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 Evelyn Rodriguez, New York

Address: 29 Boone St Buffalo, NY 14220-1112

Brief Overview of Bankruptcy Case 1-14-12825-CLB: "Evelyn Rodriguez's bankruptcy, initiated in 2014-12-17 and concluded by March 17, 2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Rodriguez — New York, 1-14-12825


ᐅ Robert Rodriguez, New York

Address: 227 Cable St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 12-31309-5-mcr: "Robert Rodriguez's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.06.2012, led to asset liquidation, with the case closing in 10.26.2012."
Robert Rodriguez — New York, 12-31309-5


ᐅ Day Rosa M Rodriguez, New York

Address: 31 Marine Dr Apt 4E Buffalo, NY 14202-4206

Bankruptcy Case 1-15-10521-CLB Overview: "The bankruptcy filing by Day Rosa M Rodriguez, undertaken in March 2015 in Buffalo, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Day Rosa M Rodriguez — New York, 1-15-10521


ᐅ Wilfredo Rodriguez, New York

Address: 146 Massachusetts Ave Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-11-11734-CLB: "The bankruptcy record of Wilfredo Rodriguez from Buffalo, NY, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2011."
Wilfredo Rodriguez — New York, 1-11-11734


ᐅ Munoz Ariel Rodriguez, New York

Address: 62 Evelyn St Buffalo, NY 14207-1602

Brief Overview of Bankruptcy Case 1-14-12080-CLB: "Munoz Ariel Rodriguez's bankruptcy, initiated in September 2014 and concluded by December 10, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munoz Ariel Rodriguez — New York, 1-14-12080


ᐅ Rebecca L Rodriguez, New York

Address: 60 Burch Ave Buffalo, NY 14210

Bankruptcy Case 1-13-12325-MJK Summary: "In a Chapter 7 bankruptcy case, Rebecca L Rodriguez from Buffalo, NY, saw her proceedings start in 2013-08-29 and complete by Dec 9, 2013, involving asset liquidation."
Rebecca L Rodriguez — New York, 1-13-12325


ᐅ Tracy L Rodriguez, New York

Address: 131 Altruria St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-11752-MJK: "In Buffalo, NY, Tracy L Rodriguez filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Tracy L Rodriguez — New York, 1-12-11752


ᐅ Suzanne M Rodriguez, New York

Address: 82 Sage Ave Apt 2 Buffalo, NY 14210

Bankruptcy Case 1-11-10571-MJK Overview: "The bankruptcy record of Suzanne M Rodriguez from Buffalo, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-02."
Suzanne M Rodriguez — New York, 1-11-10571


ᐅ Tammy L Rodriguez, New York

Address: 306 Germania St Buffalo, NY 14220

Bankruptcy Case 1-11-11983-MJK Summary: "Buffalo, NY resident Tammy L Rodriguez's June 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011."
Tammy L Rodriguez — New York, 1-11-11983


ᐅ Vionette Rodriguez, New York

Address: 75 Dewitt St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-12-10563-MJK: "The bankruptcy record of Vionette Rodriguez from Buffalo, NY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Vionette Rodriguez — New York, 1-12-10563


ᐅ Crystal J Rodriguez, New York

Address: 49 Briggs Ave Buffalo, NY 14207-1425

Concise Description of Bankruptcy Case 1-14-12026-MJK7: "Buffalo, NY resident Crystal J Rodriguez's September 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-03."
Crystal J Rodriguez — New York, 1-14-12026


ᐅ Jill M Rodriguez, New York

Address: 68 W Elmview Ave Buffalo, NY 14218

Bankruptcy Case 1-11-12734-CLB Summary: "Jill M Rodriguez's bankruptcy, initiated in 2011-08-08 and concluded by 2011-11-28 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill M Rodriguez — New York, 1-11-12734


ᐅ Teresa Rodriguez, New York

Address: 332 Marilla St Buffalo, NY 14220-2123

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11132-CLB: "Teresa Rodriguez's bankruptcy, initiated in 05/24/2015 and concluded by 08.22.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Rodriguez — New York, 1-15-11132


ᐅ Shadia Rodriguez, New York

Address: 263 Pennsylvania St Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-14403-CLB7: "In Buffalo, NY, Shadia Rodriguez filed for Chapter 7 bankruptcy in 10/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Shadia Rodriguez — New York, 1-10-14403


