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 Alicia Lauricella, New York

Address: 1173 Losson Rd Buffalo, NY 14227

Bankruptcy Case 1-12-12963-CLB Summary: "The case of Alicia Lauricella in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Lauricella — New York, 1-12-12963


ᐅ Amy Lawicki, New York

Address: 492 Linden Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-10-14492-CLB: "In Buffalo, NY, Amy Lawicki filed for Chapter 7 bankruptcy in 10/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2011."
Amy Lawicki — New York, 1-10-14492


ᐅ Thomas Lawrence, New York

Address: 1295 E Delavan Ave Buffalo, NY 14215-3921

Bankruptcy Case 1-08-11110-MJK Overview: "In their Chapter 13 bankruptcy case filed in 03/18/2008, Buffalo, NY's Thomas Lawrence agreed to a debt repayment plan, which was successfully completed by 2013-07-09."
Thomas Lawrence — New York, 1-08-11110


ᐅ Manley A Lawrence, New York

Address: 370 Warwick Ave Buffalo, NY 14215-3268

Bankruptcy Case 1-15-12551-MJK Summary: "In a Chapter 7 bankruptcy case, Manley A Lawrence from Buffalo, NY, saw their proceedings start in 11/29/2015 and complete by 02.27.2016, involving asset liquidation."
Manley A Lawrence — New York, 1-15-12551


ᐅ Mary Lawrie, New York

Address: 855 Losson Rd Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-13880-MJK: "The bankruptcy filing by Mary Lawrie, undertaken in Sep 8, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
Mary Lawrie — New York, 1-10-13880


ᐅ Jessica C Lawson, New York

Address: 15 Bloomfield Ave Buffalo, NY 14220-1920

Bankruptcy Case 1-14-10407-MJK Summary: "Jessica C Lawson's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/27/2014, led to asset liquidation, with the case closing in 2014-05-28."
Jessica C Lawson — New York, 1-14-10407


ᐅ Dinh Lawson, New York

Address: 440 Madison St Buffalo, NY 14212

Bankruptcy Case 1-10-14852-MJK Overview: "The bankruptcy filing by Dinh Lawson, undertaken in November 2010 in Buffalo, NY under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Dinh Lawson — New York, 1-10-14852


ᐅ Alan P Lay, New York

Address: 483 Longmeadow Rd Buffalo, NY 14226

Bankruptcy Case 1-12-10983-MJK Summary: "In a Chapter 7 bankruptcy case, Alan P Lay from Buffalo, NY, saw his proceedings start in Mar 30, 2012 and complete by 07.20.2012, involving asset liquidation."
Alan P Lay — New York, 1-12-10983


ᐅ Fadia Layth, New York

Address: 22 Strasbourg Dr Buffalo, NY 14227-3022

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10371-MJK: "Buffalo, NY resident Fadia Layth's 2015-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2015."
Fadia Layth — New York, 1-15-10371


ᐅ Ryan Layton, New York

Address: 589 Englewood Ave # 2 Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-09-15459-CLB7: "Ryan Layton's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 18, 2009, led to asset liquidation, with the case closing in 02/18/2010."
Ryan Layton — New York, 1-09-15459


ᐅ Nicole Lazar, New York

Address: 13 Tillotson Ave Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12178-CLB: "The bankruptcy record of Nicole Lazar from Buffalo, NY, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2010."
Nicole Lazar — New York, 1-10-12178


ᐅ David A Lazarski, New York

Address: 219 Lakefront Blvd Buffalo, NY 14202-4314

Brief Overview of Bankruptcy Case 1-16-10480-CLB: "Buffalo, NY resident David A Lazarski's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
David A Lazarski — New York, 1-16-10480


ᐅ Stephen A Lazzara, New York

Address: 39 Collins Ave Buffalo, NY 14224

Bankruptcy Case 1-11-11415-MJK Overview: "Stephen A Lazzara's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-04-21, led to asset liquidation, with the case closing in Aug 11, 2011."
Stephen A Lazzara — New York, 1-11-11415


ᐅ Amy Ammonette Lea, New York

Address: 1429 Sheridan Dr Buffalo, NY 14217-1248

Snapshot of U.S. Bankruptcy Proceeding Case 14-03571-5-DMW: "Buffalo, NY resident Amy Ammonette Lea's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Amy Ammonette Lea — New York, 14-03571-5


