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 Deborah Krug, New York

Address: 9 Williamstowne Ct Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-09-15375-CLB7: "The bankruptcy filing by Deborah Krug, undertaken in 2009-11-14 in Buffalo, NY under Chapter 7, concluded with discharge in 02/24/2010 after liquidating assets."
Deborah Krug — New York, 1-09-15375


ᐅ Sharon P Kruk, New York

Address: 5847 Berg Rd Buffalo, NY 14218

Bankruptcy Case 1-11-14255-MJK Summary: "Sharon P Kruk's bankruptcy, initiated in December 13, 2011 and concluded by Apr 3, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon P Kruk — New York, 1-11-14255


ᐅ Michael D Krukowski, New York

Address: 419 Richmond Ave Apt 4 Buffalo, NY 14222-1793

Concise Description of Bankruptcy Case 1-14-12792-CLB7: "The bankruptcy record of Michael D Krukowski from Buffalo, NY, shows a Chapter 7 case filed in December 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2015."
Michael D Krukowski — New York, 1-14-12792


ᐅ Erik Krull, New York

Address: 319 Aero Dr Buffalo, NY 14225

Bankruptcy Case 1-09-15419-MJK Overview: "The bankruptcy filing by Erik Krull, undertaken in 11.17.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 02.25.2010 after liquidating assets."
Erik Krull — New York, 1-09-15419


ᐅ Mary Ann R Kruse, New York

Address: 210 Le Havre Dr Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14683-MJK: "Mary Ann R Kruse's bankruptcy, initiated in October 2009 and concluded by 01/06/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann R Kruse — New York, 1-09-14683


ᐅ Keith Krygier, New York

Address: 77 Millbrook Dr Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-10-14793-MJK: "In a Chapter 7 bankruptcy case, Keith Krygier from Buffalo, NY, saw their proceedings start in 11.08.2010 and complete by Feb 16, 2011, involving asset liquidation."
Keith Krygier — New York, 1-10-14793


ᐅ Jared J Krypel, New York

Address: 23 Nelson Pl Buffalo, NY 14218-1316

Concise Description of Bankruptcy Case 1-15-10309-CLB7: "Jared J Krypel's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Jared J Krypel — New York, 1-15-10309


ᐅ David Krzanowicz, New York

Address: 465 Bullis Rd # L Buffalo, NY 14224

Bankruptcy Case 1-10-10476-MJK Summary: "In a Chapter 7 bankruptcy case, David Krzanowicz from Buffalo, NY, saw his proceedings start in 02.12.2010 and complete by 2010-06-04, involving asset liquidation."
David Krzanowicz — New York, 1-10-10476


ᐅ Judith Krzeszewski, New York

Address: PO Box 1197 Buffalo, NY 14231

Bankruptcy Case 1-10-11332-MJK Overview: "Judith Krzeszewski's Chapter 7 bankruptcy, filed in Buffalo, NY in April 6, 2010, led to asset liquidation, with the case closing in 2010-07-15."
Judith Krzeszewski — New York, 1-10-11332


ᐅ Sr Charles Krzyzanowski, New York

Address: 2244 Union Rd Apt 107 Buffalo, NY 14224

Bankruptcy Case 1-10-10357-MJK Summary: "Buffalo, NY resident Sr Charles Krzyzanowski's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2010."
Sr Charles Krzyzanowski — New York, 1-10-10357


ᐅ Benjamin P Kubiak, New York

Address: 131 Gorski St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-13-10838-CLB7: "Benjamin P Kubiak's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2013, led to asset liquidation, with the case closing in July 2013."
Benjamin P Kubiak — New York, 1-13-10838


ᐅ Cheryl A Kubiak, New York

Address: 138 Ridge Park Ave Buffalo, NY 14211

Bankruptcy Case 1-13-10461-MJK Overview: "Buffalo, NY resident Cheryl A Kubiak's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/30/2013."
Cheryl A Kubiak — New York, 1-13-10461


ᐅ Christopher P Kubiak, New York

Address: 3681 Milestrip Rd Buffalo, NY 14219-1526

Brief Overview of Bankruptcy Case 1-16-10406-CLB: "The bankruptcy record of Christopher P Kubiak from Buffalo, NY, shows a Chapter 7 case filed in 03/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2016."
Christopher P Kubiak — New York, 1-16-10406


