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 Sr Michael L Samuel, New York

Address: 35 Hempstead Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-12-12322-MJK7: "Buffalo, NY resident Sr Michael L Samuel's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2012."
Sr Michael L Samuel — New York, 1-12-12322


ᐅ Teresa Sanchez, New York

Address: 146 Seymour St Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10593-MJK: "In Buffalo, NY, Teresa Sanchez filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2011."
Teresa Sanchez — New York, 1-11-10593


ᐅ Carlos M Sanchez, New York

Address: 113 Massachusetts Ave Buffalo, NY 14213-2137

Bankruptcy Case 1-14-10657-CLB Summary: "In a Chapter 7 bankruptcy case, Carlos M Sanchez from Buffalo, NY, saw their proceedings start in Mar 25, 2014 and complete by 2014-06-23, involving asset liquidation."
Carlos M Sanchez — New York, 1-14-10657


ᐅ Jacqueline A Sandel, New York

Address: 26 Rushford Ln Buffalo, NY 14227-2252

Bankruptcy Case 1-16-10670-CLB Summary: "In a Chapter 7 bankruptcy case, Jacqueline A Sandel from Buffalo, NY, saw her proceedings start in April 6, 2016 and complete by 2016-07-05, involving asset liquidation."
Jacqueline A Sandel — New York, 1-16-10670


ᐅ Henry T Sanders, New York

Address: 61 Pheasant Ln Buffalo, NY 14227-3711

Bankruptcy Case 1-15-10042-CLB Summary: "In Buffalo, NY, Henry T Sanders filed for Chapter 7 bankruptcy in 01/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2015."
Henry T Sanders — New York, 1-15-10042


ᐅ Kimberly A Sanders, New York

Address: 92 Putnam St Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-11-11863-CLB7: "The case of Kimberly A Sanders in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Sanders — New York, 1-11-11863


ᐅ Stanley Sanders, New York

Address: 24 Sandrock Rd Buffalo, NY 14207

Bankruptcy Case 1-11-11434-CLB Summary: "The bankruptcy record of Stanley Sanders from Buffalo, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Stanley Sanders — New York, 1-11-11434


ᐅ Maria Gina M Santa, New York

Address: 111 Dalton Dr Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-13-10676-CLB7: "Buffalo, NY resident Maria Gina M Santa's 2013-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Maria Gina M Santa — New York, 1-13-10676


ᐅ Jillian M Smith, New York

Address: 5171 Glenwood Dr Buffalo, NY 14221-4149

Concise Description of Bankruptcy Case 1-15-10647-MJK7: "In a Chapter 7 bankruptcy case, Jillian M Smith from Buffalo, NY, saw her proceedings start in 2015-04-03 and complete by July 2, 2015, involving asset liquidation."
Jillian M Smith — New York, 1-15-10647


ᐅ Melinda T Smith, New York

Address: 96 Avery Pl Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13101-CLB: "In Buffalo, NY, Melinda T Smith filed for Chapter 7 bankruptcy in October 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Melinda T Smith — New York, 1-12-13101


ᐅ John R Smith, New York

Address: 331 Athens Blvd Buffalo, NY 14223

Bankruptcy Case 1-13-12049-CLB Summary: "The case of John R Smith in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Smith — New York, 1-13-12049


ᐅ Dana Smith, New York

Address: 112 Labelle Ave Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-10-13311-CLB7: "In Buffalo, NY, Dana Smith filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Dana Smith — New York, 1-10-13311


ᐅ Venecia E Smith, New York

Address: 139 Weston Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-12522-CLB: "Venecia E Smith's bankruptcy, initiated in 2013-09-24 and concluded by January 4, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venecia E Smith — New York, 1-13-12522


ᐅ Martha N Smith, New York

Address: 351 Minnesota Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12330-CLB: "In Buffalo, NY, Martha N Smith filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2011."
Martha N Smith — New York, 1-11-12330


ᐅ Tamara S Smith, New York

Address: 715 Beach Rd Buffalo, NY 14225

Bankruptcy Case 1-12-10571-CLB Overview: "The bankruptcy filing by Tamara S Smith, undertaken in 2012-02-29 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 20, 2012 after liquidating assets."
Tamara S Smith — New York, 1-12-10571


