Buffalo, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buffalo.
Last updated on:
April 10, 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
Karl Calhoun, Buffalo NY
Address: 79 Newburgh Ave Buffalo, NY 14211
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13427-CLB: "Buffalo, NY resident Karl Calhoun's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Karl Calhoun — New York
Schuwanna L Calhoun, Buffalo NY
Address: 475 Emslie St Buffalo, NY 14212
Concise Description of Bankruptcy Case 1-12-13016-MJK7: "The bankruptcy filing by Schuwanna L Calhoun, undertaken in 2012-10-03 in Buffalo, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Schuwanna L Calhoun — New York
Elizabeth D Calhoun, Buffalo NY
Address: 83 Lisbon Ave Lowr Apt Buffalo, NY 14214
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11086-MJK: "The bankruptcy record of Elizabeth D Calhoun from Buffalo, NY, shows a Chapter 7 case filed in April 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
Elizabeth D Calhoun — New York
Betty A Calhoun, Buffalo NY
Address: 40 Burlington Ave Buffalo, NY 14215-2714
Brief Overview of Bankruptcy Case 1-15-11070-MJK: "The bankruptcy record of Betty A Calhoun from Buffalo, NY, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Betty A Calhoun — New York
Nellie Calhoun, Buffalo NY
Address: 267 Easton Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-09-15175-MJK7: "The bankruptcy filing by Nellie Calhoun, undertaken in 11.03.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 02.12.2010 after liquidating assets."
Nellie Calhoun — New York
Carl E Calhoun, Buffalo NY
Address: 80 Newburgh Ave Buffalo, NY 14211-1810
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15452-CLB: "Filing for Chapter 13 bankruptcy in Nov 18, 2009, Carl E Calhoun from Buffalo, NY, structured a repayment plan, achieving discharge in Mar 13, 2013."
Carl E Calhoun — New York
Jimmy Calhoun, Buffalo NY
Address: 40 Burlington Ave Buffalo, NY 14215-2714
Concise Description of Bankruptcy Case 1-15-11070-MJK7: "The bankruptcy filing by Jimmy Calhoun, undertaken in 2015-05-18 in Buffalo, NY under Chapter 7, concluded with discharge in 08/16/2015 after liquidating assets."
Jimmy Calhoun — New York
Jessica Caligiuri, Buffalo NY
Address: 383 Sanders Rd Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11483-CLB: "Jessica Caligiuri's bankruptcy, initiated in April 2010 and concluded by 2010-08-04 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Caligiuri — New York
Mark A Caligiuri, Buffalo NY
Address: 34 Taft Pl Buffalo, NY 14214-1641
Concise Description of Bankruptcy Case 1-15-12335-CLB7: "In a Chapter 7 bankruptcy case, Mark A Caligiuri from Buffalo, NY, saw their proceedings start in 10.27.2015 and complete by Jan 25, 2016, involving asset liquidation."
Mark A Caligiuri — New York
David M Calkins, Buffalo NY
Address: 55 Hammerschmidt Ave Buffalo, NY 14210-2228
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12420-CLB: "In Buffalo, NY, David M Calkins filed for Chapter 7 bankruptcy in 11.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2016."
David M Calkins — New York
Lester K Callahan, Buffalo NY
Address: 2671 Main St Apt 213A Buffalo, NY 14214
Bankruptcy Case 1-13-10911-CLB Summary: "Lester K Callahan's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-04-08, led to asset liquidation, with the case closing in 07/19/2013."
Lester K Callahan — New York
Eunice Callahan, Buffalo NY
Address: 26 C St Buffalo, NY 14211
Brief Overview of Bankruptcy Case 1-10-13864-MJK: "The case of Eunice Callahan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2010-12-28, focusing on asset liquidation to repay creditors."
Eunice Callahan — New York
Sr Michael Callari, Buffalo NY
Address: 243 Darlington Dr Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11375-CLB: "Sr Michael Callari's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-04-08, led to asset liquidation, with the case closing in July 9, 2010."
