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 Linda Glinski, New York

Address: 112 Gold St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11556-MJK: "Linda Glinski's bankruptcy, initiated in April 2010 and concluded by 2010-07-28 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Glinski — New York, 1-10-11556


ᐅ Nancy A Glinski, New York

Address: 19 Ludington St Buffalo, NY 14206-1316

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12130-CLB: "Nancy A Glinski's Chapter 7 bankruptcy, filed in Buffalo, NY in September 2014, led to asset liquidation, with the case closing in 12.16.2014."
Nancy A Glinski — New York, 1-14-12130


ᐅ Robert J Gloss, New York

Address: 50 Amber St Buffalo, NY 14220

Bankruptcy Case 1-12-13144-MJK Overview: "In a Chapter 7 bankruptcy case, Robert J Gloss from Buffalo, NY, saw their proceedings start in Oct 18, 2012 and complete by 2013-01-28, involving asset liquidation."
Robert J Gloss — New York, 1-12-13144


ᐅ Barbara Glover, New York

Address: 229 Brunswick Blvd Uppr Buffalo, NY 14208

Bankruptcy Case 1-10-14960-MJK Overview: "The bankruptcy filing by Barbara Glover, undertaken in 11/18/2010 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets."
Barbara Glover — New York, 1-10-14960


ᐅ Reginald Glover, New York

Address: 368 Norfolk Ave Buffalo, NY 14215-3109

Bankruptcy Case 1-14-12081-MJK Overview: "Reginald Glover's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 11, 2014, led to asset liquidation, with the case closing in 2014-12-10."
Reginald Glover — New York, 1-14-12081


ᐅ Jacquelyn M Glover, New York

Address: 38 Northumberland Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14152-MJK: "The case of Jacquelyn M Glover in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn M Glover — New York, 1-11-14152


ᐅ Abraham Glover, New York

Address: 148 Century Rd Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11694-CLB: "Abraham Glover's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/11/2011, led to asset liquidation, with the case closing in 08.17.2011."
Abraham Glover — New York, 1-11-11694


ᐅ Delvina C Glover, New York

Address: 269 Phyllis Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-11-10466-CLB: "Delvina C Glover's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.17.2011, led to asset liquidation, with the case closing in May 2011."
Delvina C Glover — New York, 1-11-10466


ᐅ Michael M Glowacki, New York

Address: 92 Harmony Ln Buffalo, NY 14225-2458

Brief Overview of Bankruptcy Case 1-16-10661-MJK: "Michael M Glowacki's bankruptcy, initiated in April 6, 2016 and concluded by 07.05.2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Glowacki — New York, 1-16-10661


ᐅ Daniel J Glowny, New York

Address: 27 Doyle Ct Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-10967-CLB7: "Buffalo, NY resident Daniel J Glowny's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2012."
Daniel J Glowny — New York, 1-12-10967


ᐅ Catherine M Glynn, New York

Address: PO Box 2124 Buffalo, NY 14231-2124

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11865-CLB: "Buffalo, NY resident Catherine M Glynn's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2015."
Catherine M Glynn — New York, 1-15-11865


ᐅ Joan E Goble, New York

Address: 90 Park Edge Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-13-11446-MJK7: "In Buffalo, NY, Joan E Goble filed for Chapter 7 bankruptcy in 2013-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
Joan E Goble — New York, 1-13-11446


ᐅ Gail R Godfrey, New York

Address: 96 Santin Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14389-CLB: "The bankruptcy filing by Gail R Godfrey, undertaken in Sep 21, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Gail R Godfrey — New York, 1-09-14389


ᐅ Judy M Godios, New York

Address: 956 Abbott Rd Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10968-MJK: "In a Chapter 7 bankruptcy case, Judy M Godios from Buffalo, NY, saw her proceedings start in March 2012 and complete by July 19, 2012, involving asset liquidation."
Judy M Godios — New York, 1-12-10968


ᐅ Jr Patrick D Godwin, New York

Address: 281 Tudor Blvd Buffalo, NY 14220

Bankruptcy Case 1-09-14712-MJK Summary: "Buffalo, NY resident Jr Patrick D Godwin's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2010."
Jr Patrick D Godwin — New York, 1-09-14712


