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 Jr Jeremiah J Mccarthy, New York

Address: 1219 Main St Apt 201 Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-11-11034-MJK: "Jr Jeremiah J Mccarthy's bankruptcy, initiated in Mar 31, 2011 and concluded by July 21, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeremiah J Mccarthy — New York, 1-11-11034


ᐅ Michael Mcmann, New York

Address: 30 Crisfield Ave Buffalo, NY 14227

Bankruptcy Case 1-10-14707-MJK Summary: "Michael Mcmann's bankruptcy, initiated in November 1, 2010 and concluded by February 21, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mcmann — New York, 1-10-14707


ᐅ David M Mcmasters, New York

Address: 67 Regent St Buffalo, NY 14206-1015

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13083-MJK: "In his Chapter 13 bankruptcy case filed in 2009-07-02, Buffalo, NY's David M Mcmasters agreed to a debt repayment plan, which was successfully completed by October 2012."
David M Mcmasters — New York, 1-09-13083


ᐅ Polly B Mcmillan, New York

Address: 29 Melody Ln Buffalo, NY 14225-2463

Bankruptcy Case 1-15-12255-CLB Overview: "Buffalo, NY resident Polly B Mcmillan's 10/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Polly B Mcmillan — New York, 1-15-12255


ᐅ Jelean L Mcmillan, New York

Address: PO Box 261 Buffalo, NY 14240

Bankruptcy Case 1-12-10904-CLB Summary: "The case of Jelean L Mcmillan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jelean L Mcmillan — New York, 1-12-10904


ᐅ Scott P Mcmillan, New York

Address: 1027 Elmwood Ave Buffalo, NY 14222

Bankruptcy Case 1-12-12366-MJK Summary: "In Buffalo, NY, Scott P Mcmillan filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Scott P Mcmillan — New York, 1-12-12366


ᐅ Michael D Mcmillan, New York

Address: 29 Melody Ln Buffalo, NY 14225-2463

Bankruptcy Case 1-15-12255-CLB Summary: "The bankruptcy record of Michael D Mcmillan from Buffalo, NY, shows a Chapter 7 case filed in 10.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2016."
Michael D Mcmillan — New York, 1-15-12255


ᐅ William Mcmullen, New York

Address: 92 Vern Ln Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-11446-CLB: "The bankruptcy filing by William Mcmullen, undertaken in 04.12.2010 in Buffalo, NY under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
William Mcmullen — New York, 1-10-11446


ᐅ Jr Wallye T Mcnab, New York

Address: 24 Lovering Ave Buffalo, NY 14216

Bankruptcy Case 1-11-12137-MJK Summary: "In a Chapter 7 bankruptcy case, Jr Wallye T Mcnab from Buffalo, NY, saw their proceedings start in June 2011 and complete by 09.28.2011, involving asset liquidation."
Jr Wallye T Mcnab — New York, 1-11-12137


ᐅ Diane Mcnamara, New York

Address: 130 Boll St Buffalo, NY 14212-2213

Concise Description of Bankruptcy Case 1-16-10344-MJK7: "Buffalo, NY resident Diane Mcnamara's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Diane Mcnamara — New York, 1-16-10344


ᐅ Jamie M Mcnamara, New York

Address: 154 Trowbridge St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-10503-MJK7: "Jamie M Mcnamara's bankruptcy, initiated in 2011-02-18 and concluded by 2011-05-26 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Mcnamara — New York, 1-11-10503


ᐅ Kathleen B Mcnamara, New York

Address: 192 Denrose Dr Apt 4 Buffalo, NY 14228

Bankruptcy Case 1-13-12059-MJK Summary: "Kathleen B Mcnamara's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.31.2013, led to asset liquidation, with the case closing in Nov 10, 2013."
Kathleen B Mcnamara — New York, 1-13-12059


ᐅ James Mcneight, New York

Address: 391 Collins Ave Buffalo, NY 14224

Bankruptcy Case 1-10-12416-MJK Overview: "James Mcneight's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 2, 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
James Mcneight — New York, 1-10-12416


