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 Joyce Hagans, New York

Address: 61 Kirkpatrick St Buffalo, NY 14215-3832

Bankruptcy Case 1-14-12416-MJK Overview: "The bankruptcy filing by Joyce Hagans, undertaken in 10/18/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-01-16 after liquidating assets."
Joyce Hagans — New York, 1-14-12416


ᐅ Sandra D Hageman, New York

Address: 88 Lewis St Buffalo, NY 14206

Bankruptcy Case 1-12-11303-CLB Overview: "The bankruptcy filing by Sandra D Hageman, undertaken in 2012-04-27 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-08-17 after liquidating assets."
Sandra D Hageman — New York, 1-12-11303


ᐅ Jr Herbert P Hahn, New York

Address: 432 Cherokee Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11279-MJK: "Jr Herbert P Hahn's bankruptcy, initiated in 04/13/2011 and concluded by 2011-07-13 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Herbert P Hahn — New York, 1-11-11279


ᐅ Robert C Haines, New York

Address: 33 McConkey Dr Apt 5 Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-11995-MJK: "Buffalo, NY resident Robert C Haines's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2012."
Robert C Haines — New York, 1-12-11995


ᐅ Marcus S Hairston, New York

Address: 40 Lisbon Ave Buffalo, NY 14214-1411

Concise Description of Bankruptcy Case 1-15-11889-CLB7: "The bankruptcy record of Marcus S Hairston from Buffalo, NY, shows a Chapter 7 case filed in 09/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2015."
Marcus S Hairston — New York, 1-15-11889


ᐅ Alicia K Hairston, New York

Address: 1291 Indian Church Rd Apt 95 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-10611-MJK7: "The bankruptcy record of Alicia K Hairston from Buffalo, NY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
Alicia K Hairston — New York, 1-11-10611


ᐅ Theresa H Halas, New York

Address: 260 Davey St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13225-CLB: "The bankruptcy record of Theresa H Halas from Buffalo, NY, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2013."
Theresa H Halas — New York, 1-12-13225


ᐅ Fred L Hale, New York

Address: 154 W Klein Rd Buffalo, NY 14221-1526

Bankruptcy Case 1-08-12730-CLB Overview: "Fred L Hale, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2008-06-22, culminating in its successful completion by 01/16/2013."
Fred L Hale — New York, 1-08-12730


ᐅ Damen Hale, New York

Address: 118 Norwood Ave Buffalo, NY 14222

Bankruptcy Case 1-09-14793-MJK Overview: "The case of Damen Hale in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damen Hale — New York, 1-09-14793


ᐅ Michael T Hale, New York

Address: 56 Dunston Ave Buffalo, NY 14207

Bankruptcy Case 1-11-14085-MJK Summary: "The bankruptcy record of Michael T Hale from Buffalo, NY, shows a Chapter 7 case filed in November 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Michael T Hale — New York, 1-11-14085


ᐅ Lashante L Hall, New York

Address: 134 Erb St Buffalo, NY 14215-3951

Concise Description of Bankruptcy Case 1-16-11351-CLB7: "The case of Lashante L Hall in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashante L Hall — New York, 1-16-11351


ᐅ Darcel R Hall, New York

Address: 562 Lasalle Ave Buffalo, NY 14215-1125

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10722-CLB: "Darcel R Hall's bankruptcy, initiated in 03/31/2014 and concluded by 2014-06-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darcel R Hall — New York, 1-2014-10722


ᐅ Tracey L Hall, New York

Address: 303 Weston Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13958-CLB: "In Buffalo, NY, Tracey L Hall filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2012."
Tracey L Hall — New York, 1-11-13958


ᐅ Vanessa Hall, New York

Address: 70 Slate Creek Dr Apt 2 Buffalo, NY 14227

Bankruptcy Case 1-12-10961-MJK Summary: "Vanessa Hall's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-03-29, led to asset liquidation, with the case closing in 07.19.2012."
Vanessa Hall — New York, 1-12-10961


ᐅ Shawntrice R Hall, New York

Address: 238 Clinton St Buffalo, NY 14204

Bankruptcy Case 1-11-12366-CLB Summary: "The case of Shawntrice R Hall in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntrice R Hall — New York, 1-11-12366


