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 Nicholas A Frase, New York

Address: 566 N Ellicott Creek Rd Buffalo, NY 14228

Bankruptcy Case 1-12-10185-MJK Overview: "Nicholas A Frase's bankruptcy, initiated in 01.25.2012 and concluded by May 16, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas A Frase — New York, 1-12-10185


ᐅ Dolores Frasier, New York

Address: 97 Weston Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13193-MJK: "The case of Dolores Frasier in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Frasier — New York, 1-10-13193


ᐅ Ii Robert P Frazer, New York

Address: 129 Hartford Ave Buffalo, NY 14223

Bankruptcy Case 1-11-14414-CLB Overview: "In Buffalo, NY, Ii Robert P Frazer filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2012."
Ii Robert P Frazer — New York, 1-11-14414


ᐅ Pamela M Frazier, New York

Address: 145 Elmhurst Pl Buffalo, NY 14216-3147

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10065-MJK: "The bankruptcy record for Pamela M Frazier from Buffalo, NY, under Chapter 13, filed in 2008-01-08, involved setting up a repayment plan, finalized by December 12, 2012."
Pamela M Frazier — New York, 1-08-10065


ᐅ Melvin J Frazier, New York

Address: 554 Saint Lawrence Ave Buffalo, NY 14216-1529

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11780-CLB: "Buffalo, NY resident Melvin J Frazier's Aug 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-22."
Melvin J Frazier — New York, 1-15-11780


ᐅ Hazel K Frederick, New York

Address: 312 King Peterson Rd Buffalo, NY 14204-1781

Bankruptcy Case 1-2014-11789-MJK Overview: "The bankruptcy filing by Hazel K Frederick, undertaken in 2014-08-01 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 30, 2014 after liquidating assets."
Hazel K Frederick — New York, 1-2014-11789


ᐅ Charles Frederiksen, New York

Address: 1432 Amherst St Buffalo, NY 14216

Bankruptcy Case 1-09-15093-MJK Summary: "In Buffalo, NY, Charles Frederiksen filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Charles Frederiksen — New York, 1-09-15093


ᐅ Gregory Fredricks, New York

Address: 99 Tremont Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-10818-CLB: "In Buffalo, NY, Gregory Fredricks filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Gregory Fredricks — New York, 1-10-10818


ᐅ Eileen M Freeman, New York

Address: 206 Le Havre Dr Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11971-CLB: "In a Chapter 7 bankruptcy case, Eileen M Freeman from Buffalo, NY, saw her proceedings start in 06.02.2011 and complete by 09/14/2011, involving asset liquidation."
Eileen M Freeman — New York, 1-11-11971


ᐅ Viola N Freeman, New York

Address: 499 Highgate Ave Buffalo, NY 14215-1203

Concise Description of Bankruptcy Case 1-14-10310-CLB7: "Viola N Freeman's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-02-14, led to asset liquidation, with the case closing in May 15, 2014."
Viola N Freeman — New York, 1-14-10310


ᐅ Patrick Freeman, New York

Address: 585 Parkside Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-10-13404-CLB: "In a Chapter 7 bankruptcy case, Patrick Freeman from Buffalo, NY, saw their proceedings start in 2010-08-03 and complete by Nov 23, 2010, involving asset liquidation."
Patrick Freeman — New York, 1-10-13404


ᐅ George W Freeman, New York

Address: 213 Adams St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-11983-CLB: "Buffalo, NY resident George W Freeman's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-03."
George W Freeman — New York, 1-13-11983


ᐅ Bernard O Freeman, New York

Address: 156 Fisher St Buffalo, NY 14215

Bankruptcy Case 1-13-11704-MJK Overview: "The bankruptcy record of Bernard O Freeman from Buffalo, NY, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Bernard O Freeman — New York, 1-13-11704


ᐅ George H Freiberg, New York

Address: 60 Florence Ave Buffalo, NY 14214-2632

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10212-MJK: "Filing for Chapter 13 bankruptcy in 2012-01-27, George H Freiberg from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-12-20."
George H Freiberg — New York, 1-12-10212


ᐅ Michael Freiert, New York

Address: 299 Thorncliff Rd Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-10-12543-CLB: "The case of Michael Freiert in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Freiert — New York, 1-10-12543