ᐅ James E Leair, New York

Address: 28 Heward Ave Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-11-11309-CLB: "In Buffalo, NY, James E Leair filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
James E Leair — New York, 1-11-11309


ᐅ Roy M Leamon, New York

Address: 70 John Paul Ct Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-12-10368-CLB: "In Buffalo, NY, Roy M Leamon filed for Chapter 7 bankruptcy in 02.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Roy M Leamon — New York, 1-12-10368


ᐅ Jennifer L Leaskey, New York

Address: 260 Labelle Ave Buffalo, NY 14219-1657

Concise Description of Bankruptcy Case 1-14-12453-MJK7: "Jennifer L Leaskey's bankruptcy, initiated in 2014-10-23 and concluded by January 21, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Leaskey — New York, 1-14-12453


ᐅ Jordan Lebarron, New York

Address: 117 Stevenson St Buffalo, NY 14220

Bankruptcy Case 1-11-12358-MJK Summary: "In Buffalo, NY, Jordan Lebarron filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Jordan Lebarron — New York, 1-11-12358


ᐅ Melissa E Lebedzinski, New York

Address: 22 Nandale Dr Buffalo, NY 14227-1812

Bankruptcy Case 1-15-10296-MJK Overview: "The bankruptcy filing by Melissa E Lebedzinski, undertaken in 02.25.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Melissa E Lebedzinski — New York, 1-15-10296


ᐅ Maira L Lebron, New York

Address: 1063 West Ave Buffalo, NY 14213

Bankruptcy Case 1-09-14629-MJK Summary: "In Buffalo, NY, Maira L Lebron filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2010."
Maira L Lebron — New York, 1-09-14629


ᐅ Amy J Lebuff, New York

Address: 128 Warsaw St Buffalo, NY 14218-3036

Bankruptcy Case 1-14-12284-MJK Overview: "Amy J Lebuff's bankruptcy, initiated in October 2014 and concluded by Dec 30, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Lebuff — New York, 1-14-12284


ᐅ Antwan D Lecounte, New York

Address: 643 Woodlawn Ave Buffalo, NY 14211-1234

Bankruptcy Case 1-2014-10859-CLB Overview: "In a Chapter 7 bankruptcy case, Antwan D Lecounte from Buffalo, NY, saw his proceedings start in Apr 11, 2014 and complete by Jul 10, 2014, involving asset liquidation."
Antwan D Lecounte — New York, 1-2014-10859


ᐅ Sr Edward Leddick, New York

Address: 100 Wimbledon Ct Apt 3 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-09-15910-CLB7: "The bankruptcy record of Sr Edward Leddick from Buffalo, NY, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2010."
Sr Edward Leddick — New York, 1-09-15910


ᐅ Theresa Lee, New York

Address: 34 Brinton St Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12537-CLB: "In Buffalo, NY, Theresa Lee filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Theresa Lee — New York, 1-10-12537


ᐅ Stephanie Lee, New York

Address: 56 Schauf Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-12-12954-CLB7: "Buffalo, NY resident Stephanie Lee's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2013."
Stephanie Lee — New York, 1-12-12954


ᐅ Solomon E Lee, New York

Address: 18 Gerald Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-11-11236-CLB: "The bankruptcy filing by Solomon E Lee, undertaken in Apr 12, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Solomon E Lee — New York, 1-11-11236


ᐅ Lisa M Lee, New York

Address: 46 Maryknoll Dr Buffalo, NY 14218-2730

Concise Description of Bankruptcy Case 1-2014-11577-CLB7: "In a Chapter 7 bankruptcy case, Lisa M Lee from Buffalo, NY, saw her proceedings start in 07.02.2014 and complete by 2014-09-30, involving asset liquidation."
Lisa M Lee — New York, 1-2014-11577


ᐅ Nwaogwugwu Blanche K Lee, New York

Address: 47 Parkview Ter Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-12-11304-CLB: "In a Chapter 7 bankruptcy case, Nwaogwugwu Blanche K Lee from Buffalo, NY, saw her proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Nwaogwugwu Blanche K Lee — New York, 1-12-11304