Sr Michael Callari — New York
Deborah Callea, Buffalo NY
Address: 34 Woodward Dr Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15522-MJK: "Deborah Callea's bankruptcy, initiated in Nov 24, 2009 and concluded by 2010-02-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Callea — New York
Barbara J Callen, Buffalo NY
Address: 2004 Seneca St Buffalo, NY 14210-2353
Bankruptcy Case 1-2014-11175-CLB Summary: "Barbara J Callen's bankruptcy, initiated in 05/15/2014 and concluded by 2014-08-13 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Callen — New York
Tonie Calloway, Buffalo NY
Address: 571 Masten Ave Buffalo, NY 14209
Concise Description of Bankruptcy Case 1-10-15366-MJK7: "In Buffalo, NY, Tonie Calloway filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Tonie Calloway — New York
Kelly Calmes, Buffalo NY
Address: 562 Moore Ave Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-10-15097-MJK: "The bankruptcy record of Kelly Calmes from Buffalo, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Kelly Calmes — New York
Louis Caltagirone, Buffalo NY
Address: 81 Norman Ave Buffalo, NY 14210
Brief Overview of Bankruptcy Case 1-10-13120-MJK: "The bankruptcy filing by Louis Caltagirone, undertaken in 07.16.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 11.05.2010 after liquidating assets."
Louis Caltagirone — New York
Michael Caltagirone, Buffalo NY
Address: 33 Helen St Buffalo, NY 14213
Concise Description of Bankruptcy Case 1-10-14153-CLB7: "Buffalo, NY resident Michael Caltagirone's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2011."
Michael Caltagirone — New York
Jr Richard Calteaux, Buffalo NY
Address: 18 Teresa Pl Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-09-14843-CLB7: "The bankruptcy record of Jr Richard Calteaux from Buffalo, NY, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Jr Richard Calteaux — New York
Juan Calunga, Buffalo NY
Address: 291 Wohlers Ave Buffalo, NY 14208-1908
Bankruptcy Case 1-14-12712-CLB Overview: "Juan Calunga's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.01.2014, led to asset liquidation, with the case closing in 03/01/2015."
Juan Calunga — New York
Kelly L Calvey, Buffalo NY
Address: 3179 S Park Ave Buffalo, NY 14218-3125
Brief Overview of Bankruptcy Case 1-15-10895-MJK: "Kelly L Calvey's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-04-29, led to asset liquidation, with the case closing in 07.28.2015."
Kelly L Calvey — New York
Marilyn K Calvin, Buffalo NY
Address: 159 Davidson Ave Buffalo, NY 14215-2307
Concise Description of Bankruptcy Case 1-14-12844-CLB7: "In a Chapter 7 bankruptcy case, Marilyn K Calvin from Buffalo, NY, saw her proceedings start in December 18, 2014 and complete by 03.18.2015, involving asset liquidation."
Marilyn K Calvin — New York
Ronald A Calvin, Buffalo NY
Address: 49 Dennis Ln Buffalo, NY 14227-1301
Bankruptcy Case 1-15-11385-CLB Summary: "The case of Ronald A Calvin in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 26, 2015 and discharged early 2015-09-24, focusing on asset liquidation to repay creditors."
Ronald A Calvin — New York
Jason M Camacho, Buffalo NY
Address: 3015 Delaware Ave Apt 305 Buffalo, NY 14217-2347
Bankruptcy Case 1-15-10493-MJK Overview: "The bankruptcy filing by Jason M Camacho, undertaken in March 2015 in Buffalo, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jason M Camacho — New York
Sheila A Cameron, Buffalo NY
Address: 246 Dodge St Buffalo, NY 14208
Concise Description of Bankruptcy Case 1-13-11086-MJK7: "In a Chapter 7 bankruptcy case, Sheila A Cameron from Buffalo, NY, saw her proceedings start in 2013-04-24 and complete by 08.04.2013, involving asset liquidation."
Sheila A Cameron — New York
Cherita N Caminero, Buffalo NY
Address: 19 Ryan St Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-13-10464-MJK7: "Cherita N Caminero's bankruptcy, initiated in February 28, 2013 and concluded by June 10, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherita N Caminero — New York
Anthony Camizzi, Buffalo NY
Address: 8 Taylor Pl Buffalo, NY 14220
Bankruptcy Case 1-10-12357-MJK Overview: "The case of Anthony Camizzi in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 05/28/2010 and discharged early 09.17.2010, focusing on asset liquidation to repay creditors."
