personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buffalo, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Vincent Daluisio, New York

Address: 953 Abbott Rd Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-10-10688-CLB7: "In a Chapter 7 bankruptcy case, Vincent Daluisio from Buffalo, NY, saw his proceedings start in Mar 1, 2010 and complete by 2010-06-03, involving asset liquidation."
Vincent Daluisio — New York, 1-10-10688


ᐅ Christopher M Daly, New York

Address: 27 Randolph Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-11-11664-CLB: "In Buffalo, NY, Christopher M Daly filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Christopher M Daly — New York, 1-11-11664


ᐅ Carol A Dambmann, New York

Address: 1088 Delaware Ave Apt 6B Buffalo, NY 14209-1616

Concise Description of Bankruptcy Case 1-11-10005-CLB7: "Filing for Chapter 13 bankruptcy in Jan 3, 2011, Carol A Dambmann from Buffalo, NY, structured a repayment plan, achieving discharge in Aug 27, 2012."
Carol A Dambmann — New York, 1-11-10005


ᐅ Preston A Damico, New York

Address: 48 Schiller St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-11-11540-CLB: "The bankruptcy filing by Preston A Damico, undertaken in 04/30/2011 in Buffalo, NY under Chapter 7, concluded with discharge in 08.20.2011 after liquidating assets."
Preston A Damico — New York, 1-11-11540


ᐅ Sr Leonard J Damico, New York

Address: 1224 Orchard Park Rd Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-13-12764-MJK7: "The bankruptcy record of Sr Leonard J Damico from Buffalo, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Sr Leonard J Damico — New York, 1-13-12764


ᐅ Debra A Damico, New York

Address: 71 Sprucewood Dr Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-11-12803-CLB: "Debra A Damico's bankruptcy, initiated in 2011-08-12 and concluded by 12/02/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Damico — New York, 1-11-12803


ᐅ George R Damico, New York

Address: 920 Robin Rd Apt N Buffalo, NY 14228-1002

Bankruptcy Case 1-15-11143-CLB Summary: "In Buffalo, NY, George R Damico filed for Chapter 7 bankruptcy in May 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
George R Damico — New York, 1-15-11143


ᐅ Carolyn J Damon, New York

Address: 880 Elmwood Ave Apt 1 Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14624-MJK: "The bankruptcy record of Carolyn J Damon from Buffalo, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Carolyn J Damon — New York, 1-09-14624


ᐅ Hubert Dan, New York

Address: 86 Berehaven Dr Buffalo, NY 14228

Bankruptcy Case 10-36190-cgm Summary: "The bankruptcy record of Hubert Dan from Buffalo, NY, shows a Chapter 7 case filed in April 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
Hubert Dan — New York, 10-36190


ᐅ Tanya A Dangelo, New York

Address: 59 Eiseman Ave Lowr Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-12-13120-CLB7: "Tanya A Dangelo's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-10-16, led to asset liquidation, with the case closing in January 2013."
Tanya A Dangelo — New York, 1-12-13120


ᐅ Dennis Daniel, New York

Address: 130 Ansley Ct Buffalo, NY 14224

Bankruptcy Case 1-09-15501-CLB Summary: "Buffalo, NY resident Dennis Daniel's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Dennis Daniel — New York, 1-09-15501


ᐅ Donna J Daniels, New York

Address: 344 Perry St Apt 6B Buffalo, NY 14204

Bankruptcy Case 1-13-12778-CLB Overview: "Donna J Daniels's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 17, 2013, led to asset liquidation, with the case closing in Jan 27, 2014."
Donna J Daniels — New York, 1-13-12778


ᐅ Michael Daniels, New York

Address: 209 Johnson St Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-10-12195-CLB7: "In Buffalo, NY, Michael Daniels filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2010."
Michael Daniels — New York, 1-10-12195


ᐅ Julie A Daniels, New York

Address: 151 Saranac Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12104-CLB: "The case of Julie A Daniels in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Daniels — New York, 1-12-12104


ᐅ Michele Dantonio, New York

Address: 199 Lasalle Ave Buffalo, NY 14217

Bankruptcy Case 1-10-10621-CLB Summary: "The bankruptcy record of Michele Dantonio from Buffalo, NY, shows a Chapter 7 case filed in February 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Michele Dantonio — New York, 1-10-10621


