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 Nicole C Brocato, New York

Address: 128 Abbott Rd Buffalo, NY 14220

Bankruptcy Case 1-11-14345-MJK Overview: "Nicole C Brocato's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.21.2011, led to asset liquidation, with the case closing in April 2012."
Nicole C Brocato — New York, 1-11-14345


ᐅ Michael J Broccoco, New York

Address: 32 Belmont St Buffalo, NY 14207-1310

Brief Overview of Bankruptcy Case 1-07-04705-MJK: "Michael J Broccoco's Buffalo, NY bankruptcy under Chapter 13 in November 15, 2007 led to a structured repayment plan, successfully discharged in March 13, 2013."
Michael J Broccoco — New York, 1-07-04705


ᐅ Donald Brock, New York

Address: 54 Stoneleigh Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-10-11020-MJK7: "In a Chapter 7 bankruptcy case, Donald Brock from Buffalo, NY, saw their proceedings start in 2010-03-18 and complete by Jul 8, 2010, involving asset liquidation."
Donald Brock — New York, 1-10-11020


ᐅ Gary A Brodzik, New York

Address: 106 Peter St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-12-13570-CLB7: "Buffalo, NY resident Gary A Brodzik's 11.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Gary A Brodzik — New York, 1-12-13570


ᐅ Nancy C Broich, New York

Address: 565 Montrose Ave Buffalo, NY 14223

Bankruptcy Case 1-12-13084-CLB Overview: "The bankruptcy filing by Nancy C Broich, undertaken in October 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 01.21.2013 after liquidating assets."
Nancy C Broich — New York, 1-12-13084


ᐅ Leonard C Broncato, New York

Address: 85 Greeley St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14744-CLB: "Leonard C Broncato's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-10-13, led to asset liquidation, with the case closing in January 2010."
Leonard C Broncato — New York, 1-09-14744


ᐅ Jason L Bronstein, New York

Address: 1899 Union Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14266-CLB: "The bankruptcy filing by Jason L Bronstein, undertaken in 12.13.2011 in Buffalo, NY under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Jason L Bronstein — New York, 1-11-14266


ᐅ Cheryl L Brooks, New York

Address: 67 Fennimore Ave Buffalo, NY 14215-2324

Bankruptcy Case 1-07-00828-CLB Overview: "Chapter 13 bankruptcy for Cheryl L Brooks in Buffalo, NY began in March 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.27.2013."
Cheryl L Brooks — New York, 1-07-00828


ᐅ Christee L Brooks, New York

Address: 642 Lisbon Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-10456-CLB: "In Buffalo, NY, Christee L Brooks filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Christee L Brooks — New York, 1-12-10456


ᐅ Ruth Naomi Brooks, New York

Address: 508 Prospect Ave Apt 2 Buffalo, NY 14201

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12185-CLB: "Ruth Naomi Brooks's Chapter 7 bankruptcy, filed in Buffalo, NY in Aug 15, 2013, led to asset liquidation, with the case closing in November 25, 2013."
Ruth Naomi Brooks — New York, 1-13-12185


ᐅ Juliann A Brooks, New York

Address: 102 Ladner Ave Buffalo, NY 14220

Bankruptcy Case 1-11-11301-MJK Summary: "The case of Juliann A Brooks in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliann A Brooks — New York, 1-11-11301


ᐅ Wendell M Brooks, New York

Address: 420 Emslie St Buffalo, NY 14212-1016

Concise Description of Bankruptcy Case 1-16-10225-CLB7: "Buffalo, NY resident Wendell M Brooks's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2016."
Wendell M Brooks — New York, 1-16-10225


ᐅ Brian Brothman, New York

Address: 49 Lockwood Ave Buffalo, NY 14220

Bankruptcy Case 1-10-10887-MJK Overview: "Brian Brothman's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.11.2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Brian Brothman — New York, 1-10-10887


ᐅ Kathleen A Brotz, New York

Address: 215 Westbrook Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-12-10923-CLB: "The bankruptcy filing by Kathleen A Brotz, undertaken in 03/27/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07.17.2012 after liquidating assets."
Kathleen A Brotz — New York, 1-12-10923