Anthony Camizzi — New York
Deborah Camizzi, Buffalo NY
Address: 715 Delaware Ave Apt 911 Buffalo, NY 14209
Bankruptcy Case 1-09-15728-MJK Summary: "In Buffalo, NY, Deborah Camizzi filed for Chapter 7 bankruptcy in 2009-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2010."
Deborah Camizzi — New York
Susan M Cammarata, Buffalo NY
Address: 146 Koester St Buffalo, NY 14220
Bankruptcy Case 1-11-14140-CLB Summary: "Buffalo, NY resident Susan M Cammarata's 2011-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Susan M Cammarata — New York
Diana A Campanella, Buffalo NY
Address: 301 Clark St Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13126-MJK: "Diana A Campanella's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2012, led to asset liquidation, with the case closing in 2013-01-26."
Diana A Campanella — New York
Donald David Campanella, Buffalo NY
Address: 125 Glenhaven Dr Buffalo, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 13-01781-8-SWH: "Donald David Campanella's Chapter 7 bankruptcy, filed in Buffalo, NY in 2013-03-20, led to asset liquidation, with the case closing in 06/30/2013."
Donald David Campanella — New York
Frank Campanella, Buffalo NY
Address: 268 Cloverside Dr Buffalo, NY 14224
Concise Description of Bankruptcy Case 1-12-11838-MJK7: "Frank Campanella's Chapter 7 bankruptcy, filed in Buffalo, NY in 06/08/2012, led to asset liquidation, with the case closing in 09/28/2012."
Frank Campanella — New York
Brandy Marie Campas, Buffalo NY
Address: 14 Rutland Ave Buffalo, NY 14212
Bankruptcy Case 1-11-10564-MJK Summary: "Brandy Marie Campas's bankruptcy, initiated in February 24, 2011 and concluded by 2011-06-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Marie Campas — New York
Gregory S Campbell, Buffalo NY
Address: 36 Olcott St Buffalo, NY 14218
Bankruptcy Case 1-13-12408-CLB Overview: "In Buffalo, NY, Gregory S Campbell filed for Chapter 7 bankruptcy in September 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-21."
Gregory S Campbell — New York
Cheryl A Campbell, Buffalo NY
Address: 25 Trowbridge St Buffalo, NY 14220
Bankruptcy Case 1-13-13100-CLB Summary: "In a Chapter 7 bankruptcy case, Cheryl A Campbell from Buffalo, NY, saw her proceedings start in November 18, 2013 and complete by 02.28.2014, involving asset liquidation."
Cheryl A Campbell — New York
Tyler Campbell, Buffalo NY
Address: 1006 Elmwood Ave Apt 1 Buffalo, NY 14222
Brief Overview of Bankruptcy Case 1-10-10922-CLB: "Buffalo, NY resident Tyler Campbell's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Tyler Campbell — New York
Dustin Glen Campbell, Buffalo NY
Address: 89 Slate Creek Dr Apt 8 Buffalo, NY 14227-2812
Concise Description of Bankruptcy Case 15-11797-R7: "Dustin Glen Campbell's Chapter 7 bankruptcy, filed in Buffalo, NY in September 2015, led to asset liquidation, with the case closing in December 21, 2015."
Dustin Glen Campbell — New York
Michael C Campbell, Buffalo NY
Address: 32 Samantha Way Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-11-11233-MJK: "The bankruptcy record of Michael C Campbell from Buffalo, NY, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Michael C Campbell — New York
Robert E Campbell, Buffalo NY
Address: 100 Maple Ridge Ave Buffalo, NY 14215-3130
Bankruptcy Case 1-14-12206-CLB Overview: "In Buffalo, NY, Robert E Campbell filed for Chapter 7 bankruptcy in Sep 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2014."
