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 Donald E Dabney, New York

Address: 125 Jasper Dr Buffalo, NY 14226

Bankruptcy Case 1-11-10819-CLB Overview: "Donald E Dabney's bankruptcy, initiated in March 15, 2011 and concluded by 06.16.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Dabney — New York, 1-11-10819


ᐅ Elliott M Dabney, New York

Address: 88 Homer Ave Buffalo, NY 14216-2302

Brief Overview of Bankruptcy Case 1-15-11695-CLB: "The case of Elliott M Dabney in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elliott M Dabney — New York, 1-15-11695


ᐅ Jr Phillip Dabney, New York

Address: 440 Bird Ave Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-13-10036-MJK: "The bankruptcy filing by Jr Phillip Dabney, undertaken in January 7, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in April 19, 2013 after liquidating assets."
Jr Phillip Dabney — New York, 1-13-10036


ᐅ Jeffrey J Dachs, New York

Address: 53 Willow Ln Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13256-CLB: "Jeffrey J Dachs's Chapter 7 bankruptcy, filed in Buffalo, NY in October 25, 2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Jeffrey J Dachs — New York, 1-12-13256


ᐅ Martin Daehn, New York

Address: 60 W Rouen Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-09-14864-CLB7: "The case of Martin Daehn in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Daehn — New York, 1-09-14864


ᐅ Julie A Dagustine, New York

Address: 254 Moore Ave Buffalo, NY 14223

Bankruptcy Case 1-11-10987-CLB Summary: "Julie A Dagustine's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.29.2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Julie A Dagustine — New York, 1-11-10987


ᐅ James L Dahlberg, New York

Address: 542 Richmond Ave Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14133-MJK: "In a Chapter 7 bankruptcy case, James L Dahlberg from Buffalo, NY, saw their proceedings start in Dec 2, 2011 and complete by 2012-03-01, involving asset liquidation."
James L Dahlberg — New York, 1-11-14133


ᐅ Sieracki Jennifer L Dahlman, New York

Address: 319 Shepard Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-12-10452-MJK: "The case of Sieracki Jennifer L Dahlman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sieracki Jennifer L Dahlman — New York, 1-12-10452


ᐅ Frederick A Dains, New York

Address: 3382 Dolphin Dr Buffalo, NY 14219

Bankruptcy Case 1-11-12381-CLB Summary: "The bankruptcy filing by Frederick A Dains, undertaken in 07.05.2011 in Buffalo, NY under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Frederick A Dains — New York, 1-11-12381


ᐅ Rashan A Dukes, New York

Address: 904 Elmwood Ave Buffalo, NY 14222

Concise Description of Bankruptcy Case 1-13-11753-MJK7: "The case of Rashan A Dukes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashan A Dukes — New York, 1-13-11753


ᐅ Mladen Duksi, New York

Address: 164 Henderson Ave # 1 Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-12-11097-CLB: "Mladen Duksi's bankruptcy, initiated in 2012-04-10 and concluded by July 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mladen Duksi — New York, 1-12-11097


ᐅ Sophie Dulinski, New York

Address: 48 Fredro St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14873-MJK: "Buffalo, NY resident Sophie Dulinski's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-29."
Sophie Dulinski — New York, 1-09-14873


ᐅ Dawn Dulski, New York

Address: 1291 Indian Church Rd Apt 63 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-09-15275-MJK7: "The bankruptcy record of Dawn Dulski from Buffalo, NY, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2010."
Dawn Dulski — New York, 1-09-15275


ᐅ Terry R Dumas, New York

Address: 293 Smith St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-11-10717-CLB7: "In a Chapter 7 bankruptcy case, Terry R Dumas from Buffalo, NY, saw their proceedings start in March 9, 2011 and complete by Jun 16, 2011, involving asset liquidation."
Terry R Dumas — New York, 1-11-10717


ᐅ Laquetta M Dunbar, New York

Address: 16 Ross Ave Buffalo, NY 14207

Bankruptcy Case 1-12-10809-CLB Overview: "Laquetta M Dunbar's bankruptcy, initiated in Mar 19, 2012 and concluded by July 9, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laquetta M Dunbar — New York, 1-12-10809