ᐅ Thomas Brown, New York

Address: 121 Fairgreen Dr Buffalo, NY 14228-1863

Concise Description of Bankruptcy Case 1-14-12372-MJK7: "Buffalo, NY resident Thomas Brown's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2015."
Thomas Brown — New York, 1-14-12372


ᐅ Roseboro Anita M Brown, New York

Address: 15 Scheu Park Buffalo, NY 14211-2513

Bankruptcy Case 1-15-10231-MJK Overview: "In a Chapter 7 bankruptcy case, Roseboro Anita M Brown from Buffalo, NY, saw her proceedings start in 2015-02-13 and complete by May 2015, involving asset liquidation."
Roseboro Anita M Brown — New York, 1-15-10231


ᐅ Eric Brown, New York

Address: 254 Ashland Ave Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11623-MJK: "The bankruptcy filing by Eric Brown, undertaken in 06/13/2013 in Buffalo, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Eric Brown — New York, 1-13-11623


ᐅ Fannie Clara Brown, New York

Address: 369 Langfield Dr Apt C Buffalo, NY 14215-3458

Bankruptcy Case 1-14-11964-CLB Summary: "The bankruptcy record of Fannie Clara Brown from Buffalo, NY, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Fannie Clara Brown — New York, 1-14-11964


ᐅ Iii Samuel Brown, New York

Address: 17 Partridge Run Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14264-CLB: "In a Chapter 7 bankruptcy case, Iii Samuel Brown from Buffalo, NY, saw his proceedings start in October 4, 2010 and complete by 01/12/2011, involving asset liquidation."
Iii Samuel Brown — New York, 1-10-14264


ᐅ Clifford W Brown, New York

Address: 4341 Salem Dr Buffalo, NY 14219

Bankruptcy Case 1-11-13109-MJK Overview: "Buffalo, NY resident Clifford W Brown's Sep 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2011."
Clifford W Brown — New York, 1-11-13109


ᐅ Taylor N Brown, New York

Address: 141 Princeton Ave Apt 2 Buffalo, NY 14226-5012

Bankruptcy Case 1-15-11902-CLB Overview: "The case of Taylor N Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor N Brown — New York, 1-15-11902


ᐅ James M Brown, New York

Address: 45 Wood Ave Buffalo, NY 14211-2529

Concise Description of Bankruptcy Case 1-14-12869-CLB7: "In a Chapter 7 bankruptcy case, James M Brown from Buffalo, NY, saw their proceedings start in Dec 23, 2014 and complete by Mar 23, 2015, involving asset liquidation."
James M Brown — New York, 1-14-12869


ᐅ Pearline Brown, New York

Address: 42 Fennimore Ave Buffalo, NY 14215

Bankruptcy Case 1-10-12726-MJK Summary: "The bankruptcy filing by Pearline Brown, undertaken in 06.21.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Pearline Brown — New York, 1-10-12726


ᐅ Angienell Brown, New York

Address: 457 Monroe St Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-09-15070-MJK7: "Buffalo, NY resident Angienell Brown's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2010."
Angienell Brown — New York, 1-09-15070


ᐅ Matilda Brown, New York

Address: 67 Zelmer St Buffalo, NY 14211-2140

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13027-MJK: "Chapter 13 bankruptcy for Matilda Brown in Buffalo, NY began in 2008-07-10, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-12."
Matilda Brown — New York, 1-08-13027


ᐅ Heather C Brown, New York

Address: 57 Paul Pl Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11955-MJK: "Heather C Brown's bankruptcy, initiated in June 2012 and concluded by October 9, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather C Brown — New York, 1-12-11955


ᐅ Reah L Brown, New York

Address: 208 Parkdale Ave Apt 2 Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-11-10029-MJK7: "The bankruptcy filing by Reah L Brown, undertaken in January 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 04/28/2011 after liquidating assets."
Reah L Brown — New York, 1-11-10029


ᐅ Danetta Brown, New York

Address: 66 Delsan Ct Lowr Buffalo, NY 14216-1212

Bankruptcy Case 1-2014-11508-MJK Summary: "The case of Danetta Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danetta Brown — New York, 1-2014-11508


