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 Richard F Moore, New York

Address: 217 Cadman Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-11-13144-MJK7: "The case of Richard F Moore in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard F Moore — New York, 1-11-13144


ᐅ Theresa Moore, New York

Address: 72 Glenhaven Dr Side Left Buffalo, NY 14228

Bankruptcy Case 1-10-14918-CLB Overview: "The case of Theresa Moore in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Moore — New York, 1-10-14918


ᐅ Renata S Moore, New York

Address: 238 Ontario St Unit 217 Buffalo, NY 14207-1572

Bankruptcy Case 1-16-11311-CLB Overview: "Renata S Moore's bankruptcy, initiated in 2016-06-30 and concluded by 09/28/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renata S Moore — New York, 1-16-11311


ᐅ Annette J Moorhouse, New York

Address: 86 Grand Blvd Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14319-MJK: "Annette J Moorhouse's bankruptcy, initiated in 2011-12-19 and concluded by April 9, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette J Moorhouse — New York, 1-11-14319


ᐅ Christine S Moorhouse, New York

Address: 205 Hampton Pkwy Buffalo, NY 14217

Bankruptcy Case 1-12-12339-MJK Overview: "In Buffalo, NY, Christine S Moorhouse filed for Chapter 7 bankruptcy in 07/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Christine S Moorhouse — New York, 1-12-12339


ᐅ Fred Moorhouse, New York

Address: 23 Glenside Ave Buffalo, NY 14223

Bankruptcy Case 1-13-11327-MJK Overview: "Fred Moorhouse's bankruptcy, initiated in 2013-05-16 and concluded by 08.26.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Moorhouse — New York, 1-13-11327


ᐅ Heather C Moorhouse, New York

Address: 72 Knox Ave Buffalo, NY 14216

Bankruptcy Case 1-13-12379-CLB Overview: "The bankruptcy filing by Heather C Moorhouse, undertaken in 09/05/2013 in Buffalo, NY under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Heather C Moorhouse — New York, 1-13-12379


ᐅ Mary Jo Morabito, New York

Address: 147 Pacecrest Ct Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-13-13192-CLB7: "Mary Jo Morabito's bankruptcy, initiated in Nov 27, 2013 and concluded by Mar 9, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Morabito — New York, 1-13-13192


ᐅ Nilda Morales, New York

Address: 263 Hartwell Rd Buffalo, NY 14216

Bankruptcy Case 1-12-13768-CLB Summary: "The case of Nilda Morales in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilda Morales — New York, 1-12-13768


ᐅ David Morales, New York

Address: 173 Edgewood Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-13-10678-CLB7: "Buffalo, NY resident David Morales's 03.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
David Morales — New York, 1-13-10678


ᐅ Betina Morales, New York

Address: 166 Hampton Pkwy Buffalo, NY 14217

Bankruptcy Case 1-10-13787-MJK Overview: "The case of Betina Morales in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betina Morales — New York, 1-10-13787


ᐅ Jonathan M Moran, New York

Address: 300 Villa Ave Buffalo, NY 14216-1422

Concise Description of Bankruptcy Case 1-2014-11209-MJK7: "The case of Jonathan M Moran in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan M Moran — New York, 1-2014-11209


ᐅ Sean Moran, New York

Address: 80 Ontario St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-09-15488-CLB: "The bankruptcy filing by Sean Moran, undertaken in November 20, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in 03/02/2010 after liquidating assets."
Sean Moran — New York, 1-09-15488


ᐅ Elizabeth Morano, New York

Address: 158 Burch Ave Buffalo, NY 14210

Bankruptcy Case 1-10-12459-MJK Summary: "The case of Elizabeth Morano in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Morano — New York, 1-10-12459


ᐅ Robert W Morath, New York

Address: 23 Wagner Ave Buffalo, NY 14206-1229

Brief Overview of Bankruptcy Case 1-14-12884-MJK: "Robert W Morath's bankruptcy, initiated in December 2014 and concluded by Mar 30, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Morath — New York, 1-14-12884


