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 Hansen, New York

Address: 84 Jones St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-13-11199-CLB7: "In Buffalo, NY, Linda Hansen filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Linda Hansen — New York, 1-13-11199


ᐅ Garnet D Hanson, New York

Address: 167 Anderson Pl Buffalo, NY 14222-1803

Bankruptcy Case 1-16-10538-CLB Summary: "Garnet D Hanson's bankruptcy, initiated in March 23, 2016 and concluded by 2016-06-21 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garnet D Hanson — New York, 1-16-10538


ᐅ Melissa Hanson, New York

Address: 950 Highland Ave Buffalo, NY 14223

Bankruptcy Case 1-10-13561-CLB Summary: "In a Chapter 7 bankruptcy case, Melissa Hanson from Buffalo, NY, saw her proceedings start in August 13, 2010 and complete by 12.03.2010, involving asset liquidation."
Melissa Hanson — New York, 1-10-13561


ᐅ Carla W Hanson, New York

Address: 79 Marine Dr Unit 407 Buffalo, NY 14202

Bankruptcy Case 1-13-11376-CLB Summary: "In a Chapter 7 bankruptcy case, Carla W Hanson from Buffalo, NY, saw her proceedings start in 05.20.2013 and complete by 2013-08-30, involving asset liquidation."
Carla W Hanson — New York, 1-13-11376


ᐅ Stacy Hanson, New York

Address: 79 Marine Dr Apt 3A Buffalo, NY 14202

Concise Description of Bankruptcy Case 1-10-13615-CLB7: "The bankruptcy filing by Stacy Hanson, undertaken in August 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Stacy Hanson — New York, 1-10-13615


ᐅ Jayme Hapeman, New York

Address: 68 Pulaski St Buffalo, NY 14206-3224

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14619-MJK: "The bankruptcy record for Jayme Hapeman from Buffalo, NY, under Chapter 13, filed in October 17, 2008, involved setting up a repayment plan, finalized by 2013-11-05."
Jayme Hapeman — New York, 1-08-14619


ᐅ Jillian Harb, New York

Address: 170 Lyndale Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10170-CLB: "Buffalo, NY resident Jillian Harb's 01.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Jillian Harb — New York, 1-12-10170


ᐅ Kevin F Harber, New York

Address: 244 Memorial Dr # 22 Buffalo, NY 14212

Bankruptcy Case 1-12-11358-CLB Overview: "Kevin F Harber's bankruptcy, initiated in 2012-05-01 and concluded by 08/21/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin F Harber — New York, 1-12-11358


ᐅ Tina M Harber, New York

Address: 128 Preston Rd Buffalo, NY 14215

Bankruptcy Case 1-11-10221-MJK Summary: "In Buffalo, NY, Tina M Harber filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Tina M Harber — New York, 1-11-10221


ᐅ Bobbie L Harding, New York

Address: 3681 Milestrip Rd Buffalo, NY 14219-1526

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12576-CLB: "Buffalo, NY resident Bobbie L Harding's 2015-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/29/2016."
Bobbie L Harding — New York, 1-15-12576


ᐅ Niles Hardy, New York

Address: 201 Texas St Buffalo, NY 14215

Bankruptcy Case 1-10-13256-CLB Summary: "In a Chapter 7 bankruptcy case, Niles Hardy from Buffalo, NY, saw their proceedings start in 2010-07-23 and complete by 2010-11-12, involving asset liquidation."
Niles Hardy — New York, 1-10-13256


ᐅ Andrea G A Hardy, New York

Address: 256 Hagen St Buffalo, NY 14215-3959

Bankruptcy Case 1-14-11898-MJK Summary: "The bankruptcy filing by Andrea G A Hardy, undertaken in 08.18.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Andrea G A Hardy — New York, 1-14-11898


ᐅ David Hardy, New York

Address: 120 Wilmuth Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-13535-CLB: "The bankruptcy record of David Hardy from Buffalo, NY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
David Hardy — New York, 1-10-13535


ᐅ Laura C Hare, New York

Address: 476 Traverse Blvd Buffalo, NY 14223

Bankruptcy Case 1-12-11883-CLB Overview: "The bankruptcy record of Laura C Hare from Buffalo, NY, shows a Chapter 7 case filed in 06/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2012."
Laura C Hare — New York, 1-12-11883