ᐅ Roseanne J Darata, New York

Address: 406 Windermere Blvd Buffalo, NY 14226

Bankruptcy Case 1-09-14547-MJK Summary: "Roseanne J Darata's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-11."
Roseanne J Darata — New York, 1-09-14547


ᐅ Danielle R Darlak, New York

Address: 108 Gordon Ave Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-12094-CLB: "The bankruptcy record of Danielle R Darlak from Buffalo, NY, shows a Chapter 7 case filed in 06.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Danielle R Darlak — New York, 1-11-12094


ᐅ James B Darois, New York

Address: 221 Royal Pkwy W Buffalo, NY 14221-6422

Bankruptcy Case 11-15194-mkn Overview: "James B Darois's bankruptcy, initiated in Apr 7, 2011 and concluded by 07/12/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Darois — New York, 11-15194


ᐅ Pollock Wendy L Daruszka, New York

Address: 366 Elmwood Ave Apt 321 Buffalo, NY 14222

Bankruptcy Case 1-13-12963-MJK Summary: "The bankruptcy record of Pollock Wendy L Daruszka from Buffalo, NY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Pollock Wendy L Daruszka — New York, 1-13-12963


ᐅ Jessica L Dashner, New York

Address: 55 W Woodside Ave Buffalo, NY 14220-2153

Bankruptcy Case 1-16-10399-CLB Summary: "In Buffalo, NY, Jessica L Dashner filed for Chapter 7 bankruptcy in Mar 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2016."
Jessica L Dashner — New York, 1-16-10399


ᐅ Karen Dashner, New York

Address: 1040 Clinton St Buffalo, NY 14206-2811

Concise Description of Bankruptcy Case 1-15-11580-MJK7: "Karen Dashner's bankruptcy, initiated in 07.24.2015 and concluded by October 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Dashner — New York, 1-15-11580


ᐅ Kevin Daugherty, New York

Address: 136 Keller Ave Buffalo, NY 14217

Bankruptcy Case 1-10-14313-CLB Overview: "The bankruptcy filing by Kevin Daugherty, undertaken in 2010-10-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Kevin Daugherty — New York, 1-10-14313


ᐅ Nina Daughtry, New York

Address: 84 Delsan Ct Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10219-CLB: "The bankruptcy filing by Nina Daughtry, undertaken in Jan 22, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Nina Daughtry — New York, 1-10-10219


ᐅ Adam H Dauman, New York

Address: 201 Kennedy Rd Buffalo, NY 14227-1213

Bankruptcy Case 1-16-11109-CLB Summary: "The bankruptcy filing by Adam H Dauman, undertaken in 2016-06-02 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
Adam H Dauman — New York, 1-16-11109


ᐅ Michelle M Dauman, New York

Address: 201 Kennedy Rd Buffalo, NY 14227-1213

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11109-CLB: "The bankruptcy filing by Michelle M Dauman, undertaken in June 2016 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 31, 2016 after liquidating assets."
Michelle M Dauman — New York, 1-16-11109


ᐅ Besnik Dauti, New York

Address: 940 Englewood Ave Apt 3 Buffalo, NY 14223-2050

Bankruptcy Case 1-14-10137-CLB Overview: "In a Chapter 7 bankruptcy case, Besnik Dauti from Buffalo, NY, saw their proceedings start in 01/22/2014 and complete by Apr 22, 2014, involving asset liquidation."
Besnik Dauti — New York, 1-14-10137


ᐅ Wayne H Davey, New York

Address: 216 Burch Ave Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-09-14548-MJK7: "Wayne H Davey's Chapter 7 bankruptcy, filed in Buffalo, NY in 09.30.2009, led to asset liquidation, with the case closing in 2010-01-11."
Wayne H Davey — New York, 1-09-14548


ᐅ Kimberly C David, New York

Address: 77 Villa Ave # 2 Buffalo, NY 14216-1373

Bankruptcy Case 1-15-10946-MJK Summary: "Kimberly C David's bankruptcy, initiated in May 5, 2015 and concluded by 08.03.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly C David — New York, 1-15-10946