ᐅ Samuel Rodriguez, New York

Address: 185 Geary St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-10-11594-CLB7: "The bankruptcy filing by Samuel Rodriguez, undertaken in 04.22.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Samuel Rodriguez — New York, 1-10-11594


ᐅ Bruce E Roetzer, New York

Address: 159 Abbington Ave Buffalo, NY 14223

Bankruptcy Case 1-11-11396-CLB Summary: "Buffalo, NY resident Bruce E Roetzer's 2011-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2011."
Bruce E Roetzer — New York, 1-11-11396


ᐅ Michelle M Rogers, New York

Address: 36 Campus Dr N Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-12-13344-CLB: "In Buffalo, NY, Michelle M Rogers filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2013."
Michelle M Rogers — New York, 1-12-13344


ᐅ William G Rogers, New York

Address: 3015 Delaware Ave Apt 608 Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-12-13498-CLB: "William G Rogers's Chapter 7 bankruptcy, filed in Buffalo, NY in November 14, 2012, led to asset liquidation, with the case closing in 2013-02-24."
William G Rogers — New York, 1-12-13498


ᐅ Timothy R Rogers, New York

Address: 137 Bloomfield Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-13-12817-MJK: "In Buffalo, NY, Timothy R Rogers filed for Chapter 7 bankruptcy in 2013-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Timothy R Rogers — New York, 1-13-12817


ᐅ Sylvia S Rogers, New York

Address: 38 Jenny Ct Buffalo, NY 14225-2416

Concise Description of Bankruptcy Case 1-16-11190-MJK7: "Buffalo, NY resident Sylvia S Rogers's June 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2016."
Sylvia S Rogers — New York, 1-16-11190


ᐅ Linda Rohe, New York

Address: 35 Fowler Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13290-MJK: "In Buffalo, NY, Linda Rohe filed for Chapter 7 bankruptcy in 07.27.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Linda Rohe — New York, 1-10-13290


ᐅ Alfred J Roliczek, New York

Address: 51 Mckinley Pkwy Buffalo, NY 14220-2747

Brief Overview of Bankruptcy Case 1-15-10737-CLB: "The bankruptcy record of Alfred J Roliczek from Buffalo, NY, shows a Chapter 7 case filed in April 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2015."
Alfred J Roliczek — New York, 1-15-10737


ᐅ Nelida C Roman, New York

Address: 74 Choate Ave Uppr Buffalo, NY 14220-1925

Bankruptcy Case 1-15-10358-MJK Summary: "The bankruptcy filing by Nelida C Roman, undertaken in 2015-03-03 in Buffalo, NY under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Nelida C Roman — New York, 1-15-10358


ᐅ Rosemary A Romano, New York

Address: 499 Beach Rd Buffalo, NY 14225-2762

Bankruptcy Case 1-15-10018-CLB Overview: "The bankruptcy record of Rosemary A Romano from Buffalo, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-08."
Rosemary A Romano — New York, 1-15-10018


ᐅ Dennis J Romanowski, New York

Address: 265 N Park Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11720-MJK: "The bankruptcy filing by Dennis J Romanowski, undertaken in 05/13/2011 in Buffalo, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dennis J Romanowski — New York, 1-11-11720


ᐅ Jessie M Rommel, New York

Address: 507 Cleveland Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11874-CLB: "Jessie M Rommel's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/25/2011, led to asset liquidation, with the case closing in 2011-09-14."
Jessie M Rommel — New York, 1-11-11874


ᐅ Ralph Roncone, New York

Address: 468 Willett St Buffalo, NY 14206-3237

Concise Description of Bankruptcy Case 1-14-10232-CLB7: "Ralph Roncone's bankruptcy, initiated in Feb 3, 2014 and concluded by 2014-05-04 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Roncone — New York, 1-14-10232


ᐅ Iii Robert Rook, New York

Address: 3949 Allendale Pkwy Buffalo, NY 14219

Bankruptcy Case 1-10-12885-MJK Overview: "Buffalo, NY resident Iii Robert Rook's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2010."
Iii Robert Rook — New York, 1-10-12885


ᐅ Thomas A Rook, New York

Address: 54 Nancy Pl Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-11-13863-CLB7: "The bankruptcy record of Thomas A Rook from Buffalo, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2012."
Thomas A Rook — New York, 1-11-13863