ᐅ Beverly A Smith, New York

Address: 250 Stockbridge Ave Buffalo, NY 14215-1526

Bankruptcy Case 1-09-14322-MJK Summary: "In her Chapter 13 bankruptcy case filed in 09/16/2009, Buffalo, NY's Beverly A Smith agreed to a debt repayment plan, which was successfully completed by 10.10.2012."
Beverly A Smith — New York, 1-09-14322


ᐅ Gloria D Smith, New York

Address: 25 E Oakwood Pl Buffalo, NY 14214-2412

Concise Description of Bankruptcy Case 1-16-10127-MJK7: "The case of Gloria D Smith in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria D Smith — New York, 1-16-10127


ᐅ Kenneth Smith, New York

Address: 8 Burdette Dr Buffalo, NY 14225

Bankruptcy Case 1-10-13970-MJK Summary: "The bankruptcy filing by Kenneth Smith, undertaken in 09/14/2010 in Buffalo, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Kenneth Smith — New York, 1-10-13970


ᐅ Michelle Smith, New York

Address: 267 Brinkman Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13142-CLB: "The bankruptcy record of Michelle Smith from Buffalo, NY, shows a Chapter 7 case filed in 10.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Michelle Smith — New York, 1-12-13142


ᐅ Carolina H Smith, New York

Address: PO Box 984 Buffalo, NY 14231-0984

Snapshot of U.S. Bankruptcy Proceeding Case 08-55989: "The bankruptcy record for Carolina H Smith from Buffalo, NY, under Chapter 13, filed in Oct 21, 2008, involved setting up a repayment plan, finalized by Jul 22, 2013."
Carolina H Smith — New York, 08-55989


ᐅ Derry M Smith, New York

Address: 56 Fisher St Buffalo, NY 14215-3908

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10099-CLB: "Derry M Smith's bankruptcy, initiated in January 2015 and concluded by 2015-04-21 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derry M Smith — New York, 1-15-10099


ᐅ Jennifer Smith, New York

Address: 44 Hillcrest Dr Buffalo, NY 14224

Bankruptcy Case 1-10-10393-CLB Summary: "Jennifer Smith's bankruptcy, initiated in February 2010 and concluded by May 10, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Smith — New York, 1-10-10393


ᐅ James Smith, New York

Address: 155 W Woodside Ave Buffalo, NY 14220

Bankruptcy Case 1-10-13730-MJK Summary: "James Smith's Chapter 7 bankruptcy, filed in Buffalo, NY in August 26, 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
James Smith — New York, 1-10-13730


ᐅ Ronald Smith, New York

Address: 108 Proctor Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10864-CLB: "The bankruptcy filing by Ronald Smith, undertaken in 2011-03-18 in Buffalo, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Ronald Smith — New York, 1-11-10864


ᐅ Brandy M Smith, New York

Address: 296 Bird Ave Apt 2 Buffalo, NY 14213

Bankruptcy Case 1-11-11029-MJK Overview: "Brandy M Smith's Chapter 7 bankruptcy, filed in Buffalo, NY in March 31, 2011, led to asset liquidation, with the case closing in 07/21/2011."
Brandy M Smith — New York, 1-11-11029


ᐅ Gordon D Smith, New York

Address: 12 Hertel Ave Apt 801 Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-11-11094-CLB: "Gordon D Smith's bankruptcy, initiated in April 4, 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."
Gordon D Smith — New York, 1-11-11094


ᐅ Eric D Smith, New York

Address: 1291 Indian Church Rd Apt 59 Buffalo, NY 14224

Bankruptcy Case 1-11-13178-MJK Summary: "In Buffalo, NY, Eric D Smith filed for Chapter 7 bankruptcy in 09.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2011."
Eric D Smith — New York, 1-11-13178


ᐅ David M Smith, New York

Address: 571 Lisbon Ave Buffalo, NY 14215-1211

Bankruptcy Case 1-15-11247-MJK Summary: "David M Smith's bankruptcy, initiated in 2015-06-08 and concluded by 09.06.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Smith — New York, 1-15-11247