ᐅ Stefania David, New York

Address: 2753 Wehrle Dr Buffalo, NY 14221

Bankruptcy Case 1-11-10204-CLB Summary: "The bankruptcy filing by Stefania David, undertaken in January 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Stefania David — New York, 1-11-10204


ᐅ Heather M Davidson, New York

Address: 140 Mayville Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-11237-MJK7: "Heather M Davidson's Chapter 7 bankruptcy, filed in Buffalo, NY in May 8, 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
Heather M Davidson — New York, 1-13-11237


ᐅ Jeffrey Davidson, New York

Address: 415 Cadman Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-13-10501-CLB7: "The bankruptcy record of Jeffrey Davidson from Buffalo, NY, shows a Chapter 7 case filed in 03.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Jeffrey Davidson — New York, 1-13-10501


ᐅ John Paul Davirro, New York

Address: 111 Creekside Dr Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14652-MJK: "John Paul Davirro's bankruptcy, initiated in October 2010 and concluded by February 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Paul Davirro — New York, 1-10-14652


ᐅ Minnie A Davis, New York

Address: 210 Clinton St Buffalo, NY 14204

Bankruptcy Case 1-12-13446-MJK Overview: "Minnie A Davis's bankruptcy, initiated in 11.07.2012 and concluded by 02.17.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minnie A Davis — New York, 1-12-13446


ᐅ Shanoda Davis, New York

Address: 41 Wainwright Rd Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-14218-CLB7: "The bankruptcy record of Shanoda Davis from Buffalo, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 20, 2011."
Shanoda Davis — New York, 1-10-14218


ᐅ Michael Vincent Davis, New York

Address: 84 Edson St Buffalo, NY 14210-2527

Bankruptcy Case 1-08-10087-CLB Summary: "Michael Vincent Davis, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 01.09.2008, culminating in its successful completion by Dec 14, 2012."
Michael Vincent Davis — New York, 1-08-10087


ᐅ Thomas Davis, New York

Address: 61 Newburgh Ave Buffalo, NY 14211

Bankruptcy Case 1-10-13397-CLB Overview: "Thomas Davis's bankruptcy, initiated in August 2010 and concluded by 11.23.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Davis — New York, 1-10-13397


ᐅ Veronica C Davis, New York

Address: 245 Highgate Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-12917-CLB: "Veronica C Davis's Chapter 7 bankruptcy, filed in Buffalo, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-04."
Veronica C Davis — New York, 1-12-12917


ᐅ Jr Lemonde Davis, New York

Address: 1050 Kenmore Ave Apt 2 Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-09-15499-MJK: "Jr Lemonde Davis's bankruptcy, initiated in 11/20/2009 and concluded by 2010-03-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lemonde Davis — New York, 1-09-15499


ᐅ Bertina Davis, New York

Address: 628 E Eagle St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15223-MJK: "Bertina Davis's bankruptcy, initiated in 11.05.2009 and concluded by 02/15/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertina Davis — New York, 1-09-15223


ᐅ Willa M Davis, New York

Address: 179 Lovering Ave Buffalo, NY 14216

Bankruptcy Case 1-12-11996-MJK Overview: "Buffalo, NY resident Willa M Davis's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Willa M Davis — New York, 1-12-11996


ᐅ Ethel Davis, New York

Address: 15 Daisy Pl Buffalo, NY 14208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10379-MJK: "The bankruptcy record of Ethel Davis from Buffalo, NY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Ethel Davis — New York, 1-10-10379


ᐅ Henrietta C Davis, New York

Address: 663 E Utica St Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-11-10972-CLB: "The case of Henrietta C Davis in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henrietta C Davis — New York, 1-11-10972


ᐅ Cara M Davis, New York

Address: 35 Saint Marys Rd Buffalo, NY 14211

Bankruptcy Case 1-13-11881-CLB Summary: "In Buffalo, NY, Cara M Davis filed for Chapter 7 bankruptcy in July 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Cara M Davis — New York, 1-13-11881