ᐅ Robert Hall, New York

Address: 142 Butler Ave Buffalo, NY 14208

Bankruptcy Case 1-10-14419-CLB Overview: "The case of Robert Hall in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hall — New York, 1-10-14419


ᐅ Marcus L Hall, New York

Address: 118 Proctor Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-13-11906-CLB7: "The bankruptcy record of Marcus L Hall from Buffalo, NY, shows a Chapter 7 case filed in 2013-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2013."
Marcus L Hall — New York, 1-13-11906


ᐅ Joan Hallen, New York

Address: 53 Rugby Rd Lowr Buffalo, NY 14216

Bankruptcy Case 1-10-10654-MJK Overview: "In Buffalo, NY, Joan Hallen filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Joan Hallen — New York, 1-10-10654


ᐅ Garry T Halliwell, New York

Address: 68 Riverside Ave Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-11-14175-CLB: "In a Chapter 7 bankruptcy case, Garry T Halliwell from Buffalo, NY, saw his proceedings start in December 6, 2011 and complete by 03.27.2012, involving asset liquidation."
Garry T Halliwell — New York, 1-11-14175


ᐅ Nadine K Halliwell, New York

Address: 68 Riverside Ave Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-13-11862-CLB: "The bankruptcy filing by Nadine K Halliwell, undertaken in July 11, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-10-21 after liquidating assets."
Nadine K Halliwell — New York, 1-13-11862


ᐅ Raymond Hallman, New York

Address: 63 Edmund St Buffalo, NY 14227

Bankruptcy Case 1-10-12115-MJK Overview: "In a Chapter 7 bankruptcy case, Raymond Hallman from Buffalo, NY, saw their proceedings start in 05/17/2010 and complete by September 6, 2010, involving asset liquidation."
Raymond Hallman — New York, 1-10-12115


ᐅ Kenneth Hallmark, New York

Address: 35 Wichita Rd Buffalo, NY 14224

Bankruptcy Case 1-09-15228-CLB Summary: "The bankruptcy record of Kenneth Hallmark from Buffalo, NY, shows a Chapter 7 case filed in Nov 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2010."
Kenneth Hallmark — New York, 1-09-15228


ᐅ Benjamin H Hallmets, New York

Address: 283 Shepard Ave Buffalo, NY 14217-1826

Brief Overview of Bankruptcy Case 1-07-01932-MJK: "Chapter 13 bankruptcy for Benjamin H Hallmets in Buffalo, NY began in May 14, 2007, focusing on debt restructuring, concluding with plan fulfillment in December 7, 2012."
Benjamin H Hallmets — New York, 1-07-01932


ᐅ Daniel P Halloran, New York

Address: 1166 Abbott Rd Uppr Front Buffalo, NY 14220-2766

Bankruptcy Case 1-14-12127-CLB Overview: "Buffalo, NY resident Daniel P Halloran's 09/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2014."
Daniel P Halloran — New York, 1-14-12127


ᐅ Christopher J Halter, New York

Address: 119 Keller Ave Buffalo, NY 14217

Bankruptcy Case 1-11-13796-CLB Summary: "Christopher J Halter's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2011, led to asset liquidation, with the case closing in 02.20.2012."
Christopher J Halter — New York, 1-11-13796


ᐅ Betty Halton, New York

Address: 110 Weston Ave Buffalo, NY 14215

Bankruptcy Case 1-10-12438-MJK Summary: "In Buffalo, NY, Betty Halton filed for Chapter 7 bankruptcy in June 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Betty Halton — New York, 1-10-12438


ᐅ Ahmad M Hamideh, New York

Address: 1285 Bailey Ave Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12591-CLB: "Buffalo, NY resident Ahmad M Hamideh's Jul 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2011."
Ahmad M Hamideh — New York, 1-11-12591


ᐅ Stephen Hamilton, New York

Address: 3806 Union Rd # 127 Buffalo, NY 14225

Bankruptcy Case 1-10-15201-CLB Overview: "Stephen Hamilton's bankruptcy, initiated in Dec 9, 2010 and concluded by Mar 31, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Hamilton — New York, 1-10-15201


ᐅ Miroslava Hamilton, New York

Address: 53 Linda Dr Apt 5 Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-09-15709-MJK: "In Buffalo, NY, Miroslava Hamilton filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2010."
Miroslava Hamilton — New York, 1-09-15709