ᐅ Melinda A Kubiak, New York

Address: 88 Parkview Ave Buffalo, NY 14210-2413

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10065-CLB: "Melinda A Kubiak's bankruptcy, initiated in January 15, 2015 and concluded by April 15, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda A Kubiak — New York, 1-15-10065


ᐅ Timothy Kubiak, New York

Address: 388 Herkimer St Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13255-CLB: "The bankruptcy filing by Timothy Kubiak, undertaken in 2010-07-23 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Timothy Kubiak — New York, 1-10-13255


ᐅ David Kubisty, New York

Address: 109 Hayden St Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-14601-MJK: "David Kubisty's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2010, led to asset liquidation, with the case closing in Feb 3, 2011."
David Kubisty — New York, 1-10-14601


ᐅ Jacqueline M Kubisty, New York

Address: 180 Weimar St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-11-10538-MJK: "The bankruptcy filing by Jacqueline M Kubisty, undertaken in Feb 23, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-06-02 after liquidating assets."
Jacqueline M Kubisty — New York, 1-11-10538


ᐅ Edward D Kucewicz, New York

Address: 81 Rosedale Dr Buffalo, NY 14225-2345

Bankruptcy Case 1-10-10447-CLB Overview: "Edward D Kucewicz's Chapter 13 bankruptcy in Buffalo, NY started in 2010-02-11. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Edward D Kucewicz — New York, 1-10-10447


ᐅ Christian M Kuczkowski, New York

Address: 100 Allendale Rd Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10278-CLB: "The case of Christian M Kuczkowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian M Kuczkowski — New York, 1-11-10278


ᐅ Joseph B Kuechle, New York

Address: 309 Bryant St Buffalo, NY 14222

Bankruptcy Case 1-11-12634-CLB Overview: "In Buffalo, NY, Joseph B Kuechle filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2011."
Joseph B Kuechle — New York, 1-11-12634


ᐅ Melinda Kuechle, New York

Address: 145 Oehman Blvd Buffalo, NY 14225-1607

Concise Description of Bankruptcy Case 1-09-13065-MJK7: "Jul 1, 2009 marked the beginning of Melinda Kuechle's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 12/10/2014."
Melinda Kuechle — New York, 1-09-13065


ᐅ Colleen M Kugler, New York

Address: 41 E and West Rd Buffalo, NY 14224-3935

Bankruptcy Case 1-14-10267-MJK Summary: "Buffalo, NY resident Colleen M Kugler's Feb 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Colleen M Kugler — New York, 1-14-10267


ᐅ Randolph Kuhl, New York

Address: 55 Shoreham Pkwy Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15407-CLB: "The case of Randolph Kuhl in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph Kuhl — New York, 1-09-15407


ᐅ Lori A Kuhn, New York

Address: 305 Westgate Rd Buffalo, NY 14217-2209

Concise Description of Bankruptcy Case 1-15-10645-CLB7: "In Buffalo, NY, Lori A Kuhn filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2015."
Lori A Kuhn — New York, 1-15-10645


ᐅ Michelle Kuhn, New York

Address: 74 Lynnette Ct Buffalo, NY 14227

Bankruptcy Case 1-10-13994-CLB Summary: "In Buffalo, NY, Michelle Kuhn filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2011."
Michelle Kuhn — New York, 1-10-13994


ᐅ Amanda R Kuhns, New York

Address: 72 Post Rd Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10390-MJK: "In Buffalo, NY, Amanda R Kuhns filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Amanda R Kuhns — New York, 1-12-10390


ᐅ Brenda Kuklewicz, New York

Address: 46 Electric Ave Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11957-CLB: "The bankruptcy record of Brenda Kuklewicz from Buffalo, NY, shows a Chapter 7 case filed in 07.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2013."
Brenda Kuklewicz — New York, 1-13-11957


ᐅ Diane Kulbacki, New York

Address: 534 Birchwood Sq Apt 5 Buffalo, NY 14224

Bankruptcy Case 1-10-11521-CLB Overview: "Diane Kulbacki's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-04-16, led to asset liquidation, with the case closing in Aug 6, 2010."
Diane Kulbacki — New York, 1-10-11521


ᐅ Kevin Kuma, New York

Address: 122 Fairelm Ln Buffalo, NY 14227

Bankruptcy Case 1-10-12467-MJK Overview: "The case of Kevin Kuma in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Kuma — New York, 1-10-12467


