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 Curto Ronald Lo, New York

Address: 71 Harding Ave Buffalo, NY 14217

Bankruptcy Case 1-09-15746-MJK Overview: "Curto Ronald Lo's Chapter 7 bankruptcy, filed in Buffalo, NY in 12/09/2009, led to asset liquidation, with the case closing in March 11, 2010."
Curto Ronald Lo — New York, 1-09-15746


ᐅ Katherine Lobaugh, New York

Address: 28 Euclid Ave Buffalo, NY 14217

Bankruptcy Case 1-10-14423-CLB Overview: "The case of Katherine Lobaugh in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Lobaugh — New York, 1-10-14423


ᐅ Mark Lock, New York

Address: 305 Westgate Rd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-09-15599-CLB7: "The case of Mark Lock in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Lock — New York, 1-09-15599


ᐅ Angela Lockard, New York

Address: 490 Norfolk Ave Buffalo, NY 14215

Bankruptcy Case 1-10-15042-CLB Overview: "Angela Lockard's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-16 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Lockard — New York, 1-10-15042


ᐅ Ryan A Locke, New York

Address: 17 Saratoga St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-12-12417-MJK: "The bankruptcy record of Ryan A Locke from Buffalo, NY, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Ryan A Locke — New York, 1-12-12417


ᐅ Kathleen A Locke, New York

Address: 581 Fulton St Buffalo, NY 14210-1423

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10488-MJK: "The bankruptcy filing by Kathleen A Locke, undertaken in 2016-03-16 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Kathleen A Locke — New York, 1-16-10488


ᐅ Penny S Lockett, New York

Address: 514 Doat St Lowr Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11432-CLB: "The case of Penny S Lockett in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny S Lockett — New York, 1-13-11432


ᐅ Cynthia L Lockwood, New York

Address: 15 Midvale Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-13201-MJK: "In a Chapter 7 bankruptcy case, Cynthia L Lockwood from Buffalo, NY, saw her proceedings start in 10.23.2012 and complete by 02/02/2013, involving asset liquidation."
Cynthia L Lockwood — New York, 1-12-13201


ᐅ Joseph C Loffredo, New York

Address: 52 W Cherbourg Dr Buffalo, NY 14227

Bankruptcy Case 1-11-10412-MJK Overview: "In a Chapter 7 bankruptcy case, Joseph C Loffredo from Buffalo, NY, saw their proceedings start in 2011-02-14 and complete by 06.06.2011, involving asset liquidation."
Joseph C Loffredo — New York, 1-11-10412


ᐅ John Lofton, New York

Address: 33 Simon St Buffalo, NY 14207

Bankruptcy Case 1-10-13616-MJK Summary: "The case of John Lofton in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lofton — New York, 1-10-13616


ᐅ Robert Lombardo, New York

Address: 29 Center Ave Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-11907-CLB: "In a Chapter 7 bankruptcy case, Robert Lombardo from Buffalo, NY, saw their proceedings start in 2010-05-06 and complete by 2010-08-26, involving asset liquidation."
Robert Lombardo — New York, 1-10-11907


ᐅ David Lombardo, New York

Address: 7 Rue Madeleine Buffalo, NY 14221

Bankruptcy Case 1-10-12272-CLB Overview: "David Lombardo's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-05-25, led to asset liquidation, with the case closing in Sep 14, 2010."
David Lombardo — New York, 1-10-12272


ᐅ David A Lombardo, New York

Address: 34 Princeton Pl Uppr Buffalo, NY 14210

Bankruptcy Case 1-12-11765-MJK Overview: "David A Lombardo's bankruptcy, initiated in Jun 1, 2012 and concluded by 2012-09-21 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Lombardo — New York, 1-12-11765


ᐅ James E Lombardo, New York

Address: 1291 Indian Church Rd Apt 54 Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-12753-MJK: "The bankruptcy filing by James E Lombardo, undertaken in 2011-08-09 in Buffalo, NY under Chapter 7, concluded with discharge in November 29, 2011 after liquidating assets."
James E Lombardo — New York, 1-11-12753


ᐅ Kimberly A Loncz, New York

Address: 56 Barbados Dr Buffalo, NY 14227

Bankruptcy Case 1-11-10394-CLB Overview: "The bankruptcy record of Kimberly A Loncz from Buffalo, NY, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Kimberly A Loncz — New York, 1-11-10394