ᐅ Sandra Y Davis, New York

Address: 70 Lafayette Ave Buffalo, NY 14213-1347

Concise Description of Bankruptcy Case 1-16-11035-CLB7: "The bankruptcy filing by Sandra Y Davis, undertaken in 05/24/2016 in Buffalo, NY under Chapter 7, concluded with discharge in August 22, 2016 after liquidating assets."
Sandra Y Davis — New York, 1-16-11035


ᐅ Denise E Dawson, New York

Address: 63 Saint Louis Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-11-11300-CLB7: "In Buffalo, NY, Denise E Dawson filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Denise E Dawson — New York, 1-11-11300


ᐅ Jean M Dawson, New York

Address: 74 Linden St Buffalo, NY 14206-1928

Concise Description of Bankruptcy Case 1-09-13589-CLB7: "Jean M Dawson's Chapter 13 bankruptcy in Buffalo, NY started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2013."
Jean M Dawson — New York, 1-09-13589


ᐅ Esperanza Dawson, New York

Address: 80 Grape St Buffalo, NY 14204-1217

Brief Overview of Bankruptcy Case 1-15-12517-CLB: "The bankruptcy record of Esperanza Dawson from Buffalo, NY, shows a Chapter 7 case filed in November 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Esperanza Dawson — New York, 1-15-12517


ᐅ Plato John L De, New York

Address: 650 Reserve Rd Buffalo, NY 14224-4236

Brief Overview of Bankruptcy Case 1-08-15251-MJK: "Filing for Chapter 13 bankruptcy in 12.01.2008, Plato John L De from Buffalo, NY, structured a repayment plan, achieving discharge in 2012-12-13."
Plato John L De — New York, 1-08-15251


ᐅ Wendy L Dean, New York

Address: 1004 Kenmore Ave Apt 10 Buffalo, NY 14216

Bankruptcy Case 1-13-10833-CLB Summary: "In Buffalo, NY, Wendy L Dean filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Wendy L Dean — New York, 1-13-10833


ᐅ Agustin I Dearmas, New York

Address: 201 Crowley Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11890-CLB: "In Buffalo, NY, Agustin I Dearmas filed for Chapter 7 bankruptcy in Jul 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-26."
Agustin I Dearmas — New York, 1-13-11890


ᐅ Emily Deaton, New York

Address: 355 West Ave Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-11425-MJK7: "Buffalo, NY resident Emily Deaton's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Emily Deaton — New York, 1-10-11425


ᐅ Mattie Debreaux, New York

Address: 103 E Amherst St Buffalo, NY 14214-1846

Concise Description of Bankruptcy Case 1-14-12109-MJK7: "In a Chapter 7 bankruptcy case, Mattie Debreaux from Buffalo, NY, saw her proceedings start in September 2014 and complete by 2014-12-15, involving asset liquidation."
Mattie Debreaux — New York, 1-14-12109


ᐅ Anthony M Decaire, New York

Address: 178 Hoover Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-11-14275-MJK7: "Buffalo, NY resident Anthony M Decaire's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Anthony M Decaire — New York, 1-11-14275


ᐅ Lisa Decarlo, New York

Address: 262 Allenhurst Rd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-10-10093-MJK7: "The bankruptcy filing by Lisa Decarlo, undertaken in 2010-01-12 in Buffalo, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Lisa Decarlo — New York, 1-10-10093


ᐅ Renata E Decarolis, New York

Address: 425 Evans St Apt A2 Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-10646-MJK: "The bankruptcy filing by Renata E Decarolis, undertaken in 2012-03-06 in Buffalo, NY under Chapter 7, concluded with discharge in 06.26.2012 after liquidating assets."
Renata E Decarolis — New York, 1-12-10646


ᐅ Linda S Decker, New York

Address: 284 Ferndale Rd Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14182-MJK: "In Buffalo, NY, Linda S Decker filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Linda S Decker — New York, 1-11-14182


ᐅ Linda Decker, New York

Address: 95 Phyllis Dr Buffalo, NY 14224

Bankruptcy Case 1-10-15329-CLB Summary: "Linda Decker's Chapter 7 bankruptcy, filed in Buffalo, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-31."
Linda Decker — New York, 1-10-15329