ᐅ Cheri Roorda, New York

Address: 4156 W Highland Pkwy Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12305-MJK: "The bankruptcy record of Cheri Roorda from Buffalo, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Cheri Roorda — New York, 1-10-12305


ᐅ Christy Roorda, New York

Address: 96 Madison Ave Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12147-CLB: "The bankruptcy filing by Christy Roorda, undertaken in 2010-05-18 in Buffalo, NY under Chapter 7, concluded with discharge in 08/26/2010 after liquidating assets."
Christy Roorda — New York, 1-10-12147


ᐅ Eric Roper, New York

Address: 73 Hawthorne Ave Buffalo, NY 14223

Bankruptcy Case 1-10-11607-MJK Overview: "The bankruptcy record of Eric Roper from Buffalo, NY, shows a Chapter 7 case filed in 04.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Eric Roper — New York, 1-10-11607


ᐅ Jr Fundador Rosa, New York

Address: 155 Lockwood Ave Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-12561-MJK7: "The case of Jr Fundador Rosa in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fundador Rosa — New York, 1-11-12561


ᐅ Melissa R Rosado, New York

Address: 25 15th St Buffalo, NY 14213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12039-CLB: "The bankruptcy filing by Melissa R Rosado, undertaken in Jun 8, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Melissa R Rosado — New York, 1-11-12039


ᐅ Nancy Rosado, New York

Address: 220 Maryland St Buffalo, NY 14201

Bankruptcy Case 1-11-11930-MJK Summary: "In Buffalo, NY, Nancy Rosado filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2011."
Nancy Rosado — New York, 1-11-11930


ᐅ Yomaria Rosado, New York

Address: 38 Argus St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13234-CLB: "In Buffalo, NY, Yomaria Rosado filed for Chapter 7 bankruptcy in 12/06/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Yomaria Rosado — New York, 1-13-13234


ᐅ Caliz Josue Rosario, New York

Address: 79 Marine Dr Apt 12H Buffalo, NY 14202-4238

Bankruptcy Case 1-14-12804-CLB Summary: "The bankruptcy record of Caliz Josue Rosario from Buffalo, NY, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2015."
Caliz Josue Rosario — New York, 1-14-12804


ᐅ David Rosati, New York

Address: 1092 E Lovejoy St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-10145-MJK7: "In a Chapter 7 bankruptcy case, David Rosati from Buffalo, NY, saw his proceedings start in January 15, 2010 and complete by Apr 28, 2010, involving asset liquidation."
David Rosati — New York, 1-10-10145


ᐅ Janelle A Rose, New York

Address: 378 Cumberland Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-11-13179-CLB: "Buffalo, NY resident Janelle A Rose's September 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2012."
Janelle A Rose — New York, 1-11-13179


ᐅ Towns Marcia R Rose, New York

Address: 4 Klauder Rd Apt 3 Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12563-CLB: "The bankruptcy record of Towns Marcia R Rose from Buffalo, NY, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
Towns Marcia R Rose — New York, 1-11-12563


ᐅ Rosemarie Rose, New York

Address: 1910 Sheridan Dr Apt 7 Buffalo, NY 14223-1220

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12830-CLB: "The bankruptcy record of Rosemarie Rose from Buffalo, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2015."
Rosemarie Rose — New York, 1-14-12830


ᐅ Suzanne K Rosen, New York

Address: 410 Hartford Rd Apt 107 Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-11-12041-MJK: "The bankruptcy record of Suzanne K Rosen from Buffalo, NY, shows a Chapter 7 case filed in Jun 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2011."
Suzanne K Rosen — New York, 1-11-12041


ᐅ Susan I Rosenbaum, New York

Address: 84 Windermere Blvd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11943-MJK: "Susan I Rosenbaum's bankruptcy, initiated in June 2012 and concluded by 10/09/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan I Rosenbaum — New York, 1-12-11943


ᐅ Kenneth H Rosenthal, New York

Address: 371 Villa Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13337-CLB: "The case of Kenneth H Rosenthal in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth H Rosenthal — New York, 1-13-13337


ᐅ Barbara A Rosner, New York

Address: 41 Humphrey Rd Buffalo, NY 14207-2011

Brief Overview of Bankruptcy Case 1-14-10166-MJK: "Barbara A Rosner's bankruptcy, initiated in 01.27.2014 and concluded by 2014-04-27 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Rosner — New York, 1-14-10166