ᐅ Joan T Hamilton, New York

Address: 17 Newburgh Ave Buffalo, NY 14211-1809

Concise Description of Bankruptcy Case 09-51838-wsd7: "Chapter 13 bankruptcy for Joan T Hamilton in Buffalo, NY began in 04/16/2009, focusing on debt restructuring, concluding with plan fulfillment in March 13, 2015."
Joan T Hamilton — New York, 09-51838


ᐅ Scott G Hamm, New York

Address: 280 Parkridge Ave Buffalo, NY 14215

Bankruptcy Case 1-11-10751-MJK Overview: "In Buffalo, NY, Scott G Hamm filed for Chapter 7 bankruptcy in 03/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-01."
Scott G Hamm — New York, 1-11-10751


ᐅ Chad Hammer, New York

Address: 3439 Clinton St Buffalo, NY 14224

Bankruptcy Case 1-10-10859-CLB Summary: "Chad Hammer's bankruptcy, initiated in March 2010 and concluded by June 30, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Hammer — New York, 1-10-10859


ᐅ Kris L Hammerick, New York

Address: 1201 Hertel Ave Rear Upper Buffalo, NY 14216-2749

Bankruptcy Case 1-14-12113-CLB Overview: "Kris L Hammerick's bankruptcy, initiated in September 2014 and concluded by 2014-12-15 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris L Hammerick — New York, 1-14-12113


ᐅ Janice A Hammock, New York

Address: 87 Beverly Rd Buffalo, NY 14208-1218

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12961-MJK: "The bankruptcy record for Janice A Hammock from Buffalo, NY, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by Jul 10, 2013."
Janice A Hammock — New York, 1-08-12961


ᐅ Roxanne Hamner, New York

Address: 325 Wyoming Ave Buffalo, NY 14215-3119

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11052-CLB: "The case of Roxanne Hamner in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Hamner — New York, 1-2014-11052


ᐅ Martin Hampp, New York

Address: 554 Indian Church Rd Buffalo, NY 14224

Bankruptcy Case 1-10-12458-MJK Summary: "Martin Hampp's bankruptcy, initiated in 06/04/2010 and concluded by Sep 15, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Hampp — New York, 1-10-12458


ᐅ Jr Theodore Hampton, New York

Address: 202 E Delavan Ave Buffalo, NY 14208

Bankruptcy Case 1-13-12864-MJK Overview: "The case of Jr Theodore Hampton in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Theodore Hampton — New York, 1-13-12864


ᐅ Brendan C Hand, New York

Address: PO Box 1182 Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-11-10682-CLB: "The case of Brendan C Hand in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan C Hand — New York, 1-11-10682


ᐅ Paulette Handy, New York

Address: 892 Walden Ave Uppr Apt Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12802-CLB: "Paulette Handy's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-08-12, led to asset liquidation, with the case closing in 12.02.2011."
Paulette Handy — New York, 1-11-12802


ᐅ John P Handyside, New York

Address: 28 Bloomfield Ave Buffalo, NY 14220-1921

Bankruptcy Case 1-14-11980-MJK Summary: "John P Handyside's Chapter 7 bankruptcy, filed in Buffalo, NY in August 2014, led to asset liquidation, with the case closing in 11.26.2014."
John P Handyside — New York, 1-14-11980


ᐅ Nancy A Hanes, New York

Address: 64 Cedar Rd Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10217-MJK: "The bankruptcy filing by Nancy A Hanes, undertaken in 01.31.2013 in Buffalo, NY under Chapter 7, concluded with discharge in May 13, 2013 after liquidating assets."
Nancy A Hanes — New York, 1-13-10217


ᐅ Karen M Hangen, New York

Address: 18 Fairchild Pl Rear Buffalo, NY 14216-2725

Brief Overview of Bankruptcy Case 1-15-10643-MJK: "The bankruptcy record of Karen M Hangen from Buffalo, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2015."
Karen M Hangen — New York, 1-15-10643


ᐅ Iii Hugh Hanley, New York

Address: 12 Spicebush Ln Buffalo, NY 14221

Bankruptcy Case 1-10-13303-CLB Overview: "The bankruptcy filing by Iii Hugh Hanley, undertaken in July 28, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 11/17/2010 after liquidating assets."
Iii Hugh Hanley — New York, 1-10-13303


