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 Joan Miller, New York

Address: 144 Goering Ave Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-15212-CLB7: "The bankruptcy record of Joan Miller from Buffalo, NY, shows a Chapter 7 case filed in Dec 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Joan Miller — New York, 1-10-15212


ᐅ Brenda J Miller, New York

Address: 342 Hastings Ave Buffalo, NY 14215

Bankruptcy Case 1-12-12049-MJK Overview: "In Buffalo, NY, Brenda J Miller filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2012."
Brenda J Miller — New York, 1-12-12049


ᐅ Corey Miller, New York

Address: 491 Walton Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11051-CLB: "The bankruptcy record of Corey Miller from Buffalo, NY, shows a Chapter 7 case filed in 2010-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Corey Miller — New York, 1-10-11051


ᐅ Keesha Miller, New York

Address: 50 Castle Pl Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-10-11847-CLB7: "The bankruptcy filing by Keesha Miller, undertaken in 05.04.2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Keesha Miller — New York, 1-10-11847


ᐅ Robert E Miller, New York

Address: 455 Willett St Buffalo, NY 14206-3234

Concise Description of Bankruptcy Case 1-10-11572-MJK7: "Filing for Chapter 13 bankruptcy in Apr 20, 2010, Robert E Miller from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-04-17."
Robert E Miller — New York, 1-10-11572


ᐅ James A Miller, New York

Address: 93 Lydia Ln Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-13589-MJK7: "James A Miller's Chapter 7 bankruptcy, filed in Buffalo, NY in 11.28.2012, led to asset liquidation, with the case closing in March 2013."
James A Miller — New York, 1-12-13589


ᐅ Jodie L Miller, New York

Address: 137 Ridgewood Cir Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10550-CLB: "Jodie L Miller's bankruptcy, initiated in 02.28.2012 and concluded by 2012-06-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie L Miller — New York, 1-12-10550


ᐅ Richard J Miller, New York

Address: 2445 Genesee St Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14198-CLB: "The case of Richard J Miller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Miller — New York, 1-11-14198


ᐅ Christine A Miller, New York

Address: 133 Orchard Pl Apt 236 Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-12-13133-CLB7: "The bankruptcy filing by Christine A Miller, undertaken in October 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Christine A Miller — New York, 1-12-13133


ᐅ Jana Miller, New York

Address: 2685 Elmwood Ave Apt 4 Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-13087-CLB: "Jana Miller's Chapter 7 bankruptcy, filed in Buffalo, NY in 07/15/2010, led to asset liquidation, with the case closing in 2010-11-04."
Jana Miller — New York, 1-10-13087


ᐅ Erika M Miller, New York

Address: 375 Lincroft Rd Buffalo, NY 14218-2147

Bankruptcy Case 1-14-11111-CLB Overview: "The bankruptcy record of Erika M Miller from Buffalo, NY, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Erika M Miller — New York, 1-14-11111


ᐅ Kristy Marie Miller, New York

Address: 42 Dundee St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-11461-CLB7: "Kristy Marie Miller's Chapter 7 bankruptcy, filed in Buffalo, NY in April 26, 2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Kristy Marie Miller — New York, 1-11-11461


ᐅ Patricia Miller, New York

Address: 63 Saint Gregory Ct Buffalo, NY 14221

Bankruptcy Case 1-10-10451-MJK Summary: "In Buffalo, NY, Patricia Miller filed for Chapter 7 bankruptcy in Feb 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2010."
Patricia Miller — New York, 1-10-10451


ᐅ Brian K Miller, New York

Address: 74 Clearvale Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11929-MJK: "The case of Brian K Miller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Miller — New York, 1-11-11929


ᐅ Candice Miller, New York

Address: 150 Tampa Dr Buffalo, NY 14220

Bankruptcy Case 1-10-12512-MJK Overview: "In a Chapter 7 bankruptcy case, Candice Miller from Buffalo, NY, saw her proceedings start in 2010-06-09 and complete by Sep 9, 2010, involving asset liquidation."
Candice Miller — New York, 1-10-12512