ᐅ Veronica Mcneill, New York

Address: 622 E Utica St # 3 Buffalo, NY 14211-1224

Bankruptcy Case 1-14-12059-MJK Summary: "In a Chapter 7 bankruptcy case, Veronica Mcneill from Buffalo, NY, saw her proceedings start in 2014-09-09 and complete by 2014-12-08, involving asset liquidation."
Veronica Mcneill — New York, 1-14-12059


ᐅ Lynn M Mcnett, New York

Address: 145 Nadine Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11731-CLB: "The bankruptcy filing by Lynn M Mcnett, undertaken in 2011-05-13 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
Lynn M Mcnett — New York, 1-11-11731


ᐅ Lori A Mcquaid, New York

Address: 143 Hinman Ave Buffalo, NY 14216

Bankruptcy Case 1-12-11076-CLB Summary: "In Buffalo, NY, Lori A Mcquaid filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-27."
Lori A Mcquaid — New York, 1-12-11076


ᐅ Kathleen A Mcreynolds, New York

Address: 157 Lamont Dr Buffalo, NY 14226

Bankruptcy Case 1-13-11568-MJK Summary: "The bankruptcy filing by Kathleen A Mcreynolds, undertaken in June 7, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Kathleen A Mcreynolds — New York, 1-13-11568


ᐅ Brian K Mcvaugh, New York

Address: 138 Byron Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-09-14533-MJK7: "Buffalo, NY resident Brian K Mcvaugh's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Brian K Mcvaugh — New York, 1-09-14533


ᐅ Cheyann Sade Mcwilson, New York

Address: 1044 Kenmore Ave Apt 8 Buffalo, NY 14216-1433

Bankruptcy Case 1-15-10650-MJK Overview: "In Buffalo, NY, Cheyann Sade Mcwilson filed for Chapter 7 bankruptcy in 2015-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-03."
Cheyann Sade Mcwilson — New York, 1-15-10650


ᐅ Michele Mecca, New York

Address: 49 Johnson Park Apt 5 Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-15335-CLB7: "In Buffalo, NY, Michele Mecca filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2011."
Michele Mecca — New York, 1-10-15335


ᐅ Kenneth Medeiros, New York

Address: 192 Hoyt St Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11095-MJK: "Kenneth Medeiros's bankruptcy, initiated in 04.04.2011 and concluded by 2011-07-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Medeiros — New York, 1-11-11095


ᐅ Thomas Mederski, New York

Address: 92 Milsom Ave Buffalo, NY 14227-1218

Concise Description of Bankruptcy Case 1-16-11122-MJK7: "The bankruptcy record of Thomas Mederski from Buffalo, NY, shows a Chapter 7 case filed in 06/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2016."
Thomas Mederski — New York, 1-16-11122


ᐅ Samantha A Medina, New York

Address: 171 Wellington Rd Buffalo, NY 14216

Bankruptcy Case 1-12-10651-CLB Overview: "In a Chapter 7 bankruptcy case, Samantha A Medina from Buffalo, NY, saw her proceedings start in 2012-03-06 and complete by Jun 26, 2012, involving asset liquidation."
Samantha A Medina — New York, 1-12-10651


ᐅ Jennifer A Meer, New York

Address: 75 Hampton Pkwy Buffalo, NY 14217

Bankruptcy Case 1-11-12703-MJK Summary: "In a Chapter 7 bankruptcy case, Jennifer A Meer from Buffalo, NY, saw her proceedings start in 2011-08-03 and complete by 11/23/2011, involving asset liquidation."
Jennifer A Meer — New York, 1-11-12703


ᐅ Amy Megna, New York

Address: 76 Deerfield Ave # 2 Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-15091-CLB7: "Amy Megna's bankruptcy, initiated in 10.29.2009 and concluded by Jan 27, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Megna — New York, 1-09-15091


ᐅ Julia Mehnert, New York

Address: 162 Richfield Rd Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-13-12691-CLB: "Julia Mehnert's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2013, led to asset liquidation, with the case closing in January 2014."
Julia Mehnert — New York, 1-13-12691


ᐅ Lenya A Meider, New York

Address: 308 W Utica St Buffalo, NY 14222

Concise Description of Bankruptcy Case 1-13-11910-CLB7: "In Buffalo, NY, Lenya A Meider filed for Chapter 7 bankruptcy in 07.17.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2013."
Lenya A Meider — New York, 1-13-11910