ᐅ Lana Godwin, New York

Address: 2C Sunmist Sq Buffalo, NY 14228

Bankruptcy Case 1-09-15351-CLB Overview: "The bankruptcy record of Lana Godwin from Buffalo, NY, shows a Chapter 7 case filed in Nov 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Lana Godwin — New York, 1-09-15351


ᐅ Krystal M Goff, New York

Address: 1384 Electric Ave Buffalo, NY 14218-2429

Bankruptcy Case 1-15-10959-MJK Summary: "The bankruptcy filing by Krystal M Goff, undertaken in 05/06/2015 in Buffalo, NY under Chapter 7, concluded with discharge in August 4, 2015 after liquidating assets."
Krystal M Goff — New York, 1-15-10959


ᐅ Carrie Goff, New York

Address: 96 Meadow Pl Buffalo, NY 14225

Bankruptcy Case 1-10-11348-CLB Overview: "Buffalo, NY resident Carrie Goff's April 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Carrie Goff — New York, 1-10-11348


ᐅ Matthew Goforth, New York

Address: 106 Drexel Rd Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-10-14660-MJK7: "In Buffalo, NY, Matthew Goforth filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Matthew Goforth — New York, 1-10-14660


ᐅ Dimitros Gogos, New York

Address: 313 Tacoma Ave Buffalo, NY 14216

Bankruptcy Case 1-12-13166-CLB Summary: "The bankruptcy filing by Dimitros Gogos, undertaken in October 19, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in January 29, 2013 after liquidating assets."
Dimitros Gogos — New York, 1-12-13166


ᐅ Sonya Goins, New York

Address: 63 Ruspin Ave Buffalo, NY 14215

Bankruptcy Case 1-10-15221-CLB Overview: "The bankruptcy record of Sonya Goins from Buffalo, NY, shows a Chapter 7 case filed in 12.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Sonya Goins — New York, 1-10-15221


ᐅ Terri Goldberg, New York

Address: 53 Royal Pkwy E Buffalo, NY 14221

Bankruptcy Case 1-09-15338-CLB Overview: "Buffalo, NY resident Terri Goldberg's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Terri Goldberg — New York, 1-09-15338


ᐅ Anthony S Goldsmith, New York

Address: 243 Danbury Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-11081-CLB7: "In a Chapter 7 bankruptcy case, Anthony S Goldsmith from Buffalo, NY, saw their proceedings start in April 9, 2012 and complete by 2012-07-30, involving asset liquidation."
Anthony S Goldsmith — New York, 1-12-11081


ᐅ Sonya M Goldsmith, New York

Address: 90 Dempster St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-11035-CLB7: "Sonya M Goldsmith's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/04/2012, led to asset liquidation, with the case closing in July 25, 2012."
Sonya M Goldsmith — New York, 1-12-11035


ᐅ Dawn Gollwitzer, New York

Address: 280 N Meadowbrook Pkwy Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15612-MJK: "The bankruptcy filing by Dawn Gollwitzer, undertaken in Nov 30, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in March 11, 2010 after liquidating assets."
Dawn Gollwitzer — New York, 1-09-15612


ᐅ Ernice Golson, New York

Address: 644 Lisbon Ave Buffalo, NY 14215

Bankruptcy Case 1-10-10947-CLB Summary: "In a Chapter 7 bankruptcy case, Ernice Golson from Buffalo, NY, saw their proceedings start in 2010-03-15 and complete by 07.05.2010, involving asset liquidation."
Ernice Golson — New York, 1-10-10947


ᐅ Julie A Golubski, New York

Address: 33 Hedley St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-10540-MJK7: "The case of Julie A Golubski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Golubski — New York, 1-12-10540


ᐅ Joseph F Gombos, New York

Address: 652 Reserve Rd Buffalo, NY 14224-4236

Concise Description of Bankruptcy Case 1-11-12762-MJK7: "Joseph F Gombos's Chapter 13 bankruptcy in Buffalo, NY started in August 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-11."
Joseph F Gombos — New York, 1-11-12762