ᐅ Barbara L Lee, New York

Address: 91 Ivy St Buffalo, NY 14211

Bankruptcy Case 1-13-10432-CLB Overview: "In a Chapter 7 bankruptcy case, Barbara L Lee from Buffalo, NY, saw her proceedings start in 2013-02-26 and complete by 06.08.2013, involving asset liquidation."
Barbara L Lee — New York, 1-13-10432


ᐅ Tonia M Lee, New York

Address: 450 Seneca St Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-13-11124-CLB: "Tonia M Lee's bankruptcy, initiated in Apr 26, 2013 and concluded by 2013-08-09 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia M Lee — New York, 1-13-11124


ᐅ Allan Leeper, New York

Address: 18 Malsch St Buffalo, NY 14207

Bankruptcy Case 1-10-10165-MJK Overview: "Buffalo, NY resident Allan Leeper's 01.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Allan Leeper — New York, 1-10-10165


ᐅ Dominique A Leeper, New York

Address: 90B Garden Village Dr Apt 2 Buffalo, NY 14227-3322

Bankruptcy Case 1-16-10438-CLB Overview: "Buffalo, NY resident Dominique A Leeper's 2016-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2016."
Dominique A Leeper — New York, 1-16-10438


ᐅ Raymond Lefko, New York

Address: 145 Mapleview Dr Buffalo, NY 14226

Bankruptcy Case 1-10-12564-MJK Overview: "In a Chapter 7 bankruptcy case, Raymond Lefko from Buffalo, NY, saw their proceedings start in 06/11/2010 and complete by 2010-09-09, involving asset liquidation."
Raymond Lefko — New York, 1-10-12564


ᐅ Robinson Benay J Legree, New York

Address: 125 Oxford Ave Buffalo, NY 14209-1213

Concise Description of Bankruptcy Case 1-14-11373-MJK7: "The bankruptcy record of Robinson Benay J Legree from Buffalo, NY, shows a Chapter 7 case filed in Jun 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2014."
Robinson Benay J Legree — New York, 1-14-11373


ᐅ Jr Leonard Lemanski, New York

Address: 125 Peabody St Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-11295-MJK: "The bankruptcy record of Jr Leonard Lemanski from Buffalo, NY, shows a Chapter 7 case filed in April 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jr Leonard Lemanski — New York, 1-10-11295


ᐅ Jane Lemme, New York

Address: 289 Kirkwood Dr Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-09-15796-MJK7: "Buffalo, NY resident Jane Lemme's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2010."
Jane Lemme — New York, 1-09-15796


ᐅ Patricia D Lemmo, New York

Address: 46 Mckenzie Ct Buffalo, NY 14227-3237

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-10264-MJK: "Patricia D Lemmo, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in January 2009, culminating in its successful completion by December 11, 2013."
Patricia D Lemmo — New York, 1-09-10264


ᐅ Tyra D Lemon, New York

Address: 105 Groell Ave Buffalo, NY 14227-2265

Bankruptcy Case 1-05-18815-CLB Summary: "Tyra D Lemon's Chapter 13 bankruptcy in Buffalo, NY started in 09/28/2005. This plan involved reorganizing debts and establishing a payment plan, concluding in February 6, 2013."
Tyra D Lemon — New York, 1-05-18815


ᐅ Joseph Lennert, New York

Address: 52 Eagle St Buffalo, NY 14221

Bankruptcy Case 1-10-10396-CLB Overview: "In Buffalo, NY, Joseph Lennert filed for Chapter 7 bankruptcy in 2010-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Joseph Lennert — New York, 1-10-10396


ᐅ Joan Leo, New York

Address: 166 Atlantic Ave Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-10-13528-MJK7: "Joan Leo's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 12, 2010, led to asset liquidation, with the case closing in 12.02.2010."
Joan Leo — New York, 1-10-13528


ᐅ Patricia L Leo, New York

Address: 44 Addison Ave Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-09-14723-MJK: "Buffalo, NY resident Patricia L Leo's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Patricia L Leo — New York, 1-09-14723


ᐅ Jessika Leonard, New York

Address: 364 Leroy Ave Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-09-15721-CLB7: "The bankruptcy record of Jessika Leonard from Buffalo, NY, shows a Chapter 7 case filed in December 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-20."
Jessika Leonard — New York, 1-09-15721