ᐅ Sean T Harkin, New York

Address: 73 Post Rd Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10470-MJK: "The bankruptcy filing by Sean T Harkin, undertaken in 2011-02-17 in Buffalo, NY under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Sean T Harkin — New York, 1-11-10470


ᐅ Maryam Harley, New York

Address: 444 Eggert Rd Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-10644-CLB: "In Buffalo, NY, Maryam Harley filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Maryam Harley — New York, 1-10-10644


ᐅ Sharon E Harling, New York

Address: 375 West Ave Unit A4 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-12-12008-CLB7: "In Buffalo, NY, Sharon E Harling filed for Chapter 7 bankruptcy in 2012-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2012."
Sharon E Harling — New York, 1-12-12008


ᐅ Stephen J Harling, New York

Address: 32 Alexander Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10095-CLB: "The bankruptcy filing by Stephen J Harling, undertaken in Jan 13, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-05-04 after liquidating assets."
Stephen J Harling — New York, 1-12-10095


ᐅ Angela S Harmon, New York

Address: 100 19th St Buffalo, NY 14213-2331

Brief Overview of Bankruptcy Case 1-14-12668-CLB: "Buffalo, NY resident Angela S Harmon's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2015."
Angela S Harmon — New York, 1-14-12668


ᐅ Jason R Harnisch, New York

Address: 340 Elmwood Ave Apt 3 Buffalo, NY 14222-2204

Bankruptcy Case 1-15-10950-MJK Summary: "Jason R Harnisch's bankruptcy, initiated in 05.05.2015 and concluded by 2015-08-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Harnisch — New York, 1-15-10950


ᐅ Anton F Harnish, New York

Address: 567 Tonawanda St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10288-MJK: "The bankruptcy filing by Anton F Harnish, undertaken in 02.08.2013 in Buffalo, NY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Anton F Harnish — New York, 1-13-10288


ᐅ Virginia Harper, New York

Address: 56 Ericson Ave Buffalo, NY 14215

Bankruptcy Case 1-09-15606-MJK Overview: "The case of Virginia Harper in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Harper — New York, 1-09-15606


ᐅ Larry W Harper, New York

Address: 20 E Morris Ave Apt 6 Buffalo, NY 14214

Bankruptcy Case 1-12-11442-CLB Summary: "The bankruptcy filing by Larry W Harper, undertaken in May 8, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Larry W Harper — New York, 1-12-11442


ᐅ Janet M Harper, New York

Address: 216 Comstock Ave Buffalo, NY 14215

Bankruptcy Case 1-13-11257-MJK Summary: "In Buffalo, NY, Janet M Harper filed for Chapter 7 bankruptcy in 2013-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Janet M Harper — New York, 1-13-11257


ᐅ Timothy Harriger, New York

Address: 67 Cochrane St Buffalo, NY 14206

Bankruptcy Case 1-10-10632-MJK Overview: "In Buffalo, NY, Timothy Harriger filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2010."
Timothy Harriger — New York, 1-10-10632


ᐅ Gregory D Harrington, New York

Address: 111 W Girard Blvd Buffalo, NY 14217

Bankruptcy Case 1-11-10552-CLB Overview: "In Buffalo, NY, Gregory D Harrington filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Gregory D Harrington — New York, 1-11-10552


ᐅ Jasmen L Harris, New York

Address: 716 Northampton St Buffalo, NY 14211-1212

Bankruptcy Case 1-15-12603-CLB Overview: "The bankruptcy filing by Jasmen L Harris, undertaken in 12/07/2015 in Buffalo, NY under Chapter 7, concluded with discharge in 03.06.2016 after liquidating assets."
Jasmen L Harris — New York, 1-15-12603


ᐅ Debrina Harris, New York

Address: 20 Memorial Dr Buffalo, NY 14206

Bankruptcy Case 1-12-13764-CLB Overview: "The case of Debrina Harris in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debrina Harris — New York, 1-12-13764


ᐅ Yoncey Harris, New York

Address: PO Box 290 Buffalo, NY 14215

Bankruptcy Case 1-10-10620-CLB Summary: "In Buffalo, NY, Yoncey Harris filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2010."
Yoncey Harris — New York, 1-10-10620