ᐅ Paul Smith, New York

Address: 4272 North St Apt 1 Buffalo, NY 14219

Bankruptcy Case 1-10-12729-MJK Summary: "In a Chapter 7 bankruptcy case, Paul Smith from Buffalo, NY, saw their proceedings start in 06.22.2010 and complete by 10/12/2010, involving asset liquidation."
Paul Smith — New York, 1-10-12729


ᐅ Jerome E Smith, New York

Address: PO Box 954 Buffalo, NY 14215-0954

Bankruptcy Case 1-14-10289-CLB Summary: "The case of Jerome E Smith in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome E Smith — New York, 1-14-10289


ᐅ Kevin M Smith, New York

Address: 83 Hemenway Rd Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12464-MJK: "The case of Kevin M Smith in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Smith — New York, 1-11-12464


ᐅ Delisha L Smith, New York

Address: 949 Northampton St Buffalo, NY 14211

Bankruptcy Case 1-13-10473-MJK Summary: "The bankruptcy filing by Delisha L Smith, undertaken in 02.28.2013 in Buffalo, NY under Chapter 7, concluded with discharge in 06.10.2013 after liquidating assets."
Delisha L Smith — New York, 1-13-10473


ᐅ Lynne Smith, New York

Address: 45 Inter Dr Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-13406-CLB7: "Lynne Smith's Chapter 7 bankruptcy, filed in Buffalo, NY in August 4, 2010, led to asset liquidation, with the case closing in Nov 24, 2010."
Lynne Smith — New York, 1-10-13406


ᐅ Brown Jennifer Isobel Smith, New York

Address: 337 E Delavan Ave Buffalo, NY 14208-1312

Brief Overview of Bankruptcy Case 10-34956: "Brown Jennifer Isobel Smith, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in September 2010, culminating in its successful completion by 2013-05-14."
Brown Jennifer Isobel Smith — New York, 10-34956


ᐅ Camille Smith, New York

Address: 118 W Northrup Pl Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-12-11049-CLB: "In Buffalo, NY, Camille Smith filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
Camille Smith — New York, 1-12-11049


ᐅ Jonny M Smith, New York

Address: 59 Nancy Pl Buffalo, NY 14227-3537

Bankruptcy Case 1-08-11736-MJK Overview: "2008-04-24 marked the beginning of Jonny M Smith's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-09-11."
Jonny M Smith — New York, 1-08-11736


ᐅ Elizabeth Smith, New York

Address: 340 Moore Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-09-14831-MJK7: "In a Chapter 7 bankruptcy case, Elizabeth Smith from Buffalo, NY, saw her proceedings start in 10/18/2009 and complete by 01.20.2010, involving asset liquidation."
Elizabeth Smith — New York, 1-09-14831


ᐅ Marna Smith, New York

Address: 438 Hoyt St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-10-15342-CLB: "The bankruptcy filing by Marna Smith, undertaken in 12/22/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 03/31/2011 after liquidating assets."
Marna Smith — New York, 1-10-15342


ᐅ Shalise E Smith, New York

Address: 234 Glenhaven Dr Buffalo, NY 14228-1854

Concise Description of Bankruptcy Case 1-14-10397-CLB7: "Buffalo, NY resident Shalise E Smith's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Shalise E Smith — New York, 1-14-10397


ᐅ Glenda J Smith, New York

Address: 100 Empress Ave Buffalo, NY 14226-1509

Concise Description of Bankruptcy Case 1-08-10078-CLB7: "Glenda J Smith's Chapter 13 bankruptcy in Buffalo, NY started in 2008-01-08. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-12."
Glenda J Smith — New York, 1-08-10078


ᐅ Sandra Smith, New York

Address: 2111 S Park Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15719-MJK: "Buffalo, NY resident Sandra Smith's 2009-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2010."
Sandra Smith — New York, 1-09-15719


ᐅ Kristy D Smith, New York

Address: 138 Garry Dr Buffalo, NY 14224

Bankruptcy Case 1-13-11914-CLB Overview: "Buffalo, NY resident Kristy D Smith's 07.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2013."
Kristy D Smith — New York, 1-13-11914