ᐅ Geraldine F Miller, New York

Address: 25 Bolton Pl Buffalo, NY 14210-2130

Concise Description of Bankruptcy Case 1-15-10738-CLB7: "The case of Geraldine F Miller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine F Miller — New York, 1-15-10738


ᐅ James R Miller, New York

Address: 923 West Ave Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-12-12147-CLB: "Buffalo, NY resident James R Miller's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2012."
James R Miller — New York, 1-12-12147


ᐅ Joseph G Miller, New York

Address: 460 Berryman Dr Buffalo, NY 14226-4640

Bankruptcy Case 1-08-11013-CLB Summary: "Joseph G Miller's Chapter 13 bankruptcy in Buffalo, NY started in Mar 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.11.2013."
Joseph G Miller — New York, 1-08-11013


ᐅ Audrey Miller, New York

Address: 67 Autumnwood Dr Buffalo, NY 14227

Bankruptcy Case 1-10-10886-CLB Summary: "Audrey Miller's bankruptcy, initiated in 03/11/2010 and concluded by 06/10/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Miller — New York, 1-10-10886


ᐅ Tracy Miller, New York

Address: 1035 Beach Rd Apt B2 Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10445-MJK: "In Buffalo, NY, Tracy Miller filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Tracy Miller — New York, 1-10-10445


ᐅ Bridget Miller, New York

Address: 47 Paige Ave Buffalo, NY 14223

Bankruptcy Case 1-10-13847-MJK Summary: "In a Chapter 7 bankruptcy case, Bridget Miller from Buffalo, NY, saw her proceedings start in Sep 3, 2010 and complete by Dec 8, 2010, involving asset liquidation."
Bridget Miller — New York, 1-10-13847


ᐅ Anson C Miller, New York

Address: 836 Delaware Rd Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-13-11927-CLB: "Anson C Miller's Chapter 7 bankruptcy, filed in Buffalo, NY in Jul 18, 2013, led to asset liquidation, with the case closing in Oct 28, 2013."
Anson C Miller — New York, 1-13-11927


ᐅ Constance Miller, New York

Address: 455 Willett St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11646-MJK: "Constance Miller's bankruptcy, initiated in April 2010 and concluded by 08/13/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Miller — New York, 1-10-11646


ᐅ Glen Miller, New York

Address: 32 Fleming St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-14012-MJK7: "In Buffalo, NY, Glen Miller filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Glen Miller — New York, 1-10-14012


ᐅ Deborah A Miller, New York

Address: 29 Peach St Buffalo, NY 14218-2409

Concise Description of Bankruptcy Case 1-15-10422-MJK7: "Buffalo, NY resident Deborah A Miller's 03/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2015."
Deborah A Miller — New York, 1-15-10422


ᐅ Maureen Milligan, New York

Address: 59 Winspear Ave Buffalo, NY 14214

Bankruptcy Case 1-10-10239-MJK Summary: "The bankruptcy filing by Maureen Milligan, undertaken in 01.25.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 05.07.2010 after liquidating assets."
Maureen Milligan — New York, 1-10-10239


ᐅ Michelle E Milligan, New York

Address: 7 Annamarie Ter Buffalo, NY 14225

Bankruptcy Case 1-13-11537-CLB Overview: "The bankruptcy record of Michelle E Milligan from Buffalo, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2013."
Michelle E Milligan — New York, 1-13-11537


ᐅ Paula J Mills, New York

Address: 2583 William St Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-12-11812-CLB7: "The bankruptcy record of Paula J Mills from Buffalo, NY, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2012."
Paula J Mills — New York, 1-12-11812


ᐅ Toyolene Q Mills, New York

Address: 1084 Fillmore Ave Buffalo, NY 14211-3011

Bankruptcy Case 1-15-10069-CLB Overview: "Toyolene Q Mills's Chapter 7 bankruptcy, filed in Buffalo, NY in Jan 15, 2015, led to asset liquidation, with the case closing in April 15, 2015."
Toyolene Q Mills — New York, 1-15-10069


ᐅ Daniel Miloff, New York

Address: 82 Sherwood Ln Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13764-MJK: "Daniel Miloff's bankruptcy, initiated in 08.27.2010 and concluded by 12/17/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Miloff — New York, 1-10-13764