ᐅ Anna Freitus, New York

Address: 959 Ridge Rd Apt 3 Buffalo, NY 14218

Bankruptcy Case 1-10-14856-MJK Overview: "Anna Freitus's Chapter 7 bankruptcy, filed in Buffalo, NY in November 12, 2010, led to asset liquidation, with the case closing in 03/04/2011."
Anna Freitus — New York, 1-10-14856


ᐅ Jennifer L Frelock, New York

Address: 225 S Union Rd Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11270-CLB: "The bankruptcy record of Jennifer L Frelock from Buffalo, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Jennifer L Frelock — New York, 1-11-11270


ᐅ Frances M French, New York

Address: 295 Bryant St # 3 Buffalo, NY 14222-1941

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10846-CLB: "The bankruptcy record of Frances M French from Buffalo, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Frances M French — New York, 1-16-10846


ᐅ Andre Frezza, New York

Address: 1149 Hertel Ave Buffalo, NY 14216

Bankruptcy Case 1-10-13735-MJK Summary: "In Buffalo, NY, Andre Frezza filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Andre Frezza — New York, 1-10-13735


ᐅ Shannon M Friel, New York

Address: 69 Kamper Ave Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-13-11290-MJK: "The bankruptcy filing by Shannon M Friel, undertaken in 05/13/2013 in Buffalo, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Shannon M Friel — New York, 1-13-11290


ᐅ Shirley A Frisicaro, New York

Address: 135 Sterling Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-11-11617-CLB7: "Shirley A Frisicaro's Chapter 7 bankruptcy, filed in Buffalo, NY in May 2011, led to asset liquidation, with the case closing in August 4, 2011."
Shirley A Frisicaro — New York, 1-11-11617


ᐅ Edward J Fritts, New York

Address: 93 W Melcourt Dr Buffalo, NY 14225-3228

Concise Description of Bankruptcy Case 1-15-10869-MJK7: "Edward J Fritts's bankruptcy, initiated in April 26, 2015 and concluded by 2015-07-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Fritts — New York, 1-15-10869


ᐅ Maria R Fritts, New York

Address: 93 W Melcourt Dr Buffalo, NY 14225-3228

Brief Overview of Bankruptcy Case 1-15-10869-MJK: "Maria R Fritts's bankruptcy, initiated in 2015-04-26 and concluded by July 25, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria R Fritts — New York, 1-15-10869


ᐅ Eric J Fromm, New York

Address: 199 Ridgewood Cir Buffalo, NY 14218

Bankruptcy Case 1-13-11423-MJK Summary: "The bankruptcy record of Eric J Fromm from Buffalo, NY, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2013."
Eric J Fromm — New York, 1-13-11423


ᐅ Brian Fronckowiak, New York

Address: 30 Gorski St Buffalo, NY 14206

Bankruptcy Case 1-10-12785-CLB Overview: "The bankruptcy filing by Brian Fronckowiak, undertaken in 2010-06-24 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
Brian Fronckowiak — New York, 1-10-12785


ᐅ James M Fronckowiak, New York

Address: 1355 Harlem Rd Buffalo, NY 14206-1903

Concise Description of Bankruptcy Case 1-16-10466-CLB7: "The bankruptcy filing by James M Fronckowiak, undertaken in 2016-03-11 in Buffalo, NY under Chapter 7, concluded with discharge in June 9, 2016 after liquidating assets."
James M Fronckowiak — New York, 1-16-10466


ᐅ Theresa Fronckowiak, New York

Address: 1355 Harlem Rd Buffalo, NY 14206-1903

Bankruptcy Case 1-16-10466-CLB Overview: "Buffalo, NY resident Theresa Fronckowiak's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Theresa Fronckowiak — New York, 1-16-10466


ᐅ Donald T Fronczak, New York

Address: 136 Zelmer St Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-11-14151-MJK: "The case of Donald T Fronczak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald T Fronczak — New York, 1-11-14151


ᐅ Janet L Fronczek, New York

Address: 144 Delray Ave Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-13-10070-MJK: "Buffalo, NY resident Janet L Fronczek's Jan 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2013."
Janet L Fronczek — New York, 1-13-10070