ᐅ Irene A Kuntar, New York

Address: 76 Wayne Ter Buffalo, NY 14225

Bankruptcy Case 1-09-14673-MJK Summary: "In Buffalo, NY, Irene A Kuntar filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2010."
Irene A Kuntar — New York, 1-09-14673


ᐅ Timothy M Kuntz, New York

Address: 136 Center St Buffalo, NY 14218

Bankruptcy Case 1-12-10872-CLB Summary: "In a Chapter 7 bankruptcy case, Timothy M Kuntz from Buffalo, NY, saw their proceedings start in March 22, 2012 and complete by 2012-07-12, involving asset liquidation."
Timothy M Kuntz — New York, 1-12-10872


ᐅ Jabbar Kurdi, New York

Address: 889 Maryvale Dr Apt 3 Buffalo, NY 14225

Bankruptcy Case 1-11-10983-CLB Summary: "The bankruptcy record of Jabbar Kurdi from Buffalo, NY, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2011."
Jabbar Kurdi — New York, 1-11-10983


ᐅ Michael Kurdziel, New York

Address: 250 N Pleasant Pkwy Buffalo, NY 14206

Bankruptcy Case 1-10-13390-CLB Summary: "The bankruptcy record of Michael Kurdziel from Buffalo, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Michael Kurdziel — New York, 1-10-13390


ᐅ Stella Kurdziel, New York

Address: 840 French Rd Apt 1 Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-10-10306-MJK7: "Stella Kurdziel's Chapter 7 bankruptcy, filed in Buffalo, NY in January 29, 2010, led to asset liquidation, with the case closing in 2010-05-13."
Stella Kurdziel — New York, 1-10-10306


ᐅ Mary Jane Kurek, New York

Address: 30 Balen Dr Buffalo, NY 14218-3606

Bankruptcy Case 1-14-12732-CLB Summary: "The case of Mary Jane Kurek in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jane Kurek — New York, 1-14-12732


ᐅ Elmer Kurtz, New York

Address: 49 Danielle Dr Buffalo, NY 14227

Bankruptcy Case 1-10-10201-MJK Summary: "Elmer Kurtz's bankruptcy, initiated in 01/21/2010 and concluded by April 21, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Kurtz — New York, 1-10-10201


ᐅ Janet M Kushka, New York

Address: 253 Westgate Rd Buffalo, NY 14217-2209

Bankruptcy Case 1-16-10315-MJK Summary: "In Buffalo, NY, Janet M Kushka filed for Chapter 7 bankruptcy in February 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-23."
Janet M Kushka — New York, 1-16-10315


ᐅ Michelle Kustra, New York

Address: 3246 Seneca St Apt 9 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-11076-MJK7: "The bankruptcy filing by Michelle Kustra, undertaken in 03.22.2010 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Michelle Kustra — New York, 1-10-11076


ᐅ John Kuwik, New York

Address: 47 Highland Ave Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13333-CLB: "The bankruptcy record of John Kuwik from Buffalo, NY, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
John Kuwik — New York, 1-10-13333


ᐅ Eric R Kuznicki, New York

Address: 136 Weaver St Buffalo, NY 14206-3263

Bankruptcy Case 1-14-11321-MJK Overview: "The bankruptcy record of Eric R Kuznicki from Buffalo, NY, shows a Chapter 7 case filed in 2014-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2014."
Eric R Kuznicki — New York, 1-14-11321


ᐅ Timothy James Kuzon, New York

Address: 1151 Wehrle Dr Buffalo, NY 14221

Bankruptcy Case 1-09-14403-CLB Overview: "In a Chapter 7 bankruptcy case, Timothy James Kuzon from Buffalo, NY, saw their proceedings start in Sep 21, 2009 and complete by January 1, 2010, involving asset liquidation."
Timothy James Kuzon — New York, 1-09-14403


ᐅ Brandy M Kwiecinski, New York

Address: 541 Downing St Buffalo, NY 14220-2867

Concise Description of Bankruptcy Case 1-16-10534-CLB7: "Buffalo, NY resident Brandy M Kwiecinski's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Brandy M Kwiecinski — New York, 1-16-10534


