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 Sharon Renee Baker, New York

Address: 43 Girard Pl Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-13-11923-CLB7: "Sharon Renee Baker's bankruptcy, initiated in 2013-07-18 and concluded by October 28, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Renee Baker — New York, 1-13-11923


ᐅ John F Baker, New York

Address: 435 Southside Pkwy Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-12-11085-MJK: "The case of John F Baker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Baker — New York, 1-12-11085


ᐅ Moore Yvonne Baker, New York

Address: 20 Palos Pl Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-14847-MJK7: "The case of Moore Yvonne Baker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moore Yvonne Baker — New York, 1-09-14847


ᐅ Roger A Baker, New York

Address: 6 Fredro St Buffalo, NY 14206-3511

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12520-MJK: "In a Chapter 7 bankruptcy case, Roger A Baker from Buffalo, NY, saw his proceedings start in 10.28.2014 and complete by January 26, 2015, involving asset liquidation."
Roger A Baker — New York, 1-14-12520


ᐅ Tamika N Baker, New York

Address: 24 Bickford Ave Buffalo, NY 14215

Bankruptcy Case 1-12-13612-MJK Summary: "In a Chapter 7 bankruptcy case, Tamika N Baker from Buffalo, NY, saw her proceedings start in 11.30.2012 and complete by 2013-03-12, involving asset liquidation."
Tamika N Baker — New York, 1-12-13612


ᐅ David S Baker, New York

Address: 53 Altruria St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-09-14508-CLB7: "David S Baker's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 29, 2009, led to asset liquidation, with the case closing in 01.07.2010."
David S Baker — New York, 1-09-14508


ᐅ Richard J Baker, New York

Address: 122 W Hazeltine Ave Buffalo, NY 14217-2622

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-05054-MJK: "Richard J Baker's Chapter 13 bankruptcy in Buffalo, NY started in Dec 17, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
Richard J Baker — New York, 1-07-05054


ᐅ Janet Baker, New York

Address: 772 Richmond Ave Buffalo, NY 14222

Brief Overview of Bankruptcy Case 1-10-15073-MJK: "Janet Baker's bankruptcy, initiated in 11.30.2010 and concluded by 2011-03-22 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Baker — New York, 1-10-15073


ᐅ Jason R Baker, New York

Address: 14 Rosemont Dr Buffalo, NY 14226-1637

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20120-PRW: "In a Chapter 7 bankruptcy case, Jason R Baker from Buffalo, NY, saw their proceedings start in January 2014 and complete by 2014-05-01, involving asset liquidation."
Jason R Baker — New York, 2-14-20120


ᐅ Quincy Baker, New York

Address: 11 Stratford Rd Buffalo, NY 14216

Bankruptcy Case 1-09-15591-CLB Summary: "The bankruptcy filing by Quincy Baker, undertaken in November 29, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Quincy Baker — New York, 1-09-15591


ᐅ Shawn M Balash, New York

Address: 33 Garvey Ave Apt 2 Buffalo, NY 14220-1407

Concise Description of Bankruptcy Case 1-15-11850-MJK7: "In a Chapter 7 bankruptcy case, Shawn M Balash from Buffalo, NY, saw their proceedings start in September 1, 2015 and complete by November 2015, involving asset liquidation."
Shawn M Balash — New York, 1-15-11850


ᐅ Robert Balcarczak, New York

Address: 106 Victory Ave Buffalo, NY 14218

Bankruptcy Case 1-09-15810-MJK Summary: "The case of Robert Balcarczak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Balcarczak — New York, 1-09-15810


ᐅ Aubrey Balcom, New York

Address: 207 Anderson Pl Buffalo, NY 14222

Concise Description of Bankruptcy Case 1-10-12747-MJK7: "In a Chapter 7 bankruptcy case, Aubrey Balcom from Buffalo, NY, saw their proceedings start in June 22, 2010 and complete by 10/12/2010, involving asset liquidation."
Aubrey Balcom — New York, 1-10-12747


ᐅ David G Baldwin, New York

Address: 49 Orange St Buffalo, NY 14204-1222

Concise Description of Bankruptcy Case 1-14-12622-CLB7: "David G Baldwin's bankruptcy, initiated in 11/14/2014 and concluded by February 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Baldwin — New York, 1-14-12622