ᐅ Kevin Smith, New York

Address: 47 Stevenson Blvd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14656-CLB: "Kevin Smith's bankruptcy, initiated in 2010-10-29 and concluded by Feb 18, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Smith — New York, 1-10-14656


ᐅ Jetaun Smith, New York

Address: 185B Langfield Dr Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12051-MJK: "In a Chapter 7 bankruptcy case, Jetaun Smith from Buffalo, NY, saw their proceedings start in Jul 31, 2013 and complete by 11.10.2013, involving asset liquidation."
Jetaun Smith — New York, 1-13-12051


ᐅ Bruce Smith, New York

Address: 8490 Ericson Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12041-CLB: "The bankruptcy filing by Bruce Smith, undertaken in May 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Bruce Smith — New York, 1-10-12041


ᐅ Clair Smith, New York

Address: 115 Nokomis Pkwy Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-13102-CLB: "In a Chapter 7 bankruptcy case, Clair Smith from Buffalo, NY, saw their proceedings start in July 16, 2010 and complete by November 2010, involving asset liquidation."
Clair Smith — New York, 1-10-13102


ᐅ Edwin D Smith, New York

Address: 2425 Niagara St Buffalo, NY 14207-1403

Bankruptcy Case 1-15-10453-MJK Summary: "In a Chapter 7 bankruptcy case, Edwin D Smith from Buffalo, NY, saw his proceedings start in 2015-03-13 and complete by 06.11.2015, involving asset liquidation."
Edwin D Smith — New York, 1-15-10453


ᐅ Scott V Smith, New York

Address: 383 Englewood Ave Buffalo, NY 14223-2807

Bankruptcy Case 1-08-10207-CLB Overview: "2008-01-17 marked the beginning of Scott V Smith's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 08/15/2012."
Scott V Smith — New York, 1-08-10207


ᐅ Carol L Smith, New York

Address: 331 Wagner Ave Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12797-MJK: "Buffalo, NY resident Carol L Smith's October 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Carol L Smith — New York, 1-13-12797


ᐅ Susan Smith, New York

Address: 39 Calla Way Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-12558-CLB7: "The bankruptcy record of Susan Smith from Buffalo, NY, shows a Chapter 7 case filed in Jun 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Susan Smith — New York, 1-10-12558


ᐅ Troy E Smith, New York

Address: 28 Avery Ave # 2 Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13141-MJK: "Troy E Smith's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2012, led to asset liquidation, with the case closing in January 2013."
Troy E Smith — New York, 1-12-13141


ᐅ Joyce Smolarek, New York

Address: 3433 Harlem Rd Apt 2-4 Buffalo, NY 14225

Bankruptcy Case 1-10-11682-CLB Summary: "Joyce Smolarek's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2010, led to asset liquidation, with the case closing in August 2010."
Joyce Smolarek — New York, 1-10-11682


ᐅ Peter Smolinski, New York

Address: 471 Ashland Ave Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14173-CLB: "In a Chapter 7 bankruptcy case, Peter Smolinski from Buffalo, NY, saw his proceedings start in September 2010 and complete by Jan 18, 2011, involving asset liquidation."
Peter Smolinski — New York, 1-10-14173


ᐅ Loretta F Snashell, New York

Address: 600 Ridge Rd Apt 408 Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10575-CLB: "The bankruptcy record of Loretta F Snashell from Buffalo, NY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2011."
Loretta F Snashell — New York, 1-11-10575


ᐅ Barbara J Snell, New York

Address: 508 Saint Lawrence Ave Buffalo, NY 14216

Bankruptcy Case 1-12-10676-CLB Overview: "Barbara J Snell's bankruptcy, initiated in Mar 8, 2012 and concluded by 06/28/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Snell — New York, 1-12-10676


ᐅ Michele J Sniatecki, New York

Address: 25 Vera Ave Buffalo, NY 14225-3944

Bankruptcy Case 1-16-10366-CLB Summary: "Michele J Sniatecki's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele J Sniatecki — New York, 1-16-10366


ᐅ Steve D Sniatecki, New York

Address: 25 Vera Ave Buffalo, NY 14225-3944

Bankruptcy Case 1-16-10366-CLB Overview: "Buffalo, NY resident Steve D Sniatecki's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Steve D Sniatecki — New York, 1-16-10366