ᐅ Carol Harris, New York

Address: 395 S Shore Blvd Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-10418-MJK: "Buffalo, NY resident Carol Harris's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2010."
Carol Harris — New York, 1-10-10418


ᐅ James Lewis Harris, New York

Address: PO Box 2232 Buffalo, NY 14240-2232

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11265-CLB: "James Lewis Harris's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-06-11, led to asset liquidation, with the case closing in September 2015."
James Lewis Harris — New York, 1-15-11265


ᐅ Lisa M Harris, New York

Address: 34 Shanley St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-11-13806-MJK: "In Buffalo, NY, Lisa M Harris filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Lisa M Harris — New York, 1-11-13806


ᐅ Nora J Harris, New York

Address: 30 Hempstead Ave Buffalo, NY 14215-3332

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12549-CLB: "Nora J Harris's bankruptcy, initiated in November 28, 2015 and concluded by February 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nora J Harris — New York, 1-15-12549


ᐅ Lee B Harris, New York

Address: 69 Fordham Dr Buffalo, NY 14216

Bankruptcy Case 1-11-10548-MJK Summary: "The bankruptcy filing by Lee B Harris, undertaken in 2011-02-23 in Buffalo, NY under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Lee B Harris — New York, 1-11-10548


ᐅ Norman H Harris, New York

Address: 855 William St Apt NO208 Buffalo, NY 14206

Bankruptcy Case 1-13-10356-MJK Summary: "The bankruptcy filing by Norman H Harris, undertaken in 02/18/2013 in Buffalo, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Norman H Harris — New York, 1-13-10356


ᐅ Soline Harris, New York

Address: 739 Ashland Ave Lowr Buffalo, NY 14222-1180

Brief Overview of Bankruptcy Case 1-14-10467-CLB: "In a Chapter 7 bankruptcy case, Soline Harris from Buffalo, NY, saw their proceedings start in March 2014 and complete by 2014-06-02, involving asset liquidation."
Soline Harris — New York, 1-14-10467


ᐅ Sharon Harris, New York

Address: 52 Montfort Dr Apt Left Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10397-CLB: "Sharon Harris's Chapter 7 bankruptcy, filed in Buffalo, NY in February 6, 2010, led to asset liquidation, with the case closing in 05.19.2010."
Sharon Harris — New York, 1-10-10397


ᐅ Leon Harris, New York

Address: 41 Deerfield Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-09-15244-CLB: "In a Chapter 7 bankruptcy case, Leon Harris from Buffalo, NY, saw their proceedings start in 11/06/2009 and complete by 2010-02-16, involving asset liquidation."
Leon Harris — New York, 1-09-15244


ᐅ Bonita Harris, New York

Address: 761 Woodlawn Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12781-MJK: "In a Chapter 7 bankruptcy case, Bonita Harris from Buffalo, NY, saw her proceedings start in Jun 24, 2010 and complete by September 2010, involving asset liquidation."
Bonita Harris — New York, 1-10-12781


ᐅ Rebecca L Harris, New York

Address: 26 Lancaster Ave Buffalo, NY 14222-1402

Brief Overview of Bankruptcy Case 1-15-10206-MJK: "In Buffalo, NY, Rebecca L Harris filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2015."
Rebecca L Harris — New York, 1-15-10206


ᐅ Nakia R Harris, New York

Address: 267 Berkshire Ave Buffalo, NY 14215-1527

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12508-CLB: "In a Chapter 7 bankruptcy case, Nakia R Harris from Buffalo, NY, saw her proceedings start in 10/27/2014 and complete by 2015-01-25, involving asset liquidation."
Nakia R Harris — New York, 1-14-12508


ᐅ Nakia Harris, New York

Address: 267 Berkshire Ave Buffalo, NY 14215-1527

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12263-CLB: "The bankruptcy record of Nakia Harris from Buffalo, NY, shows a Chapter 7 case filed in October 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Nakia Harris — New York, 1-15-12263


ᐅ Gloria A Harris, New York

Address: 222 Carlton St Buffalo, NY 14204-1143

Bankruptcy Case 1-14-10057-CLB Overview: "In Buffalo, NY, Gloria A Harris filed for Chapter 7 bankruptcy in Jan 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-11."
Gloria A Harris — New York, 1-14-10057