ᐅ Chris W Brown, New York

Address: 60 Kane St Buffalo, NY 14204-1360

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11240-CLB: "The case of Chris W Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris W Brown — New York, 1-16-11240


ᐅ Janice M Brown, New York

Address: 51 Williamstowne Ct Apt 10 Buffalo, NY 14227-2037

Concise Description of Bankruptcy Case 1-15-10848-CLB7: "In a Chapter 7 bankruptcy case, Janice M Brown from Buffalo, NY, saw her proceedings start in 04.23.2015 and complete by July 2015, involving asset liquidation."
Janice M Brown — New York, 1-15-10848


ᐅ Nadine C V Brown, New York

Address: 276 Langfield Dr Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-13286-CLB: "The case of Nadine C V Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadine C V Brown — New York, 1-13-13286


ᐅ Alyssa E Brown, New York

Address: 50 Garden Village Dr Apt 1 Buffalo, NY 14227-3336

Bankruptcy Case 1-14-10593-CLB Overview: "The bankruptcy record of Alyssa E Brown from Buffalo, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2014."
Alyssa E Brown — New York, 1-14-10593


ᐅ Kelly B Brown, New York

Address: 203 Mcconkey Dr Buffalo, NY 14223-1031

Concise Description of Bankruptcy Case 1-14-12371-MJK7: "The case of Kelly B Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly B Brown — New York, 1-14-12371


ᐅ Nicole D Brown, New York

Address: 202 Travers Cir Apt D Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10124-CLB: "The case of Nicole D Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole D Brown — New York, 1-13-10124


ᐅ Barbara A Brown, New York

Address: 107 Poplar Ave Buffalo, NY 14211-2627

Brief Overview of Bankruptcy Case 1-14-12013-MJK: "The bankruptcy record of Barbara A Brown from Buffalo, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2014."
Barbara A Brown — New York, 1-14-12013


ᐅ Gertrude Brown, New York

Address: 1181 Losson Rd Buffalo, NY 14227

Bankruptcy Case 1-10-14387-CLB Overview: "The bankruptcy filing by Gertrude Brown, undertaken in 2010-10-14 in Buffalo, NY under Chapter 7, concluded with discharge in 02/03/2011 after liquidating assets."
Gertrude Brown — New York, 1-10-14387


ᐅ William D Brown, New York

Address: 27 Maryon Dr Buffalo, NY 14220

Bankruptcy Case 1-12-10171-MJK Overview: "In Buffalo, NY, William D Brown filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
William D Brown — New York, 1-12-10171


ᐅ Nannette Brown, New York

Address: 91 Reo Ave Buffalo, NY 14211-2809

Brief Overview of Bankruptcy Case 1-16-10696-MJK: "In a Chapter 7 bankruptcy case, Nannette Brown from Buffalo, NY, saw her proceedings start in April 10, 2016 and complete by July 9, 2016, involving asset liquidation."
Nannette Brown — New York, 1-16-10696


ᐅ Ronnie L Brown, New York

Address: 219 Condon Ave Buffalo, NY 14207

Bankruptcy Case 1-13-12264-MJK Overview: "Ronnie L Brown's bankruptcy, initiated in August 22, 2013 and concluded by December 2, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie L Brown — New York, 1-13-12264


ᐅ Terri A Brown, New York

Address: 55 Forman St Buffalo, NY 14211-2028

Bankruptcy Case 1-2014-10907-CLB Summary: "The bankruptcy filing by Terri A Brown, undertaken in 04/16/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Terri A Brown — New York, 1-2014-10907


ᐅ Lawler Brown, New York

Address: 127 Durham Ave Buffalo, NY 14215

Bankruptcy Case 1-10-13490-MJK Summary: "The case of Lawler Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawler Brown — New York, 1-10-13490


ᐅ Frank M Brown, New York

Address: 107 Poplar Ave Buffalo, NY 14211-2627

Bankruptcy Case 1-14-12013-MJK Summary: "The bankruptcy filing by Frank M Brown, undertaken in September 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Frank M Brown — New York, 1-14-12013