ᐅ Sunday V Milona, New York

Address: 94 Hirschfield Dr Buffalo, NY 14221

Bankruptcy Case 1-12-13835-CLB Overview: "In Buffalo, NY, Sunday V Milona filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2013."
Sunday V Milona — New York, 1-12-13835


ᐅ Anthony Milone, New York

Address: 1455 N French Rd Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-10-14225-CLB7: "Anthony Milone's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 30, 2010, led to asset liquidation, with the case closing in 2011-01-20."
Anthony Milone — New York, 1-10-14225


ᐅ Joseph Milone, New York

Address: 2296 Union Rd Lot 31 Buffalo, NY 14227-2731

Concise Description of Bankruptcy Case 3:15-bk-05518-PMG7: "Joseph Milone's bankruptcy, initiated in 12/22/2015 and concluded by 2016-03-21 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Milone — New York, 3:15-bk-05518


ᐅ Melissa W Minear, New York

Address: 45 Emerald Dr Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-12-11143-CLB: "The bankruptcy filing by Melissa W Minear, undertaken in 2012-04-14 in Buffalo, NY under Chapter 7, concluded with discharge in August 4, 2012 after liquidating assets."
Melissa W Minear — New York, 1-12-11143


ᐅ Karen Mink, New York

Address: 82 Harriet Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-15527-CLB7: "Buffalo, NY resident Karen Mink's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Karen Mink — New York, 1-09-15527


ᐅ Michele M Minor, New York

Address: 47 Collingwood Ave Buffalo, NY 14215-2749

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14499-CLB: "In her Chapter 13 bankruptcy case filed in Sep 28, 2009, Buffalo, NY's Michele M Minor agreed to a debt repayment plan, which was successfully completed by July 10, 2013."
Michele M Minor — New York, 1-09-14499


ᐅ Nancy Minor, New York

Address: 287 Ridgewood Cir Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-13341-MJK: "Nancy Minor's bankruptcy, initiated in 07.30.2010 and concluded by Nov 19, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Minor — New York, 1-10-13341


ᐅ Vincent Minor, New York

Address: 3055 McKinley Parkway Ext Apt 1 Buffalo, NY 14218

Bankruptcy Case 1-10-15268-CLB Overview: "In Buffalo, NY, Vincent Minor filed for Chapter 7 bankruptcy in 12/14/2010. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2011."
Vincent Minor — New York, 1-10-15268


ᐅ Kathleen Minyard, New York

Address: 245 North St Apt 303 Buffalo, NY 14201

Bankruptcy Case 1-10-12712-CLB Summary: "The bankruptcy record of Kathleen Minyard from Buffalo, NY, shows a Chapter 7 case filed in 06.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Kathleen Minyard — New York, 1-10-12712


ᐅ Carl A Mirabella, New York

Address: 686 Tacoma Ave Buffalo, NY 14216-2515

Bankruptcy Case 1-14-12685-MJK Summary: "Carl A Mirabella's bankruptcy, initiated in 11/25/2014 and concluded by 02/23/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl A Mirabella — New York, 1-14-12685


ᐅ Cheryl Misiejuk, New York

Address: 77 Rosedale St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11007-CLB: "Cheryl Misiejuk's bankruptcy, initiated in 2013-04-16 and concluded by 07/27/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Misiejuk — New York, 1-13-11007


ᐅ Frank Misiejuk, New York

Address: 77 Rosedale St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13640-CLB: "Frank Misiejuk's bankruptcy, initiated in 12/04/2012 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."
Frank Misiejuk — New York, 1-12-13640


ᐅ Amy N Misztal, New York

Address: 67 Redmond Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11532-CLB: "Amy N Misztal's bankruptcy, initiated in 2013-06-05 and concluded by 09.13.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy N Misztal — New York, 1-13-11532


ᐅ Antoinette L Mitchell, New York

Address: 37 Congressional Walk Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-11-10243-CLB: "The bankruptcy filing by Antoinette L Mitchell, undertaken in 2011-01-28 in Buffalo, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Antoinette L Mitchell — New York, 1-11-10243