ᐅ Jr Terry Long, New York

Address: 16 Horton Pl Buffalo, NY 14209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10208-MJK: "The bankruptcy filing by Jr Terry Long, undertaken in Jan 21, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Jr Terry Long — New York, 1-10-10208


ᐅ Laquita Long, New York

Address: 43 Texas St Buffalo, NY 14211

Bankruptcy Case 1-10-10793-CLB Overview: "Laquita Long's bankruptcy, initiated in 2010-03-07 and concluded by 06/18/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laquita Long — New York, 1-10-10793


ᐅ Gloria D Long, New York

Address: 323 Burke Dr Buffalo, NY 14215

Bankruptcy Case 1-12-12079-MJK Summary: "Gloria D Long's Chapter 7 bankruptcy, filed in Buffalo, NY in June 2012, led to asset liquidation, with the case closing in Oct 19, 2012."
Gloria D Long — New York, 1-12-12079


ᐅ Joseph Long, New York

Address: 159 E Hazeltine Ave Buffalo, NY 14217

Bankruptcy Case 1-09-14871-CLB Overview: "Joseph Long's bankruptcy, initiated in 10.20.2009 and concluded by 01/30/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Long — New York, 1-09-14871


ᐅ Matthew D Long, New York

Address: 274 Presidio Pl Buffalo, NY 14221-3746

Brief Overview of Bankruptcy Case 1-15-10111-CLB: "Matthew D Long's bankruptcy, initiated in Jan 23, 2015 and concluded by 2015-04-23 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Long — New York, 1-15-10111


ᐅ Elizabeth Longest, New York

Address: 126 Willowdale Dr Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-10515-CLB: "The case of Elizabeth Longest in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Longest — New York, 1-10-10515


ᐅ Agnes D Longo, New York

Address: 12 Fairoaks Ln Buffalo, NY 14227-1325

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10773-CLB: "Agnes D Longo's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.15.2016, led to asset liquidation, with the case closing in 2016-07-14."
Agnes D Longo — New York, 1-16-10773


ᐅ Joseph P Longo, New York

Address: 12 Fairoaks Ln Buffalo, NY 14227-1325

Concise Description of Bankruptcy Case 1-16-10773-CLB7: "The bankruptcy filing by Joseph P Longo, undertaken in 2016-04-15 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 14, 2016 after liquidating assets."
Joseph P Longo — New York, 1-16-10773


ᐅ Sr Daniel R Longo, New York

Address: 163 Alberta Dr Buffalo, NY 14226-2046

Brief Overview of Bankruptcy Case 1-14-11395-CLB: "Sr Daniel R Longo's Chapter 7 bankruptcy, filed in Buffalo, NY in 2014-06-11, led to asset liquidation, with the case closing in 09.09.2014."
Sr Daniel R Longo — New York, 1-14-11395


ᐅ Rebecca Lonzi, New York

Address: 48 Alpine Pl Buffalo, NY 14225

Bankruptcy Case 1-10-11069-MJK Summary: "The bankruptcy record of Rebecca Lonzi from Buffalo, NY, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Rebecca Lonzi — New York, 1-10-11069


ᐅ Michael Loos, New York

Address: 72 Elaine Ct Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12596-MJK: "The bankruptcy record of Michael Loos from Buffalo, NY, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2010."
Michael Loos — New York, 1-10-12596


ᐅ Jr Ramon Lopez, New York

Address: 25 Theodore St Buffalo, NY 14211

Bankruptcy Case 1-12-10984-CLB Overview: "In Buffalo, NY, Jr Ramon Lopez filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2012."
Jr Ramon Lopez — New York, 1-12-10984


ᐅ Christian O Lopez, New York

Address: 36 Massachusetts Ave Buffalo, NY 14213-2132

Bankruptcy Case 1-07-04764-MJK Summary: "The bankruptcy record for Christian O Lopez from Buffalo, NY, under Chapter 13, filed in 2007-11-20, involved setting up a repayment plan, finalized by 2013-07-10."
Christian O Lopez — New York, 1-07-04764


ᐅ Kimberly Lopez, New York

Address: 530 Linden Ave Buffalo, NY 14216-2730

Bankruptcy Case 1-15-10236-CLB Summary: "Buffalo, NY resident Kimberly Lopez's Feb 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17."
Kimberly Lopez — New York, 1-15-10236