ᐅ John J Leonard, New York

Address: 273 Voorhees Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11079-CLB: "John J Leonard's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-04-09, led to asset liquidation, with the case closing in July 30, 2012."
John J Leonard — New York, 1-12-11079


ᐅ Jr Kenneth Leonard, New York

Address: 245 Kenmore Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-10-15088-CLB: "The case of Jr Kenneth Leonard in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Leonard — New York, 1-10-15088


ᐅ Timothy D Lepir, New York

Address: 401 Abbott Rd Buffalo, NY 14220-1647

Brief Overview of Bankruptcy Case 1-14-12611-CLB: "Buffalo, NY resident Timothy D Lepir's November 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Timothy D Lepir — New York, 1-14-12611


ᐅ Jeffrey Leroy, New York

Address: 42 Carmel Rd Buffalo, NY 14214

Bankruptcy Case 1-10-12880-MJK Overview: "Buffalo, NY resident Jeffrey Leroy's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2010."
Jeffrey Leroy — New York, 1-10-12880


ᐅ Todd E Lesakowski, New York

Address: 149 Royal Coach Rd Buffalo, NY 14224

Bankruptcy Case 1-13-10232-CLB Summary: "The case of Todd E Lesakowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd E Lesakowski — New York, 1-13-10232


ᐅ Jr Jeffrey Lesanti, New York

Address: PO Box 193 Buffalo, NY 14226

Bankruptcy Case 1-10-11358-CLB Summary: "The case of Jr Jeffrey Lesanti in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jeffrey Lesanti — New York, 1-10-11358


ᐅ Holly Lesinski, New York

Address: 46 Park Lane Ct Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12566-CLB: "In Buffalo, NY, Holly Lesinski filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2010."
Holly Lesinski — New York, 1-10-12566


ᐅ Rebecca Joy Lesniak, New York

Address: 63 Knowlton Avenue Buffalo, NY 14218

Bankruptcy Case 1-14-11998-CLB Overview: "Rebecca Joy Lesniak's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-08-29, led to asset liquidation, with the case closing in Nov 27, 2014."
Rebecca Joy Lesniak — New York, 1-14-11998


ᐅ Andrea L Letson, New York

Address: 41 Williamstowne Ct Apt 11 Buffalo, NY 14227-2058

Brief Overview of Bankruptcy Case 1-07-04332-MJK: "Andrea L Letson's Buffalo, NY bankruptcy under Chapter 13 in October 22, 2007 led to a structured repayment plan, successfully discharged in 12.12.2012."
Andrea L Letson — New York, 1-07-04332


ᐅ Gerald R Lett, New York

Address: 401 Colvin Ave Uppr Buffalo, NY 14216-1823

Brief Overview of Bankruptcy Case 1-14-10339-CLB: "In a Chapter 7 bankruptcy case, Gerald R Lett from Buffalo, NY, saw their proceedings start in February 2014 and complete by May 21, 2014, involving asset liquidation."
Gerald R Lett — New York, 1-14-10339


ᐅ Bernice Levea, New York

Address: 94 Highview Rd Buffalo, NY 14215

Bankruptcy Case 1-10-14616-MJK Overview: "Bernice Levea's bankruptcy, initiated in October 27, 2010 and concluded by February 3, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice Levea — New York, 1-10-14616


ᐅ Regina Levy, New York

Address: PO Box 753 Buffalo, NY 14225-0753

Bankruptcy Case 1-15-10699-CLB Overview: "Regina Levy's bankruptcy, initiated in 04/10/2015 and concluded by 2015-07-09 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Levy — New York, 1-15-10699


ᐅ Theresa Lewandowski, New York

Address: 79 Stone St Buffalo, NY 14212

Bankruptcy Case 1-10-10402-CLB Overview: "Theresa Lewandowski's bankruptcy, initiated in 2010-02-08 and concluded by May 21, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lewandowski — New York, 1-10-10402


ᐅ Diane D Lewandowski, New York

Address: 61 Mayberry Dr E Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-13-11325-MJK7: "Diane D Lewandowski's bankruptcy, initiated in 2013-05-16 and concluded by Aug 26, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane D Lewandowski — New York, 1-13-11325