ᐅ Mekelle Dunbar, New York

Address: 90 7th St Apt 302 Buffalo, NY 14201

Bankruptcy Case 1-09-15086-MJK Summary: "Buffalo, NY resident Mekelle Dunbar's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Mekelle Dunbar — New York, 1-09-15086


ᐅ Jeffrey B Dunbar, New York

Address: 155 Oconnell Ave Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-11-10998-CLB: "Jeffrey B Dunbar's Chapter 7 bankruptcy, filed in Buffalo, NY in March 29, 2011, led to asset liquidation, with the case closing in 2011-07-19."
Jeffrey B Dunbar — New York, 1-11-10998


ᐅ Sr William Eadie, New York

Address: 44 Kinsey Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14858-MJK: "Buffalo, NY resident Sr William Eadie's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2011."
Sr William Eadie — New York, 1-10-14858


ᐅ Lawrence G Eagan, New York

Address: 194 Paramount Pkwy Buffalo, NY 14223-1051

Bankruptcy Case 1-14-10218-CLB Summary: "In Buffalo, NY, Lawrence G Eagan filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Lawrence G Eagan — New York, 1-14-10218


ᐅ Peter E Eagle, New York

Address: 52 Lois Dr Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-12-11116-CLB: "In Buffalo, NY, Peter E Eagle filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2012."
Peter E Eagle — New York, 1-12-11116


ᐅ John F Early, New York

Address: 422 Teakwood Ter Buffalo, NY 14221

Bankruptcy Case 1-11-11726-CLB Summary: "The bankruptcy record of John F Early from Buffalo, NY, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
John F Early — New York, 1-11-11726


ᐅ Deborah M Eason, New York

Address: 15 Barnard St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-13922-CLB7: "Deborah M Eason's bankruptcy, initiated in 11.14.2011 and concluded by March 5, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Eason — New York, 1-11-13922


ᐅ Kristina N Eastman, New York

Address: 255 Westbrook Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12014-CLB: "The bankruptcy filing by Kristina N Eastman, undertaken in 06/25/2012 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 15, 2012 after liquidating assets."
Kristina N Eastman — New York, 1-12-12014


ᐅ Roberta Eastmer, New York

Address: 128 Lyndale Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-11-11103-MJK7: "The bankruptcy record of Roberta Eastmer from Buffalo, NY, shows a Chapter 7 case filed in 04/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Roberta Eastmer — New York, 1-11-11103


ᐅ Georgianna Eberhard, New York

Address: 1995 Delaware Ave Apt 2B Buffalo, NY 14216-3552

Bankruptcy Case 1-14-12088-CLB Overview: "Buffalo, NY resident Georgianna Eberhard's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Georgianna Eberhard — New York, 1-14-12088


ᐅ Mark R Eberle, New York

Address: 309 Mckinley Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-13002-CLB7: "The bankruptcy record of Mark R Eberle from Buffalo, NY, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2014."
Mark R Eberle — New York, 1-13-13002


ᐅ Rosemary Ebert, New York

Address: 113 Larkwood Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10054-CLB: "In a Chapter 7 bankruptcy case, Rosemary Ebert from Buffalo, NY, saw her proceedings start in January 9, 2013 and complete by 2013-04-21, involving asset liquidation."
Rosemary Ebert — New York, 1-13-10054


ᐅ Osvaldo P Echemendia, New York

Address: 470 Weimar St Buffalo, NY 14206

Bankruptcy Case 1-13-11488-CLB Summary: "Osvaldo P Echemendia's bankruptcy, initiated in May 31, 2013 and concluded by September 10, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo P Echemendia — New York, 1-13-11488


ᐅ Jessica Eckel, New York

Address: 5 Hillpine Rd Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 10-29734-ABC: "Jessica Eckel's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-08-04, led to asset liquidation, with the case closing in 2010-11-24."
Jessica Eckel — New York, 10-29734


ᐅ Amy L Eckert, New York

Address: 8 Brookhaven Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10330-CLB: "The case of Amy L Eckert in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Eckert — New York, 1-11-10330