ᐅ Jesse A Decker, New York

Address: 46 Riverside Ave Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-11-13767-MJK7: "The case of Jesse A Decker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse A Decker — New York, 1-11-13767


ᐅ Dean C Decker, New York

Address: 4275 Fairfield Dr Buffalo, NY 14221

Bankruptcy Case 1-11-10610-CLB Summary: "Dean C Decker's bankruptcy, initiated in 02/28/2011 and concluded by June 20, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean C Decker — New York, 1-11-10610


ᐅ Ophelia Dees, New York

Address: 175 Weston Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-12717-MJK7: "Ophelia Dees's bankruptcy, initiated in 06.21.2010 and concluded by October 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ophelia Dees — New York, 1-10-12717


ᐅ Inez J Dees, New York

Address: 37 Roosevelt Ave # 3 Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10641-MJK: "The bankruptcy filing by Inez J Dees, undertaken in 03/06/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 06.26.2012 after liquidating assets."
Inez J Dees — New York, 1-12-10641


ᐅ Nancy J Deflippo, New York

Address: 4204 Coventry Green Cir Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-13-11966-CLB7: "Nancy J Deflippo's bankruptcy, initiated in July 23, 2013 and concluded by 2013-11-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Deflippo — New York, 1-13-11966


ᐅ Dorothy L Defoor, New York

Address: 373 Herman St Buffalo, NY 14211-2927

Brief Overview of Bankruptcy Case 1-16-10209-MJK: "The bankruptcy filing by Dorothy L Defoor, undertaken in 2016-02-05 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Dorothy L Defoor — New York, 1-16-10209


ᐅ Kristy Defranco, New York

Address: 452 Springville Ave Buffalo, NY 14226

Bankruptcy Case 1-10-11549-MJK Overview: "Kristy Defranco's Chapter 7 bankruptcy, filed in Buffalo, NY in April 20, 2010, led to asset liquidation, with the case closing in August 10, 2010."
Kristy Defranco — New York, 1-10-11549


ᐅ Rebecca Degenfelder, New York

Address: 1970 Delaware Ave Apt 3 Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12393-CLB: "The bankruptcy filing by Rebecca Degenfelder, undertaken in 06/01/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-21 after liquidating assets."
Rebecca Degenfelder — New York, 1-10-12393


ᐅ Tracey A Degeorge, New York

Address: 193 Marine Dr Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-11810-CLB7: "The bankruptcy filing by Tracey A Degeorge, undertaken in May 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 08.25.2011 after liquidating assets."
Tracey A Degeorge — New York, 1-11-11810


ᐅ Kathleen Degnan, New York

Address: 167 Henderson Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15523-CLB: "Kathleen Degnan's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-11-24, led to asset liquidation, with the case closing in 2010-03-06."
Kathleen Degnan — New York, 1-09-15523


ᐅ Cheryl A Dejac, New York

Address: 14 Parkview Ave Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-11-12248-CLB7: "The case of Cheryl A Dejac in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Dejac — New York, 1-11-12248


ᐅ Edna Dejesus, New York

Address: 496 W Utica St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-12-10761-CLB: "Edna Dejesus's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2012, led to asset liquidation, with the case closing in 07.04.2012."
Edna Dejesus — New York, 1-12-10761


ᐅ Kimberly A Delamater, New York

Address: 360 Okell St Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10115-CLB: "Kimberly A Delamater's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-01-17, led to asset liquidation, with the case closing in May 2012."
Kimberly A Delamater — New York, 1-12-10115


ᐅ Stephanie L Delamater, New York

Address: 63 Carlyle Ave Buffalo, NY 14220

Bankruptcy Case 1-12-10602-CLB Overview: "In a Chapter 7 bankruptcy case, Stephanie L Delamater from Buffalo, NY, saw her proceedings start in Mar 1, 2012 and complete by June 2012, involving asset liquidation."
Stephanie L Delamater — New York, 1-12-10602


ᐅ January M Delaney, New York

Address: 4636 Seneca St Buffalo, NY 14224

Bankruptcy Case 1-11-11884-MJK Summary: "Buffalo, NY resident January M Delaney's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
January M Delaney — New York, 1-11-11884


