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 Jenny L Kmiotek, New York

Address: 16 Parwood Dr Buffalo, NY 14227-2627

Bankruptcy Case 1-15-12717-MJK Overview: "Jenny L Kmiotek's bankruptcy, initiated in 12/23/2015 and concluded by March 22, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny L Kmiotek — New York, 1-15-12717


ᐅ Charles G Knaus, New York

Address: 4625 Boncrest Dr E Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12161-CLB: "The case of Charles G Knaus in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles G Knaus — New York, 1-12-12161


ᐅ Susan M Knavel, New York

Address: 519 Main St Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-12-13614-CLB: "Buffalo, NY resident Susan M Knavel's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2013."
Susan M Knavel — New York, 1-12-13614


ᐅ Heather M Knepper, New York

Address: 151 Peabody St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12684-MJK: "The case of Heather M Knepper in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Knepper — New York, 1-13-12684


ᐅ Antoinette Kniesh, New York

Address: 7 Saint Marys St Apt 1 Buffalo, NY 14225

Bankruptcy Case 1-13-10590-CLB Summary: "In Buffalo, NY, Antoinette Kniesh filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2013."
Antoinette Kniesh — New York, 1-13-10590


ᐅ Bates Marietta Knight, New York

Address: 18 Mccarthy Dr Buffalo, NY 14211-2656

Brief Overview of Bankruptcy Case 1-2014-10963-CLB: "Bates Marietta Knight's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.22.2014, led to asset liquidation, with the case closing in July 21, 2014."
Bates Marietta Knight — New York, 1-2014-10963


ᐅ Lynn M Knightner, New York

Address: 3641 Lake Ave Buffalo, NY 14219-1509

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11240-CLB: "The bankruptcy filing by Lynn M Knightner, undertaken in May 2014 in Buffalo, NY under Chapter 7, concluded with discharge in August 24, 2014 after liquidating assets."
Lynn M Knightner — New York, 1-14-11240


ᐅ Richard R Knoer, New York

Address: 248 Esser Ave Buffalo, NY 14207-1212

Bankruptcy Case 1-15-11053-MJK Summary: "The bankruptcy record of Richard R Knoer from Buffalo, NY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Richard R Knoer — New York, 1-15-11053


ᐅ Sandra M Knoer, New York

Address: 248 Esser Ave Buffalo, NY 14207-1212

Bankruptcy Case 1-15-11053-MJK Overview: "The bankruptcy filing by Sandra M Knoer, undertaken in May 15, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Sandra M Knoer — New York, 1-15-11053


ᐅ Daniel J Knoop, New York

Address: 1824 S Park Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10574-CLB: "The case of Daniel J Knoop in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Knoop — New York, 1-13-10574


ᐅ Heather Knoop, New York

Address: 62 Riverview Pl Uppr Buffalo, NY 14210

Bankruptcy Case 1-10-10504-CLB Summary: "Heather Knoop's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-27."
Heather Knoop — New York, 1-10-10504


ᐅ Christina M Knop, New York

Address: 42 Chamberlin Dr Buffalo, NY 14210-2612

Bankruptcy Case 1-15-12617-CLB Summary: "Christina M Knop's bankruptcy, initiated in December 2015 and concluded by 2016-03-07 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Knop — New York, 1-15-12617


ᐅ Maria Ann Knop, New York

Address: 26 Gorski St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-11055-CLB: "The bankruptcy record of Maria Ann Knop from Buffalo, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2013."
Maria Ann Knop — New York, 1-13-11055


ᐅ Randy E Knop, New York

Address: 42 Chamberlin Dr Buffalo, NY 14210-2612

Brief Overview of Bankruptcy Case 1-15-12617-CLB: "The case of Randy E Knop in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy E Knop — New York, 1-15-12617


ᐅ Arthur D Knott, New York

Address: 150 Cantwell Dr Buffalo, NY 14220-2662

Bankruptcy Case 1-08-11944-MJK Overview: "Arthur D Knott, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in May 5, 2008, culminating in its successful completion by 08/14/2013."
Arthur D Knott — New York, 1-08-11944


ᐅ Linda F Knox, New York

Address: 344 Perry St Apt 5A Buffalo, NY 14204

Bankruptcy Case 1-12-11233-MJK Overview: "Buffalo, NY resident Linda F Knox's April 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Linda F Knox — New York, 1-12-11233