ᐅ Christina A Lopez, New York

Address: 7 Marine Dr Apt 8A Buffalo, NY 14202

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10666-MJK: "The case of Christina A Lopez in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina A Lopez — New York, 1-11-10666


ᐅ Joann Lopian, New York

Address: 92 Electric Ave Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-10628-CLB7: "The case of Joann Lopian in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Lopian — New York, 1-10-10628


ᐅ Jason Lorden, New York

Address: 1895 Center Rd Buffalo, NY 14224-3297

Brief Overview of Bankruptcy Case 1-08-13126-CLB: "In their Chapter 13 bankruptcy case filed in 07.17.2008, Buffalo, NY's Jason Lorden agreed to a debt repayment plan, which was successfully completed by 2013-07-10."
Jason Lorden — New York, 1-08-13126


ᐅ Jr Harvey C Lorenz, New York

Address: 52 Kimmel Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-10549-MJK: "The bankruptcy filing by Jr Harvey C Lorenz, undertaken in 2012-02-28 in Buffalo, NY under Chapter 7, concluded with discharge in 06.19.2012 after liquidating assets."
Jr Harvey C Lorenz — New York, 1-12-10549


ᐅ Deborah Lorenz, New York

Address: 1260 N Forest Rd Apt A1 Buffalo, NY 14221

Bankruptcy Case 1-12-11334-CLB Overview: "Deborah Lorenz's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.30.2012, led to asset liquidation, with the case closing in 08/20/2012."
Deborah Lorenz — New York, 1-12-11334


ᐅ Denise Lorenz, New York

Address: 76 Pullman Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13855-MJK: "In a Chapter 7 bankruptcy case, Denise Lorenz from Buffalo, NY, saw her proceedings start in 2010-09-07 and complete by 12.28.2010, involving asset liquidation."
Denise Lorenz — New York, 1-10-13855


ᐅ Matilda Lorenzo, New York

Address: 81 Woodward Dr Buffalo, NY 14224

Bankruptcy Case 1-10-12013-CLB Overview: "In a Chapter 7 bankruptcy case, Matilda Lorenzo from Buffalo, NY, saw her proceedings start in 2010-05-12 and complete by 09/01/2010, involving asset liquidation."
Matilda Lorenzo — New York, 1-10-12013


ᐅ Jennifer M Lorenzo, New York

Address: 38 Perkins Pl Buffalo, NY 14213

Bankruptcy Case 1-11-13785-MJK Overview: "In a Chapter 7 bankruptcy case, Jennifer M Lorenzo from Buffalo, NY, saw her proceedings start in October 2011 and complete by 02.20.2012, involving asset liquidation."
Jennifer M Lorenzo — New York, 1-11-13785


ᐅ Topon Losker, New York

Address: 2039 Fillmore Ave Buffalo, NY 14214-2823

Brief Overview of Bankruptcy Case 1-14-10108-MJK: "The bankruptcy record of Topon Losker from Buffalo, NY, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2014."
Topon Losker — New York, 1-14-10108


ᐅ Kimberly Lotempio, New York

Address: 277 Paramount Pkwy Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-10-15133-MJK7: "The case of Kimberly Lotempio in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lotempio — New York, 1-10-15133


ᐅ Kareemia J Lott, New York

Address: 687 S Division St Buffalo, NY 14210

Bankruptcy Case 1-13-11085-CLB Summary: "Kareemia J Lott's bankruptcy, initiated in 2013-04-24 and concluded by 2013-08-04 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kareemia J Lott — New York, 1-13-11085


ᐅ Laws Cleo A Lott, New York

Address: 85 Zelmer St Buffalo, NY 14211

Bankruptcy Case 1-11-10044-MJK Overview: "Laws Cleo A Lott's Chapter 7 bankruptcy, filed in Buffalo, NY in January 7, 2011, led to asset liquidation, with the case closing in April 2011."
Laws Cleo A Lott — New York, 1-11-10044


ᐅ Edward R Loucks, New York

Address: 118 Peabody St Buffalo, NY 14210

Bankruptcy Case 1-09-14676-MJK Overview: "Edward R Loucks's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 7, 2009, led to asset liquidation, with the case closing in Jan 6, 2010."
Edward R Loucks — New York, 1-09-14676