ᐅ Lee C Hood, New York

Address: 152 Deerfield Ave Buffalo, NY 14215-3025

Bankruptcy Case 1-07-01408-CLB Summary: "Filing for Chapter 13 bankruptcy in 2007-04-13, Lee C Hood from Buffalo, NY, structured a repayment plan, achieving discharge in Dec 6, 2012."
Lee C Hood — New York, 1-07-01408


ᐅ Michele R Hood, New York

Address: 39 S Harvest St Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12353-CLB: "The bankruptcy record of Michele R Hood from Buffalo, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
Michele R Hood — New York, 1-11-12353


ᐅ Lisa M Hooker, New York

Address: 419 Westgate Rd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-12-11913-CLB7: "In Buffalo, NY, Lisa M Hooker filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2012."
Lisa M Hooker — New York, 1-12-11913


ᐅ Diane W Hooker, New York

Address: 87 Gorski St Buffalo, NY 14206-3111

Concise Description of Bankruptcy Case 1-15-10428-MJK7: "In Buffalo, NY, Diane W Hooker filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2015."
Diane W Hooker — New York, 1-15-10428


ᐅ Theodore Hoppe, New York

Address: 88 Twyla Pl Buffalo, NY 14223

Bankruptcy Case 1-10-12241-CLB Overview: "In a Chapter 7 bankruptcy case, Theodore Hoppe from Buffalo, NY, saw his proceedings start in 2010-05-24 and complete by 09.13.2010, involving asset liquidation."
Theodore Hoppe — New York, 1-10-12241


ᐅ Martin W Horan, New York

Address: 246 Curtiss St Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-11-11508-CLB7: "The case of Martin W Horan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin W Horan — New York, 1-11-11508


ᐅ Charles Horey, New York

Address: 60 W Melcourt Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-09-15873-CLB7: "In Buffalo, NY, Charles Horey filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-25."
Charles Horey — New York, 1-09-15873


ᐅ Irvette Horgan, New York

Address: 234 Sanders Rd Lowr Buffalo, NY 14216

Bankruptcy Case 1-10-10423-CLB Overview: "Irvette Horgan's bankruptcy, initiated in 02.09.2010 and concluded by 06/01/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irvette Horgan — New York, 1-10-10423


ᐅ Jr Richard Horn, New York

Address: 211 Larkin St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-10-10959-CLB7: "Jr Richard Horn's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 16, 2010, led to asset liquidation, with the case closing in 07/06/2010."
Jr Richard Horn — New York, 1-10-10959


ᐅ Howard Hornblass, New York

Address: 44 Newcastle Dr Buffalo, NY 14221-1990

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12594-CLB: "The bankruptcy filing by Howard Hornblass, undertaken in 12.04.2015 in Buffalo, NY under Chapter 7, concluded with discharge in March 3, 2016 after liquidating assets."
Howard Hornblass — New York, 1-15-12594


ᐅ Notz Brittney Hornblass, New York

Address: 35 Guilford Ln Apt 8 Buffalo, NY 14221-2523

Bankruptcy Case 1-15-12592-CLB Overview: "The bankruptcy record of Notz Brittney Hornblass from Buffalo, NY, shows a Chapter 7 case filed in December 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2016."
Notz Brittney Hornblass — New York, 1-15-12592


ᐅ Nicole M Horne, New York

Address: 118 Dunlop Ave Buffalo, NY 14215-1510

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10566-CLB: "In Buffalo, NY, Nicole M Horne filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Nicole M Horne — New York, 1-15-10566


ᐅ Shannon L Horning, New York

Address: 264 Shanley St Buffalo, NY 14206-2325

Bankruptcy Case 14-16937-led Summary: "In a Chapter 7 bankruptcy case, Shannon L Horning from Buffalo, NY, saw their proceedings start in Oct 15, 2014 and complete by 2015-01-21, involving asset liquidation."
Shannon L Horning — New York, 14-16937


ᐅ Wilhelmina Y Horton, New York

Address: 217 Herkimer St Buffalo, NY 14213-1543

Brief Overview of Bankruptcy Case 1-15-10079-CLB: "Wilhelmina Y Horton's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2015, led to asset liquidation, with the case closing in April 19, 2015."
Wilhelmina Y Horton — New York, 1-15-10079