Robert E Campbell — New York
Kathleen Campbell, Buffalo NY
Address: 241 Meadowlawn Rd Buffalo, NY 14225
Concise Description of Bankruptcy Case 1-10-11105-MJK7: "In Buffalo, NY, Kathleen Campbell filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Kathleen Campbell — New York
Lance William Campbell, Buffalo NY
Address: 4133 Coventry Green Cir Buffalo, NY 14221-7236
Brief Overview of Bankruptcy Case 11-34326: "The case of Lance William Campbell in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early December 29, 2011, focusing on asset liquidation to repay creditors."
Lance William Campbell — New York
Nicole A Campfield, Buffalo NY
Address: 1 Losson Garden Dr Apt 4 Buffalo, NY 14227
Bankruptcy Case 1-12-12013-MJK Overview: "The bankruptcy record of Nicole A Campfield from Buffalo, NY, shows a Chapter 7 case filed in June 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Nicole A Campfield — New York
Janice L Campion, Buffalo NY
Address: 60 Red Jacket Pkwy Buffalo, NY 14220-2011
Bankruptcy Case 1-15-11277-MJK Summary: "In Buffalo, NY, Janice L Campion filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Janice L Campion — New York
Patrick J Campion, Buffalo NY
Address: 60 Red Jacket Pkwy Buffalo, NY 14220-2011
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11277-MJK: "The bankruptcy record of Patrick J Campion from Buffalo, NY, shows a Chapter 7 case filed in 06/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2015."
Patrick J Campion — New York
Karen Campisi, Buffalo NY
Address: 44 Hamilton Blvd Buffalo, NY 14217
Bankruptcy Case 1-10-12492-CLB Summary: "Karen Campisi's bankruptcy, initiated in June 2010 and concluded by Sep 15, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Campisi — New York
Anthony Canazzi, Buffalo NY
Address: 552 Marilla St Buffalo, NY 14220-2257
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10168-CLB: "The bankruptcy record of Anthony Canazzi from Buffalo, NY, shows a Chapter 7 case filed in Feb 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2015."
Anthony Canazzi — New York
Mary J Canazzi, Buffalo NY
Address: 70 Kentucky St Buffalo, NY 14204-2748
Concise Description of Bankruptcy Case 1-14-12541-CLB7: "Mary J Canazzi's bankruptcy, initiated in 10/30/2014 and concluded by 01.28.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Canazzi — New York
Julio E Candelario, Buffalo NY
Address: 399 Highgate Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-13-12955-MJK7: "Buffalo, NY resident Julio E Candelario's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Julio E Candelario — New York
Edith R Candella, Buffalo NY
Address: 272 Ellen Dr Buffalo, NY 14225
Bankruptcy Case 1-12-11830-CLB Overview: "Edith R Candella's bankruptcy, initiated in 06/07/2012 and concluded by Sep 27, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith R Candella — New York
Jessica Candella, Buffalo NY
Address: 283 Harding Rd Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14278-CLB: "Buffalo, NY resident Jessica Candella's 10/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Jessica Candella — New York
Laurnette M Candy, Buffalo NY
Address: 111 Fernhill Ave Buffalo, NY 14215-3127
Concise Description of Bankruptcy Case 1-16-10932-CLB7: "Laurnette M Candy's bankruptcy, initiated in May 2016 and concluded by 2016-08-09 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurnette M Candy — New York
Jamie J Canella, Buffalo NY
Address: 376 Oakvale Blvd Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10363-CLB: "Buffalo, NY resident Jamie J Canella's February 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2012."
Jamie J Canella — New York
Leonard S Cannarozzo, Buffalo NY
Address: 119 Eiseman Ave Buffalo, NY 14217
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10047-MJK: "The bankruptcy record of Leonard S Cannarozzo from Buffalo, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2013."
Leonard S Cannarozzo — New York
Andrew R Cannizzaro, Buffalo NY
Address: 382 Northwood Dr Buffalo, NY 14223-1110
Brief Overview of Bankruptcy Case 1-14-12034-CLB: "In Buffalo, NY, Andrew R Cannizzaro filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2014."
Andrew R Cannizzaro — New York
Michele G Cannizzaro, Buffalo NY
Address: 382 Northwood Dr Buffalo, NY 14223-1110
Brief Overview of Bankruptcy Case 1-14-12034-CLB: "Michele G Cannizzaro's bankruptcy, initiated in Sep 4, 2014 and concluded by 2014-12-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele G Cannizzaro — New York
Joel R Cannon, Buffalo NY
Address: 173 Callodine Ave Buffalo, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13039-CLB: "The bankruptcy filing by Joel R Cannon, undertaken in 10.05.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 01/15/2013 after liquidating assets."