ᐅ Jamie L Brown, New York

Address: 61 S Ogden St Buffalo, NY 14210

Bankruptcy Case 1-13-11489-CLB Summary: "The case of Jamie L Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Brown — New York, 1-13-11489


ᐅ Rodney C Brown, New York

Address: 241 Sundridge Dr Buffalo, NY 14228

Bankruptcy Case 1-13-12155-MJK Overview: "In Buffalo, NY, Rodney C Brown filed for Chapter 7 bankruptcy in 2013-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2013."
Rodney C Brown — New York, 1-13-12155


ᐅ Katrina M Brown, New York

Address: 61 Rugby Rd Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-11-11535-CLB7: "Buffalo, NY resident Katrina M Brown's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Katrina M Brown — New York, 1-11-11535


ᐅ Tonya L Brown, New York

Address: 22 Rex Pl Lowr Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-11-12562-CLB: "In Buffalo, NY, Tonya L Brown filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/10/2011."
Tonya L Brown — New York, 1-11-12562


ᐅ Charmesa L Brown, New York

Address: 32 Linda Dr Apt 6 Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10582-CLB: "Buffalo, NY resident Charmesa L Brown's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2011."
Charmesa L Brown — New York, 1-11-10582


ᐅ Kevin L Brown, New York

Address: 7 Domedion Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-13-10299-MJK: "In a Chapter 7 bankruptcy case, Kevin L Brown from Buffalo, NY, saw their proceedings start in February 11, 2013 and complete by 05/24/2013, involving asset liquidation."
Kevin L Brown — New York, 1-13-10299


ᐅ Dionna Y Brown, New York

Address: 115 Manhattan Ave Buffalo, NY 14215-2115

Brief Overview of Bankruptcy Case 1-14-11363-MJK: "The case of Dionna Y Brown in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dionna Y Brown — New York, 1-14-11363


ᐅ Susan A Browne, New York

Address: 683 S Huth Rd Buffalo, NY 14225

Bankruptcy Case 1-12-11969-CLB Summary: "The bankruptcy filing by Susan A Browne, undertaken in 2012-06-20 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-10-10 after liquidating assets."
Susan A Browne — New York, 1-12-11969


ᐅ Dennis W Browning, New York

Address: 18 Roehrer Ave Buffalo, NY 14208-2443

Bankruptcy Case 1-16-10537-CLB Overview: "The bankruptcy record of Dennis W Browning from Buffalo, NY, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Dennis W Browning — New York, 1-16-10537


ᐅ Earle Brubaker, New York

Address: 152 Dartwood Dr Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11167-CLB: "The case of Earle Brubaker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earle Brubaker — New York, 1-10-11167


ᐅ Joseph M Brucz, New York

Address: 152 Lockwood Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-11-10683-CLB: "The bankruptcy record of Joseph M Brucz from Buffalo, NY, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2011."
Joseph M Brucz — New York, 1-11-10683


ᐅ Elizabeth A Brueckman, New York

Address: 190 Commonwealth Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-11-10633-MJK7: "Elizabeth A Brueckman's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 2, 2011, led to asset liquidation, with the case closing in 06.09.2011."
Elizabeth A Brueckman — New York, 1-11-10633


ᐅ Tammy Brumagin, New York

Address: 337 North Dr Buffalo, NY 14216

Bankruptcy Case 1-11-10802-CLB Overview: "Tammy Brumagin's Chapter 7 bankruptcy, filed in Buffalo, NY in March 15, 2011, led to asset liquidation, with the case closing in 06.09.2011."
Tammy Brumagin — New York, 1-11-10802


ᐅ Kevin Brummel, New York

Address: 1349 Center Rd Lowr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13995-CLB: "In Buffalo, NY, Kevin Brummel filed for Chapter 7 bankruptcy in Sep 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Kevin Brummel — New York, 1-10-13995


ᐅ Debra A Brunett, New York

Address: 45 Mayfair Ln Buffalo, NY 14221-5065

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14194-CLB: "Filing for Chapter 13 bankruptcy in Sep 23, 2008, Debra A Brunett from Buffalo, NY, structured a repayment plan, achieving discharge in 2013-04-18."
Debra A Brunett — New York, 1-08-14194