ᐅ Debra A Kobus, New York

Address: 63 Heussy Ave Buffalo, NY 14220-1011

Concise Description of Bankruptcy Case 1-15-10298-CLB7: "Debra A Kobus's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-02-25, led to asset liquidation, with the case closing in 05/26/2015."
Debra A Kobus — New York, 1-15-10298


ᐅ Kenneth A Kobus, New York

Address: 63 Heussy Ave Buffalo, NY 14220-1011

Bankruptcy Case 1-15-10298-CLB Overview: "In a Chapter 7 bankruptcy case, Kenneth A Kobus from Buffalo, NY, saw their proceedings start in February 2015 and complete by 05/26/2015, involving asset liquidation."
Kenneth A Kobus — New York, 1-15-10298


ᐅ Charmaine Koch, New York

Address: 38 Dakota St Apt 11 Buffalo, NY 14216

Bankruptcy Case 1-10-12435-CLB Summary: "Charmaine Koch's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-06-03, led to asset liquidation, with the case closing in September 2010."
Charmaine Koch — New York, 1-10-12435


ᐅ Gail M Koch, New York

Address: 96 Twyla Pl Buffalo, NY 14223

Bankruptcy Case 1-12-13675-CLB Overview: "The bankruptcy filing by Gail M Koch, undertaken in 12.06.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-03-18 after liquidating assets."
Gail M Koch — New York, 1-12-13675


ᐅ Gloria J Koch, New York

Address: 60 Lyman Ave Buffalo, NY 14225

Bankruptcy Case 1-11-13886-MJK Overview: "In a Chapter 7 bankruptcy case, Gloria J Koch from Buffalo, NY, saw her proceedings start in Nov 8, 2011 and complete by February 28, 2012, involving asset liquidation."
Gloria J Koch — New York, 1-11-13886


ᐅ Maria Koehler, New York

Address: 47 Wisteria Ave Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-12-10046-CLB: "In Buffalo, NY, Maria Koehler filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2012."
Maria Koehler — New York, 1-12-10046


ᐅ Richard B Koehler, New York

Address: 2252 William St Buffalo, NY 14206-2561

Bankruptcy Case 1-14-12754-CLB Summary: "Buffalo, NY resident Richard B Koehler's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Richard B Koehler — New York, 1-14-12754


ᐅ Dawn M Koepnick, New York

Address: 132 Dirkson Ave Buffalo, NY 14224

Bankruptcy Case 1-11-12191-CLB Overview: "Dawn M Koepnick's Chapter 7 bankruptcy, filed in Buffalo, NY in 06.20.2011, led to asset liquidation, with the case closing in October 2011."
Dawn M Koepnick — New York, 1-11-12191


ᐅ Susan Koepnick, New York

Address: 1880 Seneca St Buffalo, NY 14210-1840

Concise Description of Bankruptcy Case 1-14-10540-CLB7: "Buffalo, NY resident Susan Koepnick's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Susan Koepnick — New York, 1-14-10540


ᐅ Greg S Koeppel, New York

Address: 26 Glendhu Pl Buffalo, NY 14210-2402

Concise Description of Bankruptcy Case 1-14-12642-CLB7: "The bankruptcy filing by Greg S Koeppel, undertaken in 11/18/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-02-16 after liquidating assets."
Greg S Koeppel — New York, 1-14-12642


ᐅ Todd N Kofoed, New York

Address: 297 Darlington Dr Buffalo, NY 14223

Bankruptcy Case 1-12-10693-CLB Overview: "In Buffalo, NY, Todd N Kofoed filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2012."
Todd N Kofoed — New York, 1-12-10693


ᐅ Kristen A Kohlbrenner, New York

Address: 111 Hayden St Buffalo, NY 14210-1867

Bankruptcy Case 1-15-12111-CLB Summary: "In a Chapter 7 bankruptcy case, Kristen A Kohlbrenner from Buffalo, NY, saw her proceedings start in 09.30.2015 and complete by December 29, 2015, involving asset liquidation."
Kristen A Kohlbrenner — New York, 1-15-12111


ᐅ Shari Kohut, New York

Address: 166 Claude Dr Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-13002-CLB: "Shari Kohut's bankruptcy, initiated in 2010-07-09 and concluded by 2010-10-14 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Kohut — New York, 1-10-13002