Joel R Cannon — New York
James Michael Cannon, Buffalo NY
Address: 16 Glenwood Ct Buffalo, NY 14225
Brief Overview of Bankruptcy Case 1-12-11851-CLB: "The case of James Michael Cannon in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-11 and discharged early 10/01/2012, focusing on asset liquidation to repay creditors."
James Michael Cannon — New York
Deborah Canton, Buffalo NY
Address: 46 Salisbury Ave Buffalo, NY 14219
Bankruptcy Case 1-10-10046-CLB Summary: "In Buffalo, NY, Deborah Canton filed for Chapter 7 bankruptcy in 2010-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Deborah Canton — New York
Cory S Capitano, Buffalo NY
Address: 567 Kenmore Ave Buffalo, NY 14223-3161
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11958-MJK: "The bankruptcy record of Cory S Capitano from Buffalo, NY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Cory S Capitano — New York
Edith Capitano, Buffalo NY
Address: 74 Strasbourg Dr Buffalo, NY 14227
Bankruptcy Case 1-12-10569-CLB Overview: "Edith Capitano's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2012, led to asset liquidation, with the case closing in Jun 20, 2012."
Edith Capitano — New York
Nicole Capitumino, Buffalo NY
Address: 750 Elmwood Ave Rear Side Buffalo, NY 14222
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13215-CLB: "Buffalo, NY resident Nicole Capitumino's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2014."
Nicole Capitumino — New York
Antoinette Caputo, Buffalo NY
Address: 1900 Harlem Rd Buffalo, NY 14212-2408
Bankruptcy Case 1-08-14700-MJK Overview: "2008-10-21 marked the beginning of Antoinette Caputo's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-07-09."
Antoinette Caputo — New York
Christina M Caramazza, Buffalo NY
Address: 20 Lawrence Pl Buffalo, NY 14213-2213
Concise Description of Bankruptcy Case 1-10-12202-CLB7: "In her Chapter 13 bankruptcy case filed in May 2010, Buffalo, NY's Christina M Caramazza agreed to a debt repayment plan, which was successfully completed by 2013-08-14."
Christina M Caramazza — New York
Jennifer Carbone, Buffalo NY
Address: 170 Mill St Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-10-11181-CLB: "The case of Jennifer Carbone in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-16, focusing on asset liquidation to repay creditors."
Jennifer Carbone — New York
Lisa Carbone, Buffalo NY
Address: 23 Louise Dr Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15284-MJK: "Buffalo, NY resident Lisa Carbone's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Lisa Carbone — New York
Charles A Carbone, Buffalo NY
Address: 1677 Broadway St Apt 4A Buffalo, NY 14212
Concise Description of Bankruptcy Case 1-11-11736-CLB7: "Charles A Carbone's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/14/2011, led to asset liquidation, with the case closing in Aug 10, 2011."
Charles A Carbone — New York
Zulemi Carbonell, Buffalo NY
Address: 120 Garfield St Buffalo, NY 14207
Bankruptcy Case 1-10-11435-MJK Overview: "Zulemi Carbonell's bankruptcy, initiated in 2010-04-12 and concluded by 2010-08-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zulemi Carbonell — New York
Rachael M Carboni, Buffalo NY
Address: 420 Ideal St Buffalo, NY 14206-1109
Concise Description of Bankruptcy Case 1-15-11121-CLB7: "In Buffalo, NY, Rachael M Carboni filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Rachael M Carboni — New York
Christopher Carboni, Buffalo NY
Address: 257 Gold St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-12-10039-MJK: "Buffalo, NY resident Christopher Carboni's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2012."
Christopher Carboni — New York
Lisa J Carboni, Buffalo NY
Address: 114 Garden Pkwy Buffalo, NY 14221
Concise Description of Bankruptcy Case 1-13-11120-CLB7: "The case of Lisa J Carboni in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early August 1, 2013, focusing on asset liquidation to repay creditors."