ᐅ Frederick Morehouse, New York

Address: 191 Ansley Ct Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-13163-CLB7: "Frederick Morehouse's Chapter 7 bankruptcy, filed in Buffalo, NY in 07/20/2010, led to asset liquidation, with the case closing in November 9, 2010."
Frederick Morehouse — New York, 1-10-13163


ᐅ Joseph Morelli, New York

Address: 195 Hertel Ave Buffalo, NY 14207

Bankruptcy Case 1-10-12920-CLB Overview: "The case of Joseph Morelli in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Morelli — New York, 1-10-12920


ᐅ Anthony D Moretti, New York

Address: 385 Jersey St Lowr Front Buffalo, NY 14213-2657

Brief Overview of Bankruptcy Case 1-2014-10772-CLB: "The bankruptcy filing by Anthony D Moretti, undertaken in 04.03.2014 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 2, 2014 after liquidating assets."
Anthony D Moretti — New York, 1-2014-10772


ᐅ Annie P Morgan, New York

Address: 303 Sanders Rd Buffalo, NY 14216-1420

Bankruptcy Case 1-15-12415-CLB Summary: "The case of Annie P Morgan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie P Morgan — New York, 1-15-12415


ᐅ Kenneth Wesley Morgan, New York

Address: 61 S Ogden St Uppr Buffalo, NY 14210-1909

Bankruptcy Case 1-15-10910-MJK Summary: "Kenneth Wesley Morgan's Chapter 7 bankruptcy, filed in Buffalo, NY in April 30, 2015, led to asset liquidation, with the case closing in 07.29.2015."
Kenneth Wesley Morgan — New York, 1-15-10910


ᐅ Diana M Morgan, New York

Address: 151 Farmingdale Rd Buffalo, NY 14225-1861

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12272-MJK: "In her Chapter 13 bankruptcy case filed in 05.22.2008, Buffalo, NY's Diana M Morgan agreed to a debt repayment plan, which was successfully completed by February 13, 2013."
Diana M Morgan — New York, 1-08-12272


ᐅ Jason L Morgan, New York

Address: 14 Slate Creek Dr Apt 11 Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-13-10305-MJK: "Jason L Morgan's bankruptcy, initiated in Feb 12, 2013 and concluded by 05/25/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Morgan — New York, 1-13-10305


ᐅ Valerie Morgan, New York

Address: 2787 Main St Buffalo, NY 14214-1765

Bankruptcy Case 1-15-11120-MJK Summary: "In Buffalo, NY, Valerie Morgan filed for Chapter 7 bankruptcy in 05.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Valerie Morgan — New York, 1-15-11120


ᐅ Bethany Belle Morgan, New York

Address: 123 Crowley Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11186-MJK: "The bankruptcy record of Bethany Belle Morgan from Buffalo, NY, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Bethany Belle Morgan — New York, 1-11-11186


ᐅ Angel M Morgan, New York

Address: 35 Lorfield Dr Buffalo, NY 14226

Bankruptcy Case 1-12-10763-MJK Summary: "Angel M Morgan's bankruptcy, initiated in March 2012 and concluded by 07.04.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel M Morgan — New York, 1-12-10763


ᐅ Bobbi Jo Morgan, New York

Address: 342 Wagner Ave Uppr Apt Buffalo, NY 14212

Brief Overview of Bankruptcy Case 1-11-11998-CLB: "In a Chapter 7 bankruptcy case, Bobbi Jo Morgan from Buffalo, NY, saw her proceedings start in Jun 3, 2011 and complete by 09/23/2011, involving asset liquidation."
Bobbi Jo Morgan — New York, 1-11-11998


ᐅ Michael Morgulis, New York

Address: 328 Sterling Ave Buffalo, NY 14216

Bankruptcy Case 1-11-10306-MJK Overview: "Michael Morgulis's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/04/2011, led to asset liquidation, with the case closing in May 27, 2011."
Michael Morgulis — New York, 1-11-10306


ᐅ Rebecca R Morley, New York

Address: 28 Manlon Ter Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13152-CLB: "The case of Rebecca R Morley in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca R Morley — New York, 1-11-13152