ᐅ Sanchez Becky Gonez, New York

Address: 179 Highgate Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-11964-CLB: "Sanchez Becky Gonez's bankruptcy, initiated in 05/10/2010 and concluded by 2010-08-30 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Becky Gonez — New York, 1-10-11964


ᐅ Theresa Gonsiorek, New York

Address: 321 Mineral Springs Rd Buffalo, NY 14210

Bankruptcy Case 1-10-12394-CLB Overview: "Theresa Gonsiorek's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 2, 2010, led to asset liquidation, with the case closing in 2010-09-09."
Theresa Gonsiorek — New York, 1-10-12394


ᐅ Wilfredo Gonzales, New York

Address: 1250 Bailey Ave Apt 207 Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-13078-MJK: "Buffalo, NY resident Wilfredo Gonzales's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2010."
Wilfredo Gonzales — New York, 1-10-13078


ᐅ Catalino Gonzalez, New York

Address: 104 Gladstone St Buffalo, NY 14207-2242

Concise Description of Bankruptcy Case 1-16-10692-MJK7: "Catalino Gonzalez's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/08/2016, led to asset liquidation, with the case closing in July 7, 2016."
Catalino Gonzalez — New York, 1-16-10692


ᐅ Coreano Rose L Gonzalez, New York

Address: 174 Roesch Ave Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-13-13009-MJK7: "Coreano Rose L Gonzalez's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 6, 2013, led to asset liquidation, with the case closing in 2014-02-16."
Coreano Rose L Gonzalez — New York, 1-13-13009


ᐅ Aida Gonzalez, New York

Address: 966 E Lovejoy St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11028-CLB: "The bankruptcy record of Aida Gonzalez from Buffalo, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Aida Gonzalez — New York, 1-11-11028


ᐅ Rafael Pagan Gonzalez, New York

Address: 278 Hampshire St Buffalo, NY 14213-1838

Bankruptcy Case 1-14-12468-MJK Overview: "The bankruptcy record of Rafael Pagan Gonzalez from Buffalo, NY, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Rafael Pagan Gonzalez — New York, 1-14-12468


ᐅ Todd J Goodheart, New York

Address: 88 Hemenway Rd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-14103-MJK: "Todd J Goodheart's bankruptcy, initiated in Nov 30, 2011 and concluded by March 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd J Goodheart — New York, 1-11-14103


ᐅ Parrish L Goodman, New York

Address: 322 Roslyn St Buffalo, NY 14215

Bankruptcy Case 1-12-13846-CLB Overview: "The bankruptcy record of Parrish L Goodman from Buffalo, NY, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Parrish L Goodman — New York, 1-12-13846


ᐅ Wendyl L Goodman, New York

Address: 636 Center Rd Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-13715-MJK7: "The case of Wendyl L Goodman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendyl L Goodman — New York, 1-11-13715


ᐅ Lita D Goodman, New York

Address: 322 Roslyn St Buffalo, NY 14215-3521

Bankruptcy Case 1-2014-11540-MJK Overview: "Buffalo, NY resident Lita D Goodman's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Lita D Goodman — New York, 1-2014-11540


ᐅ Marci L Goodrich, New York

Address: 41 Reservation St Buffalo, NY 14207-2921

Bankruptcy Case 1-16-11169-CLB Summary: "In Buffalo, NY, Marci L Goodrich filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-11."
Marci L Goodrich — New York, 1-16-11169


ᐅ Jeremy J Goodrich, New York

Address: 41 Reservation St Buffalo, NY 14207-2921

Brief Overview of Bankruptcy Case 1-16-11169-CLB: "The case of Jeremy J Goodrich in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Goodrich — New York, 1-16-11169


ᐅ Jessica S Goodridge, New York

Address: 171 Norwood Ave Apt 3 Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11375-MJK: "The case of Jessica S Goodridge in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica S Goodridge — New York, 1-11-11375


ᐅ Tyrone Goodson, New York

Address: 106 Berwyn Ave Buffalo, NY 14215-2752

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10501-CLB: "In a Chapter 7 bankruptcy case, Tyrone Goodson from Buffalo, NY, saw his proceedings start in 2014-03-10 and complete by 2014-06-08, involving asset liquidation."
Tyrone Goodson — New York, 1-14-10501