ᐅ Jr William M Sniderhan, New York

Address: 22 Oakridge Dr Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-10732-CLB: "Buffalo, NY resident Jr William M Sniderhan's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2011."
Jr William M Sniderhan — New York, 1-11-10732


ᐅ Kamala A Snow, New York

Address: 181 Roebling Ave Buffalo, NY 14215-3307

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10508-MJK: "In a Chapter 7 bankruptcy case, Kamala A Snow from Buffalo, NY, saw her proceedings start in 03/10/2014 and complete by Jun 8, 2014, involving asset liquidation."
Kamala A Snow — New York, 1-14-10508


ᐅ Susan M Snyder, New York

Address: 81 Glencove Rd Apt 2 Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10142-MJK: "The case of Susan M Snyder in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Snyder — New York, 1-12-10142


ᐅ Nicole D Snyder, New York

Address: 121 Weimar St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10938-CLB: "The bankruptcy filing by Nicole D Snyder, undertaken in 04.11.2013 in Buffalo, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Nicole D Snyder — New York, 1-13-10938


ᐅ Matthew D Snyder, New York

Address: 166 Stevenson St Buffalo, NY 14210

Bankruptcy Case 1-11-10032-MJK Overview: "The bankruptcy filing by Matthew D Snyder, undertaken in January 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Matthew D Snyder — New York, 1-11-10032


ᐅ Jeffery P Sobaszek, New York

Address: 66 Knowlton Ave Buffalo, NY 14218

Bankruptcy Case 1-13-11631-CLB Overview: "Jeffery P Sobaszek's Chapter 7 bankruptcy, filed in Buffalo, NY in June 2013, led to asset liquidation, with the case closing in 2013-09-23."
Jeffery P Sobaszek — New York, 1-13-11631


ᐅ Valarie Socha, New York

Address: 233 Orchard Dr Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11889-CLB: "The bankruptcy filing by Valarie Socha, undertaken in 05/06/2010 in Buffalo, NY under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
Valarie Socha — New York, 1-10-11889


ᐅ Robert Sojda, New York

Address: 3565 Grafton Ave Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-10-10250-MJK: "The case of Robert Sojda in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sojda — New York, 1-10-10250


ᐅ Lisa Sokol, New York

Address: 415 Borden Rd Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-14582-MJK7: "Lisa Sokol's bankruptcy, initiated in 2010-10-25 and concluded by February 14, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Sokol — New York, 1-10-14582


ᐅ Sr Richard V Solomon, New York

Address: 77 Concord Dr Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-11-10091-CLB7: "Sr Richard V Solomon's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2011, led to asset liquidation, with the case closing in April 13, 2011."
Sr Richard V Solomon — New York, 1-11-10091


ᐅ Rosalie Solomon, New York

Address: PO Box 664 Buffalo, NY 14225

Bankruptcy Case 1-09-15357-MJK Overview: "Buffalo, NY resident Rosalie Solomon's Nov 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Rosalie Solomon — New York, 1-09-15357


ᐅ Cheryl Anne Soltanieh, New York

Address: 73 Crocker St Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11499-MJK: "In Buffalo, NY, Cheryl Anne Soltanieh filed for Chapter 7 bankruptcy in Jun 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2013."
Cheryl Anne Soltanieh — New York, 1-13-11499


ᐅ Kevin Somogye, New York

Address: 64 W Grand Blvd Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15219-CLB: "Kevin Somogye's bankruptcy, initiated in December 10, 2010 and concluded by 03.17.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Somogye — New York, 1-10-15219


ᐅ Thomas Somogye, New York

Address: 64 W Grand Blvd Buffalo, NY 14225

Bankruptcy Case 1-09-15420-CLB Summary: "Buffalo, NY resident Thomas Somogye's 11.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2010."
Thomas Somogye — New York, 1-09-15420


ᐅ April Sonnelitter, New York

Address: 132 Martin Ave Buffalo, NY 14219

Bankruptcy Case 1-10-12246-CLB Summary: "Buffalo, NY resident April Sonnelitter's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
April Sonnelitter — New York, 1-10-12246