ᐅ Wendy Morlock, New York

Address: 111 Macamley St Buffalo, NY 14220

Bankruptcy Case 1-10-14690-MJK Summary: "The case of Wendy Morlock in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Morlock — New York, 1-10-14690


ᐅ Dusan Moro, New York

Address: 77 Woodcrest Dr Buffalo, NY 14226

Bankruptcy Case 1-10-11421-CLB Summary: "Buffalo, NY resident Dusan Moro's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2010."
Dusan Moro — New York, 1-10-11421


ᐅ Karen M Morosey, New York

Address: 200 Saint Felix Ave Buffalo, NY 14227-1228

Brief Overview of Bankruptcy Case 1-14-12129-CLB: "The case of Karen M Morosey in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Morosey — New York, 1-14-12129


ᐅ Beverly Morreale, New York

Address: 55 Melroy Ave Apt 402 Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-12-10596-MJK7: "The case of Beverly Morreale in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Morreale — New York, 1-12-10596


ᐅ Shanika N Morris, New York

Address: 48 Saint Marys Rd Buffalo, NY 14211-2630

Brief Overview of Bankruptcy Case 1-15-10432-CLB: "The case of Shanika N Morris in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanika N Morris — New York, 1-15-10432


ᐅ Jerry K Morris, New York

Address: 413 University Ave Buffalo, NY 14223-3008

Bankruptcy Case 1-08-12666-MJK Summary: "In their Chapter 13 bankruptcy case filed in June 2008, Buffalo, NY's Jerry K Morris agreed to a debt repayment plan, which was successfully completed by Jun 12, 2013."
Jerry K Morris — New York, 1-08-12666


ᐅ Barbara M Morris, New York

Address: 421 Evans St Apt 2 Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-11-11665-CLB7: "The case of Barbara M Morris in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara M Morris — New York, 1-11-11665


ᐅ Tammy Morris, New York

Address: 29 Jean Ter Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-10492-MJK7: "The case of Tammy Morris in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Morris — New York, 1-10-10492


ᐅ Wanda Y Morris, New York

Address: 22 E End Ave Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-11817-MJK7: "Wanda Y Morris's bankruptcy, initiated in May 2011 and concluded by 08.24.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Y Morris — New York, 1-11-11817


ᐅ Charlene Morris, New York

Address: 215 Peach St Buffalo, NY 14204

Bankruptcy Case 1-10-12958-CLB Summary: "Charlene Morris's bankruptcy, initiated in Jul 6, 2010 and concluded by 2010-10-26 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Morris — New York, 1-10-12958


ᐅ Kristen A Morris, New York

Address: 2025 Delaware Ave Apt 1G Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-11-13899-CLB7: "In a Chapter 7 bankruptcy case, Kristen A Morris from Buffalo, NY, saw her proceedings start in November 2011 and complete by 2012-02-17, involving asset liquidation."
Kristen A Morris — New York, 1-11-13899


ᐅ Kathie R Morrison, New York

Address: 11 Linwood Ave Apt 5H Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-13-12560-CLB: "In a Chapter 7 bankruptcy case, Kathie R Morrison from Buffalo, NY, saw her proceedings start in September 2013 and complete by 01/06/2014, involving asset liquidation."
Kathie R Morrison — New York, 1-13-12560


ᐅ Mary P Morrison, New York

Address: 377 Victoria Blvd Buffalo, NY 14217

Bankruptcy Case 1-11-11464-CLB Summary: "Mary P Morrison's bankruptcy, initiated in 04.26.2011 and concluded by Aug 4, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary P Morrison — New York, 1-11-11464


ᐅ Christine Morrison, New York

Address: 310 Collins Ave Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14917-MJK: "Christine Morrison's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-10-22, led to asset liquidation, with the case closing in 01/28/2010."
Christine Morrison — New York, 1-09-14917


ᐅ Joseph E Morsheimer, New York

Address: 27 Brookhaven Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-12776-CLB7: "In Buffalo, NY, Joseph E Morsheimer filed for Chapter 7 bankruptcy in August 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Joseph E Morsheimer — New York, 1-11-12776


