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 Racheal L Kearbey, New York

Address: 4662 Seneca St Buffalo, NY 14224

Bankruptcy Case 1-11-12582-CLB Summary: "The bankruptcy record of Racheal L Kearbey from Buffalo, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Racheal L Kearbey — New York, 1-11-12582


ᐅ Melanie R Keaveny, New York

Address: 161 Mill St Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-11355-CLB: "Buffalo, NY resident Melanie R Keaveny's 05/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2012."
Melanie R Keaveny — New York, 1-12-11355


ᐅ Jr Russell A Keefe, New York

Address: 351 Germania St Buffalo, NY 14220-1136

Bankruptcy Case 1-14-10584-MJK Overview: "In a Chapter 7 bankruptcy case, Jr Russell A Keefe from Buffalo, NY, saw his proceedings start in 2014-03-18 and complete by June 2014, involving asset liquidation."
Jr Russell A Keefe — New York, 1-14-10584


ᐅ Lisa Keegan, New York

Address: 14 Slate Creek Dr Apt 1 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11973-CLB: "Buffalo, NY resident Lisa Keegan's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Lisa Keegan — New York, 1-10-11973


ᐅ Wanetta D Keeler, New York

Address: 31 Northrup Pl Buffalo, NY 14214

Bankruptcy Case 1-12-10722-CLB Summary: "In Buffalo, NY, Wanetta D Keeler filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2012."
Wanetta D Keeler — New York, 1-12-10722


ᐅ Robert E Keenan, New York

Address: 86 Surfside Pkwy Buffalo, NY 14225

Bankruptcy Case 1-12-11179-MJK Overview: "Robert E Keenan's bankruptcy, initiated in 2012-04-18 and concluded by August 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Keenan — New York, 1-12-11179


ᐅ Maureen Keith, New York

Address: 15 Eley Pl Uppr Left Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-13-11725-CLB7: "Buffalo, NY resident Maureen Keith's 2013-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-04."
Maureen Keith — New York, 1-13-11725


ᐅ Nancy Kelchlin, New York

Address: 48 Keppel St Buffalo, NY 14210

Bankruptcy Case 1-10-14143-CLB Summary: "Buffalo, NY resident Nancy Kelchlin's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
Nancy Kelchlin — New York, 1-10-14143


ᐅ Vicki A Keleman, New York

Address: 4297 Chestnut Ridge Rd Apt NO4 Buffalo, NY 14228

Bankruptcy Case 1-12-10051-CLB Summary: "In a Chapter 7 bankruptcy case, Vicki A Keleman from Buffalo, NY, saw her proceedings start in 01/09/2012 and complete by 04.12.2012, involving asset liquidation."
Vicki A Keleman — New York, 1-12-10051


ᐅ Patricia N Kelichner, New York

Address: 157 Grote St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-11-10445-CLB7: "Patricia N Kelichner's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.16.2011, led to asset liquidation, with the case closing in 05/26/2011."
Patricia N Kelichner — New York, 1-11-10445


ᐅ Susan G Kelleher, New York

Address: 50 Colton St Buffalo, NY 14206

Bankruptcy Case 1-11-10525-MJK Overview: "In a Chapter 7 bankruptcy case, Susan G Kelleher from Buffalo, NY, saw her proceedings start in 02.22.2011 and complete by Jun 2, 2011, involving asset liquidation."
Susan G Kelleher — New York, 1-11-10525


ᐅ Anita Kelleher, New York

Address: 2266 William St Apt A Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11515-CLB: "The case of Anita Kelleher in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Kelleher — New York, 1-10-11515


ᐅ Gregory M Keller, New York

Address: 71 Carriage Park Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14375-MJK: "Buffalo, NY resident Gregory M Keller's 12/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Gregory M Keller — New York, 1-11-14375


ᐅ Janet Keller, New York

Address: 244 Davey St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-12923-MJK: "The case of Janet Keller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Keller — New York, 1-10-12923


ᐅ Susan M Keller, New York

Address: 3861 Mckinley Pkwy Buffalo, NY 14219-2929

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12019-CLB: "Susan M Keller's bankruptcy, initiated in 09/04/2014 and concluded by 2014-12-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Keller — New York, 1-14-12019


