffalo NY

Address: 254 Laurel St Buffalo, NY 14208
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11807-CLB: "In a Chapter 7 bankruptcy case, Almeta L Boles from Buffalo, NY, saw her proceedings start in 05/19/2011 and complete by 2011-08-25, involving asset liquidation."
Almeta L Boles — New York

Linda Bolla, Buffalo NY

Address: 1550 Kensington Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-10-14549-MJK7: "The bankruptcy record of Linda Bolla from Buffalo, NY, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-11."
Linda Bolla — New York

Orazio Bonaccorso, Buffalo NY

Address: 224 Saint Lawrence Ave Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12380-CLB: "In a Chapter 7 bankruptcy case, Orazio Bonaccorso from Buffalo, NY, saw their proceedings start in June 1, 2010 and complete by 09.21.2010, involving asset liquidation."
Orazio Bonaccorso — New York

Deborah Bonati, Buffalo NY

Address: 113 Greene St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13413-CLB: "In a Chapter 7 bankruptcy case, Deborah Bonati from Buffalo, NY, saw her proceedings start in 2010-08-04 and complete by 2010-11-24, involving asset liquidation."
Deborah Bonati — New York

Kristy A Boncal, Buffalo NY

Address: 29 Britt Ave Buffalo, NY 14220-2827
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11088-CLB: "In Buffalo, NY, Kristy A Boncal filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2015."
Kristy A Boncal — New York

Marcus Boncore, Buffalo NY

Address: 41 Wyandotte Ave Buffalo, NY 14207
Concise Description of Bankruptcy Case 1-13-12452-MJK7: "Marcus Boncore's bankruptcy, initiated in 2013-09-13 and concluded by 12/24/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Boncore — New York

Tiffany Boncore, Buffalo NY

Address: 177 Henderson Ave Buffalo, NY 14217
Bankruptcy Case 1-10-12149-CLB Summary: "Tiffany Boncore's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/18/2010, led to asset liquidation, with the case closing in August 2010."
Tiffany Boncore — New York

Philomena Bonfessuto, Buffalo NY

Address: 4260 Meadowbrook Pkwy Buffalo, NY 14219
Concise Description of Bankruptcy Case 1-10-14441-CLB7: "The bankruptcy record of Philomena Bonfessuto from Buffalo, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2011."
Philomena Bonfessuto — New York

Joseph P Bongiovanni, Buffalo NY

Address: 261 Roesch Ave Buffalo, NY 14207-1241
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11226-MJK: "Buffalo, NY resident Joseph P Bongiovanni's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Joseph P Bongiovanni — New York

Marsha E Bongiovanni, Buffalo NY

Address: 8 Hertel Ave Apt 304 Buffalo, NY 14207-2530
Bankruptcy Case 1-15-11226-MJK Summary: "Buffalo, NY resident Marsha E Bongiovanni's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2015."
Marsha E Bongiovanni — New York

Marie D Bonilla, Buffalo NY

Address: 289 Sterling Ave Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-12-10962-MJK: "Marie D Bonilla's bankruptcy, initiated in 03/29/2012 and concluded by July 19, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie D Bonilla — New York

Raamah Bonilla, Buffalo NY

Address: 395 Hoyt St Buffalo, NY 14213
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11834-MJK: "In a Chapter 7 bankruptcy case, Raamah Bonilla from Buffalo, NY, saw their proceedings start in 2010-05-04 and complete by 08.24.2010, involving asset liquidation."
Raamah Bonilla — New York

Michael S Bonito, Buffalo NY

Address: 65 Joliet Ln Buffalo, NY 14226
Bankruptcy Case 1-12-11855-MJK Summary: "Buffalo, NY resident Michael S Bonito's 06.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Michael S Bonito — New York

Jolene Bonk, Buffalo NY

Address: 223 Travers Cir Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13805-MJK: "In a Chapter 7 bankruptcy case, Jolene Bonk from Buffalo, NY, saw her proceedings start in 2010-08-31 and complete by 2010-12-03, involving asset liquidation."
Jolene Bonk — New York

Valmore S Bonsey, Buffalo NY

Address: 305 Mount Vernon Rd Buffalo, NY 14226
Bankruptcy Case 1-13-10906-CLB Summary: "Valmore S Bonsey's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2013, led to asset liquidation, with the case closing in July 19, 2013."
Valmore S Bonsey — New York

Mark Bontempi, Buffalo NY

Address: 4144 Coventry Green Cir Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-10-14132-CLB7: "The case of Mark Bontempi in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-14, focusing on asset liquidation to repay creditors."
Mark Bontempi — New York

Heidi Bonus, Buffalo NY

Address: 1249 Indian Church Rd Buffalo, NY 14224-1309
Brief Overview of Bankruptcy Case 1-15-11094-CLB: "Heidi Bonus's Chapter 7 bankruptcy, filed in Buffalo, NY in May 19, 2015, led to asset liquidation, with the case closing in Aug 17, 2015."
Heidi Bonus — New York

