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
Keith E Carcich, Buffalo NY
Address: 92 Fairchild Pl Buffalo, NY 14216
Brief Overview of Bankruptcy Case 1-11-10840-CLB: "The bankruptcy record of Keith E Carcich from Buffalo, NY, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2011."
Keith E Carcich — New York
Mark A Carducci, Buffalo NY
Address: 160 Monroe Dr Buffalo, NY 14221-6869
Bankruptcy Case 1-14-10460-MJK Summary: "Mark A Carducci's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-03-04, led to asset liquidation, with the case closing in June 2, 2014."
Mark A Carducci — New York
Donald G Carey, Buffalo NY
Address: 1193 West Ave Buffalo, NY 14213-1311
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-15618-MJK: "Donald G Carey's Chapter 13 bankruptcy in Buffalo, NY started in 2008-12-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/10/2012."
Donald G Carey — New York
Charles E Carfley, Buffalo NY
Address: 60 Delsan Ct Buffalo, NY 14216
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14563-MJK: "Buffalo, NY resident Charles E Carfley's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2010."
Charles E Carfley — New York
Ivette Cordero, Buffalo NY
Address: 408 Ontario St Buffalo, NY 14207-1506
Bankruptcy Case 1-15-11370-MJK Overview: "Buffalo, NY resident Ivette Cordero's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Ivette Cordero — New York
Marja M Cormack, Buffalo NY
Address: 601 Highgate Ave Uppr Buffalo, NY 14215
Bankruptcy Case 1-13-10638-MJK Overview: "The bankruptcy filing by Marja M Cormack, undertaken in 03.13.2013 in Buffalo, NY under Chapter 7, concluded with discharge in 06/13/2013 after liquidating assets."
Marja M Cormack — New York
Megan Corrieri, Buffalo NY
Address: 139 Fordham Dr Buffalo, NY 14216-3145
Brief Overview of Bankruptcy Case 1-16-11007-MJK: "Megan Corrieri's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/20/2016, led to asset liquidation, with the case closing in 2016-08-18."
Megan Corrieri — New York
Angel Cortes, Buffalo NY
Address: 38 Harvey Pl Buffalo, NY 14210-2133
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10101-MJK: "Angel Cortes's bankruptcy, initiated in 01.22.2015 and concluded by April 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Cortes — New York
Rosa J Cortes, Buffalo NY
Address: 38 Harvey Pl Buffalo, NY 14210
Concise Description of Bankruptcy Case 1-12-12077-CLB7: "In Buffalo, NY, Rosa J Cortes filed for Chapter 7 bankruptcy in 06.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2012."
Rosa J Cortes — New York
John W Cortese, Buffalo NY
Address: 258 Woodland Dr Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-11-12213-MJK: "The bankruptcy record of John W Cortese from Buffalo, NY, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2011."
John W Cortese — New York
Susan Corto, Buffalo NY
Address: 74 Barbados Dr Buffalo, NY 14227
Brief Overview of Bankruptcy Case 1-10-10184-MJK: "The case of Susan Corto in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 01.20.2010 and discharged early April 28, 2010, focusing on asset liquidation to repay creditors."
Susan Corto — New York
Jeffrey W Costa, Buffalo NY
Address: 151 Carmel Rd Buffalo, NY 14214-1007
Bankruptcy Case 1-15-10890-MJK Summary: "Jeffrey W Costa's bankruptcy, initiated in April 29, 2015 and concluded by 2015-07-28 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Costa — New York
Jr Angelo M Costanzo, Buffalo NY
Address: 263 Orchard Dr Buffalo, NY 14223
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12260-MJK: "The bankruptcy filing by Jr Angelo M Costanzo, undertaken in 07/18/2012 in Buffalo, NY under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Jr Angelo M Costanzo — New York
Traci L Costner, Buffalo NY
Address: 35 Roebling Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-12-10940-CLB: "Buffalo, NY resident Traci L Costner's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Traci L Costner — New York
Albert Cote, Buffalo NY
Address: 59 Danforth St Buffalo, NY 14213
Brief Overview of Bankruptcy Case 1-12-11863-MJK: "In a Chapter 7 bankruptcy case, Albert Cote from Buffalo, NY, saw his proceedings start in 06.12.2012 and complete by October 2, 2012, involving asset liquidation."