ᐅ Julie Meier, New York

Address: 64 Linwood Ave Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10301-MJK: "The case of Julie Meier in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Meier — New York, 1-10-10301


ᐅ Carmeline Meighan, New York

Address: 52 Hayden St Buffalo, NY 14210-1864

Bankruptcy Case 1-14-10355-CLB Summary: "Buffalo, NY resident Carmeline Meighan's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Carmeline Meighan — New York, 1-14-10355


ᐅ Michael Melber, New York

Address: 157 Glencove Rd Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-10-15253-CLB7: "The bankruptcy filing by Michael Melber, undertaken in 12.14.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Michael Melber — New York, 1-10-15253


ᐅ Maureen L Melcher, New York

Address: 2491 Niagara St Buffalo, NY 14207-1405

Brief Overview of Bankruptcy Case 1-16-10701-MJK: "In Buffalo, NY, Maureen L Melcher filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Maureen L Melcher — New York, 1-16-10701


ᐅ Michael A Melendez, New York

Address: 69 Weaver St Buffalo, NY 14206

Bankruptcy Case 1-12-12323-CLB Summary: "Michael A Melendez's bankruptcy, initiated in 07/25/2012 and concluded by November 14, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Melendez — New York, 1-12-12323


ᐅ Jr Kenneth E Melson, New York

Address: 8627 Sheridan Hill Dr Buffalo, NY 14221

Bankruptcy Case 1-13-10211-MJK Summary: "The bankruptcy record of Jr Kenneth E Melson from Buffalo, NY, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Jr Kenneth E Melson — New York, 1-13-10211


ᐅ Christine Melvin, New York

Address: 149 Rapin Pl Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-10-10177-MJK: "The case of Christine Melvin in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Melvin — New York, 1-10-10177


ᐅ Joseph R Mooney, New York

Address: 372 W Hazeltine Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-13-10795-CLB: "Buffalo, NY resident Joseph R Mooney's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2013."
Joseph R Mooney — New York, 1-13-10795


ᐅ Angel Moore, New York

Address: 151 Kay St Buffalo, NY 14215

Bankruptcy Case 1-09-15064-CLB Summary: "In Buffalo, NY, Angel Moore filed for Chapter 7 bankruptcy in 10/28/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Angel Moore — New York, 1-09-15064


ᐅ Barbara L Naab, New York

Address: 32 Cascade Dr Buffalo, NY 14228-1826

Bankruptcy Case 1-15-10561-MJK Summary: "The bankruptcy record of Barbara L Naab from Buffalo, NY, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-23."
Barbara L Naab — New York, 1-15-10561


ᐅ Anna M Nadolny, New York

Address: 21 Lobue Ln Buffalo, NY 14225-2417

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11004-CLB: "The bankruptcy record for Anna M Nadolny from Buffalo, NY, under Chapter 13, filed in 03.13.2008, involved setting up a repayment plan, finalized by 2013-08-14."
Anna M Nadolny — New York, 1-08-11004


ᐅ Renee R Nagel, New York

Address: 218 Cable St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-13331-MJK: "The case of Renee R Nagel in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee R Nagel — New York, 1-13-13331


ᐅ Dorothy A Nagel, New York

Address: 114 Harrogate Sq Apt B Buffalo, NY 14221-4035

Brief Overview of Bankruptcy Case 1-16-10091-CLB: "The bankruptcy record of Dorothy A Nagel from Buffalo, NY, shows a Chapter 7 case filed in 2016-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2016."
Dorothy A Nagel — New York, 1-16-10091


ᐅ John C Nagel, New York

Address: 176 Boll St Buffalo, NY 14212-2215

Bankruptcy Case 1-15-11214-CLB Summary: "In Buffalo, NY, John C Nagel filed for Chapter 7 bankruptcy in 2015-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2015."
John C Nagel — New York, 1-15-11214


ᐅ Krista T Nagel, New York

Address: 176 Boll St Buffalo, NY 14212-2215

Bankruptcy Case 1-15-11214-CLB Overview: "The bankruptcy filing by Krista T Nagel, undertaken in 06.04.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Krista T Nagel — New York, 1-15-11214