ᐅ Derek J Kokotajlo, New York

Address: 1348 Clinton St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13811-CLB: "The bankruptcy record of Derek J Kokotajlo from Buffalo, NY, shows a Chapter 7 case filed in 2011-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Derek J Kokotajlo — New York, 1-11-13811


ᐅ Jeffrey M Kolarz, New York

Address: 136 Mapleview Rd Buffalo, NY 14225-1525

Brief Overview of Bankruptcy Case 1-08-12596-MJK: "In their Chapter 13 bankruptcy case filed in June 13, 2008, Buffalo, NY's Jeffrey M Kolarz agreed to a debt repayment plan, which was successfully completed by 06.14.2013."
Jeffrey M Kolarz — New York, 1-08-12596


ᐅ Amy L Kolasinski, New York

Address: 386 Saint Lawrence Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-11-12004-CLB7: "The bankruptcy record of Amy L Kolasinski from Buffalo, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Amy L Kolasinski — New York, 1-11-12004


ᐅ Monica Kole, New York

Address: 20 Peach St Buffalo, NY 14218

Bankruptcy Case 1-10-11182-MJK Overview: "In a Chapter 7 bankruptcy case, Monica Kole from Buffalo, NY, saw her proceedings start in 2010-03-28 and complete by 07/18/2010, involving asset liquidation."
Monica Kole — New York, 1-10-11182


ᐅ Deborah Kolis, New York

Address: 335 Greene St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14398-MJK: "In a Chapter 7 bankruptcy case, Deborah Kolis from Buffalo, NY, saw her proceedings start in 12/28/2011 and complete by Apr 18, 2012, involving asset liquidation."
Deborah Kolis — New York, 1-11-14398


ᐅ James Koller, New York

Address: PO Box 1772 Buffalo, NY 14225

Bankruptcy Case 1-10-11720-MJK Overview: "The bankruptcy filing by James Koller, undertaken in 04/28/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
James Koller — New York, 1-10-11720


ᐅ Timothy Komorowski, New York

Address: 1078 Parker Blvd Buffalo, NY 14223

Bankruptcy Case 1-09-15276-CLB Summary: "In a Chapter 7 bankruptcy case, Timothy Komorowski from Buffalo, NY, saw their proceedings start in 2009-11-09 and complete by Feb 19, 2010, involving asset liquidation."
Timothy Komorowski — New York, 1-09-15276


ᐅ Susan Kondek, New York

Address: 330 Taunton Pl Buffalo, NY 14216-1926

Brief Overview of Bankruptcy Case 1-16-10736-MJK: "The bankruptcy record of Susan Kondek from Buffalo, NY, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Susan Kondek — New York, 1-16-10736


ᐅ Robbie Konikoff, New York

Address: 88 Hiler Ave Buffalo, NY 14217

Bankruptcy Case 1-11-12283-MJK Summary: "In a Chapter 7 bankruptcy case, Robbie Konikoff from Buffalo, NY, saw their proceedings start in June 27, 2011 and complete by 10/17/2011, involving asset liquidation."
Robbie Konikoff — New York, 1-11-12283


ᐅ David C Konstanty, New York

Address: 100A Garden Village Dr Apt 3 Buffalo, NY 14227

Brief Overview of Bankruptcy Case 2-12-20762-PRW: "In Buffalo, NY, David C Konstanty filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
David C Konstanty — New York, 2-12-20762


ᐅ John Koons, New York

Address: 3874 S Park Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15251-MJK: "The case of John Koons in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Koons — New York, 1-10-15251


ᐅ Diane M Kopacz, New York

Address: 3681 Lake Ave Buffalo, NY 14219

Bankruptcy Case 1-09-14481-CLB Summary: "Diane M Kopacz's Chapter 7 bankruptcy, filed in Buffalo, NY in September 2009, led to asset liquidation, with the case closing in 2010-01-05."
Diane M Kopacz — New York, 1-09-14481


ᐅ Peter Kopciowski, New York

Address: 35 E End Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-12463-MJK: "The case of Peter Kopciowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kopciowski — New York, 1-10-12463