ᐅ Anthony A Horton, New York

Address: 336 Minnesota Ave Buffalo, NY 14215

Bankruptcy Case 1-13-11666-MJK Summary: "Anthony A Horton's bankruptcy, initiated in Jun 18, 2013 and concluded by 09.27.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Horton — New York, 1-13-11666


ᐅ Nikki L Horvath, New York

Address: 315 Richmond Ave Buffalo, NY 14222

Concise Description of Bankruptcy Case 1-12-10947-CLB7: "Nikki L Horvath's bankruptcy, initiated in 03/28/2012 and concluded by July 18, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki L Horvath — New York, 1-12-10947


ᐅ Deadra A Horvatits, New York

Address: 224 Gates St Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11294-CLB: "The bankruptcy filing by Deadra A Horvatits, undertaken in April 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Deadra A Horvatits — New York, 1-11-11294


ᐅ Md H Hossain, New York

Address: 161 Woltz Ave Buffalo, NY 14212

Bankruptcy Case 1-12-11981-CLB Summary: "In Buffalo, NY, Md H Hossain filed for Chapter 7 bankruptcy in 06.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Md H Hossain — New York, 1-12-11981


ᐅ James R Hostetter, New York

Address: 250 Mill St Buffalo, NY 14221-5145

Bankruptcy Case 1-15-10083-CLB Summary: "James R Hostetter's bankruptcy, initiated in January 19, 2015 and concluded by April 19, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Hostetter — New York, 1-15-10083


ᐅ Donna E Hoth, New York

Address: 16 McParlin Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-12-12090-CLB: "Buffalo, NY resident Donna E Hoth's 06/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Donna E Hoth — New York, 1-12-12090


ᐅ Joseph Hough, New York

Address: 15 Richlawn Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-13849-MJK7: "In Buffalo, NY, Joseph Hough filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Joseph Hough — New York, 1-10-13849


ᐅ Kristina M Houle, New York

Address: 9 Floreis Ct Uppr Buffalo, NY 14225-2622

Bankruptcy Case 1-10-12177-CLB Overview: "Chapter 13 bankruptcy for Kristina M Houle in Buffalo, NY began in May 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in September 11, 2013."
Kristina M Houle — New York, 1-10-12177


ᐅ Quianna C Houston, New York

Address: 234 Blaine Ave Uppr Buffalo, NY 14208-1018

Concise Description of Bankruptcy Case 1-2014-10977-CLB7: "The case of Quianna C Houston in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quianna C Houston — New York, 1-2014-10977


ᐅ Rodric E Houston, New York

Address: 94 Bennett Village Ter Buffalo, NY 14214

Bankruptcy Case 1-11-12161-MJK Summary: "The case of Rodric E Houston in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodric E Houston — New York, 1-11-12161


ᐅ June M Howard, New York

Address: 193 Cable St Buffalo, NY 14223

Bankruptcy Case 1-11-11068-MJK Overview: "June M Howard's Chapter 7 bankruptcy, filed in Buffalo, NY in March 31, 2011, led to asset liquidation, with the case closing in 2011-07-21."
June M Howard — New York, 1-11-11068


ᐅ Daniel M Howard, New York

Address: 4108 Dean St Buffalo, NY 14219-2816

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11875-CLB: "Daniel M Howard's Chapter 13 bankruptcy in Buffalo, NY started in April 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-12."
Daniel M Howard — New York, 1-08-11875


ᐅ Sharon M Howard, New York

Address: 83 Mayville Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10023-CLB: "The case of Sharon M Howard in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Howard — New York, 1-12-10023


ᐅ Pierre A Howard, New York

Address: 48 Dunlop Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10184-CLB: "The bankruptcy filing by Pierre A Howard, undertaken in January 25, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Pierre A Howard — New York, 1-13-10184


ᐅ Sheldon V Howard, New York

Address: 59 Garland Ave Buffalo, NY 14206-2612

Bankruptcy Case 1-07-02898-CLB Summary: "In his Chapter 13 bankruptcy case filed in 2007-07-17, Buffalo, NY's Sheldon V Howard agreed to a debt repayment plan, which was successfully completed by 02/13/2013."
Sheldon V Howard — New York, 1-07-02898