ᐅ Peter A Rosokoff, New York

Address: 29 Colony Ct Buffalo, NY 14226-3507

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11020-CLB: "The bankruptcy filing by Peter A Rosokoff, undertaken in 05.23.2016 in Buffalo, NY under Chapter 7, concluded with discharge in August 21, 2016 after liquidating assets."
Peter A Rosokoff — New York, 1-16-11020


ᐅ Iv Stephen Rosputni, New York

Address: 34 Morris Cres Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11065-MJK: "Buffalo, NY resident Iv Stephen Rosputni's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Iv Stephen Rosputni — New York, 1-12-11065


ᐅ Gayla Ross, New York

Address: 145 Erb St Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-09-15688-CLB: "Buffalo, NY resident Gayla Ross's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2010."
Gayla Ross — New York, 1-09-15688


ᐅ Kenneth R Ross, New York

Address: 126 Parkledge Dr Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-11-14298-CLB: "Kenneth R Ross's bankruptcy, initiated in December 2011 and concluded by 04.05.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Ross — New York, 1-11-14298


ᐅ Christopher Ross, New York

Address: 4039 Millersport Hwy Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-10-11788-CLB: "In Buffalo, NY, Christopher Ross filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Christopher Ross — New York, 1-10-11788


ᐅ Dianne L Ross, New York

Address: 801 Kenmore Ave Apt 6 Buffalo, NY 14223

Bankruptcy Case 1-11-10367-CLB Summary: "In a Chapter 7 bankruptcy case, Dianne L Ross from Buffalo, NY, saw her proceedings start in 2011-02-10 and complete by 2011-06-02, involving asset liquidation."
Dianne L Ross — New York, 1-11-10367


ᐅ Lynn Rosser, New York

Address: 53 Yeager Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-10026-CLB: "Lynn Rosser's Chapter 7 bankruptcy, filed in Buffalo, NY in 01.06.2010, led to asset liquidation, with the case closing in April 2010."
Lynn Rosser — New York, 1-10-10026


ᐅ Phyllis A Rossi, New York

Address: 194 Stratford Rd Buffalo, NY 14216-1715

Concise Description of Bankruptcy Case 1-14-10042-CLB7: "Phyllis A Rossi's Chapter 7 bankruptcy, filed in Buffalo, NY in Jan 9, 2014, led to asset liquidation, with the case closing in April 2014."
Phyllis A Rossi — New York, 1-14-10042


ᐅ Henrietta J Rossi, New York

Address: 194 Stratford Rd Buffalo, NY 14216

Bankruptcy Case 1-11-11891-MJK Overview: "The bankruptcy filing by Henrietta J Rossi, undertaken in 2011-05-26 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Henrietta J Rossi — New York, 1-11-11891


ᐅ Judith L Rossow, New York

Address: 139 E Hazeltine Ave Buffalo, NY 14217

Bankruptcy Case 1-11-14114-MJK Summary: "Judith L Rossow's bankruptcy, initiated in 2011-12-01 and concluded by March 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith L Rossow — New York, 1-11-14114


ᐅ Amy L Rost, New York

Address: 100 Cambria St Buffalo, NY 14206-2341

Bankruptcy Case 1-15-12197-MJK Summary: "Amy L Rost's bankruptcy, initiated in 10.14.2015 and concluded by Jan 12, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Rost — New York, 1-15-12197


ᐅ Carol A Rosten, New York

Address: 92 Thurston Ave Buffalo, NY 14217-1320

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10757-MJK: "Carol A Rosten's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.16.2015, led to asset liquidation, with the case closing in 2015-07-15."
Carol A Rosten — New York, 1-15-10757


ᐅ Robert J Rosten, New York

Address: 92 Thurston Ave Buffalo, NY 14217-1320

Brief Overview of Bankruptcy Case 1-15-10757-MJK: "The bankruptcy record of Robert J Rosten from Buffalo, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2015."
Robert J Rosten — New York, 1-15-10757


ᐅ Wladyslawa Rosten, New York

Address: 3663 Harrison Ave Buffalo, NY 14219

Bankruptcy Case 1-11-10555-MJK Summary: "The bankruptcy record of Wladyslawa Rosten from Buffalo, NY, shows a Chapter 7 case filed in 02/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Wladyslawa Rosten — New York, 1-11-10555