ᐅ Tyler Balentine, New York

Address: 53 Saint Joan Ln Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14106-CLB: "The bankruptcy record of Tyler Balentine from Buffalo, NY, shows a Chapter 7 case filed in 09/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Tyler Balentine — New York, 1-10-14106


ᐅ Danielle M Balfoort, New York

Address: 135 Northledge Dr Buffalo, NY 14226

Bankruptcy Case 1-11-11965-MJK Summary: "The case of Danielle M Balfoort in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Balfoort — New York, 1-11-11965


ᐅ Salvatore Balistreri, New York

Address: 21 Peinkofer Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-13-12549-CLB: "In a Chapter 7 bankruptcy case, Salvatore Balistreri from Buffalo, NY, saw his proceedings start in 09/25/2013 and complete by 2014-01-05, involving asset liquidation."
Salvatore Balistreri — New York, 1-13-12549


ᐅ Antoinette M Ball, New York

Address: 761 Highland Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11091-CLB: "In Buffalo, NY, Antoinette M Ball filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Antoinette M Ball — New York, 1-11-11091


ᐅ Verneda M Ball, New York

Address: 143 Peach Tree Rd Buffalo, NY 14225

Bankruptcy Case 1-12-13332-MJK Summary: "Buffalo, NY resident Verneda M Ball's October 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2013."
Verneda M Ball — New York, 1-12-13332


ᐅ Robert E Ball, New York

Address: 2911 William St Apt 101 Buffalo, NY 14227-1999

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11981-CLB: "Buffalo, NY resident Robert E Ball's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2015."
Robert E Ball — New York, 1-15-11981


ᐅ Joanne R Ball, New York

Address: 2911 William St Apt 101 Buffalo, NY 14227-1999

Concise Description of Bankruptcy Case 1-15-11981-CLB7: "In a Chapter 7 bankruptcy case, Joanne R Ball from Buffalo, NY, saw her proceedings start in 09.18.2015 and complete by December 2015, involving asset liquidation."
Joanne R Ball — New York, 1-15-11981


ᐅ Charlene L Ball, New York

Address: 537 Adams St Buffalo, NY 14211-3101

Concise Description of Bankruptcy Case 1-2014-11224-MJK7: "The case of Charlene L Ball in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene L Ball — New York, 1-2014-11224


ᐅ Franklin G Ball, New York

Address: 2690 Hamburg Tpke Buffalo, NY 14218-3312

Brief Overview of Bankruptcy Case 1-16-11354-CLB: "The case of Franklin G Ball in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin G Ball — New York, 1-16-11354


ᐅ Anthony J Ballistrea, New York

Address: 100 Meadowlawn Rd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-11903-CLB: "The bankruptcy filing by Anthony J Ballistrea, undertaken in May 26, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09/15/2011 after liquidating assets."
Anthony J Ballistrea — New York, 1-11-11903


ᐅ Joseph Balon, New York

Address: 8345 Ericson Dr Buffalo, NY 14221

Bankruptcy Case 1-10-12445-CLB Summary: "In a Chapter 7 bankruptcy case, Joseph Balon from Buffalo, NY, saw their proceedings start in June 3, 2010 and complete by 09.16.2010, involving asset liquidation."
Joseph Balon — New York, 1-10-12445


ᐅ Marguerite Balsano, New York

Address: 657 Colvin Blvd Apt 1002 Buffalo, NY 14217-2853

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11613-CLB: "The bankruptcy filing by Marguerite Balsano, undertaken in Jul 29, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Marguerite Balsano — New York, 1-15-11613


ᐅ Richard Balsano, New York

Address: 657 Colvin Blvd Apt 1002 Buffalo, NY 14217-2853

Concise Description of Bankruptcy Case 1-15-11613-CLB7: "In a Chapter 7 bankruptcy case, Richard Balsano from Buffalo, NY, saw their proceedings start in July 2015 and complete by October 27, 2015, involving asset liquidation."
Richard Balsano — New York, 1-15-11613


ᐅ David W Baltes, New York

Address: 15 Oschawa Ave Buffalo, NY 14210-2511

Concise Description of Bankruptcy Case 1-14-10194-CLB7: "David W Baltes's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2014, led to asset liquidation, with the case closing in April 2014."
David W Baltes — New York, 1-14-10194