Albert Cote — New York
Khalil Cottman, Buffalo NY
Address: 68 Brunswick Blvd Buffalo, NY 14208
Bankruptcy Case 1-10-12654-MJK Summary: "The bankruptcy record of Khalil Cottman from Buffalo, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2010."
Khalil Cottman — New York
Adelaida Cotto, Buffalo NY
Address: 262 Grant St Buffalo, NY 14213
Concise Description of Bankruptcy Case 1-12-13562-CLB7: "The bankruptcy record of Adelaida Cotto from Buffalo, NY, shows a Chapter 7 case filed in November 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2013."
Adelaida Cotto — New York
Chawndria J Cotton, Buffalo NY
Address: 39 Meech Ave Buffalo, NY 14208-1009
Concise Description of Bankruptcy Case 1-14-12524-MJK7: "The bankruptcy filing by Chawndria J Cotton, undertaken in October 2014 in Buffalo, NY under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Chawndria J Cotton — New York
Fletcher Cotton, Buffalo NY
Address: 629 Jefferson Ave Buffalo, NY 14204-1622
Bankruptcy Case 1-15-10639-MJK Overview: "Fletcher Cotton's bankruptcy, initiated in April 2, 2015 and concluded by Jul 1, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fletcher Cotton — New York
Joel Coughlin, Buffalo NY
Address: 3015 Delaware Ave Apt 602 Buffalo, NY 14217
Bankruptcy Case 1-10-14365-MJK Summary: "In Buffalo, NY, Joel Coughlin filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Joel Coughlin — New York
Edward L Courton, Buffalo NY
Address: 476 Dartmouth Ave Buffalo, NY 14215-1222
Bankruptcy Case 1-11-12552-MJK Overview: "Filing for Chapter 13 bankruptcy in 2011-07-20, Edward L Courton from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-02-15."
Edward L Courton — New York
Henry A Cousineau, Buffalo NY
Address: 299 N Ogden St Buffalo, NY 14206
Bankruptcy Case 1-11-10546-CLB Summary: "Henry A Cousineau's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-02-23, led to asset liquidation, with the case closing in 2011-06-02."
Henry A Cousineau — New York
Richard A Cousins, Buffalo NY
Address: 156 Iris Ave Buffalo, NY 14224
Bankruptcy Case 1-12-12047-CLB Overview: "The bankruptcy record of Richard A Cousins from Buffalo, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2012."
Richard A Cousins — New York
John A Cousins, Buffalo NY
Address: 189 Halstead Ave Buffalo, NY 14212-2269
Brief Overview of Bankruptcy Case 1-09-10508-CLB: "John A Cousins's Chapter 13 bankruptcy in Buffalo, NY started in Feb 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.14.2013."
John A Cousins — New York
Andrea L Covey, Buffalo NY
Address: 47 Croy Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-11-11005-CLB: "Andrea L Covey's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.29.2011, led to asset liquidation, with the case closing in July 19, 2011."
Andrea L Covey — New York
Iv Arnold D Covey, Buffalo NY
Address: 19 Arlington Pl Apt 12 Buffalo, NY 14201
Concise Description of Bankruptcy Case 1-13-10155-MJK7: "The bankruptcy record of Iv Arnold D Covey from Buffalo, NY, shows a Chapter 7 case filed in January 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Iv Arnold D Covey — New York
Jason Coviello, Buffalo NY
Address: 8 S Fisher Rd Buffalo, NY 14218
Bankruptcy Case 1-10-13664-CLB Overview: "Jason Coviello's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 23, 2010, led to asset liquidation, with the case closing in 2010-12-13."
Jason Coviello — New York
Joseph B Cox, Buffalo NY
Address: 178 Bird Ave Buffalo, NY 14213
Brief Overview of Bankruptcy Case 1-13-12503-CLB: "Joseph B Cox's Chapter 7 bankruptcy, filed in Buffalo, NY in September 2013, led to asset liquidation, with the case closing in 2013-12-31."
Joseph B Cox — New York
Walter R Cox, Buffalo NY
Address: 14 Rother Ave Buffalo, NY 14212
Brief Overview of Bankruptcy Case 1-12-13587-MJK: "Walter R Cox's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 28, 2012, led to asset liquidation, with the case closing in 03/10/2013."
Walter R Cox — New York
Kevin D Cox, Buffalo NY
Address: 265 Evans St Apt C4 Buffalo, NY 14221-5604
Concise Description of Bankruptcy Case 1-15-10218-MJK7: "Kevin D Cox's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-02-11, led to asset liquidation, with the case closing in May 12, 2015."