Joanna R Bonvissuto, Buffalo NY

Address: 334 Fairfield Ave Buffalo, NY 14223
Bankruptcy Case 1-12-12101-CLB Summary: "In Buffalo, NY, Joanna R Bonvissuto filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2012."
Joanna R Bonvissuto — New York

Maryjane Book, Buffalo NY

Address: 25 Sanders Rd Buffalo, NY 14216-1215
Brief Overview of Bankruptcy Case 1-14-10564-MJK: "Maryjane Book's bankruptcy, initiated in 03.16.2014 and concluded by 06.14.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryjane Book — New York

Amber Booker, Buffalo NY

Address: 66 Winstead Rd Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12605-CLB: "Buffalo, NY resident Amber Booker's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2010."
Amber Booker — New York

Karen Jean Booker, Buffalo NY

Address: 256 Guilford St Buffalo, NY 14211
Bankruptcy Case 1-11-13214-MJK Summary: "The case of Karen Jean Booker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-16 and discharged early 01/06/2012, focusing on asset liquidation to repay creditors."
Karen Jean Booker — New York

Brenda Bookhagen, Buffalo NY

Address: 21 Perkins Pl Buffalo, NY 14213
Bankruptcy Case 1-12-10527-CLB Overview: "The case of Brenda Bookhagen in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-27 and discharged early Jun 18, 2012, focusing on asset liquidation to repay creditors."
Brenda Bookhagen — New York

Christopher D Boos, Buffalo NY

Address: 140 North St Apt 540 Buffalo, NY 14201
Bankruptcy Case 1-13-10317-MJK Overview: "In Buffalo, NY, Christopher D Boos filed for Chapter 7 bankruptcy in 02.13.2013. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2013."
Christopher D Boos — New York

Melinda H Borden, Buffalo NY

Address: 3843 Union Rd Ste 225 Buffalo, NY 14225
Bankruptcy Case 1-13-13262-CLB Overview: "Melinda H Borden's bankruptcy, initiated in Dec 12, 2013 and concluded by 2014-03-24 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda H Borden — New York

Dean R Bordonaro, Buffalo NY

Address: 53 Keller Ave Buffalo, NY 14217-2503
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10333-MJK: "The bankruptcy record of Dean R Bordonaro from Buffalo, NY, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-21."
Dean R Bordonaro — New York

John W Borgosz, Buffalo NY

Address: 281 Cherokee Dr Buffalo, NY 14225
Bankruptcy Case 1-11-11321-CLB Overview: "John W Borgosz's bankruptcy, initiated in 2011-04-15 and concluded by Aug 5, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Borgosz — New York

Esther Borkowski, Buffalo NY

Address: 45 Lemoine Ave Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13947-CLB: "Buffalo, NY resident Esther Borkowski's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Esther Borkowski — New York

Jr Alphonse M Borkowski, Buffalo NY

Address: 42 Fath Dr Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-11-11782-MJK: "Jr Alphonse M Borkowski's bankruptcy, initiated in May 18, 2011 and concluded by 2011-08-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alphonse M Borkowski — New York

Timothy G Borkowski, Buffalo NY

Address: 64 Hammerschmidt Ave Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-13-10429-MJK: "The bankruptcy record of Timothy G Borkowski from Buffalo, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Timothy G Borkowski — New York

Barbara A Borodzik, Buffalo NY

Address: 792 S Division St Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13170-CLB: "The bankruptcy record of Barbara A Borodzik from Buffalo, NY, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2014."
Barbara A Borodzik — New York

Kathy A Borowiak, Buffalo NY

Address: 71 Autumnwood Dr Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10997-CLB: "The bankruptcy record of Kathy A Borowiak from Buffalo, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2011."
Kathy A Borowiak — New York

Marjorie Frances Borowski, Buffalo NY

Address: 106 Elk St Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-11-11192-MJK7: "The bankruptcy filing by Marjorie Frances Borowski, undertaken in 2011-04-09 in Buffalo, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Marjorie Frances Borowski — New York

Rita Borowski, Buffalo NY

Address: 3511 Union Rd Apt 116 Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-10-10084-MJK7: "The case of Rita Borowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in January 11, 2010 and discharged early April 23, 2010, focusing on asset liquidation to repay creditors."
Rita Borowski — New York

Anthony Borrelli, Buffalo NY

Address: 279 Eden St Buffalo, NY 14220
Bankruptcy Case 1-09-15140-MJK Summary: "Buffalo, NY resident Anthony Borrelli's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Anthony Borrelli — New York

Kathleen L Bosshart, Buffalo NY

Address: 51 Greenleaf Ln Buffalo, NY 14225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10246-MJK: "In Buffalo, NY, Kathleen L Bosshart filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2011."
Kathleen L Bosshart — New York

Charles Bostick, Buffalo NY

Address: 360 Hewitt Ave Buffalo, NY 14215
Bankruptcy Case 1-12-12084-MJK Summary: "Charles Bostick's bankruptcy, initiated in 2012-06-29 and concluded by 10/19/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bostick — New York