ᐅ Audra Eckert, New York

Address: 73 Duerstein St Buffalo, NY 14210

Bankruptcy Case 1-10-12796-MJK Summary: "The bankruptcy filing by Audra Eckert, undertaken in 06.25.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Audra Eckert — New York, 1-10-12796


ᐅ Edward Eckert, New York

Address: 72 Como Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15403-MJK: "The bankruptcy filing by Edward Eckert, undertaken in December 29, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in April 20, 2011 after liquidating assets."
Edward Eckert — New York, 1-10-15403


ᐅ Eric Eckman, New York

Address: 1026 Maple Rd Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-12-12075-CLB7: "The bankruptcy record of Eric Eckman from Buffalo, NY, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2012."
Eric Eckman — New York, 1-12-12075


ᐅ Patrick Eddy, New York

Address: 53 Edgewood Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12436-MJK: "In Buffalo, NY, Patrick Eddy filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Patrick Eddy — New York, 1-10-12436


ᐅ Daniel Edmonson, New York

Address: 76 Medina St Buffalo, NY 14206

Bankruptcy Case 1-10-13076-CLB Overview: "The bankruptcy filing by Daniel Edmonson, undertaken in 2010-07-14 in Buffalo, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Daniel Edmonson — New York, 1-10-13076


ᐅ Courtney P Edwards, New York

Address: 117 Wecker St Buffalo, NY 14215-3823

Bankruptcy Case 1-16-10193-MJK Overview: "Courtney P Edwards's bankruptcy, initiated in 2016-02-03 and concluded by May 3, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney P Edwards — New York, 1-16-10193


ᐅ Amber R Edwards, New York

Address: 113 Woodside Ave Buffalo, NY 14220-1906

Bankruptcy Case 1-15-10356-CLB Overview: "The case of Amber R Edwards in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber R Edwards — New York, 1-15-10356


ᐅ Ilana L Edwards, New York

Address: 353 Grover Cleveland Hwy Buffalo, NY 14226

Bankruptcy Case 1-12-13441-MJK Summary: "Buffalo, NY resident Ilana L Edwards's November 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2013."
Ilana L Edwards — New York, 1-12-13441


ᐅ Richard W Edwards, New York

Address: 190 Millicent Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12221-MJK: "The case of Richard W Edwards in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Edwards — New York, 1-13-12221


ᐅ Geoffrey A Edwards, New York

Address: 101 Singer Dr Buffalo, NY 14224-3414

Brief Overview of Bankruptcy Case 1-15-12081-CLB: "In a Chapter 7 bankruptcy case, Geoffrey A Edwards from Buffalo, NY, saw his proceedings start in 2015-09-25 and complete by Dec 24, 2015, involving asset liquidation."
Geoffrey A Edwards — New York, 1-15-12081


ᐅ Tony D Edwards, New York

Address: 264 Burke Dr Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-12-13600-CLB7: "In a Chapter 7 bankruptcy case, Tony D Edwards from Buffalo, NY, saw their proceedings start in November 2012 and complete by 03.11.2013, involving asset liquidation."
Tony D Edwards — New York, 1-12-13600


ᐅ David G Edwards, New York

Address: 113 Woodside Ave Buffalo, NY 14220-1906

Brief Overview of Bankruptcy Case 1-15-10356-CLB: "The bankruptcy filing by David G Edwards, undertaken in 2015-03-03 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
David G Edwards — New York, 1-15-10356


ᐅ Cindy R Edwards, New York

Address: 101 Singer Dr Buffalo, NY 14224-3414

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12081-CLB: "In a Chapter 7 bankruptcy case, Cindy R Edwards from Buffalo, NY, saw her proceedings start in Sep 25, 2015 and complete by December 2015, involving asset liquidation."
Cindy R Edwards — New York, 1-15-12081


ᐅ Michael A Eggers, New York

Address: 3929 E Robinson Rd Buffalo, NY 14228

Bankruptcy Case 1-11-10297-MJK Summary: "In Buffalo, NY, Michael A Eggers filed for Chapter 7 bankruptcy in 02.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Michael A Eggers — New York, 1-11-10297