Kevin D Cox — New York
Alice R Cox, Buffalo NY
Address: 67 Balen Dr Buffalo, NY 14218
Concise Description of Bankruptcy Case 1-13-10321-CLB7: "In Buffalo, NY, Alice R Cox filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-27."
Alice R Cox — New York
Gregory L Cracolice, Buffalo NY
Address: 503 Longmeadow Rd Buffalo, NY 14226-2449
Bankruptcy Case 1-14-12097-MJK Summary: "In Buffalo, NY, Gregory L Cracolice filed for Chapter 7 bankruptcy in 09/12/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2014."
Gregory L Cracolice — New York
Kevin T Craig, Buffalo NY
Address: 550 E North St Buffalo, NY 14211-2912
Bankruptcy Case 1-16-11163-MJK Overview: "In Buffalo, NY, Kevin T Craig filed for Chapter 7 bankruptcy in June 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Kevin T Craig — New York
Rena Craig, Buffalo NY
Address: 550 E North St Buffalo, NY 14211-2912
Bankruptcy Case 1-16-11163-MJK Summary: "In a Chapter 7 bankruptcy case, Rena Craig from Buffalo, NY, saw her proceedings start in June 2016 and complete by September 8, 2016, involving asset liquidation."
Rena Craig — New York
Tirice A Cramer, Buffalo NY
Address: 316 Roslyn St Buffalo, NY 14215-3521
Bankruptcy Case 1-14-10534-CLB Summary: "The bankruptcy record of Tirice A Cramer from Buffalo, NY, shows a Chapter 7 case filed in 03.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Tirice A Cramer — New York
Karin W Cranz, Buffalo NY
Address: 316 Bedford Ave Buffalo, NY 14216-3135
Bankruptcy Case 1-08-11774-CLB Summary: "In her Chapter 13 bankruptcy case filed in April 2008, Buffalo, NY's Karin W Cranz agreed to a debt repayment plan, which was successfully completed by 2013-08-14."
Karin W Cranz — New York
Lee Cravatta, Buffalo NY
Address: 858 Klein Rd Buffalo, NY 14221-1926
Bankruptcy Case 1-09-10471-CLB Overview: "Lee Cravatta, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in February 2009, culminating in its successful completion by Apr 3, 2013."
Lee Cravatta — New York
John J Craven, Buffalo NY
Address: 97 Windmill Rd Buffalo, NY 14218
Bankruptcy Case 1-13-11722-MJK Overview: "The bankruptcy filing by John J Craven, undertaken in 2013-06-24 in Buffalo, NY under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
John J Craven — New York
Roberta E Crawford, Buffalo NY
Address: 159 Cantwell Dr Buffalo, NY 14220
Bankruptcy Case 1-11-12525-CLB Overview: "In a Chapter 7 bankruptcy case, Roberta E Crawford from Buffalo, NY, saw her proceedings start in 07/18/2011 and complete by 2011-11-07, involving asset liquidation."
Roberta E Crawford — New York
Valerie A Crawford, Buffalo NY
Address: 258 Minnesota Ave Buffalo, NY 14215
Concise Description of Bankruptcy Case 1-13-11931-MJK7: "Buffalo, NY resident Valerie A Crawford's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Valerie A Crawford — New York
Jamie M Cretacci, Buffalo NY
Address: 186 S Ogden St Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-13-12962-CLB: "The bankruptcy record of Jamie M Cretacci from Buffalo, NY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jamie M Cretacci — New York
Theresa Cretacci, Buffalo NY
Address: 1250 Bailey Ave Apt 802 Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-11-12772-CLB: "The bankruptcy filing by Theresa Cretacci, undertaken in August 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Theresa Cretacci — New York
Brendon Crimi, Buffalo NY
Address: 98 Davey St Buffalo, NY 14206
Bankruptcy Case 1-10-14859-MJK Overview: "Brendon Crimi's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-11-12, led to asset liquidation, with the case closing in 03.04.2011."
Brendon Crimi — New York
David Crimmen, Buffalo NY
Address: 220 Athens Blvd Buffalo, NY 14223
Bankruptcy Case 1-10-11999-MJK Overview: "In a Chapter 7 bankruptcy case, David Crimmen from Buffalo, NY, saw his proceedings start in May 11, 2010 and complete by 08/31/2010, involving asset liquidation."