ᐅ Victoria M Kopf, New York

Address: 38 Oschawa Ave Buffalo, NY 14210-2512

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12824-CLB: "Victoria M Kopf's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-12-17, led to asset liquidation, with the case closing in 03.17.2015."
Victoria M Kopf — New York, 1-14-12824


ᐅ Patricia Kopinski, New York

Address: 99 Longnecker St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-13988-CLB7: "Buffalo, NY resident Patricia Kopinski's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2011."
Patricia Kopinski — New York, 1-10-13988


ᐅ Gregory P Korbut, New York

Address: 208 Riverside Ave Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-12-13463-CLB: "The bankruptcy record of Gregory P Korbut from Buffalo, NY, shows a Chapter 7 case filed in 11.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2013."
Gregory P Korbut — New York, 1-12-13463


ᐅ James E Korkowicz, New York

Address: 66 Regent St Buffalo, NY 14206-1016

Brief Overview of Bankruptcy Case 1-15-11804-MJK: "The case of James E Korkowicz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Korkowicz — New York, 1-15-11804


ᐅ Joanne M Korkowicz, New York

Address: 39 Bellevue Ave Uppr Buffalo, NY 14227-1601

Bankruptcy Case 1-15-11804-MJK Summary: "Joanne M Korkowicz's Chapter 7 bankruptcy, filed in Buffalo, NY in 08/26/2015, led to asset liquidation, with the case closing in 11.24.2015."
Joanne M Korkowicz — New York, 1-15-11804


ᐅ Ellen S Kornacki, New York

Address: 2310 S Park Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-13-10946-MJK: "Ellen S Kornacki's bankruptcy, initiated in Apr 11, 2013 and concluded by 2013-07-22 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen S Kornacki — New York, 1-13-10946


ᐅ Nora Korzkowski, New York

Address: 325 Baraga St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-10-14407-CLB: "In a Chapter 7 bankruptcy case, Nora Korzkowski from Buffalo, NY, saw her proceedings start in October 2010 and complete by 2011-01-13, involving asset liquidation."
Nora Korzkowski — New York, 1-10-14407


ᐅ Thomas Lee Kosis, New York

Address: 241 Cottonwood Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10460-CLB: "Thomas Lee Kosis's Chapter 7 bankruptcy, filed in Buffalo, NY in February 17, 2011, led to asset liquidation, with the case closing in May 25, 2011."
Thomas Lee Kosis — New York, 1-11-10460


ᐅ David R Kosmider, New York

Address: 232 Shanley St Buffalo, NY 14206-2325

Concise Description of Bankruptcy Case 1-2014-10974-MJK7: "In a Chapter 7 bankruptcy case, David R Kosmider from Buffalo, NY, saw his proceedings start in 04.23.2014 and complete by 2014-07-22, involving asset liquidation."
David R Kosmider — New York, 1-2014-10974


ᐅ John J Kossin, New York

Address: 206 Garden Pkwy Lowr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-12-11909-MJK7: "The bankruptcy filing by John J Kossin, undertaken in June 2012 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 5, 2012 after liquidating assets."
John J Kossin — New York, 1-12-11909


ᐅ Philip Kossin, New York

Address: 84 French Lea Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13902-MJK: "In a Chapter 7 bankruptcy case, Philip Kossin from Buffalo, NY, saw his proceedings start in Nov 9, 2011 and complete by Feb 9, 2012, involving asset liquidation."
Philip Kossin — New York, 1-11-13902


ᐅ Cheryl Kotas, New York

Address: 54 Enola Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-12268-CLB7: "In a Chapter 7 bankruptcy case, Cheryl Kotas from Buffalo, NY, saw her proceedings start in May 25, 2010 and complete by 2010-09-14, involving asset liquidation."
Cheryl Kotas — New York, 1-10-12268


ᐅ Mary Ann Kotaska, New York

Address: 48 Ferndale Rd Buffalo, NY 14221-7107

Bankruptcy Case 1-10-10825-CLB Summary: "Mary Ann Kotaska, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in March 8, 2010, culminating in its successful completion by 2013-04-17."
Mary Ann Kotaska — New York, 1-10-10825


ᐅ Vania Kovatchka, New York

Address: 466 Sprucewood Ter Buffalo, NY 14221-3911

Bankruptcy Case 1-16-10536-MJK Summary: "The bankruptcy record of Vania Kovatchka from Buffalo, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Vania Kovatchka — New York, 1-16-10536