ᐅ Akil M Nagi, New York

Address: 179 Wilmuth Ave Buffalo, NY 14218-2553

Bankruptcy Case 1-15-12433-CLB Summary: "The case of Akil M Nagi in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Akil M Nagi — New York, 1-15-12433


ᐅ Raymond D Nalewajek, New York

Address: 466 Meadow Dr Buffalo, NY 14224

Bankruptcy Case 1-13-10072-CLB Summary: "The case of Raymond D Nalewajek in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond D Nalewajek — New York, 1-13-10072


ᐅ Patrease Nance, New York

Address: 402 Riley St Buffalo, NY 14208

Bankruptcy Case 1-12-12435-CLB Summary: "The bankruptcy filing by Patrease Nance, undertaken in Aug 2, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-11-22 after liquidating assets."
Patrease Nance — New York, 1-12-12435


ᐅ Daniel Nance, New York

Address: 74 Hempstead Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-15262-MJK7: "In Buffalo, NY, Daniel Nance filed for Chapter 7 bankruptcy in 11.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Daniel Nance — New York, 1-09-15262


ᐅ Cathleen A Napierala, New York

Address: 37 Strasbourg Dr Lowr Buffalo, NY 14227-3021

Brief Overview of Bankruptcy Case 1-15-12625-CLB: "The bankruptcy filing by Cathleen A Napierala, undertaken in 12.09.2015 in Buffalo, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Cathleen A Napierala — New York, 1-15-12625


ᐅ Danielle Napierala, New York

Address: 808 French Rd Apt 5 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15036-CLB: "Buffalo, NY resident Danielle Napierala's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2010."
Danielle Napierala — New York, 1-09-15036


ᐅ David Napierala, New York

Address: 159 E Grand Blvd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-12090-CLB: "The case of David Napierala in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Napierala — New York, 1-10-12090


ᐅ Lynette M Napierala, New York

Address: 186 Cable St Buffalo, NY 14206-3244

Bankruptcy Case 1-16-10090-MJK Overview: "Buffalo, NY resident Lynette M Napierala's 01/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
Lynette M Napierala — New York, 1-16-10090


ᐅ Stanley R Napierala, New York

Address: 186 Cable St Buffalo, NY 14206-3244

Bankruptcy Case 1-16-10090-MJK Summary: "The bankruptcy filing by Stanley R Napierala, undertaken in Jan 19, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in April 18, 2016 after liquidating assets."
Stanley R Napierala — New York, 1-16-10090


ᐅ Janet A Naples, New York

Address: 137 Rounds Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14425-MJK: "In Buffalo, NY, Janet A Naples filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Janet A Naples — New York, 1-11-14425


ᐅ Marcy J Naples, New York

Address: 175 Union Rd Buffalo, NY 14224

Bankruptcy Case 1-11-12666-CLB Summary: "Marcy J Naples's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.29.2011, led to asset liquidation, with the case closing in November 2011."
Marcy J Naples — New York, 1-11-12666


ᐅ Edna Narain, New York

Address: PO Box 2504 Buffalo, NY 14240

Bankruptcy Case 1-10-12914-CLB Overview: "Buffalo, NY resident Edna Narain's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2010."
Edna Narain — New York, 1-10-12914


ᐅ Mantra Narain, New York

Address: PO Box 2504 Buffalo, NY 14240-2504

Concise Description of Bankruptcy Case 1-15-11182-CLB7: "In a Chapter 7 bankruptcy case, Mantra Narain from Buffalo, NY, saw their proceedings start in 2015-05-29 and complete by August 2015, involving asset liquidation."
Mantra Narain — New York, 1-15-11182


ᐅ Hannah Nashir, New York

Address: 46 Wilkesbarre St Apt 1 Buffalo, NY 14218

Bankruptcy Case 1-10-13920-MJK Overview: "Hannah Nashir's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 10, 2010, led to asset liquidation, with the case closing in 2010-12-31."
Hannah Nashir — New York, 1-10-13920


ᐅ Simon Nasr, New York

Address: 90 Glenhaven Dr Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-12607-CLB7: "The bankruptcy record of Simon Nasr from Buffalo, NY, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Simon Nasr — New York, 1-11-12607