ᐅ Cheryl Delaney, New York

Address: 95 Kennedy Dr Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-10001-CLB: "Cheryl Delaney's bankruptcy, initiated in January 2010 and concluded by 2010-04-15 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Delaney — New York, 1-10-10001


ᐅ Paul R Delano, New York

Address: 54 Fairelm Ln Buffalo, NY 14227-1356

Brief Overview of Bankruptcy Case 1-16-10814-CLB: "The bankruptcy record of Paul R Delano from Buffalo, NY, shows a Chapter 7 case filed in 2016-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2016."
Paul R Delano — New York, 1-16-10814


ᐅ Faye H Delano, New York

Address: 54 Fairelm Ln Buffalo, NY 14227-1356

Concise Description of Bankruptcy Case 1-16-10814-CLB7: "Buffalo, NY resident Faye H Delano's 04.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-21."
Faye H Delano — New York, 1-16-10814


ᐅ Linda L Delecki, New York

Address: 29 Pries Ave Buffalo, NY 14220

Bankruptcy Case 1-13-13072-MJK Summary: "The bankruptcy record of Linda L Delecki from Buffalo, NY, shows a Chapter 7 case filed in Nov 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-24."
Linda L Delecki — New York, 1-13-13072


ᐅ Eunice Deleon, New York

Address: 351 Breckenridge St Buffalo, NY 14213-1627

Concise Description of Bankruptcy Case 15-71808-SCS7: "In a Chapter 7 bankruptcy case, Eunice Deleon from Buffalo, NY, saw her proceedings start in May 22, 2015 and complete by August 2015, involving asset liquidation."
Eunice Deleon — New York, 15-71808


ᐅ Ayesha Y Delk, New York

Address: 851 Glenwood Ave Buffalo, NY 14211-1357

Brief Overview of Bankruptcy Case 1-2014-11075-MJK: "The case of Ayesha Y Delk in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayesha Y Delk — New York, 1-2014-11075


ᐅ Joel Dell, New York

Address: 1430 Southwestern Blvd Apt 8 Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10408-MJK: "Buffalo, NY resident Joel Dell's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
Joel Dell — New York, 1-10-10408


ᐅ Alan Delmar, New York

Address: 712 Moore Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-09-15123-CLB: "The bankruptcy record of Alan Delmar from Buffalo, NY, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Alan Delmar — New York, 1-09-15123


ᐅ Kaitlyn M Delmont, New York

Address: 61 Sage Ave Buffalo, NY 14210-1821

Bankruptcy Case 1-16-11243-MJK Summary: "The case of Kaitlyn M Delmont in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaitlyn M Delmont — New York, 1-16-11243


ᐅ Anabell Delmoral, New York

Address: 126 Evelyn St Buffalo, NY 14207

Bankruptcy Case 1-10-14165-CLB Summary: "Anabell Delmoral's bankruptcy, initiated in September 27, 2010 and concluded by 01/17/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anabell Delmoral — New York, 1-10-14165


ᐅ Christopher R Deluca, New York

Address: 94 June Rd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-13-12109-CLB: "The bankruptcy filing by Christopher R Deluca, undertaken in Aug 8, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 11.18.2013 after liquidating assets."
Christopher R Deluca — New York, 1-13-12109


ᐅ Jr Dean Demarco, New York

Address: 182 Eden St Buffalo, NY 14220

Bankruptcy Case 1-10-13723-MJK Overview: "In Buffalo, NY, Jr Dean Demarco filed for Chapter 7 bankruptcy in Aug 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2010."
Jr Dean Demarco — New York, 1-10-13723


ᐅ Audrey H Demarco, New York

Address: 24R Arty Dr Buffalo, NY 14221

Bankruptcy Case 1-13-11668-MJK Summary: "In Buffalo, NY, Audrey H Demarco filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-27."
Audrey H Demarco — New York, 1-13-11668


ᐅ Lee F Demaria, New York

Address: 97 Knox Ave Buffalo, NY 14216-3310

Bankruptcy Case 1-2014-10706-CLB Summary: "The bankruptcy filing by Lee F Demaria, undertaken in 03.28.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Lee F Demaria — New York, 1-2014-10706