David Crimmen — New York
Pasquale J Cristiano, Buffalo NY
Address: 147 Norwood Dr Buffalo, NY 14224
Brief Overview of Bankruptcy Case 1-12-13842-CLB: "Pasquale J Cristiano's Chapter 7 bankruptcy, filed in Buffalo, NY in December 28, 2012, led to asset liquidation, with the case closing in 2013-04-09."
Pasquale J Cristiano — New York
Betsy J Critoph, Buffalo NY
Address: 1454 Harlem Rd Buffalo, NY 14206
Bankruptcy Case 1-11-10424-MJK Overview: "Betsy J Critoph's bankruptcy, initiated in Feb 15, 2011 and concluded by May 26, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy J Critoph — New York
Eric Crittenden, Buffalo NY
Address: 4854 Harlem Rd Buffalo, NY 14226
Bankruptcy Case 1-09-14594-MJK Summary: "The case of Eric Crittenden in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-02 and discharged early 2010-01-15, focusing on asset liquidation to repay creditors."
Eric Crittenden — New York
Nicholas J Crocco, Buffalo NY
Address: 388 Moore Ave Buffalo, NY 14223-1652
Concise Description of Bankruptcy Case 1-14-12857-CLB7: "Buffalo, NY resident Nicholas J Crocco's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2015."
Nicholas J Crocco — New York
Louis Croce, Buffalo NY
Address: 79 Edna Pl Buffalo, NY 14218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13950-MJK: "In a Chapter 7 bankruptcy case, Louis Croce from Buffalo, NY, saw their proceedings start in September 2010 and complete by 01/03/2011, involving asset liquidation."
Louis Croce — New York
Paula J Crocker, Buffalo NY
Address: 48 Brantford Pl Buffalo, NY 14222
Bankruptcy Case 1-12-10099-CLB Summary: "In Buffalo, NY, Paula J Crocker filed for Chapter 7 bankruptcy in January 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2012."
Paula J Crocker — New York
Susan M Crocker, Buffalo NY
Address: 453 Harrison Ave Buffalo, NY 14223
Brief Overview of Bankruptcy Case 1-12-10346-CLB: "The case of Susan M Crocker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in February 9, 2012 and discharged early 2012-05-31, focusing on asset liquidation to repay creditors."
Susan M Crocker — New York
Jacqueline S Croom, Buffalo NY
Address: 59 Weber Ave Buffalo, NY 14215-3914
Bankruptcy Case 1-08-15225-CLB Overview: "Jacqueline S Croom, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 11/26/2008, culminating in its successful completion by November 7, 2014."
Jacqueline S Croom — New York
Howard James Crosby, Buffalo NY
Address: 143 Peach Tree Rd Buffalo, NY 14225-2937
Bankruptcy Case 15-33085-KRH Summary: "The bankruptcy record of Howard James Crosby from Buffalo, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Howard James Crosby — New York
Stephanie Cross, Buffalo NY
Address: 105 Crossman Ave Buffalo, NY 14211
Concise Description of Bankruptcy Case 1-10-11438-MJK7: "The bankruptcy filing by Stephanie Cross, undertaken in April 12, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Stephanie Cross — New York
Frank A Crowe, Buffalo NY
Address: 1046 Elmwood Ave Buffalo, NY 14222-1202
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10822-CLB: "The case of Frank A Crowe in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04/09/2014 and discharged early 2014-07-08, focusing on asset liquidation to repay creditors."
Frank A Crowe — New York
Ronald P Crummet, Buffalo NY
Address: 101 Kilbourne Rd Buffalo, NY 14225
Bankruptcy Case 1-12-12970-CLB Overview: "Ronald P Crummet's bankruptcy, initiated in Sep 28, 2012 and concluded by January 8, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald P Crummet — New York
Hall Laura L Crump, Buffalo NY
Address: PO Box 131 Buffalo, NY 14205
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12973-MJK: "The bankruptcy filing by Hall Laura L Crump, undertaken in October 31, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in Feb 10, 2014 after liquidating assets."
Hall Laura L Crump — New York
Phyllis B Crupe, Buffalo NY
Address: 60 Moreland St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12467-CLB: "Phyllis B Crupe's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-07-12, led to asset liquidation, with the case closing in 2011-11-01."