ᐅ Angie Kelley, New York

Address: 865 Michigan Ave Apt 607 Buffalo, NY 14203

Brief Overview of Bankruptcy Case 1-12-10898-CLB: "The bankruptcy filing by Angie Kelley, undertaken in Mar 23, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07.13.2012 after liquidating assets."
Angie Kelley — New York, 1-12-10898


ᐅ Colleen J Kelley, New York

Address: 3629 S Park Ave Buffalo, NY 14219

Bankruptcy Case 1-13-12508-CLB Summary: "The bankruptcy filing by Colleen J Kelley, undertaken in 2013-09-23 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-01-03 after liquidating assets."
Colleen J Kelley — New York, 1-13-12508


ᐅ Carl L Kellner, New York

Address: PO Box 1163 Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10174-MJK: "Carl L Kellner's Chapter 7 bankruptcy, filed in Buffalo, NY in 01/23/2011, led to asset liquidation, with the case closing in 2011-05-05."
Carl L Kellner — New York, 1-11-10174


ᐅ Douglas E Kellner, New York

Address: 35 Betty Lou Ln Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-13723-CLB7: "In a Chapter 7 bankruptcy case, Douglas E Kellner from Buffalo, NY, saw his proceedings start in 2012-12-12 and complete by March 2013, involving asset liquidation."
Douglas E Kellner — New York, 1-12-13723


ᐅ Joanne Kellner, New York

Address: 103 Decker St Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-11501-MJK7: "The bankruptcy filing by Joanne Kellner, undertaken in April 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Joanne Kellner — New York, 1-10-11501


ᐅ Patricia A Kelly, New York

Address: 3016 McKinley Parkway Ext Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11235-MJK: "Buffalo, NY resident Patricia A Kelly's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Patricia A Kelly — New York, 1-13-11235


ᐅ Juanita Kelly, New York

Address: 87 Mulberry St Buffalo, NY 14204

Bankruptcy Case 1-12-13392-CLB Summary: "Juanita Kelly's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-11-02, led to asset liquidation, with the case closing in February 2013."
Juanita Kelly — New York, 1-12-13392


ᐅ Andrew E Kelly, New York

Address: 238 Eggert Rd Buffalo, NY 14215

Bankruptcy Case 1-09-14496-MJK Summary: "In a Chapter 7 bankruptcy case, Andrew E Kelly from Buffalo, NY, saw their proceedings start in 2009-09-28 and complete by 2010-01-08, involving asset liquidation."
Andrew E Kelly — New York, 1-09-14496


ᐅ Kristopher W Kelly, New York

Address: 1383 Cleveland Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-12061-MJK7: "Kristopher W Kelly's bankruptcy, initiated in 06/09/2011 and concluded by September 29, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher W Kelly — New York, 1-11-12061


ᐅ Ronald Kelly, New York

Address: 158 Lockwood Ave Buffalo, NY 14220

Bankruptcy Case 1-10-13089-CLB Summary: "The bankruptcy record of Ronald Kelly from Buffalo, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2010."
Ronald Kelly — New York, 1-10-13089


ᐅ Ruth J Kelly, New York

Address: 265 Orchard Pl Buffalo, NY 14218

Bankruptcy Case 1-09-14564-MJK Overview: "The bankruptcy record of Ruth J Kelly from Buffalo, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-07."
Ruth J Kelly — New York, 1-09-14564


ᐅ Dorothy Kelly, New York

Address: 4330 Salem Dr Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-09-15404-CLB7: "Dorothy Kelly's Chapter 7 bankruptcy, filed in Buffalo, NY in 11/16/2009, led to asset liquidation, with the case closing in Feb 25, 2010."
Dorothy Kelly — New York, 1-09-15404


ᐅ Danny T Kelly, New York

Address: 428 Amherst St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-11-11228-MJK: "Danny T Kelly's bankruptcy, initiated in Apr 12, 2011 and concluded by 08/02/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny T Kelly — New York, 1-11-11228