ᐅ Jayme Eggleston, New York

Address: 249 Rockdale Dr Buffalo, NY 14228

Bankruptcy Case 1-10-10744-CLB Summary: "The bankruptcy filing by Jayme Eggleston, undertaken in March 3, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 3, 2010 after liquidating assets."
Jayme Eggleston — New York, 1-10-10744


ᐅ Arthur E Eggleston, New York

Address: 39 Gualbert Ave Buffalo, NY 14211

Bankruptcy Case 1-12-10697-MJK Summary: "In a Chapter 7 bankruptcy case, Arthur E Eggleston from Buffalo, NY, saw his proceedings start in Mar 9, 2012 and complete by 06.29.2012, involving asset liquidation."
Arthur E Eggleston — New York, 1-12-10697


ᐅ Teri Ehlers, New York

Address: 128 Martin Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13115-CLB: "In Buffalo, NY, Teri Ehlers filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2010."
Teri Ehlers — New York, 1-10-13115


ᐅ Howard C Ehrenheim, New York

Address: 63 Amber St Buffalo, NY 14220-1818

Bankruptcy Case 1-14-12598-CLB Overview: "Howard C Ehrenheim's bankruptcy, initiated in 2014-11-12 and concluded by 02.10.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard C Ehrenheim — New York, 1-14-12598


ᐅ Laurie L Ehrmann, New York

Address: 453 Shetland Dr Buffalo, NY 14221-3919

Brief Overview of Bankruptcy Case 1-15-10971-MJK: "The bankruptcy record of Laurie L Ehrmann from Buffalo, NY, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05."
Laurie L Ehrmann — New York, 1-15-10971


ᐅ Robert J Ehrmann, New York

Address: 453 Shetland Dr Buffalo, NY 14221-3919

Brief Overview of Bankruptcy Case 1-15-10971-MJK: "Robert J Ehrmann's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-05-07, led to asset liquidation, with the case closing in 08.05.2015."
Robert J Ehrmann — New York, 1-15-10971


ᐅ Jr Thomas Edward Einhiple, New York

Address: 146 Ralston Ave Buffalo, NY 14217

Bankruptcy Case 1-13-11904-MJK Summary: "Jr Thomas Edward Einhiple's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.17.2013, led to asset liquidation, with the case closing in October 2013."
Jr Thomas Edward Einhiple — New York, 1-13-11904


ᐅ Jennifer R Eisenhauer, New York

Address: 677 Fulton St # 1 Buffalo, NY 14210

Bankruptcy Case 1-12-11683-MJK Overview: "In Buffalo, NY, Jennifer R Eisenhauer filed for Chapter 7 bankruptcy in 2012-05-27. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Jennifer R Eisenhauer — New York, 1-12-11683


ᐅ James L Eisenhut, New York

Address: 63 Alsace Ave Buffalo, NY 14220-1703

Bankruptcy Case 1-11-14108-CLB Overview: "Filing for Chapter 13 bankruptcy in 11.30.2011, James L Eisenhut from Buffalo, NY, structured a repayment plan, achieving discharge in 08/14/2013."
James L Eisenhut — New York, 1-11-14108


ᐅ Cheryl Eisensmith, New York

Address: 31 Slate Creek Dr Apt 4 Buffalo, NY 14227

Bankruptcy Case 1-10-14937-CLB Summary: "In Buffalo, NY, Cheryl Eisensmith filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Cheryl Eisensmith — New York, 1-10-14937


ᐅ Chimuanya Ejimadu, New York

Address: 254 Olympic Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-11-10463-CLB7: "In a Chapter 7 bankruptcy case, Chimuanya Ejimadu from Buffalo, NY, saw their proceedings start in February 17, 2011 and complete by 2011-05-25, involving asset liquidation."
Chimuanya Ejimadu — New York, 1-11-10463


ᐅ Shirley J Elam, New York

Address: 54 Gladstone St Buffalo, NY 14207-2215

Bankruptcy Case 2-15-21165-PRW Overview: "In a Chapter 7 bankruptcy case, Shirley J Elam from Buffalo, NY, saw their proceedings start in October 2015 and complete by 01.14.2016, involving asset liquidation."
Shirley J Elam — New York, 2-15-21165


