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

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