ᐅ Maxine Harris, New York

Address: 189 Davidson Ave Buffalo, NY 14215-2309

Bankruptcy Case 1-16-10332-CLB Overview: "Maxine Harris's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/24/2016, led to asset liquidation, with the case closing in 2016-05-24."
Maxine Harris — New York, 1-16-10332


ᐅ Natasha A L Harris, New York

Address: 224 Hartwell Rd Buffalo, NY 14216-1802

Bankruptcy Case 1-15-11356-CLB Overview: "Natasha A L Harris's bankruptcy, initiated in June 2015 and concluded by 09.22.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha A L Harris — New York, 1-15-11356


ᐅ Antoinette P Harris, New York

Address: 175 Brinton St Buffalo, NY 14216

Bankruptcy Case 1-13-13201-CLB Summary: "Antoinette P Harris's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 29, 2013, led to asset liquidation, with the case closing in March 2014."
Antoinette P Harris — New York, 1-13-13201


ᐅ Brenda D Harris, New York

Address: 115 Dunlop Ave Buffalo, NY 14215

Bankruptcy Case 1-13-13022-MJK Overview: "The bankruptcy filing by Brenda D Harris, undertaken in November 7, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in February 17, 2014 after liquidating assets."
Brenda D Harris — New York, 1-13-13022


ᐅ Nathan Harris, New York

Address: 30 Hempstead Ave Buffalo, NY 14215-3332

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12549-CLB: "The case of Nathan Harris in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Harris — New York, 1-15-12549


ᐅ Ronjonette N Harrison, New York

Address: 121 Madison St Buffalo, NY 14206-1517

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10225-CLB: "In a Chapter 7 bankruptcy case, Ronjonette N Harrison from Buffalo, NY, saw their proceedings start in Jan 31, 2014 and complete by 2014-05-01, involving asset liquidation."
Ronjonette N Harrison — New York, 1-14-10225


ᐅ Jeremy P Harroun, New York

Address: 564 Dorrance Ave Buffalo, NY 14218

Bankruptcy Case 1-11-12143-MJK Summary: "The bankruptcy record of Jeremy P Harroun from Buffalo, NY, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2011."
Jeremy P Harroun — New York, 1-11-12143


ᐅ Lori A Harroun, New York

Address: 22 Clio Ave Buffalo, NY 14220-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10437-CLB: "Lori A Harroun's Chapter 7 bankruptcy, filed in Buffalo, NY in March 9, 2016, led to asset liquidation, with the case closing in 06.07.2016."
Lori A Harroun — New York, 1-16-10437


ᐅ Greggory L Hart, New York

Address: 172 Carl St Buffalo, NY 14215

Bankruptcy Case 1-13-12525-CLB Overview: "The bankruptcy filing by Greggory L Hart, undertaken in 2013-09-24 in Buffalo, NY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Greggory L Hart — New York, 1-13-12525


ᐅ Stephen V Hart, New York

Address: 138 Traverse Blvd Buffalo, NY 14223-1014

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11297-CLB: "Buffalo, NY resident Stephen V Hart's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2015."
Stephen V Hart — New York, 1-15-11297


ᐅ Karen Hartinger, New York

Address: 120 Boll St Buffalo, NY 14212

Brief Overview of Bankruptcy Case 1-10-12323-MJK: "In a Chapter 7 bankruptcy case, Karen Hartinger from Buffalo, NY, saw her proceedings start in 2010-05-27 and complete by 2010-09-16, involving asset liquidation."
Karen Hartinger — New York, 1-10-12323


ᐅ Beverly Hartl, New York

Address: 4082 E Robinson Rd Buffalo, NY 14228

Bankruptcy Case 1-09-15687-CLB Summary: "Beverly Hartl's Chapter 7 bankruptcy, filed in Buffalo, NY in December 4, 2009, led to asset liquidation, with the case closing in 03.17.2010."
Beverly Hartl — New York, 1-09-15687


ᐅ Veda V Hartley, New York

Address: 49 Davidson Ave Buffalo, NY 14215-2305

Brief Overview of Bankruptcy Case 1-09-10283-CLB: "Veda V Hartley's Buffalo, NY bankruptcy under Chapter 13 in 01.27.2009 led to a structured repayment plan, successfully discharged in December 2012."
Veda V Hartley — New York, 1-09-10283