ᐅ Leonard E Frost, New York

Address: 109 Yeager Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-11727-CLB: "Leonard E Frost's Chapter 7 bankruptcy, filed in Buffalo, NY in May 13, 2011, led to asset liquidation, with the case closing in 08.17.2011."
Leonard E Frost — New York, 1-11-11727


ᐅ Nancy Fry, New York

Address: 89 Pomona Pl Buffalo, NY 14210

Bankruptcy Case 1-10-14439-CLB Overview: "The bankruptcy filing by Nancy Fry, undertaken in 10.19.2010 in Buffalo, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Nancy Fry — New York, 1-10-14439


ᐅ Patricia Ann Fry, New York

Address: 20 Crescent Ct Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10788-CLB: "Buffalo, NY resident Patricia Ann Fry's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Patricia Ann Fry — New York, 1-11-10788


ᐅ Russell H Frymire, New York

Address: 60 Woodell Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11226-MJK: "The bankruptcy filing by Russell H Frymire, undertaken in April 12, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Russell H Frymire — New York, 1-11-11226


ᐅ Andrew R Frys, New York

Address: 204 S Forest Rd Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-13-12803-CLB7: "The bankruptcy filing by Andrew R Frys, undertaken in October 2013 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 31, 2014 after liquidating assets."
Andrew R Frys — New York, 1-13-12803


ᐅ Richard A Fudeman, New York

Address: 20 Meadowview Ln Buffalo, NY 14221

Bankruptcy Case 1-11-11314-CLB Overview: "Richard A Fudeman's bankruptcy, initiated in April 15, 2011 and concluded by 07.13.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Fudeman — New York, 1-11-11314


ᐅ Wilfredo Fuentes, New York

Address: 59 Whitney Pl Apt 1 Buffalo, NY 14201

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10112-CLB: "The case of Wilfredo Fuentes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Fuentes — New York, 1-13-10112


ᐅ Damien R Fugate, New York

Address: 571 Sweet Home Rd Buffalo, NY 14226-2215

Brief Overview of Bankruptcy Case 1-09-12400-MJK: "Damien R Fugate's Chapter 13 bankruptcy in Buffalo, NY started in 2009-05-27. This plan involved reorganizing debts and establishing a payment plan, concluding in February 6, 2013."
Damien R Fugate — New York, 1-09-12400


ᐅ Evelyn L Fugate, New York

Address: 94 Wellington Ave Buffalo, NY 14223-2843

Bankruptcy Case 1-16-10930-CLB Summary: "In a Chapter 7 bankruptcy case, Evelyn L Fugate from Buffalo, NY, saw her proceedings start in 2016-05-11 and complete by 08/09/2016, involving asset liquidation."
Evelyn L Fugate — New York, 1-16-10930


ᐅ Lucille V Fugate, New York

Address: 27 Shirley Ave Buffalo, NY 14215-1017

Bankruptcy Case 1-16-11242-CLB Summary: "The case of Lucille V Fugate in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille V Fugate — New York, 1-16-11242


ᐅ Ronald Fugate, New York

Address: 27 Shirley Ave Buffalo, NY 14215-1017

Bankruptcy Case 1-16-11242-CLB Summary: "In a Chapter 7 bankruptcy case, Ronald Fugate from Buffalo, NY, saw their proceedings start in June 2016 and complete by 09.20.2016, involving asset liquidation."
Ronald Fugate — New York, 1-16-11242


ᐅ Mark J Fullagar, New York

Address: 95 Janine Ct Buffalo, NY 14227

Bankruptcy Case 1-11-11829-CLB Overview: "In Buffalo, NY, Mark J Fullagar filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2011."
Mark J Fullagar — New York, 1-11-11829


ᐅ Tina M Fullenweider, New York

Address: 79 Earl Pl Buffalo, NY 14211

Bankruptcy Case 1-12-13522-MJK Overview: "The bankruptcy record of Tina M Fullenweider from Buffalo, NY, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Tina M Fullenweider — New York, 1-12-13522


ᐅ Richard Fuller, New York

Address: 3674 Grafton Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12054-CLB: "The case of Richard Fuller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Fuller — New York, 1-10-12054


