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

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