ᐅ Judy Howard, New York

Address: 17 Collaton St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-10-11957-CLB: "Judy Howard's bankruptcy, initiated in 2010-05-10 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."
Judy Howard — New York, 1-10-11957


ᐅ Sharon Howe, New York

Address: 38 Gladstone St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-10-12903-MJK7: "In a Chapter 7 bankruptcy case, Sharon Howe from Buffalo, NY, saw her proceedings start in 06.30.2010 and complete by 2010-10-20, involving asset liquidation."
Sharon Howe — New York, 1-10-12903


ᐅ John W Howell, New York

Address: 140 Oxford Ave Buffalo, NY 14209-1214

Concise Description of Bankruptcy Case 1-16-10339-CLB7: "John W Howell's bankruptcy, initiated in 02/25/2016 and concluded by 05/25/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Howell — New York, 1-16-10339


ᐅ Linda Howey, New York

Address: 1081 Orchard Park Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15101-MJK: "The bankruptcy filing by Linda Howey, undertaken in 11.30.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 03.10.2011 after liquidating assets."
Linda Howey — New York, 1-10-15101


ᐅ Shan Huang, New York

Address: 184 Fairgreen Dr Unit Left Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-11-10566-MJK: "Shan Huang's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/24/2011, led to asset liquidation, with the case closing in June 2011."
Shan Huang — New York, 1-11-10566


ᐅ Gerald Huard, New York

Address: 103 Lovering Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-10-11395-MJK7: "The case of Gerald Huard in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Huard — New York, 1-10-11395


ᐅ Roger C Hubbard, New York

Address: 37 Shoshone St Buffalo, NY 14214-1031

Concise Description of Bankruptcy Case 1-07-01702-CLB7: "Roger C Hubbard, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in May 1, 2007, culminating in its successful completion by 2013-01-11."
Roger C Hubbard — New York, 1-07-01702


ᐅ Stephen C Hudson, New York

Address: 359 Cherokee Dr Buffalo, NY 14225-3325

Bankruptcy Case 1-15-12072-CLB Summary: "In a Chapter 7 bankruptcy case, Stephen C Hudson from Buffalo, NY, saw their proceedings start in September 2015 and complete by 2015-12-23, involving asset liquidation."
Stephen C Hudson — New York, 1-15-12072


ᐅ Auguster Hudson, New York

Address: PO Box 785 Buffalo, NY 14215-0785

Bankruptcy Case 1-15-12502-CLB Overview: "Auguster Hudson's Chapter 7 bankruptcy, filed in Buffalo, NY in November 22, 2015, led to asset liquidation, with the case closing in February 20, 2016."
Auguster Hudson — New York, 1-15-12502


ᐅ Stefan Hudymiak, New York

Address: 110 Detroit St Buffalo, NY 14206-1758

Bankruptcy Case 1-15-11357-CLB Summary: "Stefan Hudymiak's bankruptcy, initiated in 2015-06-24 and concluded by 2015-09-22 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Hudymiak — New York, 1-15-11357


ᐅ Mary Huebbers, New York

Address: 171 Curtiss St Buffalo, NY 14212

Bankruptcy Case 1-10-11820-MJK Overview: "The bankruptcy filing by Mary Huebbers, undertaken in 05.03.2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Mary Huebbers — New York, 1-10-11820


ᐅ Cathy R Huels, New York

Address: 520 Seneca Creek Rd Buffalo, NY 14224

Bankruptcy Case 1-12-12993-MJK Summary: "In a Chapter 7 bankruptcy case, Cathy R Huels from Buffalo, NY, saw her proceedings start in Oct 1, 2012 and complete by 2013-01-11, involving asset liquidation."
Cathy R Huels — New York, 1-12-12993


ᐅ Tracy A Huffman, New York

Address: 855 Cleveland Dr Buffalo, NY 14225

Bankruptcy Case 1-13-11368-CLB Summary: "In a Chapter 7 bankruptcy case, Tracy A Huffman from Buffalo, NY, saw their proceedings start in May 19, 2013 and complete by Aug 29, 2013, involving asset liquidation."
Tracy A Huffman — New York, 1-13-11368