ᐅ Alan Francis Louis, New York

Address: 4272 Union Rd Apt 3 Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12290-CLB: "The bankruptcy filing by Alan Francis Louis, undertaken in August 26, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Alan Francis Louis — New York, 1-13-12290


ᐅ Leslie Lowe, New York

Address: 83 Dunlop Ave Buffalo, NY 14215-1509

Bankruptcy Case 1-16-10286-MJK Overview: "The bankruptcy record of Leslie Lowe from Buffalo, NY, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Leslie Lowe — New York, 1-16-10286


ᐅ Georgette B Lowe, New York

Address: 104 Bickford Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12333-CLB: "In Buffalo, NY, Georgette B Lowe filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Georgette B Lowe — New York, 1-12-12333


ᐅ Orrie E Lowe, New York

Address: 145 Stillwell Ave Buffalo, NY 14217-2123

Brief Overview of Bankruptcy Case 1-15-12009-CLB: "In Buffalo, NY, Orrie E Lowe filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Orrie E Lowe — New York, 1-15-12009


ᐅ Lashawn D Lowe, New York

Address: 106 Woodell Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-13-13042-CLB: "Lashawn D Lowe's bankruptcy, initiated in 2013-11-11 and concluded by February 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashawn D Lowe — New York, 1-13-13042


ᐅ Linda J Lowery, New York

Address: 23 Bame Ave Buffalo, NY 14215-1301

Concise Description of Bankruptcy Case 1-16-10933-MJK7: "Buffalo, NY resident Linda J Lowery's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2016."
Linda J Lowery — New York, 1-16-10933


ᐅ Leonard J Lowowsky, New York

Address: 3 Spindrift Ct Apt 5 Buffalo, NY 14221-7832

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12639-MJK: "In Buffalo, NY, Leonard J Lowowsky filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2016."
Leonard J Lowowsky — New York, 1-15-12639


ᐅ Andrea L Lowrey, New York

Address: 848 Delaware Rd Buffalo, NY 14223

Bankruptcy Case 1-13-12974-MJK Overview: "The bankruptcy filing by Andrea L Lowrey, undertaken in October 31, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 02.10.2014 after liquidating assets."
Andrea L Lowrey — New York, 1-13-12974


ᐅ Dana E Loyd, New York

Address: 102 Cloverdale Ave Buffalo, NY 14215-3237

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12774-MJK: "In Buffalo, NY, Dana E Loyd filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2015."
Dana E Loyd — New York, 1-14-12774


ᐅ Bounphet Luangraj, New York

Address: 118 Easton Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-10350-MJK: "Buffalo, NY resident Bounphet Luangraj's 02/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Bounphet Luangraj — New York, 1-13-10350


ᐅ Melissa A Lucarelli, New York

Address: 54 Majestic Ter Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-11-11073-MJK: "The case of Melissa A Lucarelli in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Lucarelli — New York, 1-11-11073


ᐅ Judith M Lucas, New York

Address: 76 Edge Park Ave Buffalo, NY 14216-3317

Concise Description of Bankruptcy Case 1-2014-11004-CLB7: "Judith M Lucas's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 26, 2014, led to asset liquidation, with the case closing in July 2014."
Judith M Lucas — New York, 1-2014-11004


ᐅ Ryan M Lucas, New York

Address: 440 Colvin Ave Buffalo, NY 14216-1824

Concise Description of Bankruptcy Case 1-16-11074-CLB7: "In Buffalo, NY, Ryan M Lucas filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2016."
Ryan M Lucas — New York, 1-16-11074


ᐅ Francis Jeffrey Lucca, New York

Address: 25 Peru Pl Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-13-12743-MJK7: "Buffalo, NY resident Francis Jeffrey Lucca's 10.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2014."
Francis Jeffrey Lucca — New York, 1-13-12743


ᐅ Ii James R Luce, New York

Address: 170 Nokomis Pkwy Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-10590-MJK7: "Buffalo, NY resident Ii James R Luce's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
Ii James R Luce — New York, 1-11-10590


ᐅ Linda A Lucernoni, New York

Address: 330 Saint Lawrence Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-12606-CLB: "The bankruptcy record of Linda A Lucernoni from Buffalo, NY, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2011."
Linda A Lucernoni — New York, 1-11-12606