ᐅ Natasha Elder, New York

Address: 40 French St Buffalo, NY 14211

Bankruptcy Case 1-11-11099-MJK Overview: "The case of Natasha Elder in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Elder — New York, 1-11-11099


ᐅ Candice L Elias, New York

Address: 836 Robin Rd Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-11-14136-MJK: "Candice L Elias's bankruptcy, initiated in December 2, 2011 and concluded by 03/01/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice L Elias — New York, 1-11-14136


ᐅ Brandon S Elie, New York

Address: 620 Mount Vernon Rd Uppr Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-10704-CLB: "The bankruptcy filing by Brandon S Elie, undertaken in 2013-03-20 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Brandon S Elie — New York, 1-13-10704


ᐅ Jennifer Elinge, New York

Address: 260 Hartwell Rd Lowr Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-09-15063-CLB7: "In Buffalo, NY, Jennifer Elinge filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Jennifer Elinge — New York, 1-09-15063


ᐅ Sayed Y Elkhoury, New York

Address: 122 Cresthaven Dr Buffalo, NY 14225-1165

Bankruptcy Case 1-16-10743-CLB Overview: "The case of Sayed Y Elkhoury in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sayed Y Elkhoury — New York, 1-16-10743


ᐅ Joyce M Elliott, New York

Address: 119 Hedwig Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12225-MJK: "Joyce M Elliott's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-07-17, led to asset liquidation, with the case closing in November 6, 2012."
Joyce M Elliott — New York, 1-12-12225


ᐅ Lakenya S Ellis, New York

Address: 563 Lasalle Ave Buffalo, NY 14215-1124

Bankruptcy Case 1-14-10469-MJK Overview: "The bankruptcy record of Lakenya S Ellis from Buffalo, NY, shows a Chapter 7 case filed in 03.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Lakenya S Ellis — New York, 1-14-10469


ᐅ Charles H Ellis, New York

Address: 54 Roosevelt Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13833-CLB: "The case of Charles H Ellis in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles H Ellis — New York, 1-12-13833


ᐅ Derek P Ellis, New York

Address: 382 Plymouth Ave Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11202-CLB: "The bankruptcy filing by Derek P Ellis, undertaken in 2011-04-10 in Buffalo, NY under Chapter 7, concluded with discharge in 07.31.2011 after liquidating assets."
Derek P Ellis — New York, 1-11-11202


ᐅ Kenneth Elminowski, New York

Address: 21 Forrestal Ln Apt 1 Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-09-15763-MJK7: "The bankruptcy filing by Kenneth Elminowski, undertaken in 2009-12-11 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 12, 2010 after liquidating assets."
Kenneth Elminowski — New York, 1-09-15763


ᐅ Raymond M Elson, New York

Address: 45 Cree Ton Dr Buffalo, NY 14228-1608

Bankruptcy Case 1-16-10427-CLB Overview: "Buffalo, NY resident Raymond M Elson's Mar 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2016."
Raymond M Elson — New York, 1-16-10427


ᐅ Thomas Elvey, New York

Address: 234 Tudor Blvd Buffalo, NY 14220

Bankruptcy Case 1-10-10977-CLB Summary: "In Buffalo, NY, Thomas Elvey filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2010."
Thomas Elvey — New York, 1-10-10977


ᐅ Danielle English, New York

Address: 28 Covington Rd Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11644-MJK: "Buffalo, NY resident Danielle English's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Danielle English — New York, 1-10-11644


ᐅ Jr David J Ennis, New York

Address: 10 Medford Pl Buffalo, NY 14216-1204

Concise Description of Bankruptcy Case 1-14-10444-MJK7: "The bankruptcy record of Jr David J Ennis from Buffalo, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Jr David J Ennis — New York, 1-14-10444


ᐅ Timothy J Enser, New York

Address: 38 Mapleview Rd Buffalo, NY 14225

Bankruptcy Case 1-12-13508-CLB Overview: "In Buffalo, NY, Timothy J Enser filed for Chapter 7 bankruptcy in Nov 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2013."
Timothy J Enser — New York, 1-12-13508


ᐅ Janet Ensmenger, New York

Address: 47 Ellwood Pl Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-14780-MJK: "In a Chapter 7 bankruptcy case, Janet Ensmenger from Buffalo, NY, saw her proceedings start in 11.07.2010 and complete by 02.16.2011, involving asset liquidation."
Janet Ensmenger — New York, 1-10-14780