ᐅ Alana Y Fuller, New York

Address: 134 Weston Ave Buffalo, NY 14215-3537

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10811-CLB: "The bankruptcy record of Alana Y Fuller from Buffalo, NY, shows a Chapter 7 case filed in 04.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2015."
Alana Y Fuller — New York, 1-15-10811


ᐅ Nancy E Fulmines, New York

Address: 4159 Stonegate Ln Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-11-12178-MJK7: "Nancy E Fulmines's bankruptcy, initiated in June 2011 and concluded by September 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy E Fulmines — New York, 1-11-12178


ᐅ Rita Jo Fumerelle, New York

Address: 29 Allegany St Buffalo, NY 14220

Bankruptcy Case 1-11-13816-MJK Overview: "The case of Rita Jo Fumerelle in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Jo Fumerelle — New York, 1-11-13816


ᐅ Tara H Funderburk, New York

Address: 195 Titus Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-11-11153-MJK: "Buffalo, NY resident Tara H Funderburk's 2011-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Tara H Funderburk — New York, 1-11-11153


ᐅ Granderson Fuqua, New York

Address: 135 Floss Ave Buffalo, NY 14215

Bankruptcy Case 1-10-11850-CLB Summary: "The bankruptcy filing by Granderson Fuqua, undertaken in May 4, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Granderson Fuqua — New York, 1-10-11850


ᐅ Matthew Fuqua, New York

Address: 113 Hillpine Rd Buffalo, NY 14227-2261

Concise Description of Bankruptcy Case 1-11-13271-MJK7: "The bankruptcy record for Matthew Fuqua from Buffalo, NY, under Chapter 13, filed in September 2011, involved setting up a repayment plan, finalized by 2013-02-15."
Matthew Fuqua — New York, 1-11-13271


ᐅ Shaw Furlet, New York

Address: 20 Wabash Ave Buffalo, NY 14206

Bankruptcy Case 1-10-14077-CLB Summary: "Shaw Furlet's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-09-21, led to asset liquidation, with the case closing in Jan 11, 2011."
Shaw Furlet — New York, 1-10-14077


ᐅ Jr Michael Fusco, New York

Address: 159 Windsor Ct Buffalo, NY 14228

Bankruptcy Case 1-11-12162-MJK Overview: "The case of Jr Michael Fusco in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael Fusco — New York, 1-11-12162


ᐅ William F Gabaree, New York

Address: 24 Wedgewood Dr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10723-CLB: "Buffalo, NY resident William F Gabaree's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2011."
William F Gabaree — New York, 1-11-10723


ᐅ Stephen Gabor, New York

Address: 259 Dearborn St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-10-12478-CLB7: "Stephen Gabor's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 7, 2010, led to asset liquidation, with the case closing in 09.27.2010."
Stephen Gabor — New York, 1-10-12478


ᐅ Cynthia L Gabryszak, New York

Address: 46 Awood Pl Buffalo, NY 14225

Bankruptcy Case 1-11-11010-MJK Summary: "The bankruptcy filing by Cynthia L Gabryszak, undertaken in 2011-03-29 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Cynthia L Gabryszak — New York, 1-11-11010


ᐅ David J Gaffney, New York

Address: 1000 George Urban Blvd Apt 2 Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12392-CLB: "The case of David J Gaffney in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Gaffney — New York, 1-13-12392


ᐅ Gene Gaglia, New York

Address: 258 S Shore Blvd Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-14727-MJK: "The case of Gene Gaglia in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Gaglia — New York, 1-10-14727


ᐅ Timothy J Gagnon, New York

Address: 23 Midland Dr Buffalo, NY 14225

Bankruptcy Case 1-11-12069-MJK Overview: "Timothy J Gagnon's bankruptcy, initiated in 06/09/2011 and concluded by September 29, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Gagnon — New York, 1-11-12069


ᐅ Tammy L Gaines, New York

Address: 361 Cambridge Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-12-10723-MJK7: "In Buffalo, NY, Tammy L Gaines filed for Chapter 7 bankruptcy in 03.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Tammy L Gaines — New York, 1-12-10723


ᐅ Yvette Gaines, New York

Address: 10 Eldon Rd Buffalo, NY 14215-1313

Bankruptcy Case 1-15-11517-CLB Summary: "The bankruptcy filing by Yvette Gaines, undertaken in 2015-07-17 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Yvette Gaines — New York, 1-15-11517