ᐅ Leslie G Mitchell, New York

Address: 65 John Paul Ct Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-12-11822-CLB: "The case of Leslie G Mitchell in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie G Mitchell — New York, 1-12-11822


ᐅ Brodzik Maria A Mitchell, New York

Address: 377 Fayette Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11544-CLB: "Buffalo, NY resident Brodzik Maria A Mitchell's 06/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2013."
Brodzik Maria A Mitchell — New York, 1-13-11544


ᐅ Lakisha Mitchell, New York

Address: 823 Northampton St Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-10-13829-MJK7: "In a Chapter 7 bankruptcy case, Lakisha Mitchell from Buffalo, NY, saw her proceedings start in September 2, 2010 and complete by 12/03/2010, involving asset liquidation."
Lakisha Mitchell — New York, 1-10-13829


ᐅ Jr Philip Mitchell, New York

Address: 14 Terry Ln Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-14329-CLB7: "Jr Philip Mitchell's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-10-08, led to asset liquidation, with the case closing in January 28, 2011."
Jr Philip Mitchell — New York, 1-10-14329


ᐅ Brandi Mitri, New York

Address: 68 Parkwood Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-15314-CLB: "The case of Brandi Mitri in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Mitri — New York, 1-10-15314


ᐅ Davis Lisa M Mitsos, New York

Address: 233 Plymouth Ave Buffalo, NY 14213-2509

Bankruptcy Case 1-2014-10674-CLB Summary: "Buffalo, NY resident Davis Lisa M Mitsos's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Davis Lisa M Mitsos — New York, 1-2014-10674


ᐅ Suzanne Mix, New York

Address: 146 Angle Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12097-CLB: "Suzanne Mix's bankruptcy, initiated in 05.17.2010 and concluded by 2010-09-06 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Mix — New York, 1-10-12097


ᐅ Patricia Mocarski, New York

Address: 4176 Kalayne Ln Buffalo, NY 14221

Bankruptcy Case 1-10-12639-MJK Summary: "The bankruptcy filing by Patricia Mocarski, undertaken in 06.16.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Patricia Mocarski — New York, 1-10-12639


ᐅ Lynne M Modaffari, New York

Address: 240 Cayuga Creek Rd Buffalo, NY 14227-1726

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12448-MJK: "The bankruptcy record of Lynne M Modaffari from Buffalo, NY, shows a Chapter 7 case filed in 2014-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Lynne M Modaffari — New York, 1-14-12448


ᐅ Paula L Modaffari, New York

Address: 320 Evans St Buffalo, NY 14221

Bankruptcy Case 1-12-12934-MJK Summary: "In Buffalo, NY, Paula L Modaffari filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Paula L Modaffari — New York, 1-12-12934


ᐅ George C Modeas, New York

Address: 45 Shoshone St Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12319-CLB: "The case of George C Modeas in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George C Modeas — New York, 1-13-12319


ᐅ Eric D Moe, New York

Address: 700 N Ellicott Creek Rd Buffalo, NY 14228

Bankruptcy Case 1-11-11879-MJK Overview: "Eric D Moe's bankruptcy, initiated in May 25, 2011 and concluded by September 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Moe — New York, 1-11-11879


ᐅ Karen Moe, New York

Address: 110 Spring St Buffalo, NY 14204

Bankruptcy Case 1-10-14100-CLB Overview: "In Buffalo, NY, Karen Moe filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2011."
Karen Moe — New York, 1-10-14100


ᐅ Jr Francis Moesch, New York

Address: 2185 Union Rd Buffalo, NY 14224

Bankruptcy Case 1-10-14671-CLB Summary: "The bankruptcy filing by Jr Francis Moesch, undertaken in October 29, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jr Francis Moesch — New York, 1-10-14671


ᐅ Jason Mogensen, New York

Address: 40 Ranch Trl W Buffalo, NY 14221

Bankruptcy Case 1-10-13580-CLB Summary: "Buffalo, NY resident Jason Mogensen's 08/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Jason Mogensen — New York, 1-10-13580