ᐅ Jeffrey Goodstein, New York

Address: 28 Stillwell Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14749-MJK: "Jeffrey Goodstein's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2010, led to asset liquidation, with the case closing in 2011-02-16."
Jeffrey Goodstein — New York, 1-10-14749


ᐅ Adrienne M Goodwin, New York

Address: 122 Deumant Ter Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-11154-MJK: "In Buffalo, NY, Adrienne M Goodwin filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Adrienne M Goodwin — New York, 1-11-11154


ᐅ Chester Gora, New York

Address: 8099 Sheridan Dr Apt 309 Buffalo, NY 14221

Bankruptcy Case 1-10-13392-CLB Summary: "Chester Gora's bankruptcy, initiated in Aug 3, 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."
Chester Gora — New York, 1-10-13392


ᐅ Charles R Goralczyk, New York

Address: 311 Greene St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11348-MJK: "In a Chapter 7 bankruptcy case, Charles R Goralczyk from Buffalo, NY, saw their proceedings start in 2013-05-17 and complete by 08/27/2013, involving asset liquidation."
Charles R Goralczyk — New York, 1-13-11348


ᐅ Cathryn S Gorczyca, New York

Address: 60 Della Dr Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-11-12619-MJK: "The bankruptcy filing by Cathryn S Gorczyca, undertaken in July 27, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in Nov 16, 2011 after liquidating assets."
Cathryn S Gorczyca — New York, 1-11-12619


ᐅ Jessica M Gordon, New York

Address: 306 Saint Lawrence Ave Buffalo, NY 14216

Bankruptcy Case 1-11-10578-CLB Summary: "Jessica M Gordon's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-02-25, led to asset liquidation, with the case closing in June 2, 2011."
Jessica M Gordon — New York, 1-11-10578


ᐅ Darlene Gordon, New York

Address: 107 W Northrup Pl Buffalo, NY 14214

Bankruptcy Case 1-10-10162-CLB Summary: "In a Chapter 7 bankruptcy case, Darlene Gordon from Buffalo, NY, saw her proceedings start in January 2010 and complete by 2010-04-21, involving asset liquidation."
Darlene Gordon — New York, 1-10-10162


ᐅ Sandra J Gordon, New York

Address: 265 Linden Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-13-12402-MJK7: "Sandra J Gordon's Chapter 7 bankruptcy, filed in Buffalo, NY in September 9, 2013, led to asset liquidation, with the case closing in 12.20.2013."
Sandra J Gordon — New York, 1-13-12402


ᐅ Amy L Gordon, New York

Address: 42 Harris Ct Buffalo, NY 14225-3812

Bankruptcy Case 1-16-10997-CLB Overview: "In Buffalo, NY, Amy L Gordon filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Amy L Gordon — New York, 1-16-10997


ᐅ Gail A Gordon, New York

Address: 44 Legion Dr Buffalo, NY 14217-1410

Bankruptcy Case 1-15-10979-CLB Overview: "Gail A Gordon's bankruptcy, initiated in May 7, 2015 and concluded by 2015-08-05 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Gordon — New York, 1-15-10979


ᐅ Donna E Gore, New York

Address: 474 Maynard Dr Buffalo, NY 14226-2242

Concise Description of Bankruptcy Case 1-15-10125-CLB7: "The bankruptcy filing by Donna E Gore, undertaken in January 28, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Donna E Gore — New York, 1-15-10125


ᐅ Ella W Goree, New York

Address: 134 Longview Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12595-CLB: "In a Chapter 7 bankruptcy case, Ella W Goree from Buffalo, NY, saw her proceedings start in September 30, 2013 and complete by Jan 10, 2014, involving asset liquidation."
Ella W Goree — New York, 1-13-12595


ᐅ Bryant Gorges, New York

Address: 476 Fisher Rd Buffalo, NY 14224

Bankruptcy Case 1-10-11255-MJK Summary: "The case of Bryant Gorges in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Gorges — New York, 1-10-11255


ᐅ Alicia S Goris, New York

Address: 212 Coventry Rd Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12504-MJK: "Alicia S Goris's bankruptcy, initiated in September 21, 2013 and concluded by 01.01.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia S Goris — New York, 1-13-12504