ᐅ William Luciano, New York

Address: 20 Como Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13509-MJK: "Buffalo, NY resident William Luciano's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2013."
William Luciano — New York, 1-12-13509


ᐅ Raymond Luck, New York

Address: 1194 Ridge Rd Buffalo, NY 14218

Bankruptcy Case 1-10-13326-CLB Summary: "Buffalo, NY resident Raymond Luck's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Raymond Luck — New York, 1-10-13326


ᐅ Jorge L Lugo, New York

Address: 64 N Ogden St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-13-12211-CLB7: "Buffalo, NY resident Jorge L Lugo's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-29."
Jorge L Lugo — New York, 1-13-12211


ᐅ Jeane Lugris, New York

Address: 675 Delaware Ave Apt 310 Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-10-12415-MJK: "In a Chapter 7 bankruptcy case, Jeane Lugris from Buffalo, NY, saw her proceedings start in Jun 2, 2010 and complete by 2010-09-09, involving asset liquidation."
Jeane Lugris — New York, 1-10-12415


ᐅ Robert Luke, New York

Address: 56 Brookside Dr Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-10-10141-MJK7: "In a Chapter 7 bankruptcy case, Robert Luke from Buffalo, NY, saw their proceedings start in Jan 14, 2010 and complete by April 2010, involving asset liquidation."
Robert Luke — New York, 1-10-10141


ᐅ James Luksch, New York

Address: 650 Mill Rd Buffalo, NY 14224

Bankruptcy Case 1-09-15010-CLB Overview: "The bankruptcy record of James Luksch from Buffalo, NY, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-05."
James Luksch — New York, 1-09-15010


ᐅ Sabrina A Lumpkin, New York

Address: 6 Collingwood Ave Buffalo, NY 14215-2716

Brief Overview of Bankruptcy Case 1-16-10430-CLB: "Sabrina A Lumpkin's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2016, led to asset liquidation, with the case closing in 06/07/2016."
Sabrina A Lumpkin — New York, 1-16-10430


ᐅ Robin L Lunger, New York

Address: 120 Wendel Ave Buffalo, NY 14223

Bankruptcy Case 1-12-12336-CLB Overview: "In a Chapter 7 bankruptcy case, Robin L Lunger from Buffalo, NY, saw their proceedings start in July 26, 2012 and complete by 11.15.2012, involving asset liquidation."
Robin L Lunger — New York, 1-12-12336


ᐅ Dean M Luongo, New York

Address: 19 Cortland Ave Buffalo, NY 14223

Bankruptcy Case 1-12-11828-MJK Overview: "In Buffalo, NY, Dean M Luongo filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2012."
Dean M Luongo — New York, 1-12-11828


ᐅ Gail A Luongo, New York

Address: PO Box 143 Buffalo, NY 14223

Bankruptcy Case 1-12-12344-CLB Summary: "In a Chapter 7 bankruptcy case, Gail A Luongo from Buffalo, NY, saw their proceedings start in 07/26/2012 and complete by Nov 15, 2012, involving asset liquidation."
Gail A Luongo — New York, 1-12-12344


ᐅ Chayn Lush, New York

Address: 52 California Dr Buffalo, NY 14221

Bankruptcy Case 1-10-13640-CLB Overview: "The bankruptcy filing by Chayn Lush, undertaken in 2010-08-19 in Buffalo, NY under Chapter 7, concluded with discharge in 12/09/2010 after liquidating assets."
Chayn Lush — New York, 1-10-13640


ᐅ Terry C Lush, New York

Address: 224 Oehman Blvd Buffalo, NY 14225-1643

Bankruptcy Case 1-09-13662-CLB Summary: "In their Chapter 13 bankruptcy case filed in August 7, 2009, Buffalo, NY's Terry C Lush agreed to a debt repayment plan, which was successfully completed by December 2014."
Terry C Lush — New York, 1-09-13662


ᐅ Joanna Lutz, New York

Address: 431 Claremont Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14838-MJK: "Joanna Lutz's bankruptcy, initiated in 11/11/2010 and concluded by 2011-03-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Lutz — New York, 1-10-14838


ᐅ Johnt Barbara Lynch, New York

Address: 28 Fairfield Ave Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-10-12835-MJK: "In Buffalo, NY, Johnt Barbara Lynch filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2010."
Johnt Barbara Lynch — New York, 1-10-12835