ᐅ Ghassan A Mohamed, New York

Address: 123 Highview Cir Buffalo, NY 14219-1049

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10971-CLB: "The bankruptcy filing by Ghassan A Mohamed, undertaken in April 23, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in July 22, 2014 after liquidating assets."
Ghassan A Mohamed — New York, 1-2014-10971


ᐅ Maria Mojica, New York

Address: 172 Vermont St Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 10-47003: "Buffalo, NY resident Maria Mojica's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Maria Mojica — New York, 10-47003


ᐅ Sr Jose Mojica, New York

Address: 41 Lafayette Ave Apt 4 Buffalo, NY 14213

Bankruptcy Case 1-10-10514-CLB Summary: "Sr Jose Mojica's bankruptcy, initiated in 02/17/2010 and concluded by 05/20/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jose Mojica — New York, 1-10-10514


ᐅ Dennis Mola, New York

Address: 34 Yale Pl Buffalo, NY 14210

Bankruptcy Case 1-10-10650-CLB Overview: "In a Chapter 7 bankruptcy case, Dennis Mola from Buffalo, NY, saw their proceedings start in 02.25.2010 and complete by Jun 17, 2010, involving asset liquidation."
Dennis Mola — New York, 1-10-10650


ᐅ Sell Rita A Molino, New York

Address: 36 Chestnut Hill Ln S Buffalo, NY 14221-2605

Bankruptcy Case 1-15-11217-MJK Summary: "Sell Rita A Molino's Chapter 7 bankruptcy, filed in Buffalo, NY in 06/04/2015, led to asset liquidation, with the case closing in Sep 2, 2015."
Sell Rita A Molino — New York, 1-15-11217


ᐅ Michael Moll, New York

Address: 151 Lasalle Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14404-CLB: "Buffalo, NY resident Michael Moll's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Michael Moll — New York, 1-10-14404


ᐅ Carol L Mollach, New York

Address: 498 Maynard Dr Buffalo, NY 14226-2242

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11673-CLB: "The bankruptcy record of Carol L Mollach from Buffalo, NY, shows a Chapter 7 case filed in 08/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Carol L Mollach — New York, 1-15-11673


ᐅ Faisal Mollaie, New York

Address: 61 Slate Creek Dr Apt 6 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11742-CLB: "The bankruptcy filing by Faisal Mollaie, undertaken in 2011-05-16 in Buffalo, NY under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
Faisal Mollaie — New York, 1-11-11742


ᐅ Paul A Monacelli, New York

Address: 320 Fargo Ave Buffalo, NY 14213-2441

Concise Description of Bankruptcy Case 1-15-12199-MJK7: "Paul A Monacelli's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 14, 2015, led to asset liquidation, with the case closing in 2016-01-12."
Paul A Monacelli — New York, 1-15-12199


ᐅ Sharon L Monaco, New York

Address: 3846 S Park Ave Lowr Apt Buffalo, NY 14219

Bankruptcy Case 1-12-12153-CLB Overview: "Sharon L Monaco's bankruptcy, initiated in 2012-07-10 and concluded by 10.30.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Monaco — New York, 1-12-12153


ᐅ Mark R Monde, New York

Address: 193 Sheffield Ave Buffalo, NY 14220-1943

Brief Overview of Bankruptcy Case 1-16-10070-CLB: "The bankruptcy record of Mark R Monde from Buffalo, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016."
Mark R Monde — New York, 1-16-10070


ᐅ Christopher Mondoux, New York

Address: 11 Lamson Rd Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-10-14867-CLB7: "The bankruptcy filing by Christopher Mondoux, undertaken in 11.12.2010 in Buffalo, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Christopher Mondoux — New York, 1-10-14867


ᐅ Passero Kelly Mongiovi, New York

Address: 73 Jeanmoor Rd Buffalo, NY 14228

Bankruptcy Case 1-10-10039-CLB Summary: "The bankruptcy filing by Passero Kelly Mongiovi, undertaken in Jan 7, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Passero Kelly Mongiovi — New York, 1-10-10039