ᐅ Danielle C Nassar, New York

Address: 274 Darlington Dr Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-13085-MJK: "In a Chapter 7 bankruptcy case, Danielle C Nassar from Buffalo, NY, saw her proceedings start in October 2012 and complete by 2013-01-21, involving asset liquidation."
Danielle C Nassar — New York, 1-12-13085


ᐅ Ana Natal, New York

Address: 54 Melroy Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-11-11347-CLB: "The bankruptcy record of Ana Natal from Buffalo, NY, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Ana Natal — New York, 1-11-11347


ᐅ Francesco C Nati, New York

Address: 815 Beach Rd Buffalo, NY 14225-1726

Concise Description of Bankruptcy Case 1-15-10060-CLB7: "Francesco C Nati's bankruptcy, initiated in Jan 14, 2015 and concluded by 04.14.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco C Nati — New York, 1-15-10060


ᐅ Theresa A Nati, New York

Address: 815 Beach Rd Buffalo, NY 14225-1726

Brief Overview of Bankruptcy Case 1-15-10060-CLB: "Theresa A Nati's bankruptcy, initiated in 2015-01-14 and concluded by April 14, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Nati — New York, 1-15-10060


ᐅ Robert A Nawotniak, New York

Address: 165 Denrose Dr Apt 7 Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-11686-CLB7: "Robert A Nawotniak's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-05-11, led to asset liquidation, with the case closing in 2011-08-17."
Robert A Nawotniak — New York, 1-11-11686


ᐅ Jr Domingo Nazario, New York

Address: PO Box 767 Buffalo, NY 14205

Brief Overview of Bankruptcy Case 1-10-12074-MJK: "Jr Domingo Nazario's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/13/2010, led to asset liquidation, with the case closing in September 2, 2010."
Jr Domingo Nazario — New York, 1-10-12074


ᐅ Elizabeth Neal, New York

Address: 368 Villa Ave Buffalo, NY 14216

Bankruptcy Case 1-13-12307-CLB Summary: "Elizabeth Neal's bankruptcy, initiated in August 28, 2013 and concluded by Dec 8, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Neal — New York, 1-13-12307


ᐅ Bridgett A Neal, New York

Address: 325 Box Ave Buffalo, NY 14211-1401

Bankruptcy Case 1-16-10753-MJK Summary: "The case of Bridgett A Neal in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgett A Neal — New York, 1-16-10753


ᐅ Mary Beth Neary, New York

Address: 380 Voorhees Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14994-MJK: "Mary Beth Neary's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/26/2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Mary Beth Neary — New York, 1-09-14994


ᐅ Kathleen Needham, New York

Address: 151 Kentucky St Buffalo, NY 14204

Bankruptcy Case 1-12-13559-MJK Overview: "In a Chapter 7 bankruptcy case, Kathleen Needham from Buffalo, NY, saw her proceedings start in November 2012 and complete by 2013-03-03, involving asset liquidation."
Kathleen Needham — New York, 1-12-13559


ᐅ Patricia Neffke, New York

Address: 161 Edgar Ave Apt 2 Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10540-CLB: "The bankruptcy filing by Patricia Neffke, undertaken in 2010-02-18 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-06-10 after liquidating assets."
Patricia Neffke — New York, 1-10-10540


ᐅ Santos A Negroni, New York

Address: 39 Fernhill Ave Buffalo, NY 14215

Bankruptcy Case 1-11-11737-CLB Summary: "In Buffalo, NY, Santos A Negroni filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011."
Santos A Negroni — New York, 1-11-11737


ᐅ Ardrexvelv D Nelson, New York

Address: 523 Monroe St Buffalo, NY 14211

Bankruptcy Case 1-13-13347-CLB Overview: "In a Chapter 7 bankruptcy case, Ardrexvelv D Nelson from Buffalo, NY, saw their proceedings start in Dec 19, 2013 and complete by 03/31/2014, involving asset liquidation."
Ardrexvelv D Nelson — New York, 1-13-13347


ᐅ Brian J Nelson, New York

Address: 358 Richmond Ave Buffalo, NY 14222

Concise Description of Bankruptcy Case 1-13-13070-MJK7: "In a Chapter 7 bankruptcy case, Brian J Nelson from Buffalo, NY, saw their proceedings start in Nov 13, 2013 and complete by February 2014, involving asset liquidation."
Brian J Nelson — New York, 1-13-13070