ᐅ Derek T Soos, New York

Address: 365 Englewood Ave Apt 1 Buffalo, NY 14223

Bankruptcy Case 1-11-10877-MJK Overview: "The bankruptcy filing by Derek T Soos, undertaken in March 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Derek T Soos — New York, 1-11-10877


ᐅ Maria F Sorce, New York

Address: 361 Huntington Ave Buffalo, NY 14214-1541

Bankruptcy Case 1-14-11250-MJK Summary: "Maria F Sorce's Chapter 7 bankruptcy, filed in Buffalo, NY in May 2014, led to asset liquidation, with the case closing in August 25, 2014."
Maria F Sorce — New York, 1-14-11250


ᐅ Karen L Sorrentino, New York

Address: 3886 Jody Ct Buffalo, NY 14219-2339

Concise Description of Bankruptcy Case 1-14-11330-MJK7: "Buffalo, NY resident Karen L Sorrentino's 06/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Karen L Sorrentino — New York, 1-14-11330


ᐅ Vincent J Sorrentino, New York

Address: 293 Potters Rd Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10063-CLB: "Vincent J Sorrentino's Chapter 7 bankruptcy, filed in Buffalo, NY in 01/10/2012, led to asset liquidation, with the case closing in May 1, 2012."
Vincent J Sorrentino — New York, 1-12-10063


ᐅ Darsi A Sosa, New York

Address: 73 Berkley Rd Buffalo, NY 14221-7101

Concise Description of Bankruptcy Case 1-14-12838-CLB7: "In Buffalo, NY, Darsi A Sosa filed for Chapter 7 bankruptcy in Dec 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2015."
Darsi A Sosa — New York, 1-14-12838


ᐅ Nancy B Soto, New York

Address: 122 Indian Church Rd Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10680-CLB: "Buffalo, NY resident Nancy B Soto's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Nancy B Soto — New York, 1-11-10680


ᐅ Vivian Soto, New York

Address: 764 Amherst St Buffalo, NY 14216-3102

Concise Description of Bankruptcy Case 1-16-11214-MJK7: "Vivian Soto's bankruptcy, initiated in 06.17.2016 and concluded by 09/15/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Soto — New York, 1-16-11214


ᐅ Felicita Soto, New York

Address: 333 Trenton Ave Apt 311 Buffalo, NY 14201-1871

Brief Overview of Bankruptcy Case 1-14-12601-CLB: "Felicita Soto's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2014, led to asset liquidation, with the case closing in 02/10/2015."
Felicita Soto — New York, 1-14-12601


ᐅ Jennis Soto, New York

Address: 76 W Northrup Pl Lowr Buffalo, NY 14214-1163

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10401-CLB: "In Buffalo, NY, Jennis Soto filed for Chapter 7 bankruptcy in 02.26.2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Jennis Soto — New York, 1-14-10401


ᐅ Lesley Ann Soules, New York

Address: 88 Jackson Ter Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-12-11810-MJK: "In a Chapter 7 bankruptcy case, Lesley Ann Soules from Buffalo, NY, saw her proceedings start in 06/06/2012 and complete by September 26, 2012, involving asset liquidation."
Lesley Ann Soules — New York, 1-12-11810


ᐅ William Southard, New York

Address: 63 Audet Dr Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-10521-MJK: "The bankruptcy filing by William Southard, undertaken in 2010-02-17 in Buffalo, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
William Southard — New York, 1-10-10521


ᐅ Jr James Southerland, New York

Address: 1676 Eggert Rd Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-10-10852-CLB: "Buffalo, NY resident Jr James Southerland's 03/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2010."
Jr James Southerland — New York, 1-10-10852


ᐅ John Spain, New York

Address: 17 Kendale Rd Buffalo, NY 14215-1832

Bankruptcy Case 1-14-12061-CLB Overview: "In a Chapter 7 bankruptcy case, John Spain from Buffalo, NY, saw their proceedings start in 09/10/2014 and complete by 2014-12-09, involving asset liquidation."
John Spain — New York, 1-14-12061


ᐅ Dolores A Sparacio, New York

Address: 8257 Katie Ln Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-11-11528-CLB: "Dolores A Sparacio's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2011, led to asset liquidation, with the case closing in Jul 28, 2011."
Dolores A Sparacio — New York, 1-11-11528