ᐅ Carol A Mortellaro, New York

Address: 16 Yeager Dr Buffalo, NY 14225

Bankruptcy Case 1-09-14513-MJK Summary: "The bankruptcy filing by Carol A Mortellaro, undertaken in 09.29.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Carol A Mortellaro — New York, 1-09-14513


ᐅ Nicholas A Mortellaro, New York

Address: 205 Breckenridge St Buffalo, NY 14213-1565

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10023-MJK: "The case of Nicholas A Mortellaro in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Mortellaro — New York, 1-15-10023


ᐅ Phyllis K Mortellaro, New York

Address: 134 Princeton Ct Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-11717-CLB: "The case of Phyllis K Mortellaro in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis K Mortellaro — New York, 1-11-11717


ᐅ Rebecca I Mortellaro, New York

Address: 197 Voorhees Ave Apt 3 Buffalo, NY 14214

Bankruptcy Case 1-11-14276-MJK Overview: "The bankruptcy record of Rebecca I Mortellaro from Buffalo, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2012."
Rebecca I Mortellaro — New York, 1-11-14276


ᐅ Valerie Meredith Mortellaro, New York

Address: 197 Voorhees Ave Lowr Buffalo, NY 14214

Bankruptcy Case 1-11-13097-CLB Overview: "The bankruptcy record of Valerie Meredith Mortellaro from Buffalo, NY, shows a Chapter 7 case filed in September 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2011."
Valerie Meredith Mortellaro — New York, 1-11-13097


ᐅ Todd A Morth, New York

Address: 138 Livingston St Buffalo, NY 14213-1655

Concise Description of Bankruptcy Case 1-08-10341-MJK7: "01/28/2008 marked the beginning of Todd A Morth's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-06-12."
Todd A Morth — New York, 1-08-10341


ᐅ Leona Morton, New York

Address: 122 Nevada Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-10-14950-CLB7: "Buffalo, NY resident Leona Morton's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2011."
Leona Morton — New York, 1-10-14950


ᐅ Darlene Moses, New York

Address: 96 Stewart Ave Buffalo, NY 14211-2614

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10871-CLB: "The bankruptcy record for Darlene Moses from Buffalo, NY, under Chapter 13, filed in March 5, 2008, involved setting up a repayment plan, finalized by February 2013."
Darlene Moses — New York, 1-08-10871


ᐅ Marcus Moses, New York

Address: 269 Woltz Ave Buffalo, NY 14211

Bankruptcy Case 1-09-15764-MJK Overview: "Marcus Moses's bankruptcy, initiated in December 11, 2009 and concluded by 03.12.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Moses — New York, 1-09-15764


ᐅ Asia Moses, New York

Address: 234 Phyllis Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-11754-MJK: "Asia Moses's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 29, 2010, led to asset liquidation, with the case closing in 2010-08-19."
Asia Moses — New York, 1-10-11754


ᐅ Rebecca M Mosher, New York

Address: 470 Winspear Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11987-MJK: "In Buffalo, NY, Rebecca M Mosher filed for Chapter 7 bankruptcy in 06/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Rebecca M Mosher — New York, 1-12-11987


ᐅ Jr Alfred Moskal, New York

Address: 365 Wendel Ave Buffalo, NY 14223

Bankruptcy Case 1-09-14922-CLB Overview: "The bankruptcy record of Jr Alfred Moskal from Buffalo, NY, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2010."
Jr Alfred Moskal — New York, 1-09-14922


ᐅ Miles Moslow, New York

Address: 12 Columbia Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-10-10698-CLB7: "The bankruptcy record of Miles Moslow from Buffalo, NY, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Miles Moslow — New York, 1-10-10698


ᐅ Renee Ruth Moss, New York

Address: 3242 Seneca St Apt 3 Buffalo, NY 14224-2687

Bankruptcy Case 1-15-12378-CLB Summary: "In a Chapter 7 bankruptcy case, Renee Ruth Moss from Buffalo, NY, saw her proceedings start in 2015-11-02 and complete by 01.31.2016, involving asset liquidation."
Renee Ruth Moss — New York, 1-15-12378