ᐅ Thomas J Kwiecinski, New York

Address: 541 Downing St Buffalo, NY 14220-2867

Brief Overview of Bankruptcy Case 1-16-10534-CLB: "Buffalo, NY resident Thomas J Kwiecinski's 03/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Thomas J Kwiecinski — New York, 1-16-10534


ᐅ Dus Marilyn J Kwietniewski, New York

Address: 4 Larkwood Rd Buffalo, NY 14224-4121

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12678-MJK: "The bankruptcy record for Dus Marilyn J Kwietniewski from Buffalo, NY, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by 06.12.2013."
Dus Marilyn J Kwietniewski — New York, 1-10-12678


ᐅ Marie Kwietniewski, New York

Address: 75 Briarhill Dr Buffalo, NY 14224

Bankruptcy Case 1-11-13820-CLB Summary: "Marie Kwietniewski's Chapter 7 bankruptcy, filed in Buffalo, NY in 11.02.2011, led to asset liquidation, with the case closing in 2012-02-22."
Marie Kwietniewski — New York, 1-11-13820


ᐅ Melissa Labarber, New York

Address: 239 Hawthorne Ave Buffalo, NY 14223

Bankruptcy Case 1-10-11342-CLB Overview: "Buffalo, NY resident Melissa Labarber's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Melissa Labarber — New York, 1-10-11342


ᐅ Aaron D Labbe, New York

Address: 4408 Milestrip Rd # 344 Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11223-CLB: "In a Chapter 7 bankruptcy case, Aaron D Labbe from Buffalo, NY, saw his proceedings start in 2012-04-23 and complete by 2012-08-13, involving asset liquidation."
Aaron D Labbe — New York, 1-12-11223


ᐅ Donna P Laberta, New York

Address: 56 Jeffrey Dr Buffalo, NY 14228-1929

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13869-CLB: "Donna P Laberta, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by 04/11/2013."
Donna P Laberta — New York, 1-08-13869


ᐅ Richard Laboy, New York

Address: 697 Prospect Ave Buffalo, NY 14213-2424

Brief Overview of Bankruptcy Case 1-15-10692-CLB: "Buffalo, NY resident Richard Laboy's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Richard Laboy — New York, 1-15-10692


ᐅ Lina I Laboy, New York

Address: 697 Prospect Ave Buffalo, NY 14213-2424

Brief Overview of Bankruptcy Case 1-15-10692-CLB: "Buffalo, NY resident Lina I Laboy's 04/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2015."
Lina I Laboy — New York, 1-15-10692


ᐅ Kevin Lach, New York

Address: 299 Lackawanna Ave Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-10-10497-CLB7: "The case of Kevin Lach in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lach — New York, 1-10-10497


ᐅ Kimberly Lacoe, New York

Address: 319 Maryland St Apt 1 Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-14915-CLB7: "The case of Kimberly Lacoe in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lacoe — New York, 1-10-14915


ᐅ Melissa R Lacount, New York

Address: 60 Rand Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-11372-MJK: "The case of Melissa R Lacount in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Lacount — New York, 1-11-11372


ᐅ Raechel E Laduca, New York

Address: 38 Beatrice Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10835-CLB: "In a Chapter 7 bankruptcy case, Raechel E Laduca from Buffalo, NY, saw their proceedings start in 03.28.2013 and complete by July 2013, involving asset liquidation."
Raechel E Laduca — New York, 1-13-10835


ᐅ Douglas W Lagenor, New York

Address: 113 Forest Ave Buffalo, NY 14213-1031

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10689-CLB: "Buffalo, NY resident Douglas W Lagenor's April 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Douglas W Lagenor — New York, 1-15-10689


ᐅ James M Lagowski, New York

Address: 315 Abbington Ave Buffalo, NY 14223-1628

Bankruptcy Case 1-2014-11102-CLB Overview: "In a Chapter 7 bankruptcy case, James M Lagowski from Buffalo, NY, saw their proceedings start in May 2014 and complete by 2014-08-05, involving asset liquidation."
James M Lagowski — New York, 1-2014-11102


ᐅ James Lamacchia, New York

Address: 38 Steven Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-09-15565-CLB7: "The bankruptcy filing by James Lamacchia, undertaken in November 25, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in Feb 26, 2010 after liquidating assets."
James Lamacchia — New York, 1-09-15565