ᐅ Mary Gorman, New York

Address: 68 Pomona Pl Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15556-MJK: "The case of Mary Gorman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Gorman — New York, 1-09-15556


ᐅ Rhonda Gorman, New York

Address: 52 Wheelock St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-15076-MJK7: "In Buffalo, NY, Rhonda Gorman filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2011."
Rhonda Gorman — New York, 1-10-15076


ᐅ Barbara Gorny, New York

Address: 188 Callodine Ave Buffalo, NY 14226

Bankruptcy Case 1-10-13806-MJK Overview: "Buffalo, NY resident Barbara Gorny's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2010."
Barbara Gorny — New York, 1-10-13806


ᐅ Amy J Gorski, New York

Address: 69 Lucille Dr Buffalo, NY 14225

Bankruptcy Case 1-09-14708-MJK Summary: "In a Chapter 7 bankruptcy case, Amy J Gorski from Buffalo, NY, saw her proceedings start in October 2009 and complete by Jan 14, 2010, involving asset liquidation."
Amy J Gorski — New York, 1-09-14708


ᐅ Conrad Gorski, New York

Address: 40 Bellingham Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-10-10976-CLB7: "In Buffalo, NY, Conrad Gorski filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Conrad Gorski — New York, 1-10-10976


ᐅ Iwona Gorzuch, New York

Address: 81 Crofton Dr Buffalo, NY 14224

Bankruptcy Case 1-12-13083-CLB Overview: "Buffalo, NY resident Iwona Gorzuch's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Iwona Gorzuch — New York, 1-12-13083


ᐅ Marion A Goslinski, New York

Address: 461 N Ogden St Buffalo, NY 14212

Bankruptcy Case 1-11-10854-CLB Overview: "The bankruptcy filing by Marion A Goslinski, undertaken in 2011-03-18 in Buffalo, NY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Marion A Goslinski — New York, 1-11-10854


ᐅ Katrice Goss, New York

Address: 334 French St Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11344-MJK: "The case of Katrice Goss in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrice Goss — New York, 1-10-11344


ᐅ Rosemarie Gott, New York

Address: 86 Riverdale Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11606-MJK: "The bankruptcy record of Rosemarie Gott from Buffalo, NY, shows a Chapter 7 case filed in 2013-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2013."
Rosemarie Gott — New York, 1-13-11606


ᐅ Mark Jay Gould, New York

Address: 72 Henrietta Ave Buffalo, NY 14207-1624

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12291-MJK: "The case of Mark Jay Gould in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Jay Gould — New York, 1-15-12291


ᐅ Angela Marie Gould, New York

Address: 72 Henrietta Ave Buffalo, NY 14207-1624

Brief Overview of Bankruptcy Case 1-15-12291-MJK: "In a Chapter 7 bankruptcy case, Angela Marie Gould from Buffalo, NY, saw her proceedings start in Oct 23, 2015 and complete by January 2016, involving asset liquidation."
Angela Marie Gould — New York, 1-15-12291


ᐅ Janet C Grabowski, New York

Address: 4315 Bailey Ave Buffalo, NY 14226

Bankruptcy Case 1-11-13782-CLB Overview: "The bankruptcy filing by Janet C Grabowski, undertaken in October 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Janet C Grabowski — New York, 1-11-13782


ᐅ Norman E Grabowski, New York

Address: 143 Fleming St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-11309-MJK7: "The bankruptcy filing by Norman E Grabowski, undertaken in 2012-04-27 in Buffalo, NY under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Norman E Grabowski — New York, 1-12-11309


ᐅ David M Gracer, New York

Address: 17 Arthur Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12229-CLB: "David M Gracer's Chapter 7 bankruptcy, filed in Buffalo, NY in July 17, 2012, led to asset liquidation, with the case closing in November 6, 2012."
David M Gracer — New York, 1-12-12229


ᐅ Diane Graci, New York

Address: 49 W Hazeltine Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-13-11633-MJK: "The case of Diane Graci in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Graci — New York, 1-13-11633