Phyllis B Crupe — New York
Roche Hector A Cruz, Buffalo NY
Address: 281 Jersey St Apt 8 Buffalo, NY 14201
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12447-CLB: "The bankruptcy filing by Roche Hector A Cruz, undertaken in August 3, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in Nov 23, 2012 after liquidating assets."
Roche Hector A Cruz — New York
Heriberto Cruz, Buffalo NY
Address: 38 Persia St Buffalo, NY 14211-2132
Bankruptcy Case 1-15-10788-CLB Summary: "Buffalo, NY resident Heriberto Cruz's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2015."
Heriberto Cruz — New York
Michael Cruz, Buffalo NY
Address: 493 Glenwood Ave Buffalo, NY 14208
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13249-CLB: "Buffalo, NY resident Michael Cruz's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-12."
Michael Cruz — New York
Angela Cruz, Buffalo NY
Address: 38 Persia St Buffalo, NY 14211-2132
Brief Overview of Bankruptcy Case 1-15-10788-CLB: "The bankruptcy filing by Angela Cruz, undertaken in April 2015 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 19, 2015 after liquidating assets."
Angela Cruz — New York
Sheri Cudney, Buffalo NY
Address: 78 Moreland St Buffalo, NY 14206
Bankruptcy Case 1-10-13338-MJK Overview: "Sheri Cudney's bankruptcy, initiated in 2010-07-30 and concluded by 11.19.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Cudney — New York
Michael J Culeton, Buffalo NY
Address: 489 Ellicott St Apt 30 Buffalo, NY 14203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12150-CLB: "In a Chapter 7 bankruptcy case, Michael J Culeton from Buffalo, NY, saw their proceedings start in Jul 9, 2012 and complete by 2012-10-29, involving asset liquidation."
Michael J Culeton — New York
Charles H Cullens, Buffalo NY
Address: 99 Moselle St Buffalo, NY 14211
Bankruptcy Case 1-13-10295-MJK Summary: "Buffalo, NY resident Charles H Cullens's February 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Charles H Cullens — New York
Nicholas Cultrara, Buffalo NY
Address: 53 Claude Dr Buffalo, NY 14206
Brief Overview of Bankruptcy Case 1-10-10302-CLB: "In Buffalo, NY, Nicholas Cultrara filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Nicholas Cultrara — New York
Daniel L Culver, Buffalo NY
Address: 46 Dash St Buffalo, NY 14220
Bankruptcy Case 1-13-11096-CLB Summary: "The case of Daniel L Culver in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 04/24/2013 and discharged early August 4, 2013, focusing on asset liquidation to repay creditors."
Daniel L Culver — New York
Chanel D Cumberlander, Buffalo NY
Address: 141 Floss Ave Buffalo, NY 14215-3909
Concise Description of Bankruptcy Case 1-2014-10834-CLB7: "In Buffalo, NY, Chanel D Cumberlander filed for Chapter 7 bankruptcy in 04.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Chanel D Cumberlander — New York
Jacquelyn K Cummings, Buffalo NY
Address: 871 Borden Rd Buffalo, NY 14227-2661
Concise Description of Bankruptcy Case 1-16-10677-MJK7: "The case of Jacquelyn K Cummings in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 7, 2016 and discharged early 07/06/2016, focusing on asset liquidation to repay creditors."
Jacquelyn K Cummings — New York
Michelle A Cunningham, Buffalo NY
Address: 62 Denrose Dr Buffalo, NY 14228-2622
Concise Description of Bankruptcy Case 1-15-10317-CLB7: "The bankruptcy filing by Michelle A Cunningham, undertaken in Feb 26, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Michelle A Cunningham — New York
Constance D Cunningham, Buffalo NY
Address: 190 Mulberry St Buffalo, NY 14204
Bankruptcy Case 1-11-13803-MJK Overview: "The case of Constance D Cunningham in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-31 and discharged early February 20, 2012, focusing on asset liquidation to repay creditors."
Constance D Cunningham — New York
Martha Cunningham, Buffalo NY
Address: 337 Wyoming Ave Buffalo, NY 14215
Brief Overview of Bankruptcy Case 1-12-10980-CLB: "The bankruptcy filing by Martha Cunningham, undertaken in 2012-03-30 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Martha Cunningham — New York
Raylena Cunningham, Buffalo NY
Address: 442 Highgate Ave Buffalo, NY 14215-1108
Brief Overview of Bankruptcy Case 1-08-13022-MJK: "The bankruptcy record for Raylena Cunningham from Buffalo, NY, under Chapter 13, filed in 07/10/2008, involved setting up a repayment plan, finalized by July 10, 2013."