ᐅ Joanne Lamacchia, New York

Address: 389 Saint Lawrence Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-10422-MJK: "Joanne Lamacchia's bankruptcy, initiated in Feb 15, 2011 and concluded by May 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Lamacchia — New York, 1-11-10422


ᐅ Robert Lamarco, New York

Address: 1860 Maple Rd Buffalo, NY 14221

Bankruptcy Case 1-10-10531-CLB Summary: "In Buffalo, NY, Robert Lamarco filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Robert Lamarco — New York, 1-10-10531


ᐅ Jr Thomas A Lambert, New York

Address: 107 Crescent Ave Buffalo, NY 14214-2627

Bankruptcy Case 1-09-10906-CLB Summary: "Jr Thomas A Lambert's Buffalo, NY bankruptcy under Chapter 13 in 03/11/2009 led to a structured repayment plan, successfully discharged in July 2013."
Jr Thomas A Lambert — New York, 1-09-10906


ᐅ Louis Lambros, New York

Address: 44 Brinton St Buffalo, NY 14214-1175

Concise Description of Bankruptcy Case 1-2014-10884-CLB7: "In Buffalo, NY, Louis Lambros filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2014."
Louis Lambros — New York, 1-2014-10884


ᐅ Michaelene J Lanave, New York

Address: 41 Ketchum Pl Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11964-MJK: "The bankruptcy record of Michaelene J Lanave from Buffalo, NY, shows a Chapter 7 case filed in June 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Michaelene J Lanave — New York, 1-11-11964


ᐅ Dennis C Lance, New York

Address: 346 Watson St Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11826-CLB: "Dennis C Lance's Chapter 7 bankruptcy, filed in Buffalo, NY in 05.20.2011, led to asset liquidation, with the case closing in Sep 9, 2011."
Dennis C Lance — New York, 1-11-11826


ᐅ Doreen C Lance, New York

Address: 167 W Humboldt Pkwy Apt 221 Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-12-10560-CLB7: "In a Chapter 7 bankruptcy case, Doreen C Lance from Buffalo, NY, saw her proceedings start in 2012-02-29 and complete by 06.20.2012, involving asset liquidation."
Doreen C Lance — New York, 1-12-10560


ᐅ Cindy Land, New York

Address: 3887 Seneca St Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15867-CLB: "Cindy Land's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-25."
Cindy Land — New York, 1-09-15867


ᐅ Karlitha Land, New York

Address: 18 Jewett Pkwy Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14573-MJK: "Karlitha Land's bankruptcy, initiated in 10/01/2009 and concluded by January 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlitha Land — New York, 1-09-14573


ᐅ Sr Jeffrey S Landberg, New York

Address: 333 Abbington Ave Buffalo, NY 14223

Bankruptcy Case 1-12-13592-CLB Overview: "In a Chapter 7 bankruptcy case, Sr Jeffrey S Landberg from Buffalo, NY, saw their proceedings start in Nov 29, 2012 and complete by March 2013, involving asset liquidation."
Sr Jeffrey S Landberg — New York, 1-12-13592


ᐅ Linda Landsman, New York

Address: 39 Hickory Hill Rd Apt D Buffalo, NY 14221

Bankruptcy Case 1-10-12519-CLB Overview: "The case of Linda Landsman in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Landsman — New York, 1-10-12519


ᐅ Alisa M Lane, New York

Address: 24 Cayuga St Buffalo, NY 14211-2953

Concise Description of Bankruptcy Case 1-15-10758-CLB7: "Alisa M Lane's bankruptcy, initiated in April 16, 2015 and concluded by July 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa M Lane — New York, 1-15-10758


ᐅ Renee D Lane, New York

Address: 11 Norway Park Buffalo, NY 14208

Bankruptcy Case 1-13-12372-CLB Overview: "The bankruptcy record of Renee D Lane from Buffalo, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
Renee D Lane — New York, 1-13-12372


ᐅ Laquatrice M Lane, New York

Address: 225 Lafayette Ave # 2 Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-13-10576-CLB7: "In Buffalo, NY, Laquatrice M Lane filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Laquatrice M Lane — New York, 1-13-10576


ᐅ William K Lanford, New York

Address: 95 Mafalda Dr Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-12-12015-CLB7: "Buffalo, NY resident William K Lanford's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2012."
William K Lanford — New York, 1-12-12015