ᐅ Warren R Baltes, New York

Address: 92 Sweetwood Dr Buffalo, NY 14228

Bankruptcy Case 1-09-14662-MJK Overview: "In a Chapter 7 bankruptcy case, Warren R Baltes from Buffalo, NY, saw his proceedings start in 2009-10-07 and complete by January 13, 2010, involving asset liquidation."
Warren R Baltes — New York, 1-09-14662


ᐅ Ii William Balus, New York

Address: 65 Whitfield Ave Buffalo, NY 14220

Bankruptcy Case 1-09-15486-MJK Summary: "The bankruptcy record of Ii William Balus from Buffalo, NY, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
Ii William Balus — New York, 1-09-15486


ᐅ Betty Band, New York

Address: 111 Delaware Rd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-15209-CLB7: "The case of Betty Band in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Band — New York, 1-10-15209


ᐅ Donna Bandich, New York

Address: 87 Roland Ave Buffalo, NY 14218

Bankruptcy Case 1-10-12853-MJK Overview: "The bankruptcy filing by Donna Bandich, undertaken in 2010-06-29 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Donna Bandich — New York, 1-10-12853


ᐅ Deborah Banks, New York

Address: 1095 Smith St Apt 1 Buffalo, NY 14212-1125

Bankruptcy Case 1-2014-11707-MJK Summary: "The bankruptcy filing by Deborah Banks, undertaken in 2014-07-23 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-10-21 after liquidating assets."
Deborah Banks — New York, 1-2014-11707


ᐅ Harold Banks, New York

Address: 82 Grimes St Buffalo, NY 14212

Bankruptcy Case 1-10-12859-MJK Overview: "Buffalo, NY resident Harold Banks's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2010."
Harold Banks — New York, 1-10-12859


ᐅ Jr Dennis E Banks, New York

Address: 1278 Seneca St Buffalo, NY 14210-1632

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10523-CLB: "Buffalo, NY resident Jr Dennis E Banks's 03.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Jr Dennis E Banks — New York, 1-14-10523


ᐅ Chandra L Banks, New York

Address: 1054 Kensington Ave Uppr Apt Buffalo, NY 14215-2736

Bankruptcy Case 1-09-10863-CLB Summary: "Chandra L Banks's Chapter 13 bankruptcy in Buffalo, NY started in 2009-03-09. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Chandra L Banks — New York, 1-09-10863


ᐅ Lynette M Banks, New York

Address: 69 Monticello Pl Buffalo, NY 14214

Bankruptcy Case 1-12-10112-CLB Summary: "Lynette M Banks's Chapter 7 bankruptcy, filed in Buffalo, NY in January 17, 2012, led to asset liquidation, with the case closing in 05.08.2012."
Lynette M Banks — New York, 1-12-10112


ᐅ Sharon Banks, New York

Address: 31 La Force Pl Buffalo, NY 14207-2201

Brief Overview of Bankruptcy Case 1-16-10348-CLB: "Sharon Banks's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2016, led to asset liquidation, with the case closing in May 27, 2016."
Sharon Banks — New York, 1-16-10348


ᐅ Christopher M Banks, New York

Address: 371 Cherokee Dr Buffalo, NY 14225-3325

Concise Description of Bankruptcy Case 1-15-12524-CLB7: "Christopher M Banks's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-22."
Christopher M Banks — New York, 1-15-12524


ᐅ Melisa L Banks, New York

Address: 371 Cherokee Dr Buffalo, NY 14225-3325

Concise Description of Bankruptcy Case 1-15-12524-CLB7: "The case of Melisa L Banks in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa L Banks — New York, 1-15-12524


ᐅ Sandra Bannister, New York

Address: 34 Susan Ln Buffalo, NY 14225

Bankruptcy Case 1-10-13668-MJK Overview: "In a Chapter 7 bankruptcy case, Sandra Bannister from Buffalo, NY, saw her proceedings start in 2010-08-23 and complete by 2010-12-13, involving asset liquidation."
Sandra Bannister — New York, 1-10-13668


ᐅ Andrew Bannister, New York

Address: 149 Hamburg St Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-10-13301-CLB: "In Buffalo, NY, Andrew Bannister filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Andrew Bannister — New York, 1-10-13301