ᐅ David Hartley, New York

Address: 493 Frankhauser Rd Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-10-12489-CLB: "David Hartley's Chapter 7 bankruptcy, filed in Buffalo, NY in 06.08.2010, led to asset liquidation, with the case closing in 09/15/2010."
David Hartley — New York, 1-10-12489


ᐅ Christophere L Hartman, New York

Address: 444 Schiller St Uppr Buffalo, NY 14212-2139

Brief Overview of Bankruptcy Case 1-15-10364-CLB: "Buffalo, NY resident Christophere L Hartman's March 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2015."
Christophere L Hartman — New York, 1-15-10364


ᐅ Eric D Hartzell, New York

Address: 20 Kathleen Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13762-CLB: "In a Chapter 7 bankruptcy case, Eric D Hartzell from Buffalo, NY, saw their proceedings start in 12/18/2012 and complete by March 30, 2013, involving asset liquidation."
Eric D Hartzell — New York, 1-12-13762


ᐅ William P Harvey, New York

Address: 54 Eugene Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-12-10419-MJK: "Buffalo, NY resident William P Harvey's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2012."
William P Harvey — New York, 1-12-10419


ᐅ Jr Anthony Harwell, New York

Address: 75 Ivanhoe Rd Buffalo, NY 14215

Bankruptcy Case 1-10-11024-MJK Summary: "The case of Jr Anthony Harwell in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Harwell — New York, 1-10-11024


ᐅ Jr Milton Haslam, New York

Address: 70 Pine Ridge Rd Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10803-CLB: "Buffalo, NY resident Jr Milton Haslam's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Jr Milton Haslam — New York, 1-12-10803


ᐅ Shelly Hassett, New York

Address: 153 Hoover Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-10808-CLB7: "The bankruptcy record of Shelly Hassett from Buffalo, NY, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Shelly Hassett — New York, 1-10-10808


ᐅ Anna M Hastings, New York

Address: 140 Anderson Pl Buffalo, NY 14222-1867

Concise Description of Bankruptcy Case 1-15-10846-CLB7: "Buffalo, NY resident Anna M Hastings's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Anna M Hastings — New York, 1-15-10846


ᐅ Celena M Hunley, New York

Address: 41 Poultney Ave Buffalo, NY 14215

Bankruptcy Case 1-13-12890-MJK Overview: "In Buffalo, NY, Celena M Hunley filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Celena M Hunley — New York, 1-13-12890


ᐅ Harvey L Hunley, New York

Address: 86 Inter Park Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-12-13847-CLB: "The case of Harvey L Hunley in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey L Hunley — New York, 1-12-13847


ᐅ Tomika D Hunley, New York

Address: 25 Russell St Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12822-MJK: "The bankruptcy record of Tomika D Hunley from Buffalo, NY, shows a Chapter 7 case filed in Oct 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Tomika D Hunley — New York, 1-13-12822


ᐅ Willie Hunley, New York

Address: 556 Minnesota Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-12565-CLB: "In a Chapter 7 bankruptcy case, Willie Hunley from Buffalo, NY, saw their proceedings start in 06.11.2010 and complete by October 2010, involving asset liquidation."
Willie Hunley — New York, 1-10-12565


ᐅ Melanie Hunt, New York

Address: 4 Hendricks Blvd Buffalo, NY 14226-3215

Brief Overview of Bankruptcy Case 1-15-11768-CLB: "The bankruptcy record of Melanie Hunt from Buffalo, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Melanie Hunt — New York, 1-15-11768


ᐅ Michael D Hunt, New York

Address: 4233 Salem Dr Buffalo, NY 14219-1010

Brief Overview of Bankruptcy Case 1-14-10121-CLB: "The bankruptcy filing by Michael D Hunt, undertaken in 01.20.2014 in Buffalo, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Michael D Hunt — New York, 1-14-10121


ᐅ Archery B Hunt, New York

Address: 6W Woodside Ave Apt 1 Buffalo, NY 14220-1954

Brief Overview of Bankruptcy Case 1-15-11096-CLB: "Archery B Hunt's Chapter 7 bankruptcy, filed in Buffalo, NY in May 20, 2015, led to asset liquidation, with the case closing in 08.18.2015."
Archery B Hunt — New York, 1-15-11096