ᐅ Brenda K Rotando, New York

Address: 100 Ladner Ave Apt 2 Buffalo, NY 14220-2140

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10098-CLB: "The bankruptcy filing by Brenda K Rotando, undertaken in 2015-01-21 in Buffalo, NY under Chapter 7, concluded with discharge in April 21, 2015 after liquidating assets."
Brenda K Rotando — New York, 1-15-10098


ᐅ David Rote, New York

Address: 136 Kilbourne Rd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-11365-MJK7: "The bankruptcy record of David Rote from Buffalo, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2010."
David Rote — New York, 1-10-11365


ᐅ Carol A Roth, New York

Address: 84 Park Edge Dr Buffalo, NY 14225-4008

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-00032-MJK: "Carol A Roth's Chapter 13 bankruptcy in Buffalo, NY started in Jan 3, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Carol A Roth — New York, 1-07-00032


ᐅ Michelle M Rothenberg, New York

Address: 155 Edgewood Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-10698-CLB: "In a Chapter 7 bankruptcy case, Michelle M Rothenberg from Buffalo, NY, saw her proceedings start in 03.08.2011 and complete by 06/28/2011, involving asset liquidation."
Michelle M Rothenberg — New York, 1-11-10698


ᐅ Daniel W Rott, New York

Address: 15 Elmview Pl Fl 2 Buffalo, NY 14207-2907

Bankruptcy Case 1-14-12112-CLB Summary: "Daniel W Rott's Chapter 7 bankruptcy, filed in Buffalo, NY in 09.16.2014, led to asset liquidation, with the case closing in December 2014."
Daniel W Rott — New York, 1-14-12112


ᐅ Brian Rouse, New York

Address: PO Box 1167 Buffalo, NY 14231

Bankruptcy Case 1-10-10671-MJK Overview: "The bankruptcy record of Brian Rouse from Buffalo, NY, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Brian Rouse — New York, 1-10-10671


ᐅ Elizabeth A Rouse, New York

Address: 62 Berehaven Dr Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10249-CLB: "Buffalo, NY resident Elizabeth A Rouse's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2011."
Elizabeth A Rouse — New York, 1-11-10249


ᐅ Raymond S Roussey, New York

Address: 508 Zimmerman Blvd Buffalo, NY 14223-1159

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12432-MJK: "Buffalo, NY resident Raymond S Roussey's 10.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Raymond S Roussey — New York, 1-14-12432


ᐅ Lisa A Roussi, New York

Address: 64 Highland Dr Buffalo, NY 14221-6802

Bankruptcy Case 1-14-11280-MJK Summary: "Buffalo, NY resident Lisa A Roussi's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014."
Lisa A Roussi — New York, 1-14-11280


ᐅ Kathryn M Rowell, New York

Address: 41 College St Frnt Buffalo, NY 14201

Brief Overview of Bankruptcy Case 1-11-12326-MJK: "Kathryn M Rowell's bankruptcy, initiated in 06.29.2011 and concluded by 10/05/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Rowell — New York, 1-11-12326


ᐅ Beverly Rowell, New York

Address: 100 E Morris Ave Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-10-14409-MJK: "Beverly Rowell's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-10-15, led to asset liquidation, with the case closing in 2011-01-13."
Beverly Rowell — New York, 1-10-14409


ᐅ Duane Rowland, New York

Address: 2126 Seneca St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13654-MJK: "In a Chapter 7 bankruptcy case, Duane Rowland from Buffalo, NY, saw his proceedings start in December 2012 and complete by 2013-03-16, involving asset liquidation."
Duane Rowland — New York, 1-12-13654


ᐅ Mary Margaret Roy, New York

Address: 73 Lincoln Blvd Uppr Buffalo, NY 14217

Bankruptcy Case 1-10-14631-MJK Summary: "In a Chapter 7 bankruptcy case, Mary Margaret Roy from Buffalo, NY, saw her proceedings start in October 27, 2010 and complete by February 16, 2011, involving asset liquidation."
Mary Margaret Roy — New York, 1-10-14631