ᐅ John N Huffnagle, New York

Address: 175 Crystal Ave Buffalo, NY 14220-1841

Brief Overview of Bankruptcy Case 1-16-10230-CLB: "In Buffalo, NY, John N Huffnagle filed for Chapter 7 bankruptcy in 2016-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
John N Huffnagle — New York, 1-16-10230


ᐅ Stephanie A Huffnagle, New York

Address: 175 Crystal Ave Buffalo, NY 14220-1841

Concise Description of Bankruptcy Case 1-16-10230-CLB7: "Buffalo, NY resident Stephanie A Huffnagle's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Stephanie A Huffnagle — New York, 1-16-10230


ᐅ Elizabeth D Hughes, New York

Address: 10 Hertel Ave Apt 1005 Buffalo, NY 14207

Bankruptcy Case 1-13-13041-MJK Overview: "The case of Elizabeth D Hughes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth D Hughes — New York, 1-13-13041


ᐅ Richard Hughes, New York

Address: 245 North St Apt 509 Buffalo, NY 14201

Bankruptcy Case 1-10-11423-CLB Summary: "In a Chapter 7 bankruptcy case, Richard Hughes from Buffalo, NY, saw their proceedings start in 2010-04-09 and complete by 2010-07-15, involving asset liquidation."
Richard Hughes — New York, 1-10-11423


ᐅ Claire S Hughes, New York

Address: 999 Cleveland Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10031-CLB: "In a Chapter 7 bankruptcy case, Claire S Hughes from Buffalo, NY, saw her proceedings start in 2012-01-05 and complete by 04.26.2012, involving asset liquidation."
Claire S Hughes — New York, 1-12-10031


ᐅ Diane S Hughes, New York

Address: 116 Jasmine Ave Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12664-CLB: "In a Chapter 7 bankruptcy case, Diane S Hughes from Buffalo, NY, saw her proceedings start in Jul 29, 2011 and complete by Oct 26, 2011, involving asset liquidation."
Diane S Hughes — New York, 1-11-12664


ᐅ Shirell Hughes, New York

Address: 102 Freund St Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-10428-CLB7: "The case of Shirell Hughes in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirell Hughes — New York, 1-10-10428


ᐅ Bernadette Hughes, New York

Address: 115 Kimberly Ln Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10900-CLB: "In Buffalo, NY, Bernadette Hughes filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Bernadette Hughes — New York, 1-10-10900


ᐅ Nancy M Hughey, New York

Address: 365 W Hazeltine Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11089-MJK: "The case of Nancy M Hughey in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy M Hughey — New York, 1-12-11089


ᐅ Jr David J Hull, New York

Address: 196 Holly St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-12325-CLB7: "In Buffalo, NY, Jr David J Hull filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Jr David J Hull — New York, 1-11-12325


ᐅ Singletary Sharlene Lenise Humphrey, New York

Address: 411 Walton Dr Buffalo, NY 14225

Bankruptcy Case 1-11-13760-MJK Summary: "The bankruptcy record of Singletary Sharlene Lenise Humphrey from Buffalo, NY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2012."
Singletary Sharlene Lenise Humphrey — New York, 1-11-13760


ᐅ Bobbi R Humphrey, New York

Address: 1205 Walden Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11364-CLB: "Buffalo, NY resident Bobbi R Humphrey's 2012-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Bobbi R Humphrey — New York, 1-12-11364


ᐅ Michael Hund, New York

Address: 160 Garner Ave Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15232-CLB: "Michael Hund's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.13.2010, led to asset liquidation, with the case closing in 2011-03-17."
Michael Hund — New York, 1-10-15232


ᐅ Gerald L Hundley, New York

Address: 415 Countryside Ln Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-13-11276-MJK: "In a Chapter 7 bankruptcy case, Gerald L Hundley from Buffalo, NY, saw their proceedings start in 05.10.2013 and complete by August 20, 2013, involving asset liquidation."
Gerald L Hundley — New York, 1-13-11276


ᐅ Diane L Hunger, New York

Address: 5484 Main St Buffalo, NY 14221-6762

Concise Description of Bankruptcy Case 1-07-01915-CLB7: "The bankruptcy record for Diane L Hunger from Buffalo, NY, under Chapter 13, filed in 05/11/2007, involved setting up a repayment plan, finalized by December 2012."
Diane L Hunger — New York, 1-07-01915