ᐅ Cindy L Hunt, New York

Address: 263 Barnsdale Ave Buffalo, NY 14224-1182

Bankruptcy Case 1-15-10636-MJK Summary: "The bankruptcy record of Cindy L Hunt from Buffalo, NY, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Cindy L Hunt — New York, 1-15-10636


ᐅ Jimmie L Hunt, New York

Address: 95 Wakefield Ave Buffalo, NY 14214-2111

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10988-CLB: "In a Chapter 7 bankruptcy case, Jimmie L Hunt from Buffalo, NY, saw their proceedings start in 2016-05-18 and complete by August 16, 2016, involving asset liquidation."
Jimmie L Hunt — New York, 1-16-10988


ᐅ Brian Hunt, New York

Address: 116 Wright Ave Buffalo, NY 14215-3572

Bankruptcy Case 1-15-12085-CLB Summary: "The case of Brian Hunt in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Hunt — New York, 1-15-12085


ᐅ Martha R Hunt, New York

Address: 120 Linwood Ave Buffalo, NY 14221-6536

Concise Description of Bankruptcy Case 1-08-11462-CLB7: "The bankruptcy record for Martha R Hunt from Buffalo, NY, under Chapter 13, filed in April 8, 2008, involved setting up a repayment plan, finalized by 12/14/2012."
Martha R Hunt — New York, 1-08-11462


ᐅ Quinton Hunt, New York

Address: 297 Lasalle Ave Buffalo, NY 14215-1009

Concise Description of Bankruptcy Case 1-14-10085-CLB7: "The case of Quinton Hunt in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinton Hunt — New York, 1-14-10085


ᐅ Sharon Hunt, New York

Address: 297 Lasalle Ave Buffalo, NY 14215

Bankruptcy Case 1-13-11097-CLB Summary: "In Buffalo, NY, Sharon Hunt filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Sharon Hunt — New York, 1-13-11097


ᐅ Etienne K Hunt, New York

Address: 161 Sanders Rd Apt 1 Buffalo, NY 14216-1368

Bankruptcy Case 1-14-10378-MJK Overview: "The bankruptcy filing by Etienne K Hunt, undertaken in 02/24/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 05.25.2014 after liquidating assets."
Etienne K Hunt — New York, 1-14-10378


ᐅ Robert Hunter, New York

Address: 25 Hedley Pl Buffalo, NY 14208

Bankruptcy Case 1-10-11249-CLB Summary: "Robert Hunter's bankruptcy, initiated in 2010-03-31 and concluded by 2010-07-08 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Hunter — New York, 1-10-11249


ᐅ Kalene Hunter, New York

Address: 31 Penfield St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-10-14355-MJK: "The case of Kalene Hunter in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalene Hunter — New York, 1-10-14355


ᐅ Michelle Hunter, New York

Address: 502 Swan St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-09-14863-MJK7: "In a Chapter 7 bankruptcy case, Michelle Hunter from Buffalo, NY, saw her proceedings start in 2009-10-20 and complete by 2010-01-25, involving asset liquidation."
Michelle Hunter — New York, 1-09-14863


ᐅ Allison Hunter, New York

Address: 172 Lasalle Ave Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15971-CLB: "Allison Hunter's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-12-24, led to asset liquidation, with the case closing in 04.05.2010."
Allison Hunter — New York, 1-09-15971


ᐅ Cara A Hurley, New York

Address: 71 Lovering Ave Uppr Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13940-CLB: "Cara A Hurley's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-11-15, led to asset liquidation, with the case closing in 03.06.2012."
Cara A Hurley — New York, 1-11-13940


ᐅ Christopher M Hurst, New York

Address: 750 Elmwood Ave Apt 6 Buffalo, NY 14222

Bankruptcy Case 1-13-10018-MJK Overview: "Christopher M Hurst's bankruptcy, initiated in 2013-01-04 and concluded by 2013-04-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Hurst — New York, 1-13-10018


ᐅ Carol A Hurst, New York

Address: 69 Grandview Ave Buffalo, NY 14223

Bankruptcy Case 1-11-13784-CLB Overview: "Carol A Hurst's bankruptcy, initiated in 2011-10-31 and concluded by February 20, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Hurst — New York, 1-11-13784