ᐅ Anita Mostiller, New York

Address: 129 Eggert Rd Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12354-MJK: "The bankruptcy filing by Anita Mostiller, undertaken in 2010-05-27 in Buffalo, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Anita Mostiller — New York, 1-10-12354


ᐅ Jr Michael Mostiller, New York

Address: 390 Woodlawn Ave Buffalo, NY 14208

Bankruptcy Case 1-09-14990-CLB Overview: "In a Chapter 7 bankruptcy case, Jr Michael Mostiller from Buffalo, NY, saw their proceedings start in 10/26/2009 and complete by 2010-02-05, involving asset liquidation."
Jr Michael Mostiller — New York, 1-09-14990


ᐅ Lucy Mott, New York

Address: 178 1/2 Peach St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-11-10663-CLB7: "In a Chapter 7 bankruptcy case, Lucy Mott from Buffalo, NY, saw her proceedings start in 2011-03-04 and complete by 2011-06-24, involving asset liquidation."
Lucy Mott — New York, 1-11-10663


ᐅ Karen Motyka, New York

Address: 124 Milnor Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-10257-MJK: "The case of Karen Motyka in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Motyka — New York, 1-10-10257


ᐅ Michael P Motyka, New York

Address: 56 Lewis St Buffalo, NY 14206-2221

Brief Overview of Bankruptcy Case 1-08-10448-MJK: "Michael P Motyka's Chapter 13 bankruptcy in Buffalo, NY started in 2008-02-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-12."
Michael P Motyka — New York, 1-08-10448


ᐅ Carl F Motz, New York

Address: 2885 Genesee St Buffalo, NY 14225-3132

Bankruptcy Case 1-15-12340-CLB Overview: "Carl F Motz's bankruptcy, initiated in October 27, 2015 and concluded by 2016-01-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl F Motz — New York, 1-15-12340


ᐅ Michael W Mount, New York

Address: 24 Koester St Buffalo, NY 14220

Bankruptcy Case 1-11-11035-CLB Overview: "In Buffalo, NY, Michael W Mount filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Michael W Mount — New York, 1-11-11035


ᐅ Patricia Mox, New York

Address: 95 Federal Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-10309-MJK: "Patricia Mox's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-14."
Patricia Mox — New York, 1-10-10309


ᐅ Ferde Moye, New York

Address: 206 Conant Dr Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13313-CLB: "The bankruptcy record of Ferde Moye from Buffalo, NY, shows a Chapter 7 case filed in 2010-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Ferde Moye — New York, 1-10-13313


ᐅ Lacherie D Moye, New York

Address: 68 Adams St Buffalo, NY 14206

Bankruptcy Case 1-11-11232-MJK Overview: "In a Chapter 7 bankruptcy case, Lacherie D Moye from Buffalo, NY, saw their proceedings start in April 12, 2011 and complete by Aug 2, 2011, involving asset liquidation."
Lacherie D Moye — New York, 1-11-11232


ᐅ Meghan M Moynihan, New York

Address: 232 Straley Ave Buffalo, NY 14211

Bankruptcy Case 1-12-12940-CLB Summary: "Meghan M Moynihan's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-09-26, led to asset liquidation, with the case closing in January 6, 2013."
Meghan M Moynihan — New York, 1-12-12940


ᐅ James Mucci, New York

Address: 1126 Cleveland Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14666-MJK: "In Buffalo, NY, James Mucci filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2011."
James Mucci — New York, 1-10-14666


ᐅ Judith Mudra, New York

Address: 86 Clayton St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-10-11574-CLB: "The case of Judith Mudra in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Mudra — New York, 1-10-11574


ᐅ Joseph Muffoletto, New York

Address: 94 Campus Dr W Buffalo, NY 14226

Bankruptcy Case 1-10-10312-CLB Summary: "The bankruptcy filing by Joseph Muffoletto, undertaken in January 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Joseph Muffoletto — New York, 1-10-10312


ᐅ Victor Nelson Muhammad, New York

Address: 2439 Bailey Ave Buffalo, NY 14215-3845

Brief Overview of Bankruptcy Case 1-15-11114-CLB: "In Buffalo, NY, Victor Nelson Muhammad filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Victor Nelson Muhammad — New York, 1-15-11114