ᐅ Ii Thomas Nelson, New York

Address: 46 Whitney Pl Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-10685-CLB7: "Ii Thomas Nelson's bankruptcy, initiated in 03/01/2010 and concluded by Jun 3, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Thomas Nelson — New York, 1-10-10685


ᐅ Robert L Nesbitt, New York

Address: 499 Grider St Buffalo, NY 14215-3022

Concise Description of Bankruptcy Case 1-06-03081-CLB7: "In their Chapter 13 bankruptcy case filed in 10.09.2006, Buffalo, NY's Robert L Nesbitt agreed to a debt repayment plan, which was successfully completed by August 15, 2012."
Robert L Nesbitt — New York, 1-06-03081


ᐅ Kathryn M Netter, New York

Address: 316 Bedford Ave Buffalo, NY 14216

Bankruptcy Case 1-11-11916-MJK Summary: "Buffalo, NY resident Kathryn M Netter's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Kathryn M Netter — New York, 1-11-11916


ᐅ Ruby L Netter, New York

Address: 718 Prospect Ave Buffalo, NY 14213-2423

Bankruptcy Case 1-15-10161-MJK Summary: "In a Chapter 7 bankruptcy case, Ruby L Netter from Buffalo, NY, saw her proceedings start in 01/30/2015 and complete by April 2015, involving asset liquidation."
Ruby L Netter — New York, 1-15-10161


ᐅ Jr Gary Neubauer, New York

Address: 75 Riverview Pl Uppr Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14810-MJK: "In Buffalo, NY, Jr Gary Neubauer filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Jr Gary Neubauer — New York, 1-10-14810


ᐅ Sharon Neubauer, New York

Address: 75 Riverview Pl Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-11061-CLB: "The case of Sharon Neubauer in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Neubauer — New York, 1-10-11061


ᐅ David M Neumeier, New York

Address: 100 Diane Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13824-MJK: "The case of David M Neumeier in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Neumeier — New York, 1-11-13824


ᐅ Larry S Neureuther, New York

Address: 24 Windwood Cts Apt C Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-13-10796-CLB: "Larry S Neureuther's bankruptcy, initiated in 03.27.2013 and concluded by July 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry S Neureuther — New York, 1-13-10796


ᐅ Vendyau A Neville, New York

Address: 136 Lemon St Buffalo, NY 14204-1223

Brief Overview of Bankruptcy Case 1-15-12631-CLB: "Buffalo, NY resident Vendyau A Neville's Dec 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-09."
Vendyau A Neville — New York, 1-15-12631


ᐅ John L Newkirk, New York

Address: 176 Northland Ave Buffalo, NY 14208

Bankruptcy Case 1-11-11271-CLB Summary: "John L Newkirk's bankruptcy, initiated in April 13, 2011 and concluded by 2011-07-20 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Newkirk — New York, 1-11-11271


ᐅ William G Newton, New York

Address: 23 Chateau Ter S Buffalo, NY 14226

Bankruptcy Case 1-12-13515-CLB Overview: "The case of William G Newton in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William G Newton — New York, 1-12-13515


ᐅ Tyshae N Newton, New York

Address: 35 Fennimore Ave Buffalo, NY 14215-2324

Bankruptcy Case 1-2014-10883-CLB Overview: "In Buffalo, NY, Tyshae N Newton filed for Chapter 7 bankruptcy in 04/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Tyshae N Newton — New York, 1-2014-10883


ᐅ Jaquann S Newton, New York

Address: 34 W Winspear Ave Buffalo, NY 14214

Bankruptcy Case 1-13-12225-CLB Overview: "The bankruptcy filing by Jaquann S Newton, undertaken in August 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Jaquann S Newton — New York, 1-13-12225


ᐅ Annette M Nguyen, New York

Address: 85 Holling Dr Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-13-12259-MJK7: "The case of Annette M Nguyen in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette M Nguyen — New York, 1-13-12259


ᐅ Tuyen Thi Thanh Nguyen, New York

Address: PO Box 109 Buffalo, NY 14225-0109

Brief Overview of Bankruptcy Case 1-15-12003-CLB: "Buffalo, NY resident Tuyen Thi Thanh Nguyen's Sep 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Tuyen Thi Thanh Nguyen — New York, 1-15-12003