ᐅ Jody L Bantle, New York

Address: 126 Ridgewood Rd Buffalo, NY 14220-2263

Bankruptcy Case 1-16-11108-MJK Overview: "Jody L Bantle's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-06-02, led to asset liquidation, with the case closing in 08.31.2016."
Jody L Bantle — New York, 1-16-11108


ᐅ Louise Barbara, New York

Address: 42 N Parker Ave Buffalo, NY 14216

Bankruptcy Case 1-10-14725-MJK Overview: "In Buffalo, NY, Louise Barbara filed for Chapter 7 bankruptcy in November 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2011."
Louise Barbara — New York, 1-10-14725


ᐅ Stephen J Barbas, New York

Address: 120 Moorman Dr Apt 221 Buffalo, NY 14225

Bankruptcy Case 1-12-13597-CLB Overview: "Stephen J Barbas's bankruptcy, initiated in 11.29.2012 and concluded by 03/11/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Barbas — New York, 1-12-13597


ᐅ Danielle D Barber, New York

Address: 203 Hutchinson Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-11811-MJK: "The case of Danielle D Barber in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle D Barber — New York, 1-13-11811


ᐅ Kristina Diane Barber, New York

Address: 562 Auburn Ave Apt 1 Buffalo, NY 14222-1346

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12427-CLB: "In a Chapter 7 bankruptcy case, Kristina Diane Barber from Buffalo, NY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Kristina Diane Barber — New York, 1-14-12427


ᐅ Jason C Barber, New York

Address: 3587 Wabash Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12121-CLB: "The bankruptcy filing by Jason C Barber, undertaken in Jun 15, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09.22.2011 after liquidating assets."
Jason C Barber — New York, 1-11-12121


ᐅ Vernon Deshontell L Barber, New York

Address: 158 Bickford Ave Buffalo, NY 14215

Bankruptcy Case 1-13-12258-CLB Summary: "The bankruptcy record of Vernon Deshontell L Barber from Buffalo, NY, shows a Chapter 7 case filed in 08/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Vernon Deshontell L Barber — New York, 1-13-12258


ᐅ Sr Darrell Barber, New York

Address: 274 Potomac Ave Buffalo, NY 14213

Bankruptcy Case 1-10-11753-CLB Overview: "The bankruptcy record of Sr Darrell Barber from Buffalo, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Sr Darrell Barber — New York, 1-10-11753


ᐅ Jennifer L Bounds, New York

Address: 11 Briarhurst Rd Buffalo, NY 14221

Bankruptcy Case 1-12-11053-CLB Overview: "Buffalo, NY resident Jennifer L Bounds's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Jennifer L Bounds — New York, 1-12-11053


ᐅ Sandra Boundy, New York

Address: 100 Midland Dr Apt Uppr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14961-MJK: "Buffalo, NY resident Sandra Boundy's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2011."
Sandra Boundy — New York, 1-10-14961


ᐅ Sr Joseph Bove, New York

Address: 473 Saint Lawrence Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-13-11870-CLB: "The bankruptcy record of Sr Joseph Bove from Buffalo, NY, shows a Chapter 7 case filed in 07/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2013."
Sr Joseph Bove — New York, 1-13-11870


ᐅ Renee Boyarski, New York

Address: 4155 Seneca St Buffalo, NY 14224-3047

Bankruptcy Case 1-2014-11735-CLB Overview: "Buffalo, NY resident Renee Boyarski's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Renee Boyarski — New York, 1-2014-11735


ᐅ Mildred Boyce, New York

Address: 68 Aris Ave Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-12371-MJK: "The bankruptcy record of Mildred Boyce from Buffalo, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2010."
Mildred Boyce — New York, 1-10-12371


ᐅ Robert Boyce, New York

Address: 31 W Woodside Ave Buffalo, NY 14220

Bankruptcy Case 1-10-13755-MJK Summary: "Robert Boyce's Chapter 7 bankruptcy, filed in Buffalo, NY in August 2010, led to asset liquidation, with the case closing in 12/17/2010."
Robert Boyce — New York, 1-10-13755


ᐅ Robert F Boyce, New York

Address: 31 W Woodside Ave Buffalo, NY 14220-2153

Concise Description of Bankruptcy Case 1-10-13755-MJK7: "Robert F Boyce's Chapter 13 bankruptcy in Buffalo, NY started in 2010-08-27. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 12, 2013."
Robert F Boyce — New York, 1-10-13755