ᐅ Yordan Kovatchki, New York

Address: 466 Sprucewood Ter Buffalo, NY 14221-3911

Brief Overview of Bankruptcy Case 1-16-10536-MJK: "The case of Yordan Kovatchki in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yordan Kovatchki — New York, 1-16-10536


ᐅ Jr Louis L Kowal, New York

Address: 82 Cambria St Buffalo, NY 14206

Bankruptcy Case 1-12-13725-CLB Overview: "Buffalo, NY resident Jr Louis L Kowal's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2013."
Jr Louis L Kowal — New York, 1-12-13725


ᐅ Keith H Kowal, New York

Address: 155 S Huxley Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-13833-CLB7: "The case of Keith H Kowal in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith H Kowal — New York, 1-11-13833


ᐅ Leah A Kowal, New York

Address: 157 Fenton St Buffalo, NY 14206-3509

Bankruptcy Case 1-07-04645-CLB Summary: "Filing for Chapter 13 bankruptcy in 2007-11-09, Leah A Kowal from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-03-13."
Leah A Kowal — New York, 1-07-04645


ᐅ Lisa Kowal, New York

Address: 16 Lehigh St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14380-CLB: "The bankruptcy filing by Lisa Kowal, undertaken in 2010-10-14 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Lisa Kowal — New York, 1-10-14380


ᐅ Michael J Kowal, New York

Address: 163 Edgewood Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13672-MJK: "In Buffalo, NY, Michael J Kowal filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-18."
Michael J Kowal — New York, 1-12-13672


ᐅ Stephen J Kowalczewski, New York

Address: 10 Robin Ct Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12337-MJK: "Buffalo, NY resident Stephen J Kowalczewski's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2012."
Stephen J Kowalczewski — New York, 1-12-12337


ᐅ Diane M Kowalczyk, New York

Address: 87 Forman St Buffalo, NY 14211-2028

Bankruptcy Case 1-07-02920-CLB Summary: "The bankruptcy record for Diane M Kowalczyk from Buffalo, NY, under Chapter 13, filed in 2007-07-18, involved setting up a repayment plan, finalized by 2012-11-14."
Diane M Kowalczyk — New York, 1-07-02920


ᐅ Michelle H Kowalski, New York

Address: 115 Peter St Buffalo, NY 14207

Bankruptcy Case 1-11-11043-MJK Overview: "Buffalo, NY resident Michelle H Kowalski's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Michelle H Kowalski — New York, 1-11-11043


ᐅ Tadie R Kowalski, New York

Address: PO Box 1135 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-12-13542-CLB7: "In Buffalo, NY, Tadie R Kowalski filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-02."
Tadie R Kowalski — New York, 1-12-13542


ᐅ David Kowalski, New York

Address: 36 Harvey Pl Buffalo, NY 14210

Bankruptcy Case 1-10-13136-CLB Summary: "The case of David Kowalski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kowalski — New York, 1-10-13136


ᐅ Richard J Kozak, New York

Address: 601 Military Rd Buffalo, NY 14207-1751

Brief Overview of Bankruptcy Case 1-16-10861-MJK: "The case of Richard J Kozak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Kozak — New York, 1-16-10861


ᐅ Robert W Kozak, New York

Address: 174 Barbados Dr Buffalo, NY 14227

Bankruptcy Case 1-13-10014-CLB Overview: "The bankruptcy filing by Robert W Kozak, undertaken in 2013-01-04 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Robert W Kozak — New York, 1-13-10014


ᐅ Marissa L Kozerski, New York

Address: 158 Barnard St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11311-MJK: "The bankruptcy filing by Marissa L Kozerski, undertaken in 05/15/2013 in Buffalo, NY under Chapter 7, concluded with discharge in 08/25/2013 after liquidating assets."
Marissa L Kozerski — New York, 1-13-11311


ᐅ Paula A Koziol, New York

Address: 115 Pawnee Pkwy Buffalo, NY 14210

Bankruptcy Case 1-11-11000-MJK Summary: "The case of Paula A Koziol in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula A Koziol — New York, 1-11-11000


ᐅ Esther Kozlowski, New York

Address: 2108 Clinton St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-11-10736-MJK: "In a Chapter 7 bankruptcy case, Esther Kozlowski from Buffalo, NY, saw her proceedings start in March 2011 and complete by June 30, 2011, involving asset liquidation."
Esther Kozlowski — New York, 1-11-10736