ᐅ Reginald Lynch, New York

Address: 195 Berkshire Ave Buffalo, NY 14215-1503

Concise Description of Bankruptcy Case 1-15-12503-MJK7: "Reginald Lynch's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 22, 2015, led to asset liquidation, with the case closing in 2016-02-20."
Reginald Lynch — New York, 1-15-12503


ᐅ Christian A Lyons, New York

Address: 19 Arlington Pl Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-13-10751-CLB7: "The bankruptcy filing by Christian A Lyons, undertaken in Mar 25, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 07.05.2013 after liquidating assets."
Christian A Lyons — New York, 1-13-10751


ᐅ Harry Lyons, New York

Address: 87 Ludwig Ave Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12631-MJK: "Buffalo, NY resident Harry Lyons's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Harry Lyons — New York, 1-11-12631


ᐅ Battaglia Gloria Lyons, New York

Address: 21 Woodgate Dr Buffalo, NY 14227

Bankruptcy Case 1-10-10229-MJK Overview: "Battaglia Gloria Lyons's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-01-25, led to asset liquidation, with the case closing in 2010-05-07."
Battaglia Gloria Lyons — New York, 1-10-10229


ᐅ Baron Sara J Maber, New York

Address: 108 W Cherbourg Dr Buffalo, NY 14227-2408

Bankruptcy Case 1-2014-11154-MJK Summary: "The case of Baron Sara J Maber in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baron Sara J Maber — New York, 1-2014-11154


ᐅ Leonard C Mabon, New York

Address: 148 Berkshire Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-11926-CLB: "In Buffalo, NY, Leonard C Mabon filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2013."
Leonard C Mabon — New York, 1-13-11926


ᐅ Josephine T Macaluso, New York

Address: 21 Nelson Pl Buffalo, NY 14218

Bankruptcy Case 1-13-10165-CLB Summary: "The bankruptcy filing by Josephine T Macaluso, undertaken in 2013-01-23 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-05-05 after liquidating assets."
Josephine T Macaluso — New York, 1-13-10165


ᐅ John Macauley, New York

Address: 167 Garland Ave Buffalo, NY 14206

Bankruptcy Case 1-09-15047-CLB Overview: "John Macauley's bankruptcy, initiated in October 2009 and concluded by 02/07/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Macauley — New York, 1-09-15047


ᐅ Adam M Machin, New York

Address: 435 East St Buffalo, NY 14207-2024

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11620-CLB: "Buffalo, NY resident Adam M Machin's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Adam M Machin — New York, 1-15-11620


ᐅ Carol Machlowski, New York

Address: 2879 Clinton St Buffalo, NY 14224

Bankruptcy Case 1-10-14705-MJK Summary: "In a Chapter 7 bankruptcy case, Carol Machlowski from Buffalo, NY, saw their proceedings start in 2010-11-01 and complete by 2011-02-10, involving asset liquidation."
Carol Machlowski — New York, 1-10-14705


ᐅ Gary E Machlowski, New York

Address: 338 Benzinger St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12081-MJK: "In a Chapter 7 bankruptcy case, Gary E Machlowski from Buffalo, NY, saw their proceedings start in 2012-06-29 and complete by 10.19.2012, involving asset liquidation."
Gary E Machlowski — New York, 1-12-12081


ᐅ David Maciejewski, New York

Address: 191 Weaver St Buffalo, NY 14206

Bankruptcy Case 1-10-10656-CLB Summary: "The case of David Maciejewski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Maciejewski — New York, 1-10-10656


ᐅ Vera Mack, New York

Address: 91 Cloverdale Ave Buffalo, NY 14215

Bankruptcy Case 1-10-13872-MJK Summary: "Vera Mack's bankruptcy, initiated in 2010-09-08 and concluded by 2010-12-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vera Mack — New York, 1-10-13872


ᐅ Gary G Macknail, New York

Address: 50 Castle Pl Buffalo, NY 14214-2502

Bankruptcy Case 1-2014-10742-CLB Overview: "In Buffalo, NY, Gary G Macknail filed for Chapter 7 bankruptcy in 04/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2014."
Gary G Macknail — New York, 1-2014-10742


ᐅ Suzanne M Mackowiak, New York

Address: 75 Gorski St Buffalo, NY 14206-3111

Concise Description of Bankruptcy Case 1-15-10673-CLB7: "Suzanne M Mackowiak's Chapter 7 bankruptcy, filed in Buffalo, NY in April 9, 2015, led to asset liquidation, with the case closing in July 8, 2015."
Suzanne M Mackowiak — New York, 1-15-10673