Lisa J Carboni — New York
Pedro V Concepcion, Buffalo NY
Address: 66 Dempster St Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-11-10132-MJK7: "The bankruptcy filing by Pedro V Concepcion, undertaken in January 17, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Pedro V Concepcion — New York
Cheryl A Condon, Buffalo NY
Address: 286 Highland Pkwy Apt 5 Buffalo, NY 14223
Bankruptcy Case 1-11-12861-CLB Overview: "The case of Cheryl A Condon in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-19 and discharged early 12.09.2011, focusing on asset liquidation to repay creditors."
Cheryl A Condon — New York
Mary T Coniglio, Buffalo NY
Address: 20 Knox Ave Buffalo, NY 14216-3311
Bankruptcy Case 1-15-11364-MJK Overview: "In Buffalo, NY, Mary T Coniglio filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Mary T Coniglio — New York
Salvatore J Coniglio, Buffalo NY
Address: 20 Knox Ave Buffalo, NY 14216-3311
Bankruptcy Case 1-16-10364-MJK Overview: "The case of Salvatore J Coniglio in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-29 and discharged early 05.29.2016, focusing on asset liquidation to repay creditors."
Salvatore J Coniglio — New York
Kathleen A Connolly, Buffalo NY
Address: 135 Kirby Ave Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13193-CLB: "Buffalo, NY resident Kathleen A Connolly's October 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Kathleen A Connolly — New York
Katie Connors, Buffalo NY
Address: 264 Hamilton Dr Buffalo, NY 14226
Bankruptcy Case 1-10-13262-MJK Summary: "Buffalo, NY resident Katie Connors's 2010-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Katie Connors — New York
Elaina S Conte, Buffalo NY
Address: 89 Cadman Dr Buffalo, NY 14221
Brief Overview of Bankruptcy Case 1-11-13884-MJK: "In Buffalo, NY, Elaina S Conte filed for Chapter 7 bankruptcy in 11.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-27."
Elaina S Conte — New York
Lynn Conte, Buffalo NY
Address: 117 Norfred Dr Buffalo, NY 14218
Brief Overview of Bankruptcy Case 1-10-14602-CLB: "The bankruptcy record of Lynn Conte from Buffalo, NY, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2011."
Lynn Conte — New York
James L Conti, Buffalo NY
Address: 41 Danielle Dr Buffalo, NY 14227
Bankruptcy Case 1-12-11330-CLB Overview: "James L Conti's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-20 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Conti — New York
Tina M Conti, Buffalo NY
Address: 118 Dundee St Buffalo, NY 14220
Brief Overview of Bankruptcy Case 1-11-11695-CLB: "The bankruptcy record of Tina M Conti from Buffalo, NY, shows a Chapter 7 case filed in 05.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Tina M Conti — New York
Joseph D Cook, Buffalo NY
Address: 93 Hamilton St Buffalo, NY 14207
Bankruptcy Case 1-12-10843-MJK Overview: "Joseph D Cook's bankruptcy, initiated in March 21, 2012 and concluded by 07/11/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Cook — New York
Joseph Cook, Buffalo NY
Address: 232 Linden Ave Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-10-14312-CLB: "In a Chapter 7 bankruptcy case, Joseph Cook from Buffalo, NY, saw their proceedings start in 2010-10-07 and complete by Jan 27, 2011, involving asset liquidation."
Joseph Cook — New York
Wendy A Cook, Buffalo NY
Address: 87 Geary St # 2 Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11133-CLB: "Wendy A Cook's bankruptcy, initiated in 04/26/2013 and concluded by Aug 6, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy A Cook — New York
David A Cook, Buffalo NY
Address: 373 Fairfield Ave Buffalo, NY 14223
Concise Description of Bankruptcy Case 1-11-10627-MJK7: "Buffalo, NY resident David A Cook's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2011."
David A Cook — New York
Tiffany T Cook, Buffalo NY
Address: 318 W Utica St Buffalo, NY 14222-1908
Bankruptcy Case 1-16-10384-CLB Summary: "The bankruptcy filing by Tiffany T Cook, undertaken in 2016-03-02 in Buffalo, NY under Chapter 7, concluded with discharge in 05.31.2016 after liquidating assets."