ᐅ Michael A Kelm, New York

Address: 529 Cleveland Dr Buffalo, NY 14225-1024

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12856-MJK: "Michael A Kelm's bankruptcy, initiated in 2014-12-22 and concluded by Mar 22, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Kelm — New York, 1-14-12856


ᐅ Susan M Kelm, New York

Address: 529 Cleveland Dr Buffalo, NY 14225-1024

Bankruptcy Case 1-14-12856-MJK Overview: "Susan M Kelm's Chapter 7 bankruptcy, filed in Buffalo, NY in December 22, 2014, led to asset liquidation, with the case closing in 2015-03-22."
Susan M Kelm — New York, 1-14-12856


ᐅ Mary Ann Kemnitzer, New York

Address: 45 Troupe St Lowr Buffalo, NY 14210-1635

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10080-CLB: "In a Chapter 7 bankruptcy case, Mary Ann Kemnitzer from Buffalo, NY, saw her proceedings start in 2015-01-19 and complete by 04/19/2015, involving asset liquidation."
Mary Ann Kemnitzer — New York, 1-15-10080


ᐅ Robert M Kemnitzer, New York

Address: 45 Troupe St Lowr Buffalo, NY 14210-1635

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10080-CLB: "In Buffalo, NY, Robert M Kemnitzer filed for Chapter 7 bankruptcy in 01/19/2015. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2015."
Robert M Kemnitzer — New York, 1-15-10080


ᐅ James E Kempa, New York

Address: 115 Hedley St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-10556-CLB7: "James E Kempa's bankruptcy, initiated in February 24, 2011 and concluded by 06/02/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Kempa — New York, 1-11-10556


ᐅ Monica Kemper, New York

Address: 192 Whitney Pl Buffalo, NY 14201-1908

Bankruptcy Case 1-16-11300-CLB Summary: "Monica Kemper's bankruptcy, initiated in 06/28/2016 and concluded by September 26, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Kemper — New York, 1-16-11300


ᐅ Christopher D Kempf, New York

Address: 127 Nantucket Dr E Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-13136-MJK7: "Buffalo, NY resident Christopher D Kempf's September 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2011."
Christopher D Kempf — New York, 1-11-13136


ᐅ Jason A Kempski, New York

Address: 80 Rosemont Dr Buffalo, NY 14226-1637

Bankruptcy Case 1-15-10124-CLB Overview: "The case of Jason A Kempski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Kempski — New York, 1-15-10124


ᐅ Janet Kenefick, New York

Address: 172 Crystal Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-10-13824-MJK: "Janet Kenefick's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-09-02, led to asset liquidation, with the case closing in December 8, 2010."
Janet Kenefick — New York, 1-10-13824


ᐅ Robert Kenerson, New York

Address: 135 Moore Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-10-10773-CLB7: "The case of Robert Kenerson in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Kenerson — New York, 1-10-10773


ᐅ Carolyn Kennedy, New York

Address: 4619 Chestnut Ridge Rd Apt H Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-12-12325-CLB: "In Buffalo, NY, Carolyn Kennedy filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Carolyn Kennedy — New York, 1-12-12325


ᐅ Thomas J Kennedy, New York

Address: 32 Wellington Ave Buffalo, NY 14223-2841

Brief Overview of Bankruptcy Case 1-06-03878-CLB: "Thomas J Kennedy, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2006-12-07, culminating in its successful completion by 12.12.2012."
Thomas J Kennedy — New York, 1-06-03878


ᐅ Jr Gene E Kennelley, New York

Address: 163 Coronation Dr Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-11-12263-MJK7: "The bankruptcy filing by Jr Gene E Kennelley, undertaken in June 2011 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 14, 2011 after liquidating assets."
Jr Gene E Kennelley — New York, 1-11-12263


ᐅ Mary Kenny, New York

Address: 23 Como Ave Buffalo, NY 14220-1507

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10954-MJK: "The case of Mary Kenny in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kenny — New York, 1-2014-10954


ᐅ Margit Kerekes, New York

Address: 521 Marilla St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-10-11394-CLB7: "Margit Kerekes's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/09/2010, led to asset liquidation, with the case closing in 2010-07-12."
Margit Kerekes — New York, 1-10-11394