ᐅ Jill Lang, New York

Address: 2784 Southwestern Blvd Buffalo, NY 14224

Bankruptcy Case 1-10-15216-CLB Summary: "Jill Lang's Chapter 7 bankruptcy, filed in Buffalo, NY in December 10, 2010, led to asset liquidation, with the case closing in 03/17/2011."
Jill Lang — New York, 1-10-15216


ᐅ Daniel J Langan, New York

Address: 6 Kathleen Dr Buffalo, NY 14225

Bankruptcy Case 1-11-10579-MJK Summary: "Daniel J Langan's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.25.2011, led to asset liquidation, with the case closing in 06/02/2011."
Daniel J Langan — New York, 1-11-10579


ᐅ Kathleen J Langdon, New York

Address: 5393 Seneca St Buffalo, NY 14224

Bankruptcy Case 1-11-12100-CLB Overview: "The bankruptcy record of Kathleen J Langdon from Buffalo, NY, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2011."
Kathleen J Langdon — New York, 1-11-12100


ᐅ Kevin L Lange, New York

Address: 245 S Ogden St Buffalo, NY 14206-3524

Brief Overview of Bankruptcy Case 1-2014-10754-CLB: "The case of Kevin L Lange in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Lange — New York, 1-2014-10754


ᐅ Iii George R Lange, New York

Address: 107 Cunard Rd Uppr Unit Buffalo, NY 14216

Bankruptcy Case 1-11-10957-MJK Overview: "The bankruptcy record of Iii George R Lange from Buffalo, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-15."
Iii George R Lange — New York, 1-11-10957


ᐅ Thelma G Lanier, New York

Address: 255 Pine St Buffalo, NY 14204-1461

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14398-CLB: "Thelma G Lanier, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 10/03/2008, culminating in its successful completion by 03.08.2013."
Thelma G Lanier — New York, 1-08-14398


ᐅ Lesleylinda K Lannan, New York

Address: 12 Rumsey Rd Buffalo, NY 14209-1016

Concise Description of Bankruptcy Case 1-2014-10925-CLB7: "The bankruptcy filing by Lesleylinda K Lannan, undertaken in April 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 07.16.2014 after liquidating assets."
Lesleylinda K Lannan — New York, 1-2014-10925


ᐅ Mark C Lanze, New York

Address: 282 Sterling Ave Lowr Buffalo, NY 14216

Bankruptcy Case 1-11-13123-CLB Summary: "Buffalo, NY resident Mark C Lanze's Sep 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2011."
Mark C Lanze — New York, 1-11-13123


ᐅ Ana Lanzo, New York

Address: PO Box 514 Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-12-10391-CLB7: "In Buffalo, NY, Ana Lanzo filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Ana Lanzo — New York, 1-12-10391


ᐅ Gregory D Lapa, New York

Address: 1369 Cleveland Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-10018-CLB7: "In Buffalo, NY, Gregory D Lapa filed for Chapter 7 bankruptcy in January 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2012."
Gregory D Lapa — New York, 1-12-10018


ᐅ Robyn E Lapenta, New York

Address: 197 Marrano Pkwy Buffalo, NY 14227

Bankruptcy Case 1-13-12738-MJK Overview: "In Buffalo, NY, Robyn E Lapenta filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2014."
Robyn E Lapenta — New York, 1-13-12738


ᐅ Aimee E Lapierre, New York

Address: 1054 Tifft St Buffalo, NY 14220

Bankruptcy Case 1-12-13442-CLB Summary: "Aimee E Lapierre's bankruptcy, initiated in 11/07/2012 and concluded by 2013-02-17 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee E Lapierre — New York, 1-12-13442


ᐅ Yvonne V Laporte, New York

Address: 396 Northland Ave Buffalo, NY 14208-1337

Brief Overview of Bankruptcy Case 1-14-10219-MJK: "The bankruptcy record of Yvonne V Laporte from Buffalo, NY, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Yvonne V Laporte — New York, 1-14-10219


ᐅ Robin S Larkin, New York

Address: 504 Lamarck Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10645-CLB: "The bankruptcy record of Robin S Larkin from Buffalo, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Robin S Larkin — New York, 1-11-10645