ᐅ Elaine Gajewski, New York

Address: 42 Peoria Ave Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10708-CLB: "Elaine Gajewski's bankruptcy, initiated in 03/09/2012 and concluded by June 29, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Gajewski — New York, 1-12-10708


ᐅ Joseph Galatioto, New York

Address: 65 Ava Ln Buffalo, NY 14221

Bankruptcy Case 1-10-10216-MJK Summary: "In a Chapter 7 bankruptcy case, Joseph Galatioto from Buffalo, NY, saw their proceedings start in January 2010 and complete by April 29, 2010, involving asset liquidation."
Joseph Galatioto — New York, 1-10-10216


ᐅ Brian Galbo, New York

Address: 260 Hendricks Blvd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-10-13549-CLB7: "The case of Brian Galbo in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Galbo — New York, 1-10-13549


ᐅ Salvatore Galioto, New York

Address: 111 Princeton Ct Buffalo, NY 14225

Bankruptcy Case 1-10-13156-MJK Summary: "The case of Salvatore Galioto in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Galioto — New York, 1-10-13156


ᐅ Betty Gall, New York

Address: 503 Darwin Dr Buffalo, NY 14225

Bankruptcy Case 1-10-11093-CLB Summary: "The case of Betty Gall in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Gall — New York, 1-10-11093


ᐅ Noel K Gallagher, New York

Address: 1 Colonial Manor Ct Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10401-MJK: "The bankruptcy filing by Noel K Gallagher, undertaken in February 11, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 06/03/2011 after liquidating assets."
Noel K Gallagher — New York, 1-11-10401


ᐅ Terrance J Gallagher, New York

Address: 182 Sky Hi Dr Buffalo, NY 14224

Bankruptcy Case 1-13-11429-CLB Summary: "The bankruptcy record of Terrance J Gallagher from Buffalo, NY, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-02."
Terrance J Gallagher — New York, 1-13-11429


ᐅ Jo Ann Gallagher, New York

Address: 66 Cambria St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10617-CLB: "Jo Ann Gallagher's bankruptcy, initiated in February 24, 2010 and concluded by Jun 16, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Gallagher — New York, 1-10-10617


ᐅ Michael P Gallagher, New York

Address: 10 Lyndale Ct Buffalo, NY 14224

Bankruptcy Case 1-11-14116-CLB Summary: "The bankruptcy filing by Michael P Gallagher, undertaken in Dec 1, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in March 22, 2012 after liquidating assets."
Michael P Gallagher — New York, 1-11-14116


ᐅ Lee Raymond Gallant, New York

Address: 86 Carlyle Ave Buffalo, NY 14220-2830

Brief Overview of Bankruptcy Case 1-07-04202-CLB: "Lee Raymond Gallant, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2007-10-15, culminating in its successful completion by 2013-07-09."
Lee Raymond Gallant — New York, 1-07-04202


ᐅ Jr David L Gallaway, New York

Address: 341 Hamilton Blvd Buffalo, NY 14217

Bankruptcy Case 1-11-11296-CLB Overview: "The bankruptcy filing by Jr David L Gallaway, undertaken in 2011-04-14 in Buffalo, NY under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Jr David L Gallaway — New York, 1-11-11296


ᐅ Karen R Galley, New York

Address: 786 Cleveland Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10626-MJK: "In a Chapter 7 bankruptcy case, Karen R Galley from Buffalo, NY, saw her proceedings start in 2012-03-02 and complete by June 22, 2012, involving asset liquidation."
Karen R Galley — New York, 1-12-10626


ᐅ Robert Galli, New York

Address: 175 Ava Ln Buffalo, NY 14221

Bankruptcy Case 1-10-11455-MJK Overview: "Buffalo, NY resident Robert Galli's Apr 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-03."
Robert Galli — New York, 1-10-11455


ᐅ Angela Gallivan, New York

Address: 88 Slate Creek Dr Apt 12 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14388-MJK: "The bankruptcy filing by Angela Gallivan, undertaken in 2009-09-21 in Buffalo, NY under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Angela Gallivan — New York, 1-09-14388