ᐅ Jackie M Kerl, New York

Address: 14 Hillpine Rd Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12777-CLB: "Jackie M Kerl's bankruptcy, initiated in 2011-08-10 and concluded by 2011-11-30 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie M Kerl — New York, 1-11-12777


ᐅ Kristina C Kessel, New York

Address: 88 Ivanhoe Rd Buffalo, NY 14215

Bankruptcy Case 1-11-14165-MJK Summary: "The bankruptcy record of Kristina C Kessel from Buffalo, NY, shows a Chapter 7 case filed in 12/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Kristina C Kessel — New York, 1-11-14165


ᐅ Tammy G Kettle, New York

Address: 2139 Niagara St Buffalo, NY 14207

Bankruptcy Case 1-11-11848-CLB Overview: "Tammy G Kettle's Chapter 7 bankruptcy, filed in Buffalo, NY in May 2011, led to asset liquidation, with the case closing in August 25, 2011."
Tammy G Kettle — New York, 1-11-11848


ᐅ Diane Keys, New York

Address: 125 Garden Village Dr Apt 4 Buffalo, NY 14227

Bankruptcy Case 1-13-13107-CLB Summary: "Buffalo, NY resident Diane Keys's 11/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2014."
Diane Keys — New York, 1-13-13107


ᐅ William M Kezman, New York

Address: 93 Wiesner Rd Buffalo, NY 14218-2918

Concise Description of Bankruptcy Case 1-15-12066-MJK7: "The case of William M Kezman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Kezman — New York, 1-15-12066


ᐅ Dawood Khan, New York

Address: 5 Macarthur Dr Buffalo, NY 14221-3709

Bankruptcy Case 1-07-01752-CLB Summary: "Dawood Khan, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2007-05-03, culminating in its successful completion by March 2013."
Dawood Khan — New York, 1-07-01752


ᐅ Bahige Khoury, New York

Address: 39 Kamper Ave Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14412-MJK: "The bankruptcy filing by Bahige Khoury, undertaken in 2010-10-15 in Buffalo, NY under Chapter 7, concluded with discharge in 01/13/2011 after liquidating assets."
Bahige Khoury — New York, 1-10-14412


ᐅ Steven M Kiblin, New York

Address: 21 Short St Buffalo, NY 14207-2226

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10743-CLB: "In a Chapter 7 bankruptcy case, Steven M Kiblin from Buffalo, NY, saw their proceedings start in 04.01.2014 and complete by June 30, 2014, involving asset liquidation."
Steven M Kiblin — New York, 1-2014-10743


ᐅ Tiffany Kidd, New York

Address: 83 Avery Ave Buffalo, NY 14216-1819

Concise Description of Bankruptcy Case 1-14-12781-MJK7: "In a Chapter 7 bankruptcy case, Tiffany Kidd from Buffalo, NY, saw her proceedings start in Dec 10, 2014 and complete by 2015-03-10, involving asset liquidation."
Tiffany Kidd — New York, 1-14-12781


ᐅ Christina A Kiefer, New York

Address: 85 Ladner Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11373-CLB: "In Buffalo, NY, Christina A Kiefer filed for Chapter 7 bankruptcy in 2012-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Christina A Kiefer — New York, 1-12-11373


ᐅ Mark D Kielbasa, New York

Address: 306 Center St Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10568-CLB: "Buffalo, NY resident Mark D Kielbasa's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Mark D Kielbasa — New York, 1-11-10568


ᐅ Dianne P Kijania, New York

Address: 57 Trowbridge St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-12-11098-CLB7: "The case of Dianne P Kijania in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne P Kijania — New York, 1-12-11098


ᐅ Shawn Kilbourn, New York

Address: 35 Arlington Rd Buffalo, NY 14221

Bankruptcy Case 1-10-15127-MJK Overview: "The case of Shawn Kilbourn in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Kilbourn — New York, 1-10-15127


ᐅ Barbara A Kilbridge, New York

Address: 1195 Elmwood Ave Buffalo, NY 14222

Bankruptcy Case 1-12-11825-MJK Overview: "Barbara A Kilbridge's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-06-07, led to asset liquidation, with the case closing in 09.27.2012."
Barbara A Kilbridge — New York, 1-12-11825