Raylena Cunningham — New York
Amy M Cupido, Buffalo NY
Address: 115 Pullman Ave Buffalo, NY 14217-1515
Concise Description of Bankruptcy Case 1-14-12396-MJK7: "The bankruptcy filing by Amy M Cupido, undertaken in 2014-10-16 in Buffalo, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Amy M Cupido — New York
James A Curcio, Buffalo NY
Address: 3900 S Park Ave Buffalo, NY 14219
Concise Description of Bankruptcy Case 1-11-10886-CLB7: "Buffalo, NY resident James A Curcio's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
James A Curcio — New York
Lanore Curle, Buffalo NY
Address: 149 Bloomfield Ave Buffalo, NY 14220
Bankruptcy Case 1-09-15199-CLB Summary: "In a Chapter 7 bankruptcy case, Lanore Curle from Buffalo, NY, saw their proceedings start in November 4, 2009 and complete by February 2010, involving asset liquidation."
Lanore Curle — New York
Marie C Curran, Buffalo NY
Address: 371 Voorhees Ave Buffalo, NY 14216-2115
Bankruptcy Case 1-2014-11574-CLB Overview: "In a Chapter 7 bankruptcy case, Marie C Curran from Buffalo, NY, saw her proceedings start in July 2014 and complete by 2014-09-29, involving asset liquidation."
Marie C Curran — New York
Gregory A Curry, Buffalo NY
Address: 258 McNair Rd Buffalo, NY 14221
Bankruptcy Case 1-11-12723-MJK Summary: "In a Chapter 7 bankruptcy case, Gregory A Curry from Buffalo, NY, saw their proceedings start in 08.05.2011 and complete by November 10, 2011, involving asset liquidation."
Gregory A Curry — New York
Gwendolyn Curry, Buffalo NY
Address: 232 Sheridan Ave Buffalo, NY 14211-1038
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12623-CLB: "Buffalo, NY resident Gwendolyn Curry's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Gwendolyn Curry — New York
Craig A Curtin, Buffalo NY
Address: 41 Lasalle Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-12-12928-MJK7: "In a Chapter 7 bankruptcy case, Craig A Curtin from Buffalo, NY, saw his proceedings start in 2012-09-25 and complete by January 5, 2013, involving asset liquidation."
Craig A Curtin — New York
Mary L Curtin, Buffalo NY
Address: 575 Marilla St Buffalo, NY 14220
Bankruptcy Case 1-12-11067-CLB Summary: "In a Chapter 7 bankruptcy case, Mary L Curtin from Buffalo, NY, saw her proceedings start in 04/05/2012 and complete by 2012-07-26, involving asset liquidation."
Mary L Curtin — New York
Michael Curtin, Buffalo NY
Address: 1388 Union Rd Apt 2 Buffalo, NY 14224
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14520-MJK: "Michael Curtin's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-10-21, led to asset liquidation, with the case closing in 2011-01-27."
Michael Curtin — New York
Karen E Cusack, Buffalo NY
Address: 353 Alabama St Apt 3 Buffalo, NY 14204
Concise Description of Bankruptcy Case 1-11-11240-MJK7: "In a Chapter 7 bankruptcy case, Karen E Cusack from Buffalo, NY, saw her proceedings start in April 2011 and complete by 2011-08-02, involving asset liquidation."
Karen E Cusack — New York
Thomas F Cusack, Buffalo NY
Address: 8525 Sunset Dr Buffalo, NY 14221
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11287-MJK: "The bankruptcy record of Thomas F Cusack from Buffalo, NY, shows a Chapter 7 case filed in 2013-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
Thomas F Cusack — New York
Rachel Cutler, Buffalo NY
Address: 45 Lilac St Buffalo, NY 14220-1206
Brief Overview of Bankruptcy Case 1-14-10568-MJK: "The bankruptcy filing by Rachel Cutler, undertaken in March 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Rachel Cutler — New York
Frank Cutrona, Buffalo NY
Address: 392 Kinsey Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-12-10058-CLB7: "In Buffalo, NY, Frank Cutrona filed for Chapter 7 bankruptcy in January 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Frank Cutrona — New York
Stevka Cvijanovic, Buffalo NY
Address: 41 Newman St Buffalo, NY 14218
Bankruptcy Case 1-10-13655-CLB Summary: "In Buffalo, NY, Stevka Cvijanovic filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-10."