Damaris Bottini, Buffalo NY

Address: 161 Grote St Buffalo, NY 14207-2429
Bankruptcy Case 1-14-10114-CLB Summary: "The bankruptcy record of Damaris Bottini from Buffalo, NY, shows a Chapter 7 case filed in 01.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2014."
Damaris Bottini — New York

Tamire D Bottom, Buffalo NY

Address: 268 Berkshire Ave Buffalo, NY 14215
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10400-MJK: "The bankruptcy record of Tamire D Bottom from Buffalo, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-23."
Tamire D Bottom — New York

Thomas J Bus, Buffalo NY

Address: 154 Ansley Ct Buffalo, NY 14224
Bankruptcy Case 1-12-10889-CLB Summary: "In a Chapter 7 bankruptcy case, Thomas J Bus from Buffalo, NY, saw their proceedings start in March 2012 and complete by 07/13/2012, involving asset liquidation."
Thomas J Bus — New York

Anthony Buscaglia, Buffalo NY

Address: 85 Viscount Dr Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-10-13348-CLB7: "In a Chapter 7 bankruptcy case, Anthony Buscaglia from Buffalo, NY, saw their proceedings start in July 30, 2010 and complete by November 19, 2010, involving asset liquidation."
Anthony Buscaglia — New York

Krista Cabrera, Buffalo NY

Address: 372 Cumberland Ave Buffalo, NY 14220-1721
Concise Description of Bankruptcy Case 1-15-10480-MJK7: "In Buffalo, NY, Krista Cabrera filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Krista Cabrera — New York

Ruben Cabrera, Buffalo NY

Address: 372 Cumberland Ave Buffalo, NY 14220-1721
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10480-MJK: "Buffalo, NY resident Ruben Cabrera's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Ruben Cabrera — New York

Jesus Cabrera, Buffalo NY

Address: 105 Canterbury Ln Buffalo, NY 14217-1155
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10454-MJK: "The case of Jesus Cabrera in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 3, 2014 and discharged early 06/01/2014, focusing on asset liquidation to repay creditors."
Jesus Cabrera — New York

Kristin M Caccamise, Buffalo NY

Address: 1110 E Lovejoy St Buffalo, NY 14206-1129
Bankruptcy Case 1-14-10369-MJK Overview: "In Buffalo, NY, Kristin M Caccamise filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2014."
Kristin M Caccamise — New York

Bettye Cadney, Buffalo NY

Address: 732 Humboldt Pkwy Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-10-14819-MJK7: "The bankruptcy record of Bettye Cadney from Buffalo, NY, shows a Chapter 7 case filed in 11/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2011."
Bettye Cadney — New York

Joel Caffrey, Buffalo NY

Address: 44 Marilyn Dr Buffalo, NY 14225
Bankruptcy Case 1-09-15955-CLB Summary: "The case of Joel Caffrey in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in December 23, 2009 and discharged early 04.04.2010, focusing on asset liquidation to repay creditors."
Joel Caffrey — New York

Sheila M Cahoon, Buffalo NY

Address: 1420 Southwestern Blvd Apt 5 Buffalo, NY 14224
Bankruptcy Case 1-13-11930-MJK Overview: "The bankruptcy filing by Sheila M Cahoon, undertaken in Jul 18, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
Sheila M Cahoon — New York

Jr Ora E Cain, Buffalo NY

Address: 456 Stockbridge Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-12-11173-CLB7: "The bankruptcy record of Jr Ora E Cain from Buffalo, NY, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2012."
Jr Ora E Cain — New York

Suzanne E Cairns, Buffalo NY

Address: 154 Commonwealth Ave Buffalo, NY 14216-2308
Bankruptcy Case 1-07-00616-CLB Overview: "Suzanne E Cairns's Buffalo, NY bankruptcy under Chapter 13 in February 20, 2007 led to a structured repayment plan, successfully discharged in Oct 2, 2012."
Suzanne E Cairns — New York

Julie A Caizza, Buffalo NY

Address: 23 Stratford Rd Buffalo, NY 14216-1803
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10565-MJK: "The case of Julie A Caizza in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-16 and discharged early Jun 14, 2014, focusing on asset liquidation to repay creditors."
Julie A Caizza — New York

Michelle T Calabro, Buffalo NY

Address: 59 Enola Ave Buffalo, NY 14217
Bankruptcy Case 1-11-10458-CLB Summary: "Buffalo, NY resident Michelle T Calabro's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Michelle T Calabro — New York

Christopher John Calandra, Buffalo NY

Address: 344 N French Rd Buffalo, NY 14228
Bankruptcy Case 1-09-14497-MJK Summary: "In a Chapter 7 bankruptcy case, Christopher John Calandra from Buffalo, NY, saw their proceedings start in 2009-09-28 and complete by January 8, 2010, involving asset liquidation."
Christopher John Calandra — New York

Catherine L Caldwell, Buffalo NY

Address: 96 Plymouth Ave Buffalo, NY 14201
Bankruptcy Case 1-11-13192-CLB Overview: "Catherine L Caldwell's bankruptcy, initiated in September 14, 2011 and concluded by 2012-01-04 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine L Caldwell — New York

Explore Free Bankruptcy Records by State