ᐅ Craig A Brunette, New York

Address: 139 Ross Ave Buffalo, NY 14207-1565

Bankruptcy Case 1-16-10476-CLB Summary: "Craig A Brunette's bankruptcy, initiated in Mar 15, 2016 and concluded by 06/13/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Brunette — New York, 1-16-10476


ᐅ Donald Brunn, New York

Address: 8 Rockleigh Dr Buffalo, NY 14225

Bankruptcy Case 1-10-14645-CLB Summary: "The bankruptcy filing by Donald Brunn, undertaken in 2010-10-28 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Donald Brunn — New York, 1-10-14645


ᐅ Jill M Bruno, New York

Address: 62 Fairchild Pl Buffalo, NY 14216-2727

Concise Description of Bankruptcy Case 1-15-10847-CLB7: "The case of Jill M Bruno in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill M Bruno — New York, 1-15-10847


ᐅ Leandro Bruno, New York

Address: 62 Fairchild Pl Buffalo, NY 14216-2727

Bankruptcy Case 1-15-10847-CLB Summary: "The case of Leandro Bruno in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leandro Bruno — New York, 1-15-10847


ᐅ Michael L Bruno, New York

Address: 11 Abbottsford Pl Buffalo, NY 14213

Bankruptcy Case 1-13-11637-MJK Overview: "In a Chapter 7 bankruptcy case, Michael L Bruno from Buffalo, NY, saw their proceedings start in Jun 14, 2013 and complete by September 24, 2013, involving asset liquidation."
Michael L Bruno — New York, 1-13-11637


ᐅ Nicholas Bruno, New York

Address: 10 Abbottsford Pl Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-10-10916-CLB7: "The bankruptcy record of Nicholas Bruno from Buffalo, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Nicholas Bruno — New York, 1-10-10916


ᐅ Thomas Brunton, New York

Address: 587 Starin Ave Apt 1 Buffalo, NY 14216

Bankruptcy Case 1-10-14994-CLB Overview: "In a Chapter 7 bankruptcy case, Thomas Brunton from Buffalo, NY, saw their proceedings start in Nov 22, 2010 and complete by 2011-03-02, involving asset liquidation."
Thomas Brunton — New York, 1-10-14994


ᐅ Mark A Bruscani, New York

Address: 169 Francis Ave Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10237-MJK: "Buffalo, NY resident Mark A Bruscani's Feb 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2013."
Mark A Bruscani — New York, 1-13-10237


ᐅ Melissa Bruyere, New York

Address: 399 Hewitt Ave Buffalo, NY 14215

Bankruptcy Case 1-09-15656-CLB Overview: "The bankruptcy record of Melissa Bruyere from Buffalo, NY, shows a Chapter 7 case filed in 12.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Melissa Bruyere — New York, 1-09-15656


ᐅ Tammy Bruyere, New York

Address: 27 Winspear Ave Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-10-15071-CLB: "In Buffalo, NY, Tammy Bruyere filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2011."
Tammy Bruyere — New York, 1-10-15071


ᐅ Alex J Bryan, New York

Address: 164 N French Rd Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-10331-CLB7: "The bankruptcy record of Alex J Bryan from Buffalo, NY, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2011."
Alex J Bryan — New York, 1-11-10331


ᐅ Claire Bryant, New York

Address: 39 Juniper Ln Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-10-13198-CLB7: "In Buffalo, NY, Claire Bryant filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
Claire Bryant — New York, 1-10-13198


ᐅ Brenda L Bryant, New York

Address: 102 Cloverdale Ave Buffalo, NY 14215-3237

Brief Overview of Bankruptcy Case 1-15-11497-CLB: "The case of Brenda L Bryant in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Bryant — New York, 1-15-11497


ᐅ Abbey M Brylski, New York

Address: 50 Smith Dr Buffalo, NY 14218

Bankruptcy Case 1-13-10827-CLB Summary: "The bankruptcy filing by Abbey M Brylski, undertaken in Mar 28, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Abbey M Brylski — New York, 1-13-10827