ᐅ Mark S Graci, New York

Address: 49 W Hazeltine Ave Lowr Buffalo, NY 14217

Bankruptcy Case 1-13-11632-CLB Summary: "The case of Mark S Graci in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Graci — New York, 1-13-11632


ᐅ Melanie S Graczyk, New York

Address: PO Box 1977 Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-10920-CLB7: "The bankruptcy record of Melanie S Graczyk from Buffalo, NY, shows a Chapter 7 case filed in 03/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2011."
Melanie S Graczyk — New York, 1-11-10920


ᐅ Gregory E Gralak, New York

Address: 44 Kofler Ave Buffalo, NY 14207-1823

Brief Overview of Bankruptcy Case 1-14-10126-CLB: "The bankruptcy record of Gregory E Gralak from Buffalo, NY, shows a Chapter 7 case filed in Jan 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2014."
Gregory E Gralak — New York, 1-14-10126


ᐅ Crystal A Grampp, New York

Address: 141 Pullman Ave Buffalo, NY 14217

Bankruptcy Case 1-11-12822-CLB Overview: "Crystal A Grampp's Chapter 7 bankruptcy, filed in Buffalo, NY in August 15, 2011, led to asset liquidation, with the case closing in December 5, 2011."
Crystal A Grampp — New York, 1-11-12822


ᐅ Mark M Granata, New York

Address: 415 Casimer St Buffalo, NY 14206

Bankruptcy Case 1-11-11261-MJK Overview: "The bankruptcy filing by Mark M Granata, undertaken in April 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Mark M Granata — New York, 1-11-11261


ᐅ Richard V Grandits, New York

Address: 146 Geary St Buffalo, NY 14210-2338

Brief Overview of Bankruptcy Case 1-14-10079-MJK: "The case of Richard V Grandits in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard V Grandits — New York, 1-14-10079


ᐅ Eddie Granison, New York

Address: 12 Deer Trl Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14241-CLB: "Eddie Granison's Chapter 7 bankruptcy, filed in Buffalo, NY in 10.01.2010, led to asset liquidation, with the case closing in 2011-01-21."
Eddie Granison — New York, 1-10-14241


ᐅ Nicole A Grant, New York

Address: 31 Marine Dr Apt 4H Buffalo, NY 14202-4206

Bankruptcy Case 1-15-11785-MJK Summary: "In a Chapter 7 bankruptcy case, Nicole A Grant from Buffalo, NY, saw her proceedings start in August 2015 and complete by November 22, 2015, involving asset liquidation."
Nicole A Grant — New York, 1-15-11785


ᐅ Jeffrey C Grant, New York

Address: 56 Brendan Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12042-MJK: "The case of Jeffrey C Grant in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Grant — New York, 1-12-12042


ᐅ Darlene Grant, New York

Address: 241 Bissell Ave Buffalo, NY 14211

Bankruptcy Case 1-10-14309-MJK Overview: "The bankruptcy filing by Darlene Grant, undertaken in 2010-10-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Darlene Grant — New York, 1-10-14309


ᐅ Sharon M Grant, New York

Address: 239 Potters Rd Buffalo, NY 14220-2416

Bankruptcy Case 1-2014-11752-CLB Summary: "In a Chapter 7 bankruptcy case, Sharon M Grant from Buffalo, NY, saw her proceedings start in 07.30.2014 and complete by 2014-10-28, involving asset liquidation."
Sharon M Grant — New York, 1-2014-11752


ᐅ Carrie A Grant, New York

Address: 132 Wickham Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14422-MJK: "The bankruptcy record of Carrie A Grant from Buffalo, NY, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2012."
Carrie A Grant — New York, 1-11-14422


ᐅ Christine Grant, New York

Address: 127 Butler Ave Buffalo, NY 14208-1620

Brief Overview of Bankruptcy Case 1-15-11075-CLB: "Christine Grant's bankruptcy, initiated in 2015-05-18 and concluded by 2015-08-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Grant — New York, 1-15-11075


ᐅ Michael James Grant, New York

Address: 88 Danielle Dr Buffalo, NY 14227-3406

Brief Overview of Bankruptcy Case 15-02190-dd: "In Buffalo, NY, Michael James Grant filed for Chapter 7 bankruptcy in April 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2015."
Michael James Grant — New York, 15-02190-dd