ᐅ Karen A Mongold, New York

Address: 1774 Military Rd Lot 4 Buffalo, NY 14217-1044

Concise Description of Bankruptcy Case 1-16-10623-MJK7: "The case of Karen A Mongold in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Mongold — New York, 1-16-10623


ᐅ Jeanette J Monroe, New York

Address: 176 Stevenson St Buffalo, NY 14210-2226

Bankruptcy Case 1-16-10081-CLB Summary: "Jeanette J Monroe's bankruptcy, initiated in 2016-01-16 and concluded by 2016-04-15 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette J Monroe — New York, 1-16-10081


ᐅ Vilmaris Montalvo, New York

Address: 7 Marine Dr Apt 7F Buffalo, NY 14202-4204

Brief Overview of Bankruptcy Case 1-15-10589-CLB: "The bankruptcy filing by Vilmaris Montalvo, undertaken in 03/29/2015 in Buffalo, NY under Chapter 7, concluded with discharge in June 27, 2015 after liquidating assets."
Vilmaris Montalvo — New York, 1-15-10589


ᐅ Carmen W Montalvo, New York

Address: 31 Sunnyside Pl Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-12-11128-CLB7: "Carmen W Montalvo's Chapter 7 bankruptcy, filed in Buffalo, NY in April 12, 2012, led to asset liquidation, with the case closing in August 2, 2012."
Carmen W Montalvo — New York, 1-12-11128


ᐅ Patsy Jane Montante, New York

Address: 25 N Park Ave Buffalo, NY 14216

Bankruptcy Case 1-11-12299-MJK Summary: "Patsy Jane Montante's bankruptcy, initiated in June 28, 2011 and concluded by 2011-10-18 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Jane Montante — New York, 1-11-12299


ᐅ Gasper P Monte, New York

Address: 84 Angela Ln Buffalo, NY 14225-4408

Bankruptcy Case 1-15-12095-MJK Overview: "Buffalo, NY resident Gasper P Monte's 09.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2015."
Gasper P Monte — New York, 1-15-12095


ᐅ Michael T Monte, New York

Address: 174 Bernadette Ter Buffalo, NY 14224-3806

Brief Overview of Bankruptcy Case 1-08-12668-CLB: "Filing for Chapter 13 bankruptcy in June 18, 2008, Michael T Monte from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-02-15."
Michael T Monte — New York, 1-08-12668


ᐅ Charles A Monteleone, New York

Address: 17 Fairchild Pl Buffalo, NY 14216-2724

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12171-MJK: "Buffalo, NY resident Charles A Monteleone's 2015-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2016."
Charles A Monteleone — New York, 1-15-12171


ᐅ Eliezer Montes, New York

Address: 410 Seneca St Buffalo, NY 14204-2054

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-10864-CLB: "In their Chapter 13 bankruptcy case filed in 2009-03-09, Buffalo, NY's Eliezer Montes agreed to a debt repayment plan, which was successfully completed by 06.12.2013."
Eliezer Montes — New York, 1-09-10864


ᐅ Michaelene Montesano, New York

Address: 138 Willett St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15057-CLB: "In a Chapter 7 bankruptcy case, Michaelene Montesano from Buffalo, NY, saw their proceedings start in 10.28.2009 and complete by February 2010, involving asset liquidation."
Michaelene Montesano — New York, 1-09-15057


ᐅ Ladonna R Montgomery, New York

Address: 24 Holloway Blvd Buffalo, NY 14209-2347

Concise Description of Bankruptcy Case 1-14-11884-CLB7: "In a Chapter 7 bankruptcy case, Ladonna R Montgomery from Buffalo, NY, saw her proceedings start in 2014-08-15 and complete by 11.13.2014, involving asset liquidation."
Ladonna R Montgomery — New York, 1-14-11884


ᐅ Reginald C Montgomery, New York

Address: 14 Holloway Blvd Buffalo, NY 14209-2347

Bankruptcy Case 1-14-11884-CLB Overview: "The case of Reginald C Montgomery in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald C Montgomery — New York, 1-14-11884