ᐅ Iii Stanley R Kozlowski, New York

Address: 43 Zelmer St Buffalo, NY 14211-2140

Brief Overview of Bankruptcy Case 1-09-14950-CLB: "In his Chapter 13 bankruptcy case filed in 10/23/2009, Buffalo, NY's Iii Stanley R Kozlowski agreed to a debt repayment plan, which was successfully completed by 07/10/2013."
Iii Stanley R Kozlowski — New York, 1-09-14950


ᐅ Karen M Kozlowski, New York

Address: 88 Spann St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-14417-CLB7: "In a Chapter 7 bankruptcy case, Karen M Kozlowski from Buffalo, NY, saw her proceedings start in 2011-12-30 and complete by 04.20.2012, involving asset liquidation."
Karen M Kozlowski — New York, 1-11-14417


ᐅ Christine Kozmycz, New York

Address: 31 Autumnwood Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-09-15821-MJK7: "In a Chapter 7 bankruptcy case, Christine Kozmycz from Buffalo, NY, saw her proceedings start in 12/15/2009 and complete by Mar 27, 2010, involving asset liquidation."
Christine Kozmycz — New York, 1-09-15821


ᐅ Lynne A Krafchak, New York

Address: 91 Regent St Buffalo, NY 14206-1015

Concise Description of Bankruptcy Case 1-15-11018-MJK7: "In Buffalo, NY, Lynne A Krafchak filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
Lynne A Krafchak — New York, 1-15-11018


ᐅ Paul D Krafchak, New York

Address: 91 Regent St Buffalo, NY 14206-1015

Concise Description of Bankruptcy Case 1-15-11018-MJK7: "In a Chapter 7 bankruptcy case, Paul D Krafchak from Buffalo, NY, saw their proceedings start in 05.13.2015 and complete by 08.11.2015, involving asset liquidation."
Paul D Krafchak — New York, 1-15-11018


ᐅ Jamie Kraft, New York

Address: 14 Virginia Rd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-14851-CLB7: "Buffalo, NY resident Jamie Kraft's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2011."
Jamie Kraft — New York, 1-10-14851


ᐅ Gregory G Krajewski, New York

Address: 103 Bronx Dr Buffalo, NY 14227

Bankruptcy Case 1-11-10976-CLB Overview: "Gregory G Krajewski's bankruptcy, initiated in 03.28.2011 and concluded by July 18, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory G Krajewski — New York, 1-11-10976


ᐅ Henry W Kramer, New York

Address: 65 Chamberlin Dr Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-13-11815-MJK7: "In a Chapter 7 bankruptcy case, Henry W Kramer from Buffalo, NY, saw their proceedings start in July 2, 2013 and complete by 10.10.2013, involving asset liquidation."
Henry W Kramer — New York, 1-13-11815


ᐅ Noelle A Kranz, New York

Address: 34 Telfair Dr Buffalo, NY 14221

Bankruptcy Case 1-13-10164-CLB Overview: "The case of Noelle A Kranz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noelle A Kranz — New York, 1-13-10164


ᐅ Charlene A Krasuski, New York

Address: 60 Pulaski St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10746-CLB: "Buffalo, NY resident Charlene A Krasuski's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2013."
Charlene A Krasuski — New York, 1-13-10746


ᐅ Joanie Kraus, New York

Address: 100 Bogardus St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11323-MJK: "The case of Joanie Kraus in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanie Kraus — New York, 1-12-11323


ᐅ Susan Kraus, New York

Address: 74 Parkside Cir Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-14383-CLB: "Susan Kraus's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 14, 2010, led to asset liquidation, with the case closing in January 2011."
Susan Kraus — New York, 1-10-14383


ᐅ Susan P Kraus, New York

Address: 25 Delphi Dr Buffalo, NY 14227-3605

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11059-MJK: "The bankruptcy record of Susan P Kraus from Buffalo, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Susan P Kraus — New York, 1-15-11059


ᐅ Veronica Krause, New York

Address: 351 Mineral Springs Rd Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10726-MJK: "The bankruptcy filing by Veronica Krause, undertaken in March 9, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 06/09/2011 after liquidating assets."
Veronica Krause — New York, 1-11-10726