ᐅ Rabia A Muhammad, New York

Address: 23 Wadsworth St Lowr Buffalo, NY 14201

Brief Overview of Bankruptcy Case 1-13-10046-CLB: "The bankruptcy filing by Rabia A Muhammad, undertaken in 01/08/2013 in Buffalo, NY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Rabia A Muhammad — New York, 1-13-10046


ᐅ Darlene Muhammad, New York

Address: 472 Spring St Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-12-12018-MJK: "Darlene Muhammad's bankruptcy, initiated in 2012-06-25 and concluded by Oct 15, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Muhammad — New York, 1-12-12018


ᐅ Patricia A Mulak, New York

Address: 1320 Southwestern Blvd Apt 218 Buffalo, NY 14224-5102

Bankruptcy Case 1-15-10488-MJK Summary: "The bankruptcy record of Patricia A Mulak from Buffalo, NY, shows a Chapter 7 case filed in 2015-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2015."
Patricia A Mulak — New York, 1-15-10488


ᐅ Timothy M Mulhern, New York

Address: 120 Avery Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-13194-CLB: "In Buffalo, NY, Timothy M Mulhern filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Timothy M Mulhern — New York, 1-11-13194


ᐅ Charles M Mulhisen, New York

Address: 140 Linwood Ave Apt E5 Buffalo, NY 14209-2029

Brief Overview of Bankruptcy Case 1-16-10201-MJK: "The case of Charles M Mulhisen in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles M Mulhisen — New York, 1-16-10201


ᐅ Robin Mullen, New York

Address: 48 S Seine Dr Buffalo, NY 14227

Bankruptcy Case 1-12-11929-MJK Overview: "In a Chapter 7 bankruptcy case, Robin Mullen from Buffalo, NY, saw their proceedings start in 06.18.2012 and complete by October 8, 2012, involving asset liquidation."
Robin Mullen — New York, 1-12-11929


ᐅ Monica Lavalle Mullen, New York

Address: 69 Cedar Rd Buffalo, NY 14215

Bankruptcy Case 1-12-11867-MJK Overview: "In Buffalo, NY, Monica Lavalle Mullen filed for Chapter 7 bankruptcy in Jun 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-02."
Monica Lavalle Mullen — New York, 1-12-11867


ᐅ Victoria Mullett, New York

Address: 67 Irving Pl Buffalo, NY 14201

Bankruptcy Case 1-10-11535-MJK Summary: "In Buffalo, NY, Victoria Mullett filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Victoria Mullett — New York, 1-10-11535


ᐅ Kevin P Mulligan, New York

Address: 304 Bird Ave Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11712-CLB: "In a Chapter 7 bankruptcy case, Kevin P Mulligan from Buffalo, NY, saw their proceedings start in 05.12.2011 and complete by 2011-08-11, involving asset liquidation."
Kevin P Mulligan — New York, 1-11-11712


ᐅ Allaina Mulvihill, New York

Address: 157 Cleveland Dr Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-09-15179-MJK7: "In a Chapter 7 bankruptcy case, Allaina Mulvihill from Buffalo, NY, saw their proceedings start in 2009-11-03 and complete by Feb 13, 2010, involving asset liquidation."
Allaina Mulvihill — New York, 1-09-15179


ᐅ Heidi A Mundt, New York

Address: 259 Roland St Buffalo, NY 14212

Bankruptcy Case 1-12-13029-MJK Overview: "Heidi A Mundt's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 4, 2012, led to asset liquidation, with the case closing in 2013-01-14."
Heidi A Mundt — New York, 1-12-13029


ᐅ Karen Munger, New York

Address: 41 Garden Rd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-15196-CLB: "Buffalo, NY resident Karen Munger's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Karen Munger — New York, 1-10-15196