ᐅ Diane D Boyd, New York

Address: 138 Landon St Buffalo, NY 14208-2119

Concise Description of Bankruptcy Case 1-15-12348-MJK7: "The bankruptcy record of Diane D Boyd from Buffalo, NY, shows a Chapter 7 case filed in October 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2016."
Diane D Boyd — New York, 1-15-12348


ᐅ Andrea M Boyd, New York

Address: 71 Beverly Rd Buffalo, NY 14208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10699-CLB: "In a Chapter 7 bankruptcy case, Andrea M Boyd from Buffalo, NY, saw their proceedings start in Mar 8, 2011 and complete by 06/09/2011, involving asset liquidation."
Andrea M Boyd — New York, 1-11-10699


ᐅ Janet L Boyd, New York

Address: 1617 Kensington Ave Buffalo, NY 14215-1432

Brief Overview of Bankruptcy Case 1-15-11398-CLB: "The bankruptcy record of Janet L Boyd from Buffalo, NY, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Janet L Boyd — New York, 1-15-11398


ᐅ Edward P Boyer, New York

Address: 117 Unger Ave Buffalo, NY 14210

Bankruptcy Case 1-11-10352-CLB Summary: "In a Chapter 7 bankruptcy case, Edward P Boyer from Buffalo, NY, saw their proceedings start in 02.09.2011 and complete by May 11, 2011, involving asset liquidation."
Edward P Boyer — New York, 1-11-10352


ᐅ Darlene Boykins, New York

Address: 595 Highgate Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13526-CLB: "Buffalo, NY resident Darlene Boykins's August 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
Darlene Boykins — New York, 1-10-13526


ᐅ Antoinette Boyle, New York

Address: 63 Belvedere Rd Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-10-10110-MJK7: "In Buffalo, NY, Antoinette Boyle filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2010."
Antoinette Boyle — New York, 1-10-10110


ᐅ Joseph M Bozek, New York

Address: 176 Saranac Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-12030-CLB: "Buffalo, NY resident Joseph M Bozek's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Joseph M Bozek — New York, 1-11-12030


ᐅ Patricia Bozeman, New York

Address: 77 Pershing Ave Buffalo, NY 14211

Bankruptcy Case 1-13-13271-CLB Summary: "In Buffalo, NY, Patricia Bozeman filed for Chapter 7 bankruptcy in 12.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Patricia Bozeman — New York, 1-13-13271


ᐅ Debra M Bracken, New York

Address: 726 Ashland Ave Buffalo, NY 14222

Bankruptcy Case 1-12-11944-CLB Summary: "In Buffalo, NY, Debra M Bracken filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2012."
Debra M Bracken — New York, 1-12-11944


ᐅ Robert Bradley, New York

Address: 548 Lasalle Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12421-CLB: "Robert Bradley's Chapter 7 bankruptcy, filed in Buffalo, NY in 06.02.2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Robert Bradley — New York, 1-10-12421


ᐅ Rachel J Bradley, New York

Address: 327 Crescent Ave Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-13-10144-MJK: "In a Chapter 7 bankruptcy case, Rachel J Bradley from Buffalo, NY, saw her proceedings start in January 2013 and complete by 2013-05-03, involving asset liquidation."
Rachel J Bradley — New York, 1-13-10144


ᐅ Ann T Brady, New York

Address: 24 Hewitt Ave Buffalo, NY 14215

Bankruptcy Case 1-12-11236-MJK Summary: "Buffalo, NY resident Ann T Brady's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Ann T Brady — New York, 1-12-11236


ᐅ Bryant Keith Brady, New York

Address: 310 Cleveland Dr Buffalo, NY 14215-1919

Brief Overview of Bankruptcy Case 1-14-10084-MJK: "The bankruptcy filing by Bryant Keith Brady, undertaken in January 15, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Bryant Keith Brady — New York, 1-14-10084


ᐅ Jeffery S Brady, New York

Address: 150 Cathedral Ln Buffalo, NY 14225-4629

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03823-MJK: "Jeffery S Brady's Chapter 13 bankruptcy in Buffalo, NY started in 09.20.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-12."
Jeffery S Brady — New York, 1-07-03823


ᐅ Maureen S Brady, New York

Address: 58 Cortland Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-14149-MJK: "Maureen S Brady's Chapter 7 bankruptcy, filed in Buffalo, NY in December 2011, led to asset liquidation, with the case closing in 03.26.2012."
Maureen S Brady — New York, 1-11-14149