ᐅ Christine Rozler, New York

Address: 61 Irene St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-13-12704-MJK: "Christine Rozler's Chapter 7 bankruptcy, filed in Buffalo, NY in October 10, 2013, led to asset liquidation, with the case closing in January 20, 2014."
Christine Rozler — New York, 1-13-12704


ᐅ Kevin Rozwood, New York

Address: 14 Vincennes St Buffalo, NY 14204-2724

Concise Description of Bankruptcy Case 1-14-11460-MJK7: "The case of Kevin Rozwood in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Rozwood — New York, 1-14-11460


ᐅ Melanie Rozwood, New York

Address: 5389 Berg Rd Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-09-15097-CLB: "Buffalo, NY resident Melanie Rozwood's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Melanie Rozwood — New York, 1-09-15097


ᐅ Abby Sabol, New York

Address: 1472 Hertel Ave Rear Lowr Buffalo, NY 14216

Bankruptcy Case 1-10-13979-MJK Summary: "In a Chapter 7 bankruptcy case, Abby Sabol from Buffalo, NY, saw her proceedings start in 2010-09-15 and complete by Jan 5, 2011, involving asset liquidation."
Abby Sabol — New York, 1-10-13979


ᐅ David M Sada, New York

Address: 45 Concord Dr Buffalo, NY 14215

Bankruptcy Case 1-11-10391-CLB Overview: "In a Chapter 7 bankruptcy case, David M Sada from Buffalo, NY, saw his proceedings start in 2011-02-11 and complete by 2011-05-18, involving asset liquidation."
David M Sada — New York, 1-11-10391


ᐅ Gwendolyn D Saddler, New York

Address: 109 Barthel St Buffalo, NY 14211-2248

Bankruptcy Case 1-06-00104-CLB Summary: "In her Chapter 13 bankruptcy case filed in January 2006, Buffalo, NY's Gwendolyn D Saddler agreed to a debt repayment plan, which was successfully completed by October 11, 2012."
Gwendolyn D Saddler — New York, 1-06-00104


ᐅ Justin J Sadkowski, New York

Address: 36 Presidio Pl Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-11-11907-MJK: "The bankruptcy record of Justin J Sadkowski from Buffalo, NY, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Justin J Sadkowski — New York, 1-11-11907


ᐅ Jr John Sadler, New York

Address: 1324 Seneca St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10341-MJK: "The case of Jr John Sadler in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Sadler — New York, 1-10-10341


ᐅ Jason Sadowski, New York

Address: 20 Nina Pl Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-10-12609-CLB: "The case of Jason Sadowski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Sadowski — New York, 1-10-12609


ᐅ Bridget Safarowicz, New York

Address: 82 Radcliffe Rd Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-10-10175-MJK7: "Bridget Safarowicz's bankruptcy, initiated in 2010-01-19 and concluded by April 22, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Safarowicz — New York, 1-10-10175


ᐅ Adara M Saladino, New York

Address: 67 Bennington Rd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-12-13849-CLB7: "The case of Adara M Saladino in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adara M Saladino — New York, 1-12-13849


ᐅ Mohammed Salahuddin, New York

Address: 137 Lathrop St Uppr Buffalo, NY 14212

Bankruptcy Case 1-12-11487-MJK Summary: "In a Chapter 7 bankruptcy case, Mohammed Salahuddin from Buffalo, NY, saw his proceedings start in 2012-05-10 and complete by 08/30/2012, involving asset liquidation."
Mohammed Salahuddin — New York, 1-12-11487


ᐅ Nicholas S Salamone, New York

Address: 201 Hoover Ave Buffalo, NY 14217-2519

Bankruptcy Case 1-15-10304-MJK Overview: "Nicholas S Salamone's Chapter 7 bankruptcy, filed in Buffalo, NY in February 25, 2015, led to asset liquidation, with the case closing in May 2015."
Nicholas S Salamone — New York, 1-15-10304


ᐅ Ryan Salamone, New York

Address: 111 Reo Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-10-15049-MJK7: "In a Chapter 7 bankruptcy case, Ryan Salamone from Buffalo, NY, saw their proceedings start in November 29, 2010 and complete by March 10, 2011, involving asset liquidation."
Ryan Salamone — New York, 1-10-15049


ᐅ Saleh H Saleh, New York

Address: 64 Leonard St Buffalo, NY 14218-2009

Bankruptcy Case 1-16-11153-CLB Overview: "Saleh H Saleh's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-06-09, led to asset liquidation, with the case closing in September 2016."
Saleh H Saleh — New York, 1-16-11153