ᐅ Brenda J Demario, New York

Address: 358 Walton Dr Buffalo, NY 14226-4846

Bankruptcy Case 1-08-15252-CLB Overview: "12/01/2008 marked the beginning of Brenda J Demario's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-12-11."
Brenda J Demario — New York, 1-08-15252


ᐅ Yvonne M Dembski, New York

Address: 50 Klas Ave Buffalo, NY 14224-1828

Brief Overview of Bankruptcy Case 1-14-11078-CLB: "The bankruptcy record of Yvonne M Dembski from Buffalo, NY, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2014."
Yvonne M Dembski — New York, 1-14-11078


ᐅ Yvonne M Dembski, New York

Address: 50 Klas Ave Buffalo, NY 14224-1828

Concise Description of Bankruptcy Case 1-2014-11078-CLB7: "Yvonne M Dembski's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Dembski — New York, 1-2014-11078


ᐅ Mark Demmin, New York

Address: 51 Parkview Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-11117-MJK: "The case of Mark Demmin in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Demmin — New York, 1-10-11117


ᐅ Daniel C Demont, New York

Address: 495 Doat St Buffalo, NY 14211-2156

Bankruptcy Case 1-15-11927-CLB Overview: "Daniel C Demont's bankruptcy, initiated in 2015-09-12 and concluded by 2015-12-11 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel C Demont — New York, 1-15-11927


ᐅ Denise O Demps, New York

Address: 234 Davidson Ave Buffalo, NY 14215-2333

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10327-MJK: "Denise O Demps's bankruptcy, initiated in February 18, 2014 and concluded by 2014-05-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise O Demps — New York, 1-14-10327


ᐅ Julie Ann Dempsey, New York

Address: 617 Indian Church Rd Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-11193-MJK: "Julie Ann Dempsey's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-04-09, led to asset liquidation, with the case closing in July 2011."
Julie Ann Dempsey — New York, 1-11-11193


ᐅ Mark Dempsey, New York

Address: 4315 Roxbury Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11946-CLB: "Buffalo, NY resident Mark Dempsey's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Mark Dempsey — New York, 1-10-11946


ᐅ Lynne Francesca Denagel, New York

Address: 871 Delaware Ave Apt 12 Buffalo, NY 14209-2036

Snapshot of U.S. Bankruptcy Proceeding Case 11-05879-jw: "Filing for Chapter 13 bankruptcy in 09/22/2011, Lynne Francesca Denagel from Buffalo, NY, structured a repayment plan, achieving discharge in 2016-08-31."
Lynne Francesca Denagel — New York, 11-05879-jw


ᐅ Dawn M Denault, New York

Address: 229 Le Havre Dr Buffalo, NY 14227

Bankruptcy Case 1-13-10761-CLB Summary: "The bankruptcy filing by Dawn M Denault, undertaken in 2013-03-26 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Dawn M Denault — New York, 1-13-10761


ᐅ Ramon L Dendariarena, New York

Address: 105 Ontario St Buffalo, NY 14207

Bankruptcy Case 1-12-11051-CLB Overview: "Ramon L Dendariarena's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 5, 2012, led to asset liquidation, with the case closing in 2012-07-26."
Ramon L Dendariarena — New York, 1-12-11051


ᐅ Jr Michael Deneka, New York

Address: 177 Heritage Farm Rd Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-11-11854-MJK7: "The case of Jr Michael Deneka in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael Deneka — New York, 1-11-11854


ᐅ Mark Anthony Deney, New York

Address: 39 Roxborough Ave Buffalo, NY 14225-3510

Concise Description of Bankruptcy Case 1-09-13062-CLB7: "Mark Anthony Deney's Buffalo, NY bankruptcy under Chapter 13 in 07/01/2009 led to a structured repayment plan, successfully discharged in 07/10/2013."
Mark Anthony Deney — New York, 1-09-13062


ᐅ Michelle Denga, New York

Address: 81 Parkview Ave Apt 9 Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-10-10687-MJK7: "Buffalo, NY resident Michelle Denga's 03.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
Michelle Denga — New York, 1-10-10687