ᐅ Maria A Montoya, New York

Address: 105 Dartmouth Ave Buffalo, NY 14215-1005

Concise Description of Bankruptcy Case 1-15-10977-MJK7: "Buffalo, NY resident Maria A Montoya's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2015."
Maria A Montoya — New York, 1-15-10977


ᐅ Allison M Montroy, New York

Address: 107 Southern Pkwy Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12794-MJK: "In Buffalo, NY, Allison M Montroy filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2011."
Allison M Montroy — New York, 1-11-12794


ᐅ Kathleen K Moody, New York

Address: 243 Doris Dr Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-11082-CLB7: "In Buffalo, NY, Kathleen K Moody filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Kathleen K Moody — New York, 1-11-11082


ᐅ Janice Moore, New York

Address: 314 Little Robin Rd Buffalo, NY 14228

Bankruptcy Case 1-12-10447-CLB Summary: "In a Chapter 7 bankruptcy case, Janice Moore from Buffalo, NY, saw her proceedings start in Feb 17, 2012 and complete by Jun 8, 2012, involving asset liquidation."
Janice Moore — New York, 1-12-10447


ᐅ Kristopher J Moore, New York

Address: 211 Shumway St Buffalo, NY 14212-1119

Brief Overview of Bankruptcy Case 1-15-11156-MJK: "The bankruptcy record of Kristopher J Moore from Buffalo, NY, shows a Chapter 7 case filed in 2015-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Kristopher J Moore — New York, 1-15-11156


ᐅ Harold V Moore, New York

Address: 20 Portage St Buffalo, NY 14208

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12978-CLB: "Harold V Moore's bankruptcy, initiated in September 2012 and concluded by 01.08.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold V Moore — New York, 1-12-12978


ᐅ Mavis Moore, New York

Address: 76 Richlawn Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-15124-CLB7: "The bankruptcy record of Mavis Moore from Buffalo, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Mavis Moore — New York, 1-09-15124


ᐅ Lawanda Moore, New York

Address: 45 W Girard Blvd Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15572-MJK: "Lawanda Moore's bankruptcy, initiated in November 25, 2009 and concluded by 2010-02-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawanda Moore — New York, 1-09-15572


ᐅ Jason M Moore, New York

Address: 74 Cascade Dr Apt Right Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13789-CLB: "The bankruptcy record of Jason M Moore from Buffalo, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Jason M Moore — New York, 1-11-13789


ᐅ Julie L Moore, New York

Address: 4220 E Allen St Buffalo, NY 14219

Bankruptcy Case 1-13-10231-MJK Summary: "In Buffalo, NY, Julie L Moore filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2013."
Julie L Moore — New York, 1-13-10231


ᐅ James Moore, New York

Address: 47 Fernhill Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-10074-MJK: "Buffalo, NY resident James Moore's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-23."
James Moore — New York, 1-10-10074


ᐅ Dana L Moore, New York

Address: 381 Rosedale Blvd Buffalo, NY 14226

Bankruptcy Case 1-13-12513-CLB Overview: "In Buffalo, NY, Dana L Moore filed for Chapter 7 bankruptcy in September 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2014."
Dana L Moore — New York, 1-13-12513


ᐅ Mia Moore, New York

Address: 173 Phyllis Ave Buffalo, NY 14215

Bankruptcy Case 1-09-15733-CLB Overview: "Mia Moore's bankruptcy, initiated in 2009-12-08 and concluded by Mar 20, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mia Moore — New York, 1-09-15733


ᐅ Janet L Moore, New York

Address: 194 Davidson Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10397-MJK: "The case of Janet L Moore in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet L Moore — New York, 1-13-10397


ᐅ Masani R Moore, New York

Address: 919 Humboldt Pkwy Buffalo, NY 14208-2205

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10116-CLB: "Masani R Moore's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-01-26, led to asset liquidation, with the case closing in April 26, 2015."
Masani R Moore — New York, 1-15-10116


ᐅ Precious Colleen Moore, New York

Address: 49 Oakmont Ave Buffalo, NY 14215-3330

Bankruptcy Case 1-16-11273-MJK Overview: "The case of Precious Colleen Moore in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Precious Colleen Moore — New York, 1-16-11273