ᐅ Frederick C Krawczyk, New York

Address: 3294 Seneca St Buffalo, NY 14224

Bankruptcy Case 1-11-12199-MJK Summary: "Frederick C Krawczyk's bankruptcy, initiated in June 2011 and concluded by 2011-10-10 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick C Krawczyk — New York, 1-11-12199


ᐅ Romayne M Krawczyk, New York

Address: 310 Ideal St Buffalo, NY 14206-1107

Brief Overview of Bankruptcy Case 1-16-11261-MJK: "The bankruptcy filing by Romayne M Krawczyk, undertaken in 2016-06-23 in Buffalo, NY under Chapter 7, concluded with discharge in 09.21.2016 after liquidating assets."
Romayne M Krawczyk — New York, 1-16-11261


ᐅ Esther E Kregg, New York

Address: 112 Humber Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-11989-MJK: "The bankruptcy filing by Esther E Kregg, undertaken in 2012-06-22 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-10-12 after liquidating assets."
Esther E Kregg — New York, 1-12-11989


ᐅ Monica Kreppel, New York

Address: 301 W Tupper St Fl 2 Buffalo, NY 14201

Brief Overview of Bankruptcy Case 1-09-15196-MJK: "In Buffalo, NY, Monica Kreppel filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Monica Kreppel — New York, 1-09-15196


ᐅ Sr Bruce Kresin, New York

Address: 16 Emerson Dr Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-10-13203-MJK: "In Buffalo, NY, Sr Bruce Kresin filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2010."
Sr Bruce Kresin — New York, 1-10-13203


ᐅ Emily A Kretzschmar, New York

Address: 245 Parkside Ave Apt 4 Buffalo, NY 14214-1958

Bankruptcy Case 1-14-12123-MJK Summary: "The bankruptcy record of Emily A Kretzschmar from Buffalo, NY, shows a Chapter 7 case filed in September 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2014."
Emily A Kretzschmar — New York, 1-14-12123


ᐅ James D Kretzschmar, New York

Address: 2726 Main St Apt 26 Buffalo, NY 14214-1702

Bankruptcy Case 1-14-12123-MJK Summary: "The case of James D Kretzschmar in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Kretzschmar — New York, 1-14-12123


ᐅ Tracy Kriegbaum, New York

Address: 77 Moreland St Buffalo, NY 14206

Bankruptcy Case 1-11-11273-CLB Summary: "In Buffalo, NY, Tracy Kriegbaum filed for Chapter 7 bankruptcy in April 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Tracy Kriegbaum — New York, 1-11-11273


ᐅ Kimberly Ann Kriger, New York

Address: 204 S Ogden St Buffalo, NY 14206-3523

Brief Overview of Bankruptcy Case 1-2014-11515-MJK: "Buffalo, NY resident Kimberly Ann Kriger's 06/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Kimberly Ann Kriger — New York, 1-2014-11515


ᐅ Cheryl Kroczynski, New York

Address: 327 Riverside Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14425-CLB: "The case of Cheryl Kroczynski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Kroczynski — New York, 1-10-14425


ᐅ Pauline Kroetsch, New York

Address: 12 W Woodside Ave Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-10-13314-CLB7: "The case of Pauline Kroetsch in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Kroetsch — New York, 1-10-13314


ᐅ Paul C Krohn, New York

Address: 26 Richfield Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-10589-CLB: "In Buffalo, NY, Paul C Krohn filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2012."
Paul C Krohn — New York, 1-12-10589


ᐅ Lisa M Krollman, New York

Address: 375 Richmond Ave Apt 1 Buffalo, NY 14222

Brief Overview of Bankruptcy Case 1-13-12014-CLB: "In a Chapter 7 bankruptcy case, Lisa M Krollman from Buffalo, NY, saw her proceedings start in 07.29.2013 and complete by 11/08/2013, involving asset liquidation."
Lisa M Krollman — New York, 1-13-12014


ᐅ Jennifer Kroneiss, New York

Address: 118 Ralston Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10609-CLB: "In a Chapter 7 bankruptcy case, Jennifer Kroneiss from Buffalo, NY, saw her proceedings start in February 23, 2010 and complete by 05.27.2010, involving asset liquidation."
Jennifer Kroneiss — New York, 1-10-10609