ᐅ Linh My Nguyen, New York

Address: 156 Rosemont Dr Buffalo, NY 14226-1640

Bankruptcy Case 15-51099 Summary: "Buffalo, NY resident Linh My Nguyen's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-30."
Linh My Nguyen — New York, 15-51099


ᐅ Tiffany Nicely, New York

Address: 48 Ripley Pl Buffalo, NY 14213

Bankruptcy Case 1-10-14087-CLB Summary: "In a Chapter 7 bankruptcy case, Tiffany Nicely from Buffalo, NY, saw her proceedings start in Sep 22, 2010 and complete by January 12, 2011, involving asset liquidation."
Tiffany Nicely — New York, 1-10-14087


ᐅ Thomas A Nicholson, New York

Address: 55 Boland Dr # 2 Buffalo, NY 14218-1701

Bankruptcy Case 1-14-10603-CLB Overview: "In Buffalo, NY, Thomas A Nicholson filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Thomas A Nicholson — New York, 1-14-10603


ᐅ Janice M Nichter, New York

Address: 4 Pendlewood Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10607-CLB: "Janice M Nichter's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.28.2011, led to asset liquidation, with the case closing in 2011-06-20."
Janice M Nichter — New York, 1-11-10607


ᐅ Christina Nicolas, New York

Address: 125A Garden Village Dr Apt 4 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15876-MJK: "In Buffalo, NY, Christina Nicolas filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2010."
Christina Nicolas — New York, 1-09-15876


ᐅ Michael J Nicolia, New York

Address: 679 Skinnersville Rd Apt 8 Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-12-11025-CLB: "Buffalo, NY resident Michael J Nicolia's 04.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michael J Nicolia — New York, 1-12-11025


ᐅ George W Nicoloff, New York

Address: 322 Potters Rd Buffalo, NY 14220

Bankruptcy Case 1-11-14120-CLB Overview: "The bankruptcy record of George W Nicoloff from Buffalo, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-01."
George W Nicoloff — New York, 1-11-14120


ᐅ Jr Jeffrey Nieman, New York

Address: 228 Ellen Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15794-CLB: "Jr Jeffrey Nieman's bankruptcy, initiated in December 14, 2009 and concluded by March 26, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey Nieman — New York, 1-09-15794


ᐅ Gladys Nieves, New York

Address: 139 Crowley Ave Buffalo, NY 14207-1535

Brief Overview of Bankruptcy Case 1-14-10260-CLB: "The bankruptcy record of Gladys Nieves from Buffalo, NY, shows a Chapter 7 case filed in 02/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Gladys Nieves — New York, 1-14-10260


ᐅ Jr Richard Nigro, New York

Address: 85 Shoreham Pkwy Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-13-11227-MJK7: "Jr Richard Nigro's bankruptcy, initiated in 05/07/2013 and concluded by 2013-08-17 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Nigro — New York, 1-13-11227


ᐅ Kenneth Nixon, New York

Address: 326 Cornwall Ave Buffalo, NY 14215-3102

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12287-CLB: "The bankruptcy record of Kenneth Nixon from Buffalo, NY, shows a Chapter 7 case filed in 10/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Kenneth Nixon — New York, 1-15-12287


ᐅ Jr Frank L Nobile, New York

Address: 736 Parkhurst Blvd Buffalo, NY 14223

Bankruptcy Case 1-11-11465-CLB Overview: "In Buffalo, NY, Jr Frank L Nobile filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Jr Frank L Nobile — New York, 1-11-11465


ᐅ Toni Marie Nobile, New York

Address: 322 Stillwell Ave Buffalo, NY 14217-2149

Bankruptcy Case 1-2014-11127-CLB Summary: "Buffalo, NY resident Toni Marie Nobile's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Toni Marie Nobile — New York, 1-2014-11127


ᐅ Jennifer A Nogowski, New York

Address: 585 Como Park Blvd # 1 Buffalo, NY 14227

Bankruptcy Case 1-11-11880-MJK Overview: "The bankruptcy filing by Jennifer A Nogowski, undertaken in 05.25.2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09.14.2011 after liquidating assets."
Jennifer A Nogowski — New York, 1-11-11880