ᐅ Angela Kilgore, New York

Address: 32 Woodward Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-09-15437-CLB: "Angela Kilgore's bankruptcy, initiated in 11/17/2009 and concluded by Feb 24, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Kilgore — New York, 1-09-15437


ᐅ Mary E Kilian, New York

Address: 116 Meadowbrook Dr Buffalo, NY 14218

Bankruptcy Case 1-11-13086-MJK Overview: "The bankruptcy filing by Mary E Kilian, undertaken in Sep 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-12-27 after liquidating assets."
Mary E Kilian — New York, 1-11-13086


ᐅ Rachel Kiliszek, New York

Address: 90 Shawnee Pl Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-14092-CLB: "The bankruptcy filing by Rachel Kiliszek, undertaken in 2010-09-22 in Buffalo, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Rachel Kiliszek — New York, 1-10-14092


ᐅ Donald E Kill, New York

Address: 55 Winstead Rd Buffalo, NY 14218-2117

Bankruptcy Case 1-10-11728-MJK Overview: "Donald E Kill's Buffalo, NY bankruptcy under Chapter 13 in 2010-04-28 led to a structured repayment plan, successfully discharged in 2013-08-14."
Donald E Kill — New York, 1-10-11728


ᐅ Gregory P Killian, New York

Address: 201 Newburgh Ave Buffalo, NY 14215-3961

Brief Overview of Bankruptcy Case 1-16-10167-MJK: "The bankruptcy record of Gregory P Killian from Buffalo, NY, shows a Chapter 7 case filed in Jan 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2016."
Gregory P Killian — New York, 1-16-10167


ᐅ Patricia Killian, New York

Address: 44 Fairelm Ln Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12536-CLB: "The bankruptcy record of Patricia Killian from Buffalo, NY, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Patricia Killian — New York, 1-10-12536


ᐅ Anthony Kinderman, New York

Address: 60 N Central Ave # 2 Buffalo, NY 14212

Bankruptcy Case 1-09-15431-CLB Overview: "In Buffalo, NY, Anthony Kinderman filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Anthony Kinderman — New York, 1-09-15431


ᐅ Bobby Kindred, New York

Address: 61 Wiley Pl Buffalo, NY 14207

Bankruptcy Case 1-10-14314-CLB Summary: "Buffalo, NY resident Bobby Kindred's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2011."
Bobby Kindred — New York, 1-10-14314


ᐅ Daniel W Kindron, New York

Address: 1662 Clinton St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10739-CLB: "In Buffalo, NY, Daniel W Kindron filed for Chapter 7 bankruptcy in 03/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2013."
Daniel W Kindron — New York, 1-13-10739


ᐅ Audrey A King, New York

Address: 45 Suffolk St Buffalo, NY 14215-3309

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11511-MJK: "Audrey A King, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 04.10.2008, culminating in its successful completion by May 2013."
Audrey A King — New York, 1-08-11511


ᐅ Mary K King, New York

Address: 24A Old Lyme Dr Apt 1 Buffalo, NY 14221

Bankruptcy Case 1-12-12399-MJK Overview: "The bankruptcy record of Mary K King from Buffalo, NY, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Mary K King — New York, 1-12-12399


ᐅ Dana L King, New York

Address: 544 Winspear Ave Uppr Buffalo, NY 14215

Bankruptcy Case 1-12-13364-MJK Overview: "The case of Dana L King in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana L King — New York, 1-12-13364


ᐅ Sharita L King, New York

Address: 254 Minnesota Ave Fl 2 Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11043-CLB: "The bankruptcy filing by Sharita L King, undertaken in April 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Sharita L King — New York, 1-13-11043


ᐅ James King, New York

Address: 263 Labelle Ave Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-10-14811-MJK: "The bankruptcy filing by James King, undertaken in 11.09.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
James King — New York, 1-10-14811


ᐅ Robert A Kingsland, New York

Address: 22 Cushing Pl Buffalo, NY 14220-2408

Concise Description of Bankruptcy Case 1-14-12773-CLB7: "The bankruptcy filing by Robert A Kingsland, undertaken in 2014-12-09 in Buffalo, NY under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Robert A Kingsland — New York, 1-14-12773