ᐅ Hiram Muniz, New York

Address: 217 Hartwell Rd Apt 2 Buffalo, NY 14216

Bankruptcy Case 1-09-15229-MJK Summary: "The bankruptcy filing by Hiram Muniz, undertaken in November 2009 in Buffalo, NY under Chapter 7, concluded with discharge in 02/15/2010 after liquidating assets."
Hiram Muniz — New York, 1-09-15229


ᐅ Robert Muniza, New York

Address: 30 Manko Ln Apt 830 Buffalo, NY 14227-1946

Concise Description of Bankruptcy Case 1-16-11349-MJK7: "In Buffalo, NY, Robert Muniza filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2016."
Robert Muniza — New York, 1-16-11349


ᐅ Howard E Munschauer, New York

Address: 46 Rossler Ave Buffalo, NY 14206

Bankruptcy Case 1-12-13832-MJK Overview: "In a Chapter 7 bankruptcy case, Howard E Munschauer from Buffalo, NY, saw his proceedings start in 12.27.2012 and complete by April 8, 2013, involving asset liquidation."
Howard E Munschauer — New York, 1-12-13832


ᐅ Gail Munter, New York

Address: 379 Washington Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12442-CLB: "In Buffalo, NY, Gail Munter filed for Chapter 7 bankruptcy in June 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Gail Munter — New York, 1-10-12442


ᐅ Timothy B Murphy, New York

Address: 38 Edge Park Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14077-CLB: "In a Chapter 7 bankruptcy case, Timothy B Murphy from Buffalo, NY, saw their proceedings start in Nov 29, 2011 and complete by 03.20.2012, involving asset liquidation."
Timothy B Murphy — New York, 1-11-14077


ᐅ Dianna L Murphy, New York

Address: 72 Lake Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10059-MJK: "Buffalo, NY resident Dianna L Murphy's 2011-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-30."
Dianna L Murphy — New York, 1-11-10059


ᐅ Amy M Murphy, New York

Address: 248 Carriage Park Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11766-MJK: "The case of Amy M Murphy in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Murphy — New York, 1-13-11766


ᐅ Duane A Murphy, New York

Address: 583 Highgate Ave Buffalo, NY 14215-1205

Bankruptcy Case 1-15-12097-CLB Summary: "The case of Duane A Murphy in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane A Murphy — New York, 1-15-12097


ᐅ Tammy J Murphy, New York

Address: 103 Thomas St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-10798-CLB7: "In Buffalo, NY, Tammy J Murphy filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2011."
Tammy J Murphy — New York, 1-11-10798


ᐅ Melissa Murphy, New York

Address: 203 Davidson Ave Buffalo, NY 14215-2309

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10525-CLB: "Melissa Murphy's bankruptcy, initiated in Mar 21, 2016 and concluded by 2016-06-19 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Murphy — New York, 1-16-10525


ᐅ John T Murphy, New York

Address: 489 Seneca Creek Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10979-MJK: "In Buffalo, NY, John T Murphy filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
John T Murphy — New York, 1-12-10979


ᐅ Shirley A Murphy, New York

Address: 89 Stearns Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-12-13091-MJK: "The bankruptcy filing by Shirley A Murphy, undertaken in 2012-10-12 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Shirley A Murphy — New York, 1-12-13091


ᐅ Elizabeth A Murray, New York

Address: 17 Mount Vernon Ave Buffalo, NY 14210-2605

Bankruptcy Case 1-15-11154-MJK Overview: "Elizabeth A Murray's bankruptcy, initiated in 05.27.2015 and concluded by August 25, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Murray — New York, 1-15-11154


ᐅ Eugene E Murray, New York

Address: 46 Winstead Rd Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-11-12048-MJK7: "The bankruptcy filing by Eugene E Murray, undertaken in June 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Eugene E Murray — New York, 1-11-12048


ᐅ Jr Matthew M Murray, New York

Address: 270 Cayuga Creek Rd Uppr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-12-12172-MJK7: "Buffalo, NY resident Jr Matthew M Murray's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2012."
Jr Matthew M Murray — New York, 1-12-12172


ᐅ Charles Murray, New York

Address: 74 Dartwood Dr Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-12346-CLB: "In Buffalo, NY, Charles Murray filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Charles Murray — New York, 1-10-12346