ᐅ Mary Bragg, New York

Address: 25 Keppel St Buffalo, NY 14210-1713

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10772-CLB: "The case of Mary Bragg in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bragg — New York, 1-15-10772


ᐅ Valencia D Branch, New York

Address: 514 Jefferson Ave Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-13-12114-CLB7: "In a Chapter 7 bankruptcy case, Valencia D Branch from Buffalo, NY, saw her proceedings start in 08.08.2013 and complete by 11.18.2013, involving asset liquidation."
Valencia D Branch — New York, 1-13-12114


ᐅ Sherrill Briana I Branch, New York

Address: 3254 Cambridge Sq S Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-12-11468-MJK7: "Sherrill Briana I Branch's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/09/2012, led to asset liquidation, with the case closing in 08.29.2012."
Sherrill Briana I Branch — New York, 1-12-11468


ᐅ Marissa A Brandys, New York

Address: 54 Chardon Dr Buffalo, NY 14225-2314

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12395-MJK: "The case of Marissa A Brandys in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa A Brandys — New York, 1-15-12395


ᐅ Michael G Brannon, New York

Address: 101 Bakos Blvd Buffalo, NY 14211-2654

Bankruptcy Case 1-2014-10671-MJK Overview: "The bankruptcy record of Michael G Brannon from Buffalo, NY, shows a Chapter 7 case filed in 2014-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2014."
Michael G Brannon — New York, 1-2014-10671


ᐅ Sherrell A Brantley, New York

Address: 274 Hamilton Blvd Buffalo, NY 14217-1811

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10131-CLB: "In a Chapter 7 bankruptcy case, Sherrell A Brantley from Buffalo, NY, saw her proceedings start in 2015-01-29 and complete by 2015-04-29, involving asset liquidation."
Sherrell A Brantley — New York, 1-15-10131


ᐅ Paul N Bratek, New York

Address: 115 Thompson St Buffalo, NY 14207-2734

Brief Overview of Bankruptcy Case 1-14-12768-MJK: "The case of Paul N Bratek in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul N Bratek — New York, 1-14-12768


ᐅ Brenda L Braughler, New York

Address: 140 Arbour Ln Apt 1 Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-10567-CLB: "In a Chapter 7 bankruptcy case, Brenda L Braughler from Buffalo, NY, saw her proceedings start in February 2012 and complete by 2012-06-20, involving asset liquidation."
Brenda L Braughler — New York, 1-12-10567


ᐅ Karen A Braun, New York

Address: 30 McGurk Ave # 1 Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-12-13468-CLB: "In a Chapter 7 bankruptcy case, Karen A Braun from Buffalo, NY, saw her proceedings start in 11.09.2012 and complete by 02.19.2013, involving asset liquidation."
Karen A Braun — New York, 1-12-13468


ᐅ David M Braunstein, New York

Address: 220 Wardman Rd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-09-14532-MJK: "The bankruptcy record of David M Braunstein from Buffalo, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2010."
David M Braunstein — New York, 1-09-14532


ᐅ Marianne Brautlacht, New York

Address: 166 Glen Ave Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10028-CLB: "In Buffalo, NY, Marianne Brautlacht filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-26."
Marianne Brautlacht — New York, 1-12-10028


ᐅ Stacey Braymiller, New York

Address: 4036 S Park Ave Buffalo, NY 14219

Bankruptcy Case 1-12-12905-CLB Overview: "The bankruptcy filing by Stacey Braymiller, undertaken in Sep 21, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Stacey Braymiller — New York, 1-12-12905


ᐅ Kathleen Brege, New York

Address: 3541 James St Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-10-13593-CLB: "The bankruptcy record of Kathleen Brege from Buffalo, NY, shows a Chapter 7 case filed in 2010-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2010."
Kathleen Brege — New York, 1-10-13593


ᐅ Kelly L Breidenstein, New York

Address: 111 Heather Rd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-12196-MJK: "Kelly L Breidenstein's bankruptcy, initiated in June 2011 and concluded by October 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly L Breidenstein — New York, 1-11-12196