Stevka Cvijanovic — New York
James J Cwynar, Buffalo NY
Address: 177 Autumnwood Dr Buffalo, NY 14227
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11448-CLB: "Buffalo, NY resident James J Cwynar's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
James J Cwynar — New York
Christina M Cybulski, Buffalo NY
Address: 1270 Losson Rd # 1 Buffalo, NY 14227-2647
Concise Description of Bankruptcy Case 1-16-10333-MJK7: "Christina M Cybulski's Chapter 7 bankruptcy, filed in Buffalo, NY in Feb 24, 2016, led to asset liquidation, with the case closing in May 24, 2016."
Christina M Cybulski — New York
William A Cybulski, Buffalo NY
Address: 96 Whitfield Ave Buffalo, NY 14220-1933
Brief Overview of Bankruptcy Case 1-15-11427-CLB: "William A Cybulski's bankruptcy, initiated in 2015-07-02 and concluded by Sep 30, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Cybulski — New York
Camille Czajka, Buffalo NY
Address: 208 Benzinger St Buffalo, NY 14206
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15283-CLB: "The bankruptcy filing by Camille Czajka, undertaken in 11.10.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-02-20 after liquidating assets."
Camille Czajka — New York
Sarah Czajka, Buffalo NY
Address: 4268 Union Rd Apt 3 Buffalo, NY 14225
Bankruptcy Case 1-10-14340-CLB Summary: "Sarah Czajka's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 9, 2010, led to asset liquidation, with the case closing in 01.29.2011."
Sarah Czajka — New York
Megan C Czamara, Buffalo NY
Address: 3704 Fuller Ave Buffalo, NY 14219
Bankruptcy Case 1-11-12585-MJK Overview: "In a Chapter 7 bankruptcy case, Megan C Czamara from Buffalo, NY, saw her proceedings start in 07/22/2011 and complete by 11.11.2011, involving asset liquidation."
Megan C Czamara — New York
John Czaplinski, Buffalo NY
Address: 93 Claude Dr Buffalo, NY 14206
Bankruptcy Case 1-11-11369-CLB Summary: "The bankruptcy filing by John Czaplinski, undertaken in 04.19.2011 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
John Czaplinski — New York
Katherine Czarnecki, Buffalo NY
Address: 69 Janice St Buffalo, NY 14207
Bankruptcy Case 1-11-10325-MJK Overview: "Buffalo, NY resident Katherine Czarnecki's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Katherine Czarnecki — New York
Frederick B Czerniejewski, Buffalo NY
Address: 108 Peter St Buffalo, NY 14207-2859
Brief Overview of Bankruptcy Case 1-15-11796-CLB: "The case of Frederick B Czerniejewski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 08.25.2015 and discharged early November 23, 2015, focusing on asset liquidation to repay creditors."
Frederick B Czerniejewski — New York
Jr Walter Czop, Buffalo NY
Address: 294 Esser Ave Buffalo, NY 14207
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15017-MJK: "The bankruptcy filing by Jr Walter Czop, undertaken in 2010-11-23 in Buffalo, NY under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Jr Walter Czop — New York
Janie M Czubaj, Buffalo NY
Address: 23 Wagner Ave Buffalo, NY 14206
Concise Description of Bankruptcy Case 1-13-12519-CLB7: "The case of Janie M Czubaj in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 09/24/2013 and discharged early January 4, 2014, focusing on asset liquidation to repay creditors."
Janie M Czubaj — New York
Scot Czubaj, Buffalo NY
Address: 128 Linden Ave Buffalo, NY 14217
Concise Description of Bankruptcy Case 1-09-16034-CLB7: "Scot Czubaj's Chapter 7 bankruptcy, filed in Buffalo, NY in December 31, 2009, led to asset liquidation, with the case closing in April 2010."
Scot Czubaj — New York
Jennifer L Czuprynski, Buffalo NY
Address: 2329 S Park Ave Buffalo, NY 14220
Concise Description of Bankruptcy Case 1-13-13193-CLB7: "The bankruptcy record of Jennifer L Czuprynski from Buffalo, NY, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-09."
Jennifer L Czuprynski — New York
Explore Free Bankruptcy Records by State