ᐅ David P Grassadonia, New York

Address: 34 Jenny Ct Buffalo, NY 14225-2416

Concise Description of Bankruptcy Case 1-16-10563-CLB7: "In Buffalo, NY, David P Grassadonia filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2016."
David P Grassadonia — New York, 1-16-10563


ᐅ Kari J Grassadonia, New York

Address: 34 Jenny Ct Buffalo, NY 14225-2416

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10563-CLB: "The bankruptcy record of Kari J Grassadonia from Buffalo, NY, shows a Chapter 7 case filed in Mar 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Kari J Grassadonia — New York, 1-16-10563


ᐅ Larnell Graves, New York

Address: 296 Capen Blvd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-10-10549-CLB7: "In a Chapter 7 bankruptcy case, Larnell Graves from Buffalo, NY, saw their proceedings start in February 2010 and complete by 2010-06-11, involving asset liquidation."
Larnell Graves — New York, 1-10-10549


ᐅ Angia Gray, New York

Address: 17 Meech Ave Buffalo, NY 14208

Bankruptcy Case 1-10-10593-MJK Overview: "In a Chapter 7 bankruptcy case, Angia Gray from Buffalo, NY, saw their proceedings start in 02/23/2010 and complete by June 2010, involving asset liquidation."
Angia Gray — New York, 1-10-10593


ᐅ Ronnie Gray, New York

Address: 40 Roanoke Pkwy Buffalo, NY 14210

Bankruptcy Case 1-10-12557-MJK Summary: "Buffalo, NY resident Ronnie Gray's 06/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Ronnie Gray — New York, 1-10-12557


ᐅ Lynn M Gray, New York

Address: 161 Phyllis Ave Buffalo, NY 14215-2825

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10097-MJK: "In Buffalo, NY, Lynn M Gray filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-19."
Lynn M Gray — New York, 1-16-10097


ᐅ Bobby A Gray, New York

Address: 742 E Amherst St Buffalo, NY 14215

Bankruptcy Case 1-12-11783-MJK Summary: "Buffalo, NY resident Bobby A Gray's 06.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-25."
Bobby A Gray — New York, 1-12-11783


ᐅ William M Grayson, New York

Address: 163 Hertel Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12633-MJK: "Buffalo, NY resident William M Grayson's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2011."
William M Grayson — New York, 1-11-12633


ᐅ Andrew Graziano, New York

Address: 211 Kelvin Dr Buffalo, NY 14223

Bankruptcy Case 1-10-12728-MJK Overview: "The bankruptcy record of Andrew Graziano from Buffalo, NY, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Andrew Graziano — New York, 1-10-12728


ᐅ Robert A Grazulis, New York

Address: 271 W Girard Blvd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-11424-CLB7: "In Buffalo, NY, Robert A Grazulis filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2013."
Robert A Grazulis — New York, 1-13-11424


ᐅ Sharon M Greaves, New York

Address: 255 Willow Green Dr Buffalo, NY 14228-3470

Bankruptcy Case 1-08-11971-CLB Overview: "May 6, 2008 marked the beginning of Sharon M Greaves's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by April 2013."
Sharon M Greaves — New York, 1-08-11971


ᐅ Sophie Grech, New York

Address: 24 Della Dr Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10576-MJK: "Sophie Grech's bankruptcy, initiated in 02/25/2011 and concluded by 2011-06-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophie Grech — New York, 1-11-10576


ᐅ Elisia M Greco, New York

Address: 70 Sunrise Blvd Buffalo, NY 14221

Bankruptcy Case 1-11-10488-CLB Overview: "In Buffalo, NY, Elisia M Greco filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Elisia M Greco — New York, 1-11-10488


ᐅ Paul Gredzicki, New York

Address: 73 Armbruster St Buffalo, NY 14212

Bankruptcy Case 1-10-12494-CLB Summary: "In Buffalo, NY, Paul Gredzicki filed for Chapter 7 bankruptcy in 06/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Paul Gredzicki — New York, 1-10-12494