ᐅ Sharon Ensor, New York

Address: 94 Hedwig Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11609-MJK: "The bankruptcy record of Sharon Ensor from Buffalo, NY, shows a Chapter 7 case filed in 04.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2010."
Sharon Ensor — New York, 1-10-11609


ᐅ Deborah Enstrom, New York

Address: 36 Kopernik Street Upper Apartment Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12043-CLB: "Deborah Enstrom's bankruptcy, initiated in 2014-09-05 and concluded by Dec 4, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Enstrom — New York, 1-14-12043


ᐅ Aisha L Epps, New York

Address: 70 Sussex St Buffalo, NY 14215-3153

Bankruptcy Case 1-16-10459-CLB Overview: "Aisha L Epps's bankruptcy, initiated in 2016-03-11 and concluded by Jun 9, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aisha L Epps — New York, 1-16-10459


ᐅ Sandra Erckert, New York

Address: 668 Longmeadow Rd Buffalo, NY 14226

Bankruptcy Case 1-10-12031-CLB Overview: "The bankruptcy record of Sandra Erckert from Buffalo, NY, shows a Chapter 7 case filed in 05/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
Sandra Erckert — New York, 1-10-12031


ᐅ Aaron Erdolino, New York

Address: 73 Roanoke Pkwy Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14003-CLB: "In a Chapter 7 bankruptcy case, Aaron Erdolino from Buffalo, NY, saw his proceedings start in September 16, 2010 and complete by 01.06.2011, involving asset liquidation."
Aaron Erdolino — New York, 1-10-14003


ᐅ Sharon Erdolino, New York

Address: 44 Franklin Ave Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10870-CLB: "Buffalo, NY resident Sharon Erdolino's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Sharon Erdolino — New York, 1-10-10870


ᐅ Tracey L Ernest, New York

Address: 643 Fulton St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-12-11048-MJK7: "In a Chapter 7 bankruptcy case, Tracey L Ernest from Buffalo, NY, saw their proceedings start in 2012-04-05 and complete by 07/26/2012, involving asset liquidation."
Tracey L Ernest — New York, 1-12-11048


ᐅ Jeffrey A Ernst, New York

Address: 236 Zimmerman Blvd Buffalo, NY 14223

Bankruptcy Case 1-12-12210-CLB Summary: "Jeffrey A Ernst's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.16.2012, led to asset liquidation, with the case closing in 11/05/2012."
Jeffrey A Ernst — New York, 1-12-12210


ᐅ Kevin Ernst, New York

Address: 263 Royal Pkwy W Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-09-14923-MJK7: "Buffalo, NY resident Kevin Ernst's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Kevin Ernst — New York, 1-09-14923


ᐅ Michael P Ernst, New York

Address: 86 Crocker St Buffalo, NY 14212

Bankruptcy Case 1-12-11796-CLB Summary: "The bankruptcy record of Michael P Ernst from Buffalo, NY, shows a Chapter 7 case filed in Jun 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Michael P Ernst — New York, 1-12-11796


ᐅ Randolph G Ernst, New York

Address: 59 Long Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-14269-MJK: "In Buffalo, NY, Randolph G Ernst filed for Chapter 7 bankruptcy in December 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Randolph G Ernst — New York, 1-11-14269


ᐅ Khalid Erraihani, New York

Address: 132 Tyler St Buffalo, NY 14214

Bankruptcy Case 1-11-10999-MJK Summary: "Khalid Erraihani's bankruptcy, initiated in 03.29.2011 and concluded by Jul 19, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalid Erraihani — New York, 1-11-10999


ᐅ Kathy S Ervin, New York

Address: 1732 Eggert Rd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12404-MJK: "Kathy S Ervin's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.07.2011, led to asset liquidation, with the case closing in October 2011."
Kathy S Ervin — New York, 1-11-12404


ᐅ Clarence Ervin, New York

Address: 77 Locust St Buffalo, NY 14204

Bankruptcy Case 1-09-15667-MJK Summary: "The case of Clarence Ervin in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Ervin — New York, 1-09-15667