ᐅ Joseph M Sparacio, New York

Address: 276 Linwood Ave Apt 21 Buffalo, NY 14209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10649-CLB: "Joseph M Sparacio's bankruptcy, initiated in March 14, 2013 and concluded by June 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Sparacio — New York, 1-13-10649


ᐅ Calvin Speaks, New York

Address: 25 Lyman Ave Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11352-CLB: "Buffalo, NY resident Calvin Speaks's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2013."
Calvin Speaks — New York, 1-13-11352


ᐅ Sandra D Speaks, New York

Address: PO Box 133 Buffalo, NY 14217-0133

Bankruptcy Case 1-15-10365-CLB Overview: "Sandra D Speaks's bankruptcy, initiated in March 4, 2015 and concluded by 06.02.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra D Speaks — New York, 1-15-10365


ᐅ Kimberly A Spears, New York

Address: 47 Titus Ave Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-12-10561-CLB7: "The bankruptcy filing by Kimberly A Spears, undertaken in 2012-02-29 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 20, 2012 after liquidating assets."
Kimberly A Spears — New York, 1-12-10561


ᐅ Debra A Speidel, New York

Address: 74 Princeton Pl Buffalo, NY 14210-2322

Bankruptcy Case 1-08-10872-CLB Overview: "Chapter 13 bankruptcy for Debra A Speidel in Buffalo, NY began in March 5, 2008, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Debra A Speidel — New York, 1-08-10872


ᐅ Keith M Speidel, New York

Address: 74 Princeton Pl Buffalo, NY 14210-2322

Bankruptcy Case 1-08-10872-CLB Summary: "The bankruptcy record for Keith M Speidel from Buffalo, NY, under Chapter 13, filed in 2008-03-05, involved setting up a repayment plan, finalized by November 2013."
Keith M Speidel — New York, 1-08-10872


ᐅ Yuliya A Spektor, New York

Address: 365 Kaymar Dr Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10169-CLB: "The bankruptcy record of Yuliya A Spektor from Buffalo, NY, shows a Chapter 7 case filed in 01/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2013."
Yuliya A Spektor — New York, 1-13-10169


ᐅ Arlene Spell, New York

Address: 70 Woeppel St Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13943-MJK: "Buffalo, NY resident Arlene Spell's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Arlene Spell — New York, 1-10-13943


ᐅ Randy Spence, New York

Address: 316 Paderewski Dr Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12239-CLB: "Buffalo, NY resident Randy Spence's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Randy Spence — New York, 1-10-12239


ᐅ Samantha J Spencer, New York

Address: 1710 Seneca St Buffalo, NY 14210-1844

Brief Overview of Bankruptcy Case 1-14-12082-MJK: "The bankruptcy record of Samantha J Spencer from Buffalo, NY, shows a Chapter 7 case filed in Sep 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Samantha J Spencer — New York, 1-14-12082


ᐅ Glenn D Spencer, New York

Address: 248 Humboldt Pkwy Buffalo, NY 14214-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10703-CLB: "In a Chapter 7 bankruptcy case, Glenn D Spencer from Buffalo, NY, saw their proceedings start in March 2014 and complete by 2014-06-25, involving asset liquidation."
Glenn D Spencer — New York, 1-2014-10703


ᐅ Chelitta M Spencer, New York

Address: 248 Humboldt Pkwy Buffalo, NY 14214-2704

Brief Overview of Bankruptcy Case 1-2014-10703-CLB: "The bankruptcy record of Chelitta M Spencer from Buffalo, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2014."
Chelitta M Spencer — New York, 1-2014-10703


ᐅ Matthew J Spencer, New York

Address: 81 Harwood Rd Buffalo, NY 14224

Bankruptcy Case 1-12-11047-MJK Summary: "Matthew J Spencer's bankruptcy, initiated in April 2012 and concluded by Jul 26, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Spencer — New York, 1-12-11047


ᐅ Michael Spengler, New York

Address: 112 Kathy Ln Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-11509-CLB: "In Buffalo, NY, Michael Spengler filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Michael Spengler — New York, 1-10-11509