ᐅ Jr John P Breier, New York

Address: 117 Longnecker St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-10185-CLB: "Jr John P Breier's Chapter 7 bankruptcy, filed in Buffalo, NY in January 25, 2013, led to asset liquidation, with the case closing in May 7, 2013."
Jr John P Breier — New York, 1-13-10185


ᐅ Richard P Brennan, New York

Address: 993 Englewood Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-12-13224-MJK7: "Buffalo, NY resident Richard P Brennan's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Richard P Brennan — New York, 1-12-13224


ᐅ Joann Brennan, New York

Address: 24 Balen Dr Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-10-13230-MJK7: "In a Chapter 7 bankruptcy case, Joann Brennan from Buffalo, NY, saw her proceedings start in 2010-07-22 and complete by 2010-11-11, involving asset liquidation."
Joann Brennan — New York, 1-10-13230


ᐅ Terry L Brenner, New York

Address: 56 Vernon Pl Buffalo, NY 14214

Bankruptcy Case 1-12-10696-CLB Summary: "In a Chapter 7 bankruptcy case, Terry L Brenner from Buffalo, NY, saw their proceedings start in 2012-03-09 and complete by June 29, 2012, involving asset liquidation."
Terry L Brenner — New York, 1-12-10696


ᐅ Sharon E Bretl, New York

Address: 10 Cloister Ct Buffalo, NY 14219-1005

Concise Description of Bankruptcy Case 1-09-15643-CLB7: "Sharon E Bretl's Buffalo, NY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 09.11.2013."
Sharon E Bretl — New York, 1-09-15643


ᐅ Barbara A Brewer, New York

Address: 153 Dearborn St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11775-MJK: "The bankruptcy filing by Barbara A Brewer, undertaken in 2012-06-04 in Buffalo, NY under Chapter 7, concluded with discharge in 09.24.2012 after liquidating assets."
Barbara A Brewer — New York, 1-12-11775


ᐅ Paul A Briandi, New York

Address: 4165 Clardon Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-13-10055-CLB7: "The bankruptcy record of Paul A Briandi from Buffalo, NY, shows a Chapter 7 case filed in 01.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Paul A Briandi — New York, 1-13-10055


ᐅ Sara M Brickner, New York

Address: 1330 Indian Church Rd Apt 8 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-10550-CLB7: "In a Chapter 7 bankruptcy case, Sara M Brickner from Buffalo, NY, saw her proceedings start in February 23, 2011 and complete by 2011-06-15, involving asset liquidation."
Sara M Brickner — New York, 1-11-10550


ᐅ Kevin Briggs, New York

Address: 284 Parkridge Ave Buffalo, NY 14215-1548

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12553-MJK: "Kevin Briggs's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-10-31, led to asset liquidation, with the case closing in January 2015."
Kevin Briggs — New York, 1-14-12553


ᐅ Brian Brinkworth, New York

Address: 85 Roycroft Blvd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16039-CLB: "In a Chapter 7 bankruptcy case, Brian Brinkworth from Buffalo, NY, saw their proceedings start in 2009-12-31 and complete by 2010-04-14, involving asset liquidation."
Brian Brinkworth — New York, 1-09-16039


ᐅ Nina C Brinkworth, New York

Address: 77 Hempstead Ave Buffalo, NY 14215-3331

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12659-CLB: "In Buffalo, NY, Nina C Brinkworth filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Nina C Brinkworth — New York, 1-15-12659


ᐅ Melissa M Brinson, New York

Address: 63 Wellington Rd # 1 Buffalo, NY 14216-2810

Bankruptcy Case 1-16-10793-CLB Overview: "Melissa M Brinson's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 20, 2016, led to asset liquidation, with the case closing in July 19, 2016."
Melissa M Brinson — New York, 1-16-10793


ᐅ Barbara A Broad, New York

Address: 23 Starlite Ave Buffalo, NY 14227-1235

Brief Overview of Bankruptcy Case 1-14-11212-MJK: "The bankruptcy filing by Barbara A Broad, undertaken in 2014-05-21 in Buffalo, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Barbara A Broad — New York, 1-14-11212


ᐅ Barbara A Broad, New York

Address: 23 Starlite Ave Buffalo, NY 14227-1235

Brief Overview of Bankruptcy Case 1-2014-11212-MJK: "Barbara A Broad's bankruptcy, initiated in May 2014 and concluded by 08/19/2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Broad — New York, 1-2014-11212