ᐅ Tracey Salemi, New York

Address: 93 Tremaine Ave Buffalo, NY 14217

Bankruptcy Case 1-10-14617-MJK Overview: "Tracey Salemi's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 27, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Tracey Salemi — New York, 1-10-14617


ᐅ Claudia M Salerno, New York

Address: 3883 S Park Ave Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-11-12514-MJK7: "Claudia M Salerno's bankruptcy, initiated in 07.15.2011 and concluded by November 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia M Salerno — New York, 1-11-12514


ᐅ Carl H Salisbury, New York

Address: 35 Zittel St Uppr Buffalo, NY 14210

Bankruptcy Case 1-12-11313-MJK Summary: "In Buffalo, NY, Carl H Salisbury filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Carl H Salisbury — New York, 1-12-11313


ᐅ Mariafelicia Salisbury, New York

Address: 46 Woodbine Ave Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-11374-CLB7: "Mariafelicia Salisbury's bankruptcy, initiated in 2010-04-07 and concluded by July 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariafelicia Salisbury — New York, 1-10-11374


ᐅ Jr Marion Salley, New York

Address: PO Box 1366 Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12877-MJK: "In a Chapter 7 bankruptcy case, Jr Marion Salley from Buffalo, NY, saw their proceedings start in 06.30.2010 and complete by 2010-09-29, involving asset liquidation."
Jr Marion Salley — New York, 1-10-12877


ᐅ Roderick D Salter, New York

Address: 321 Hastings Ave Buffalo, NY 14215-2913

Brief Overview of Bankruptcy Case 1-15-11264-CLB: "The bankruptcy filing by Roderick D Salter, undertaken in 06/11/2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Roderick D Salter — New York, 1-15-11264


ᐅ Rositte Salter, New York

Address: 2424 Bailey Ave Buffalo, NY 14215-3830

Brief Overview of Bankruptcy Case 1-15-11163-CLB: "In a Chapter 7 bankruptcy case, Rositte Salter from Buffalo, NY, saw their proceedings start in May 2015 and complete by 08/26/2015, involving asset liquidation."
Rositte Salter — New York, 1-15-11163


ᐅ George Salter, New York

Address: 2424 Bailey Ave Buffalo, NY 14215-3830

Concise Description of Bankruptcy Case 1-15-11163-CLB7: "The case of George Salter in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Salter — New York, 1-15-11163


ᐅ Jeanette R Salunek, New York

Address: 42 Madison Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-12-10712-CLB: "The bankruptcy filing by Jeanette R Salunek, undertaken in 03.09.2012 in Buffalo, NY under Chapter 7, concluded with discharge in June 29, 2012 after liquidating assets."
Jeanette R Salunek — New York, 1-12-10712


ᐅ Joseph C Salzman, New York

Address: 22 Forest Dr Buffalo, NY 14224

Bankruptcy Case 1-13-10865-CLB Overview: "Buffalo, NY resident Joseph C Salzman's April 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2013."
Joseph C Salzman — New York, 1-13-10865


ᐅ Zinajda Samardzija, New York

Address: 186 Stockbridge Ave Buffalo, NY 14215-1522

Brief Overview of Bankruptcy Case 1-15-10469-MJK: "Zinajda Samardzija's Chapter 7 bankruptcy, filed in Buffalo, NY in March 16, 2015, led to asset liquidation, with the case closing in 2015-06-14."
Zinajda Samardzija — New York, 1-15-10469


ᐅ Sherry G Samlock, New York

Address: 4300 Lake Ave # B5 Buffalo, NY 14219-1219

Concise Description of Bankruptcy Case 1-14-12787-CLB7: "Buffalo, NY resident Sherry G Samlock's 12/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2015."
Sherry G Samlock — New York, 1-14-12787


ᐅ Jennifer Sampugnaro, New York

Address: 252 Tennyson Ter Buffalo, NY 14221-5916

Brief Overview of Bankruptcy Case 1-09-15210-MJK: "Jennifer Sampugnaro's Chapter 13 bankruptcy in Buffalo, NY started in 2009-11-05. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 13, 2013."
Jennifer Sampugnaro — New York, 1-09-15210