ᐅ Matthew L Hurtubise, New York

Address: 125 Warren Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-11-11790-MJK7: "Buffalo, NY resident Matthew L Hurtubise's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Matthew L Hurtubise — New York, 1-11-11790


ᐅ Paul Huss, New York

Address: 39 Rudolph St Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-12440-CLB: "The bankruptcy filing by Paul Huss, undertaken in 2010-06-03 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Paul Huss — New York, 1-10-12440


ᐅ Saleha Hussain, New York

Address: 19 Victoria Ave Buffalo, NY 14214-2125

Bankruptcy Case 1-15-11428-CLB Overview: "Saleha Hussain's bankruptcy, initiated in 2015-07-02 and concluded by 2015-09-30 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saleha Hussain — New York, 1-15-11428


ᐅ Sarah Hussain, New York

Address: 32 Thomas St Buffalo, NY 14206-2117

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12733-CLB: "Sarah Hussain's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.30.2015, led to asset liquidation, with the case closing in 2016-03-29."
Sarah Hussain — New York, 1-15-12733


ᐅ Zakoria Hussain, New York

Address: 19 Victoria Ave Buffalo, NY 14214-2125

Concise Description of Bankruptcy Case 1-15-11428-CLB7: "The bankruptcy filing by Zakoria Hussain, undertaken in Jul 2, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in Sep 30, 2015 after liquidating assets."
Zakoria Hussain — New York, 1-15-11428


ᐅ Sr Fred Hussar, New York

Address: 146 Heather Rd Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12117-CLB: "The bankruptcy record of Sr Fred Hussar from Buffalo, NY, shows a Chapter 7 case filed in 07/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2012."
Sr Fred Hussar — New York, 1-12-12117


ᐅ Satar A Hussein, New York

Address: 131 Pheasant Run Rd Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-10217-CLB7: "Satar A Hussein's bankruptcy, initiated in 2011-01-27 and concluded by 04/28/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satar A Hussein — New York, 1-11-10217


ᐅ Jr James E Hustead, New York

Address: 296 Westchester Blvd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-11-11556-CLB7: "Buffalo, NY resident Jr James E Hustead's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Jr James E Hustead — New York, 1-11-11556


ᐅ Lacy D Hutcherson, New York

Address: 83 Fernhill Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-12956-CLB: "The bankruptcy record of Lacy D Hutcherson from Buffalo, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Lacy D Hutcherson — New York, 1-12-12956


ᐅ Rene Hutchins, New York

Address: 95 Meadowbrook Rd Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-09-15623-MJK: "Rene Hutchins's Chapter 7 bankruptcy, filed in Buffalo, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-13."
Rene Hutchins — New York, 1-09-15623


ᐅ Salvatore Hutton, New York

Address: 117 Gates St Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15174-CLB: "Salvatore Hutton's Chapter 7 bankruptcy, filed in Buffalo, NY in December 2010, led to asset liquidation, with the case closing in 03.16.2011."
Salvatore Hutton — New York, 1-10-15174


ᐅ Linda M Hutton, New York

Address: 301 McNaughton Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-13-10798-CLB: "In Buffalo, NY, Linda M Hutton filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2013."
Linda M Hutton — New York, 1-13-10798


ᐅ Rachael Huynh, New York

Address: 17 Markus Dr Buffalo, NY 14225

Bankruptcy Case 1-12-11722-MJK Overview: "Rachael Huynh's bankruptcy, initiated in 05.31.2012 and concluded by Sep 20, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Huynh — New York, 1-12-11722


ᐅ Richard N Hy, New York

Address: 23 Tuxedo Pl Buffalo, NY 14207

Bankruptcy Case 1-13-12823-CLB Summary: "In Buffalo, NY, Richard N Hy filed for Chapter 7 bankruptcy in Oct 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2014."
Richard N Hy — New York, 1-13-12823


ᐅ Sandra Hy, New York

Address: 76 Francis Ave Buffalo, NY 14212-2324

Concise Description of Bankruptcy Case 1-16-10980-MJK7: "Sandra Hy's Chapter 7 bankruptcy, filed in Buffalo, NY in May 17, 2016, led to asset liquidation, with the case closing in Aug 15, 2016."
Sandra Hy — New York, 1-16-10980