ᐅ Lawrence A Lewandowski, New York

Address: 52 Glenmar Dr Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-12456-CLB7: "The case of Lawrence A Lewandowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence A Lewandowski — New York, 1-11-12456


ᐅ Marissa G Lewecki, New York

Address: 1567 Wehrle Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10782-MJK: "Marissa G Lewecki's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-06."
Marissa G Lewecki — New York, 1-12-10782


ᐅ Sharon L Lewis, New York

Address: 96 Leonard Post Dr Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-13-10365-MJK: "In a Chapter 7 bankruptcy case, Sharon L Lewis from Buffalo, NY, saw her proceedings start in Feb 19, 2013 and complete by 2013-06-01, involving asset liquidation."
Sharon L Lewis — New York, 1-13-10365


ᐅ Gary E Lewis, New York

Address: 139 Riverside Ave Buffalo, NY 14207

Bankruptcy Case 1-11-11935-MJK Summary: "In a Chapter 7 bankruptcy case, Gary E Lewis from Buffalo, NY, saw their proceedings start in 2011-05-31 and complete by September 20, 2011, involving asset liquidation."
Gary E Lewis — New York, 1-11-11935


ᐅ Rhonda R Lewis, New York

Address: 210 Dartmouth Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-11-11363-MJK7: "In Buffalo, NY, Rhonda R Lewis filed for Chapter 7 bankruptcy in 04.19.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Rhonda R Lewis — New York, 1-11-11363


ᐅ Wayne Pollard Lewis, New York

Address: 245 Elmwood Ave Apt 510 Buffalo, NY 14222-2247

Concise Description of Bankruptcy Case 1-16-10337-MJK7: "Wayne Pollard Lewis's bankruptcy, initiated in 2016-02-25 and concluded by 2016-05-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Pollard Lewis — New York, 1-16-10337


ᐅ Christine A Lewis, New York

Address: 5 Fawnwood Dr Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-11-12559-CLB: "The case of Christine A Lewis in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Lewis — New York, 1-11-12559


ᐅ Crystal Lewis, New York

Address: 311 Johnson St Buffalo, NY 14211

Bankruptcy Case 1-10-12400-MJK Summary: "In a Chapter 7 bankruptcy case, Crystal Lewis from Buffalo, NY, saw her proceedings start in 2010-06-02 and complete by 09/09/2010, involving asset liquidation."
Crystal Lewis — New York, 1-10-12400


ᐅ Jacqueline Lewis, New York

Address: 24 Shumway St Buffalo, NY 14206-1636

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11040-MJK: "Buffalo, NY resident Jacqueline Lewis's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Jacqueline Lewis — New York, 1-2014-11040


ᐅ Jerome C Lewis, New York

Address: 527 Ontario St Apt 1 Buffalo, NY 14207-1639

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11991-CLB: "The bankruptcy record of Jerome C Lewis from Buffalo, NY, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Jerome C Lewis — New York, 1-14-11991


ᐅ Brian A Lewis, New York

Address: PO Box 731 Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10804-CLB: "In Buffalo, NY, Brian A Lewis filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2012."
Brian A Lewis — New York, 1-12-10804


ᐅ Karen Janice Lewis, New York

Address: 60 Gualbert Ave # 3 Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10705-MJK: "In a Chapter 7 bankruptcy case, Karen Janice Lewis from Buffalo, NY, saw her proceedings start in 2013-03-20 and complete by 06.30.2013, involving asset liquidation."
Karen Janice Lewis — New York, 1-13-10705


ᐅ Joann Liberta, New York

Address: 82 Rushford Ln Buffalo, NY 14227

Bankruptcy Case 1-13-10467-MJK Overview: "The case of Joann Liberta in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Liberta — New York, 1-13-10467


ᐅ Joseph D Liberta, New York

Address: 35 Granger Pl Buffalo, NY 14222

Bankruptcy Case 1-12-12089-CLB Overview: "In a Chapter 7 bankruptcy case, Joseph D Liberta from Buffalo, NY, saw their proceedings start in 2012-06-29 and complete by Oct 19, 2012, involving asset liquidation."
Joseph D Liberta — New York, 1-12-12089


ᐅ Sharon L Liberti, New York

Address: 4759 Union Rd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-10424-CLB7: "In a Chapter 7 bankruptcy case, Sharon L Liberti from Buffalo, NY, saw her proceedings start in 02/15/2012 and complete by 05/17/2012, involving asset liquidation."
Sharon L Liberti — New York, 1-12-10424