ᐅ Jolene Bryman, New York

Address: 2675 Wehrle Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-10-11260-CLB7: "Jolene Bryman's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Jolene Bryman — New York, 1-10-11260


ᐅ Charles Buchanan, New York

Address: 131 Mortimer St Buffalo, NY 14204-1653

Bankruptcy Case 1-14-11976-MJK Summary: "In a Chapter 7 bankruptcy case, Charles Buchanan from Buffalo, NY, saw their proceedings start in 08.28.2014 and complete by 2014-11-26, involving asset liquidation."
Charles Buchanan — New York, 1-14-11976


ᐅ Erika M Buchanan, New York

Address: 12 Olin Ln Buffalo, NY 14218-2258

Bankruptcy Case 1-2014-10695-CLB Overview: "In a Chapter 7 bankruptcy case, Erika M Buchanan from Buffalo, NY, saw her proceedings start in March 27, 2014 and complete by 2014-06-25, involving asset liquidation."
Erika M Buchanan — New York, 1-2014-10695


ᐅ Amber A Buchholz, New York

Address: 16 Oakridge Ave Buffalo, NY 14217

Bankruptcy Case 1-11-10439-CLB Overview: "Amber A Buchholz's Chapter 7 bankruptcy, filed in Buffalo, NY in February 16, 2011, led to asset liquidation, with the case closing in May 2011."
Amber A Buchholz — New York, 1-11-10439


ᐅ Eva K Buckland, New York

Address: 101 Frontier Dr Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-12-11914-CLB: "Eva K Buckland's bankruptcy, initiated in 2012-06-15 and concluded by 09.13.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva K Buckland — New York, 1-12-11914


ᐅ Jr James F Buckley, New York

Address: PO Box 402 Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-13-11599-CLB7: "The bankruptcy record of Jr James F Buckley from Buffalo, NY, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Jr James F Buckley — New York, 1-13-11599


ᐅ Brian Buckley, New York

Address: 4065 Loring Ave Buffalo, NY 14219

Bankruptcy Case 1-12-12221-CLB Overview: "In Buffalo, NY, Brian Buckley filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Brian Buckley — New York, 1-12-12221


ᐅ Michael Bucolo, New York

Address: 712 Longmeadow Rd Buffalo, NY 14226

Bankruptcy Case 1-10-15016-MJK Overview: "The bankruptcy filing by Michael Bucolo, undertaken in 11/22/2010 in Buffalo, NY under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Michael Bucolo — New York, 1-10-15016


ᐅ David B Buczek, New York

Address: 42 Caldwell Pl Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14372-MJK: "David B Buczek's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 23, 2011, led to asset liquidation, with the case closing in April 2012."
David B Buczek — New York, 1-11-14372


ᐅ Kimberly D Buczkowski, New York

Address: 27 Wellington Rd Buffalo, NY 14225-4320

Brief Overview of Bankruptcy Case 1-16-10543-CLB: "In Buffalo, NY, Kimberly D Buczkowski filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Kimberly D Buczkowski — New York, 1-16-10543


ᐅ Lisa Budniewski, New York

Address: 72 Arnold Pl Buffalo, NY 14218

Bankruptcy Case 1-09-15458-CLB Summary: "The case of Lisa Budniewski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Budniewski — New York, 1-09-15458


ᐅ David C Budzinski, New York

Address: 19 Kelsey Dr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11201-CLB: "David C Budzinski's bankruptcy, initiated in April 2011 and concluded by July 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Budzinski — New York, 1-11-11201


ᐅ David R Budzinski, New York

Address: 112 Halstead Ave Buffalo, NY 14212-2207

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10740-MJK: "David R Budzinski's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-12."
David R Budzinski — New York, 1-16-10740


ᐅ Donald Budziszewski, New York

Address: 47 Barbados Dr Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-10948-CLB: "The bankruptcy filing by Donald Budziszewski, undertaken in March 15, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Donald Budziszewski — New York, 1-10-10948


ᐅ Helen Buekfa, New York

Address: 2439 Delaware Ave Apt 208 Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10462-MJK: "Buffalo, NY resident Helen Buekfa's 02.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Helen Buekfa — New York, 1-10-10462