Tiffany T Cook — New York
John P Cook, Buffalo NY
Address: 796 Main St Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10715-CLB: "The case of John P Cook in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-21 and discharged early 07/01/2013, focusing on asset liquidation to repay creditors."
John P Cook — New York
Dawn M Cook, Buffalo NY
Address: 81 Edgewood Ave Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12787-CLB: "In a Chapter 7 bankruptcy case, Dawn M Cook from Buffalo, NY, saw her proceedings start in August 11, 2011 and complete by 2011-12-01, involving asset liquidation."
Dawn M Cook — New York
Vinnie J Cooke, Buffalo NY
Address: 104 Woodside Ave Buffalo, NY 14220-1907
Concise Description of Bankruptcy Case 1-16-11279-MJK7: "Buffalo, NY resident Vinnie J Cooke's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2016."
Vinnie J Cooke — New York
Sylvester Cooley, Buffalo NY
Address: 20 Blake St Buffalo, NY 14211-1814
Bankruptcy Case 1-09-11438-MJK Overview: "04.07.2009 marked the beginning of Sylvester Cooley's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-12-11."
Sylvester Cooley — New York
Jr Ronald T Coon, Buffalo NY
Address: 44 Seminole Pkwy Buffalo, NY 14210
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14041-MJK: "Jr Ronald T Coon's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2011, led to asset liquidation, with the case closing in 2012-03-13."
Jr Ronald T Coon — New York
Susan Coonly, Buffalo NY
Address: 3644 6th St Buffalo, NY 14219-1430
Bankruptcy Case 1-08-12333-MJK Summary: "Susan Coonly's Buffalo, NY bankruptcy under Chapter 13 in May 28, 2008 led to a structured repayment plan, successfully discharged in 2013-06-26."
Susan Coonly — New York
Francine C Cooper, Buffalo NY
Address: 231 Wyoming Ave Buffalo, NY 14215-3739
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12866-CLB: "Francine C Cooper's bankruptcy, initiated in 12/23/2014 and concluded by 03.23.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine C Cooper — New York
Donna M Cooper, Buffalo NY
Address: 34 Freda Ave Buffalo, NY 14225
Bankruptcy Case 1-11-12201-CLB Overview: "The case of Donna M Cooper in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 06/20/2011 and discharged early 10.10.2011, focusing on asset liquidation to repay creditors."
Donna M Cooper — New York
Minnie Copeland, Buffalo NY
Address: 232 Brunswick Blvd Buffalo, NY 14208
Brief Overview of Bankruptcy Case 1-10-11256-CLB: "Minnie Copeland's bankruptcy, initiated in 2010-03-31 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."
Minnie Copeland — New York
James Coppola, Buffalo NY
Address: 110 Avondale Pl Buffalo, NY 14210
Bankruptcy Case 1-11-10697-CLB Overview: "The case of James Coppola in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jun 10, 2011, focusing on asset liquidation to repay creditors."
James Coppola — New York
Maria Coppola, Buffalo NY
Address: 42 Morningstar Ct Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10516-MJK: "Maria Coppola's bankruptcy, initiated in 02.17.2010 and concluded by May 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Coppola — New York
Norma Y Coppola, Buffalo NY
Address: 339 Dewitt St Buffalo, NY 14213-1124
Brief Overview of Bankruptcy Case 1-16-10477-MJK: "In Buffalo, NY, Norma Y Coppola filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Norma Y Coppola — New York
Linda Corchado, Buffalo NY
Address: 271 Myrtle Ave Buffalo, NY 14204-2004
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10001-CLB: "In a Chapter 7 bankruptcy case, Linda Corchado from Buffalo, NY, saw her proceedings start in 01/01/2015 and complete by 04/01/2015, involving asset liquidation."
Linda Corchado — New York
Jose Corchado, Buffalo NY
Address: 271 Myrtle Ave Buffalo, NY 14204-2004
Concise Description of Bankruptcy Case 1-15-10001-CLB7: "Jose Corchado's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-01-01, led to asset liquidation, with the case closing in April 2015."
Jose Corchado — New York
Explore Free Bankruptcy Records by State