ᐅ William B Kingsland, New York

Address: 66 Amber St Buffalo, NY 14220-1819

Brief Overview of Bankruptcy Case 1-08-14091-CLB: "Filing for Chapter 13 bankruptcy in Sep 17, 2008, William B Kingsland from Buffalo, NY, structured a repayment plan, achieving discharge in 04.12.2013."
William B Kingsland — New York, 1-08-14091


ᐅ Dorothy Kinney, New York

Address: 322 Moselle St Buffalo, NY 14211

Bankruptcy Case 1-10-13564-CLB Summary: "Dorothy Kinney's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 13, 2010, led to asset liquidation, with the case closing in 2010-12-03."
Dorothy Kinney — New York, 1-10-13564


ᐅ Thomas Kinsella, New York

Address: 157 Hyland Pl Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13388-CLB: "Buffalo, NY resident Thomas Kinsella's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2010."
Thomas Kinsella — New York, 1-10-13388


ᐅ Jennifer A Kinyon, New York

Address: 139 Lovering Ave Buffalo, NY 14216

Bankruptcy Case 1-13-12068-MJK Summary: "The case of Jennifer A Kinyon in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Kinyon — New York, 1-13-12068


ᐅ Deborah Kipler, New York

Address: 61 Elmleaf Dr Buffalo, NY 14227

Bankruptcy Case 1-10-11100-CLB Overview: "Deborah Kipler's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.24.2010, led to asset liquidation, with the case closing in 2010-07-14."
Deborah Kipler — New York, 1-10-11100


ᐅ Gabriella Kiraly, New York

Address: 27 Florence Ave Buffalo, NY 14224-2830

Brief Overview of Bankruptcy Case 1-14-11023-MJK: "The case of Gabriella Kiraly in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriella Kiraly — New York, 1-14-11023


ᐅ Edward D Kirchberger, New York

Address: 48 Covington Dr Buffalo, NY 14220-2810

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11031-CLB: "Edward D Kirchberger's Chapter 13 bankruptcy in Buffalo, NY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-16."
Edward D Kirchberger — New York, 1-08-11031


ᐅ Bruce Kirk, New York

Address: 348 Memorial Dr # 6B Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11064-CLB: "In a Chapter 7 bankruptcy case, Bruce Kirk from Buffalo, NY, saw his proceedings start in 04/19/2013 and complete by 07/18/2013, involving asset liquidation."
Bruce Kirk — New York, 1-13-11064


ᐅ Randy M Kirker, New York

Address: 224 Lasalle Ave Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-11-11444-CLB7: "The bankruptcy record of Randy M Kirker from Buffalo, NY, shows a Chapter 7 case filed in Apr 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Randy M Kirker — New York, 1-11-11444


ᐅ Robert P Kirkwood, New York

Address: 23 Knoerl Ave Lowr Apt Buffalo, NY 14210-2329

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10957-CLB: "Buffalo, NY resident Robert P Kirkwood's 05.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2015."
Robert P Kirkwood — New York, 1-15-10957


ᐅ Sheri L Kirkwood, New York

Address: 23 Knoerl Ave Lowr Apt Buffalo, NY 14210-2329

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10957-CLB: "Sheri L Kirkwood's bankruptcy, initiated in 05.06.2015 and concluded by 2015-08-04 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri L Kirkwood — New York, 1-15-10957


ᐅ Richard Kirsch, New York

Address: 201 Marrano Pkwy Buffalo, NY 14227

Bankruptcy Case 1-10-13836-MJK Overview: "The bankruptcy filing by Richard Kirsch, undertaken in 09.02.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Richard Kirsch — New York, 1-10-13836


ᐅ Bruce J Kirst, New York

Address: 65 Hedwig Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-12-11949-CLB7: "Buffalo, NY resident Bruce J Kirst's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2012."
Bruce J Kirst — New York, 1-12-11949


ᐅ Robert A Kirst, New York

Address: 204 Woodward Dr Buffalo, NY 14224

Bankruptcy Case 1-11-13835-MJK Summary: "The case of Robert A Kirst in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Kirst — New York, 1-11-13835