ᐅ Maria C Bufalino, New York

Address: 315 North Dr Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-12-11489-MJK7: "The bankruptcy record of Maria C Bufalino from Buffalo, NY, shows a Chapter 7 case filed in 2012-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-30."
Maria C Bufalino — New York, 1-12-11489


ᐅ Corey Bugenhagen, New York

Address: 652 McKinley Pkwy Buffalo, NY 14220

Bankruptcy Case 1-10-14129-CLB Summary: "In a Chapter 7 bankruptcy case, Corey Bugenhagen from Buffalo, NY, saw their proceedings start in 2010-09-24 and complete by January 14, 2011, involving asset liquidation."
Corey Bugenhagen — New York, 1-10-14129


ᐅ John P Bugman, New York

Address: 149 Geary St Buffalo, NY 14210-2339

Brief Overview of Bankruptcy Case 1-16-10257-CLB: "In a Chapter 7 bankruptcy case, John P Bugman from Buffalo, NY, saw their proceedings start in February 16, 2016 and complete by May 16, 2016, involving asset liquidation."
John P Bugman — New York, 1-16-10257


ᐅ Alicia J Bukata, New York

Address: 112 Yorktown Rd Buffalo, NY 14226-4633

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10373-CLB: "Alicia J Bukata's bankruptcy, initiated in February 2014 and concluded by 05.25.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia J Bukata — New York, 1-14-10373


ᐅ Nicholas Bukaty, New York

Address: 15 Muriel Dr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12524-CLB: "Buffalo, NY resident Nicholas Bukaty's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Nicholas Bukaty — New York, 1-10-12524


ᐅ Dorothy Bulluck, New York

Address: 90 John Paul Ct Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-11-10861-CLB7: "The case of Dorothy Bulluck in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Bulluck — New York, 1-11-10861


ᐅ Susan Bundt, New York

Address: 164 Argonne Dr Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-09-15674-CLB: "The bankruptcy record of Susan Bundt from Buffalo, NY, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Susan Bundt — New York, 1-09-15674


ᐅ Geoffrey Michael Bundy, New York

Address: 131 Fancher Ave Buffalo, NY 14223-1730

Bankruptcy Case 1-09-10333-MJK Overview: "Chapter 13 bankruptcy for Geoffrey Michael Bundy in Buffalo, NY began in 01.29.2009, focusing on debt restructuring, concluding with plan fulfillment in 11.14.2012."
Geoffrey Michael Bundy — New York, 1-09-10333


ᐅ Thomas Buono, New York

Address: 1774 Military Rd Lot 68 Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-12111-CLB: "Thomas Buono's bankruptcy, initiated in May 17, 2010 and concluded by September 6, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Buono — New York, 1-10-12111


ᐅ David Burchalewski, New York

Address: 225 Elmwood Ave Apt 3F Buffalo, NY 14222

Bankruptcy Case 1-10-14996-MJK Summary: "In a Chapter 7 bankruptcy case, David Burchalewski from Buffalo, NY, saw his proceedings start in Nov 22, 2010 and complete by March 2011, involving asset liquidation."
David Burchalewski — New York, 1-10-14996


ᐅ Sandra S Burczynski, New York

Address: 55 Haley Ln Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-11-11423-CLB7: "In Buffalo, NY, Sandra S Burczynski filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Sandra S Burczynski — New York, 1-11-11423


ᐅ Donna Burdick, New York

Address: 50 Coventry Rd Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12801-MJK: "In a Chapter 7 bankruptcy case, Donna Burdick from Buffalo, NY, saw her proceedings start in June 2010 and complete by 2010-09-30, involving asset liquidation."
Donna Burdick — New York, 1-10-12801


ᐅ Samantha S Burgard, New York

Address: 77 McKinley Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-11638-MJK7: "The bankruptcy record of Samantha S Burgard from Buffalo, NY, shows a Chapter 7 case filed in 06.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Samantha S Burgard — New York, 1-13-11638


ᐅ Donald E Burger, New York

Address: 211 Cambridge Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-10481-CLB: "Donald E Burger's bankruptcy, initiated in 02.22.2012 and concluded by 06/13/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Burger — New York, 1-12-10481