ᐅ Pamela Ervin, New York

Address: 165 Davidson Ave Buffalo, NY 14215-2307

Bankruptcy Case 1-15-10442-CLB Overview: "In a Chapter 7 bankruptcy case, Pamela Ervin from Buffalo, NY, saw her proceedings start in March 12, 2015 and complete by 2015-06-10, involving asset liquidation."
Pamela Ervin — New York, 1-15-10442


ᐅ Denise Escabi, New York

Address: 59 Franklin St Buffalo, NY 14218

Bankruptcy Case 1-10-12904-MJK Summary: "In a Chapter 7 bankruptcy case, Denise Escabi from Buffalo, NY, saw her proceedings start in 2010-06-30 and complete by 2010-10-20, involving asset liquidation."
Denise Escabi — New York, 1-10-12904


ᐅ Anne Marie Escott, New York

Address: 140 Parkhaven Dr Buffalo, NY 14228

Bankruptcy Case 1-13-12542-MJK Summary: "In a Chapter 7 bankruptcy case, Anne Marie Escott from Buffalo, NY, saw her proceedings start in 09.25.2013 and complete by Jan 5, 2014, involving asset liquidation."
Anne Marie Escott — New York, 1-13-12542


ᐅ Bridgette Esford, New York

Address: 44 Shenandoah Rd Buffalo, NY 14220-2418

Brief Overview of Bankruptcy Case 1-15-10790-CLB: "Bridgette Esford's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.20.2015, led to asset liquidation, with the case closing in July 2015."
Bridgette Esford — New York, 1-15-10790


ᐅ Jack Eskridge, New York

Address: 151 Hewitt Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-14942-CLB: "Buffalo, NY resident Jack Eskridge's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2011."
Jack Eskridge — New York, 1-10-14942


ᐅ Kevin Espinosa, New York

Address: 41 Myrtle Ave Buffalo, NY 14218

Bankruptcy Case 1-09-14817-MJK Summary: "Kevin Espinosa's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-28."
Kevin Espinosa — New York, 1-09-14817


ᐅ Christen Espinosa, New York

Address: 15 Milnor Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-13736-MJK: "In a Chapter 7 bankruptcy case, Christen Espinosa from Buffalo, NY, saw her proceedings start in Aug 26, 2010 and complete by 12.16.2010, involving asset liquidation."
Christen Espinosa — New York, 1-10-13736


ᐅ Jennifer Esquilin, New York

Address: 41 Littlefield Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-10-12816-MJK: "The bankruptcy record of Jennifer Esquilin from Buffalo, NY, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Jennifer Esquilin — New York, 1-10-12816


ᐅ Alenus Estava, New York

Address: 39 Gesl St Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11107-MJK: "In Buffalo, NY, Alenus Estava filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Alenus Estava — New York, 1-10-11107


ᐅ Victor L Estes, New York

Address: 334 Northland Ave Buffalo, NY 14208-1339

Brief Overview of Bankruptcy Case 1-15-11511-CLB: "Buffalo, NY resident Victor L Estes's Jul 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2015."
Victor L Estes — New York, 1-15-11511


ᐅ Charles Estey, New York

Address: 327 N Park Ave Uppr Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-09-15669-CLB: "Charles Estey's bankruptcy, initiated in December 2009 and concluded by 03/15/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Estey — New York, 1-09-15669


ᐅ Teresa L Evaldi, New York

Address: 61 Cantwell Dr Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-12-10653-CLB7: "The bankruptcy filing by Teresa L Evaldi, undertaken in 2012-03-06 in Buffalo, NY under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Teresa L Evaldi — New York, 1-12-10653


ᐅ Jay M Evan, New York

Address: 5057 Roseview Ave Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-11-10587-CLB7: "Jay M Evan's bankruptcy, initiated in February 2011 and concluded by Jun 20, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay M Evan — New York, 1-11-10587


ᐅ Heather L Evangelista, New York

Address: 140 Basswood Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-13-10600-CLB7: "Heather L Evangelista's bankruptcy, initiated in 2013-03-10 and concluded by Jun 20, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Evangelista — New York, 1-13-10600