ᐅ Jeannette Licata, New York

Address: 458 W Utica St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-11-13227-CLB: "Jeannette Licata's Chapter 7 bankruptcy, filed in Buffalo, NY in 09.19.2011, led to asset liquidation, with the case closing in 01.09.2012."
Jeannette Licata — New York, 1-11-13227


ᐅ Jr Frank A Licata, New York

Address: 74 Beaumont Dr Buffalo, NY 14228

Bankruptcy Case 1-11-12437-CLB Overview: "The case of Jr Frank A Licata in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank A Licata — New York, 1-11-12437


ᐅ Kathleen Licht, New York

Address: 58 Stillwell Ave Buffalo, NY 14217

Bankruptcy Case 1-13-11608-CLB Overview: "Kathleen Licht's bankruptcy, initiated in 06/12/2013 and concluded by Sep 22, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Licht — New York, 1-13-11608


ᐅ Angel Liciaga, New York

Address: 413 14th St Buffalo, NY 14213-2207

Bankruptcy Case 1-15-10294-CLB Summary: "In Buffalo, NY, Angel Liciaga filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Angel Liciaga — New York, 1-15-10294


ᐅ Seth Lieberman, New York

Address: 4190 Coventry Green Cir Buffalo, NY 14221-7235

Brief Overview of Bankruptcy Case 1-16-11223-MJK: "In Buffalo, NY, Seth Lieberman filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2016."
Seth Lieberman — New York, 1-16-11223


ᐅ Tiffany Liggans, New York

Address: 5140 Main St Unit 303-149 Buffalo, NY 14221

Bankruptcy Case 1-12-10922-MJK Overview: "In Buffalo, NY, Tiffany Liggans filed for Chapter 7 bankruptcy in March 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Tiffany Liggans — New York, 1-12-10922


ᐅ Kurt Lima, New York

Address: 610 Kennedy Rd Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-10-13031-CLB7: "The case of Kurt Lima in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Lima — New York, 1-10-13031


ᐅ Nicholas Michael Limpert, New York

Address: 40 McNaughton Ave Buffalo, NY 14225

Bankruptcy Case 1-11-13189-CLB Summary: "The case of Nicholas Michael Limpert in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Michael Limpert — New York, 1-11-13189


ᐅ Chang Pin Lin, New York

Address: 199 Palmdale Dr Buffalo, NY 14221-4044

Snapshot of U.S. Bankruptcy Proceeding Case 07-12442-1-rel: "Filing for Chapter 13 bankruptcy in September 2007, Chang Pin Lin from Buffalo, NY, structured a repayment plan, achieving discharge in Apr 1, 2013."
Chang Pin Lin — New York, 07-12442-1


ᐅ Jessica A Linden, New York

Address: 87 Shenandoah Rd Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14424-MJK: "Jessica A Linden's bankruptcy, initiated in December 2011 and concluded by 2012-04-20 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Linden — New York, 1-11-14424


ᐅ Kayla L Linder, New York

Address: 62 Midway Ave Buffalo, NY 14215-2228

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10324-MJK: "Buffalo, NY resident Kayla L Linder's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Kayla L Linder — New York, 1-15-10324


ᐅ Leanne Lindhurst, New York

Address: 905 Main St Buffalo, NY 14224

Bankruptcy Case 1-11-14188-MJK Overview: "Buffalo, NY resident Leanne Lindhurst's 12/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2012."
Leanne Lindhurst — New York, 1-11-14188


ᐅ Edward Lindner, New York

Address: 1015 George Urban Blvd Apt 2 Buffalo, NY 14225

Bankruptcy Case 1-09-14948-MJK Overview: "Buffalo, NY resident Edward Lindner's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Edward Lindner — New York, 1-09-14948


ᐅ Lisa A Lindner, New York

Address: 73 Oakridge Dr Apt 8 Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-13-11318-CLB: "Lisa A Lindner's bankruptcy, initiated in May 15, 2013 and concluded by 08/25/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Lindner — New York, 1-13-11318