ᐅ Tara Lyn Mackowiak, New York

Address: 25 Innes Rd Buffalo, NY 14224

Bankruptcy Case 1-11-11813-CLB Overview: "In a Chapter 7 bankruptcy case, Tara Lyn Mackowiak from Buffalo, NY, saw her proceedings start in May 20, 2011 and complete by Aug 24, 2011, involving asset liquidation."
Tara Lyn Mackowiak — New York, 1-11-11813


ᐅ Ronald Macleod, New York

Address: 1950 Sheridan Dr Apt 11W Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-10-13108-CLB: "In a Chapter 7 bankruptcy case, Ronald Macleod from Buffalo, NY, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Ronald Macleod — New York, 1-10-13108


ᐅ Cynthia Maclin, New York

Address: 117 Carmen Rd Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-10-12355-CLB: "Cynthia Maclin's Chapter 7 bankruptcy, filed in Buffalo, NY in May 27, 2010, led to asset liquidation, with the case closing in September 2010."
Cynthia Maclin — New York, 1-10-12355


ᐅ Matt Macmillan, New York

Address: 61 Kenefick Ave Buffalo, NY 14220

Bankruptcy Case 1-10-10334-CLB Summary: "In Buffalo, NY, Matt Macmillan filed for Chapter 7 bankruptcy in February 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2010."
Matt Macmillan — New York, 1-10-10334


ᐅ Andrew D Macqueen, New York

Address: 582 Marilla St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-12-12190-CLB7: "The bankruptcy record of Andrew D Macqueen from Buffalo, NY, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Andrew D Macqueen — New York, 1-12-12190


ᐅ Lucille R Madigan, New York

Address: 575 Mckinley Pkwy Lowr Buffalo, NY 14220-1514

Bankruptcy Case 1-09-10284-CLB Overview: "Filing for Chapter 13 bankruptcy in 01/27/2009, Lucille R Madigan from Buffalo, NY, structured a repayment plan, achieving discharge in 07.11.2013."
Lucille R Madigan — New York, 1-09-10284


ᐅ Barbara Ann Maeder, New York

Address: 50 Hubbell Ave Buffalo, NY 14220

Bankruptcy Case 1-11-12019-MJK Overview: "The bankruptcy record of Barbara Ann Maeder from Buffalo, NY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
Barbara Ann Maeder — New York, 1-11-12019


ᐅ Paula M Maedl, New York

Address: 689 Harrison Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-13785-CLB: "Paula M Maedl's bankruptcy, initiated in Dec 19, 2012 and concluded by March 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula M Maedl — New York, 1-12-13785


ᐅ Tracey L Magers, New York

Address: 245 Heath St Buffalo, NY 14214-1167

Bankruptcy Case 1-2014-10860-CLB Overview: "The bankruptcy filing by Tracey L Magers, undertaken in 2014-04-11 in Buffalo, NY under Chapter 7, concluded with discharge in 07.10.2014 after liquidating assets."
Tracey L Magers — New York, 1-2014-10860


ᐅ Anthony D Maggiore, New York

Address: 95 Kennedy Rd Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-11-12002-CLB: "The bankruptcy filing by Anthony D Maggiore, undertaken in June 2011 in Buffalo, NY under Chapter 7, concluded with discharge in Sep 8, 2011 after liquidating assets."
Anthony D Maggiore — New York, 1-11-12002


ᐅ Scott W Magill, New York

Address: PO Box 334 Buffalo, NY 14225-0334

Bankruptcy Case 1-15-11319-CLB Summary: "Scott W Magill's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-06-17, led to asset liquidation, with the case closing in 09/15/2015."
Scott W Magill — New York, 1-15-11319


ᐅ Sherry L Magrath, New York

Address: 367 Weimar St Lowr Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13102-MJK: "The bankruptcy filing by Sherry L Magrath, undertaken in 10.15.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-25 after liquidating assets."
Sherry L Magrath — New York, 1-12-13102


ᐅ Thomas Mark Maguire, New York

Address: 205 Depew Ave Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12346-MJK: "The case of Thomas Mark Maguire in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Mark Maguire — New York, 1-12-12346