ᐅ Daniel P Gallivan, New York

Address: 41 Minnetonka Rd Buffalo, NY 14220

Bankruptcy Case 1-11-11164-CLB Summary: "The case of Daniel P Gallivan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Gallivan — New York, 1-11-11164


ᐅ Ryan J Gallivan, New York

Address: 161 Lincoln Blvd Buffalo, NY 14217

Bankruptcy Case 1-12-10930-MJK Summary: "The case of Ryan J Gallivan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan J Gallivan — New York, 1-12-10930


ᐅ Patrick Gallo, New York

Address: 230 Castlewood Dr Buffalo, NY 14227

Bankruptcy Case 1-09-15729-CLB Overview: "Patrick Gallo's bankruptcy, initiated in 12.08.2009 and concluded by 03.20.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Gallo — New York, 1-09-15729


ᐅ Elizabeth M Galvin, New York

Address: 49 Christa St Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-12387-CLB: "The bankruptcy record of Elizabeth M Galvin from Buffalo, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2011."
Elizabeth M Galvin — New York, 1-11-12387


ᐅ Thomas F Gamble, New York

Address: 212 Metcalfe St Buffalo, NY 14206-2139

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11390-CLB: "The bankruptcy filing by Thomas F Gamble, undertaken in Jun 10, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 09.08.2014 after liquidating assets."
Thomas F Gamble — New York, 1-14-11390


ᐅ Janesa R Gamblin, New York

Address: 81 Debra Ln Buffalo, NY 14207-2301

Brief Overview of Bankruptcy Case 1-16-10359-MJK: "The bankruptcy record of Janesa R Gamblin from Buffalo, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Janesa R Gamblin — New York, 1-16-10359


ᐅ Lisa M Gammons, New York

Address: 291 Knowlton Ave Buffalo, NY 14217

Bankruptcy Case 1-11-13956-MJK Overview: "The bankruptcy record of Lisa M Gammons from Buffalo, NY, shows a Chapter 7 case filed in Nov 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Lisa M Gammons — New York, 1-11-13956


ᐅ Susan E Gamziukas, New York

Address: 264 Harding Rd Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-11-12536-CLB: "The case of Susan E Gamziukas in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Gamziukas — New York, 1-11-12536


ᐅ Jenna Ganci, New York

Address: 154 Anderson Pl Buffalo, NY 14222

Brief Overview of Bankruptcy Case 1-09-15030-MJK: "In a Chapter 7 bankruptcy case, Jenna Ganci from Buffalo, NY, saw her proceedings start in October 27, 2009 and complete by 2010-02-06, involving asset liquidation."
Jenna Ganci — New York, 1-09-15030


ᐅ Colleen Gandy, New York

Address: 421 Gold St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-13468-CLB7: "In a Chapter 7 bankruptcy case, Colleen Gandy from Buffalo, NY, saw her proceedings start in Aug 9, 2010 and complete by 11/29/2010, involving asset liquidation."
Colleen Gandy — New York, 1-10-13468


ᐅ Geoffrey Gane, New York

Address: 209 Cleveland Dr Buffalo, NY 14215

Bankruptcy Case 1-12-10824-CLB Summary: "The bankruptcy filing by Geoffrey Gane, undertaken in 03/20/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07.10.2012 after liquidating assets."
Geoffrey Gane — New York, 1-12-10824


ᐅ Iii Stephen A Gane, New York

Address: PO Box 1942 Buffalo, NY 14225

Bankruptcy Case 1-12-11990-MJK Overview: "Buffalo, NY resident Iii Stephen A Gane's June 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2012."
Iii Stephen A Gane — New York, 1-12-11990


ᐅ Marie Gangloff, New York

Address: 41 Pleasantview Ln Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15361-MJK: "The bankruptcy record of Marie Gangloff from Buffalo, NY, shows a Chapter 7 case filed in December 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2011."
Marie Gangloff — New York, 1-10-15361


ᐅ Mary A Gangloff, New York

Address: 26 Traverse Blvd Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-13053-CLB: "In a Chapter 7 bankruptcy case, Mary A Gangloff from Buffalo, NY, saw her proceedings start in 10.09.2012 and complete by 2013-01-19, involving asset liquidation."
Mary A Gangloff — New York, 1-12-13053