ᐅ Michael B Kirwan, New York

Address: 94 McConkey Dr Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-13576-MJK: "The bankruptcy record of Michael B Kirwan from Buffalo, NY, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2013."
Michael B Kirwan — New York, 1-12-13576


ᐅ Jillian J Kish, New York

Address: 1400 Sheridan Dr Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-10664-CLB7: "Jillian J Kish's bankruptcy, initiated in Mar 15, 2013 and concluded by 06/25/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jillian J Kish — New York, 1-13-10664


ᐅ Michael L Kisker, New York

Address: 124 Greenfield St Uppr Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10709-CLB: "Michael L Kisker's bankruptcy, initiated in March 2011 and concluded by 2011-06-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Kisker — New York, 1-11-10709


ᐅ Douglas Kittinger, New York

Address: 46 Geary St Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-11023-CLB: "The bankruptcy filing by Douglas Kittinger, undertaken in March 18, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 07.08.2010 after liquidating assets."
Douglas Kittinger — New York, 1-10-11023


ᐅ Barbara Klaffka, New York

Address: 115 Maynard Dr Buffalo, NY 14226

Bankruptcy Case 1-10-13756-MJK Overview: "The case of Barbara Klaffka in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Klaffka — New York, 1-10-13756


ᐅ Richard J Klein, New York

Address: 66 Strasbourg Dr Buffalo, NY 14227-3022

Brief Overview of Bankruptcy Case 1-16-11260-CLB: "Richard J Klein's bankruptcy, initiated in June 2016 and concluded by September 21, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Klein — New York, 1-16-11260


ᐅ Jennifer L Klein, New York

Address: 66 Strasbourg Dr Buffalo, NY 14227-3022

Bankruptcy Case 1-16-11260-CLB Overview: "In a Chapter 7 bankruptcy case, Jennifer L Klein from Buffalo, NY, saw her proceedings start in 06.23.2016 and complete by 09.21.2016, involving asset liquidation."
Jennifer L Klein — New York, 1-16-11260


ᐅ Thomas W Klein, New York

Address: 97 Crystal Ave Buffalo, NY 14220-1810

Bankruptcy Case 1-07-02416-CLB Summary: "2007-06-14 marked the beginning of Thomas W Klein's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by December 12, 2012."
Thomas W Klein — New York, 1-07-02416


ᐅ Doreanns Klenke, New York

Address: 370 Dewey Ave Buffalo, NY 14214-2534

Bankruptcy Case 1-14-11245-CLB Overview: "The bankruptcy record of Doreanns Klenke from Buffalo, NY, shows a Chapter 7 case filed in 2014-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
Doreanns Klenke — New York, 1-14-11245


ᐅ Judith M Klepfer, New York

Address: 25 Canterbury Ct Buffalo, NY 14226-4205

Brief Overview of Bankruptcy Case 1-15-11002-MJK: "The case of Judith M Klepfer in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Klepfer — New York, 1-15-11002


ᐅ John M Klesic, New York

Address: 17 Wheelock St Buffalo, NY 14206-3332

Brief Overview of Bankruptcy Case 1-15-10263-MJK: "Buffalo, NY resident John M Klesic's February 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
John M Klesic — New York, 1-15-10263


ᐅ Mark E Klinger, New York

Address: 40 Lynncrest Ter Buffalo, NY 14225-1122

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10045-CLB: "In a Chapter 7 bankruptcy case, Mark E Klinger from Buffalo, NY, saw their proceedings start in 2015-01-13 and complete by 2015-04-13, involving asset liquidation."
Mark E Klinger — New York, 1-15-10045


ᐅ Jean M Klumpp, New York

Address: 104 Manser Dr Buffalo, NY 14226-1231

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12835-CLB: "The bankruptcy filing by Jean M Klumpp, undertaken in December 17, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Jean M Klumpp — New York, 1-14-12835


ᐅ Cathy L Klyczek, New York

Address: 98 Davey St Buffalo, NY 14206-1416

Bankruptcy Case 1-14-12162-MJK Overview: "Buffalo, NY resident Cathy L Klyczek's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Cathy L Klyczek — New York, 1-14-12162