ᐅ Kelly L Lindstrom, New York

Address: 666 Potters Rd Buffalo, NY 14224

Bankruptcy Case 1-11-12264-MJK Summary: "The bankruptcy filing by Kelly L Lindstrom, undertaken in June 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Kelly L Lindstrom — New York, 1-11-12264


ᐅ Lydia L Link, New York

Address: 112 Eagan Dr Buffalo, NY 14218-1940

Bankruptcy Case 1-15-11747-MJK Summary: "Buffalo, NY resident Lydia L Link's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Lydia L Link — New York, 1-15-11747


ᐅ Carrie F Lipinski, New York

Address: 1556 Eggert Rd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10166-MJK: "The bankruptcy record of Carrie F Lipinski from Buffalo, NY, shows a Chapter 7 case filed in 01/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Carrie F Lipinski — New York, 1-13-10166


ᐅ Roger J Lipkus, New York

Address: 931K Robin Rd Buffalo, NY 14228-4029

Bankruptcy Case 1-15-11702-CLB Summary: "In Buffalo, NY, Roger J Lipkus filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2015."
Roger J Lipkus — New York, 1-15-11702


ᐅ Jakeeia S Lipscomb, New York

Address: 405 Eggert Rd Lowr Buffalo, NY 14215-2327

Bankruptcy Case 1-15-11694-CLB Summary: "Buffalo, NY resident Jakeeia S Lipscomb's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2015."
Jakeeia S Lipscomb — New York, 1-15-11694


ᐅ Jatava S Lipscomb, New York

Address: 25 Eggert Rd Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14213-MJK: "The bankruptcy filing by Jatava S Lipscomb, undertaken in Dec 8, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Jatava S Lipscomb — New York, 1-11-14213


ᐅ Nichole Marie Lis, New York

Address: 25 Seton Rd Buffalo, NY 14225-2028

Bankruptcy Case 1-15-12649-CLB Summary: "In Buffalo, NY, Nichole Marie Lis filed for Chapter 7 bankruptcy in 12/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Nichole Marie Lis — New York, 1-15-12649


ᐅ William R Lis, New York

Address: 20 Flower St Buffalo, NY 14214-1110

Concise Description of Bankruptcy Case 1-09-10221-MJK7: "Chapter 13 bankruptcy for William R Lis in Buffalo, NY began in 2009-01-21, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-14."
William R Lis — New York, 1-09-10221


ᐅ Harry Lynn Little, New York

Address: 5 the Tradewinds Apt D Buffalo, NY 14221

Bankruptcy Case 3:11-bk-07269 Summary: "The bankruptcy record of Harry Lynn Little from Buffalo, NY, shows a Chapter 7 case filed in July 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Harry Lynn Little — New York, 3:11-bk-07269


ᐅ Latoshia Y Little, New York

Address: 460 Monroe St Buffalo, NY 14212-1044

Brief Overview of Bankruptcy Case 1-15-10715-CLB: "Latoshia Y Little's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.13.2015, led to asset liquidation, with the case closing in Jul 12, 2015."
Latoshia Y Little — New York, 1-15-10715


ᐅ John V Littlefield, New York

Address: 345 Middlesex Rd Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-12245-MJK: "The bankruptcy record of John V Littlefield from Buffalo, NY, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
John V Littlefield — New York, 1-11-12245


ᐅ Barron Littles, New York

Address: 83 Highview Rd Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-12837-MJK: "Buffalo, NY resident Barron Littles's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Barron Littles — New York, 1-10-12837


ᐅ Laurie Litwin, New York

Address: 4298 Oakwood Ave Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-10-12613-MJK7: "The case of Laurie Litwin in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Litwin — New York, 1-10-12613


ᐅ Dennis P Litwiniak, New York

Address: 1590 Southwestern Blvd Buffalo, NY 14224

Bankruptcy Case 1-11-14341-CLB Overview: "The bankruptcy filing by Dennis P Litwiniak, undertaken in 2011-12-21 in Buffalo, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Dennis P Litwiniak — New York, 1-11-14341


ᐅ Mark Michael Litz, New York

Address: 59 Basswood Dr Buffalo, NY 14227

Bankruptcy Case 1-12-12261-MJK Summary: "In Buffalo, NY, Mark Michael Litz filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2012."
Mark Michael Litz — New York, 1-12-12261