ᐅ Donna Marie Larkin, New York

Address: 4 Ripley Pl Buffalo, NY 14213-2638

Concise Description of Bankruptcy Case 1-15-10102-CLB7: "In a Chapter 7 bankruptcy case, Donna Marie Larkin from Buffalo, NY, saw her proceedings start in 2015-01-22 and complete by 2015-04-22, involving asset liquidation."
Donna Marie Larkin — New York, 1-15-10102


ᐅ Judith Larue, New York

Address: 38 Beatrice Ave Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-10-15197-MJK7: "The bankruptcy record of Judith Larue from Buffalo, NY, shows a Chapter 7 case filed in 12.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2011."
Judith Larue — New York, 1-10-15197


ᐅ Mark Larussa, New York

Address: 4330 Union Rd Apt 2 Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-13479-CLB7: "The bankruptcy record of Mark Larussa from Buffalo, NY, shows a Chapter 7 case filed in 08/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Mark Larussa — New York, 1-10-13479


ᐅ Naomi M Lasco, New York

Address: 2019 Broadway St Lowr Buffalo, NY 14212

Brief Overview of Bankruptcy Case 1-12-11910-MJK: "In a Chapter 7 bankruptcy case, Naomi M Lasco from Buffalo, NY, saw her proceedings start in 2012-06-15 and complete by 2012-10-05, involving asset liquidation."
Naomi M Lasco — New York, 1-12-11910


ᐅ Joseph D Lascola, New York

Address: 46 Forest Hill Dr Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-13-11402-CLB: "The bankruptcy filing by Joseph D Lascola, undertaken in 05/22/2013 in Buffalo, NY under Chapter 7, concluded with discharge in 08.22.2013 after liquidating assets."
Joseph D Lascola — New York, 1-13-11402


ᐅ Susan Laskowski, New York

Address: 179 Poinciana Pkwy Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10217-MJK: "In a Chapter 7 bankruptcy case, Susan Laskowski from Buffalo, NY, saw her proceedings start in 2010-01-22 and complete by April 29, 2010, involving asset liquidation."
Susan Laskowski — New York, 1-10-10217


ᐅ Tracey Laskowski, New York

Address: 285 Sterling Ave Buffalo, NY 14216

Bankruptcy Case 1-10-12876-MJK Summary: "The bankruptcy filing by Tracey Laskowski, undertaken in 2010-06-30 in Buffalo, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Tracey Laskowski — New York, 1-10-12876


ᐅ Jr Michael J Laspesa, New York

Address: 410 Roesch Ave Buffalo, NY 14207

Bankruptcy Case 1-11-11280-MJK Overview: "Buffalo, NY resident Jr Michael J Laspesa's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Jr Michael J Laspesa — New York, 1-11-11280


ᐅ Paul Laszek, New York

Address: 1179 Elmwood Ave Buffalo, NY 14222

Bankruptcy Case 1-10-10868-CLB Summary: "Paul Laszek's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.10.2010, led to asset liquidation, with the case closing in 06.15.2010."
Paul Laszek — New York, 1-10-10868


ᐅ Keshia M Latimore, New York

Address: 471 Glenwood Ave Buffalo, NY 14208

Bankruptcy Case 1-11-12028-MJK Overview: "The bankruptcy filing by Keshia M Latimore, undertaken in June 7, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
Keshia M Latimore — New York, 1-11-12028


ᐅ Elizabeth H Latke, New York

Address: 2296 Union Rd Lot 52 Buffalo, NY 14227

Bankruptcy Case 1-11-11948-CLB Summary: "Buffalo, NY resident Elizabeth H Latke's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Elizabeth H Latke — New York, 1-11-11948


ᐅ Kimberly A Latko, New York

Address: 215 Argonne Dr Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-13-11314-CLB: "Buffalo, NY resident Kimberly A Latko's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Kimberly A Latko — New York, 1-13-11314


ᐅ Mallie L Lattimore, New York

Address: 468 Northampton St Buffalo, NY 14208-2401

Concise Description of Bankruptcy Case 1-14-10555-MJK7: "Buffalo, NY resident Mallie L Lattimore's 03/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2014."
Mallie L Lattimore — New York, 1-14-10555


ᐅ Brenda J Laudico, New York

Address: 21 Wick St Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-12-13173-CLB7: "In a Chapter 7 bankruptcy case, Brenda J Laudico from Buffalo, NY, saw her proceedings start in 2012-10-20 and complete by 01/30/2013, involving asset liquidation."
Brenda J Laudico — New York, 1-12-13173