ᐅ Brian D Gannon, New York

Address: 87 Dalewood Dr Buffalo, NY 14228-3033

Concise Description of Bankruptcy Case 1-09-12195-MJK7: "Brian D Gannon's Chapter 13 bankruptcy in Buffalo, NY started in 2009-05-15. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 13, 2012."
Brian D Gannon — New York, 1-09-12195


ᐅ John F Gannon, New York

Address: 453 Norwood Ave Buffalo, NY 14222-1503

Brief Overview of Bankruptcy Case 16-40579: "In Buffalo, NY, John F Gannon filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2016."
John F Gannon — New York, 16-40579


ᐅ Kathleen Gantress, New York

Address: 3 Beacon Park Apt G Buffalo, NY 14228

Bankruptcy Case 1-13-10730-CLB Summary: "Kathleen Gantress's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 21, 2013, led to asset liquidation, with the case closing in July 1, 2013."
Kathleen Gantress — New York, 1-13-10730


ᐅ Duane D Gantt, New York

Address: 180 Jefferson Ave Apt 708 Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-13-12792-CLB: "The bankruptcy filing by Duane D Gantt, undertaken in 10.18.2013 in Buffalo, NY under Chapter 7, concluded with discharge in January 28, 2014 after liquidating assets."
Duane D Gantt — New York, 1-13-12792


ᐅ Kelly Gantt, New York

Address: 916 Delaware Ave Apt 5 Buffalo, NY 14209

Concise Description of Bankruptcy Case 1-11-11802-MJK7: "Kelly Gantt's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/19/2011, led to asset liquidation, with the case closing in 08/25/2011."
Kelly Gantt — New York, 1-11-11802


ᐅ Deborah Garcia, New York

Address: 253 Travers Cir Apt A Buffalo, NY 14228

Bankruptcy Case 1-10-14499-CLB Overview: "Deborah Garcia's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/21/2010, led to asset liquidation, with the case closing in 2011-01-20."
Deborah Garcia — New York, 1-10-14499


ᐅ Miriam E Garcia, New York

Address: 41 Mayer Ave Buffalo, NY 14207

Bankruptcy Case 1-13-11682-CLB Summary: "In Buffalo, NY, Miriam E Garcia filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2013."
Miriam E Garcia — New York, 1-13-11682


ᐅ Cristobal Garcia, New York

Address: 127 Argus St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-10-14424-CLB: "Buffalo, NY resident Cristobal Garcia's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Cristobal Garcia — New York, 1-10-14424


ᐅ Carlos J Garcia, New York

Address: 100 7th St Apt 201 Buffalo, NY 14201

Bankruptcy Case 1-13-11597-CLB Summary: "The bankruptcy filing by Carlos J Garcia, undertaken in Jun 11, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in September 21, 2013 after liquidating assets."
Carlos J Garcia — New York, 1-13-11597


ᐅ Michael D Gardner, New York

Address: 12 Hertel Ave Apt 308 Buffalo, NY 14207-2531

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10244-MJK: "The bankruptcy record of Michael D Gardner from Buffalo, NY, shows a Chapter 7 case filed in 02/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Michael D Gardner — New York, 1-14-10244


ᐅ Patrick Gardner, New York

Address: 84 Carla Ln Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-12935-MJK: "In a Chapter 7 bankruptcy case, Patrick Gardner from Buffalo, NY, saw their proceedings start in July 2, 2010 and complete by 2010-10-22, involving asset liquidation."
Patrick Gardner — New York, 1-10-12935


ᐅ David S Gardner, New York

Address: 72 Pearl Ave Buffalo, NY 14219

Bankruptcy Case 1-12-10807-MJK Overview: "The bankruptcy record of David S Gardner from Buffalo, NY, shows a Chapter 7 case filed in 2012-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
David S Gardner — New York, 1-12-10807


ᐅ Adina Garfinkel, New York

Address: 712 Main St Apt 415 Buffalo, NY 14202

Concise Description of Bankruptcy Case 1-09-14952-MJK7: "In Buffalo, NY, Adina Garfinkel filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2010."
Adina Garfinkel — New York, 1-09-14952