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 Theresa Sperandeo, New York

Address: 95 Spaulding St Lowr Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14444-CLB: "Theresa Sperandeo's bankruptcy, initiated in October 2010 and concluded by Jan 26, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Sperandeo — New York, 1-10-14444


ᐅ Betty L Sperrazza, New York

Address: 1439 N Forest Rd Apt 1 Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-10818-CLB: "In Buffalo, NY, Betty L Sperrazza filed for Chapter 7 bankruptcy in Mar 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2012."
Betty L Sperrazza — New York, 1-12-10818


ᐅ Richard D Spiller, New York

Address: 789 Crescent Ave Buffalo, NY 14216-3417

Brief Overview of Bankruptcy Case 1-07-02707-CLB: "Richard D Spiller's Buffalo, NY bankruptcy under Chapter 13 in 2007-07-03 led to a structured repayment plan, successfully discharged in October 10, 2012."
Richard D Spiller — New York, 1-07-02707


ᐅ Sandra A Spoonley, New York

Address: 17 Weiss St Buffalo, NY 14206-3542

Bankruptcy Case 1-14-11161-CLB Overview: "The case of Sandra A Spoonley in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra A Spoonley — New York, 1-14-11161


ᐅ Sandra A Spoonley, New York

Address: 17 Weiss St Buffalo, NY 14206-3542

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11161-CLB: "In a Chapter 7 bankruptcy case, Sandra A Spoonley from Buffalo, NY, saw her proceedings start in May 2014 and complete by 2014-08-12, involving asset liquidation."
Sandra A Spoonley — New York, 1-2014-11161


ᐅ Joel P Sprague, New York

Address: 577 Saint Lawrence Ave Buffalo, NY 14216-1528

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11420-MJK: "The bankruptcy record of Joel P Sprague from Buffalo, NY, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
Joel P Sprague — New York, 1-15-11420


ᐅ Patricia F Sprague, New York

Address: 577 Saint Lawrence Ave Buffalo, NY 14216-1528

Concise Description of Bankruptcy Case 1-15-11420-MJK7: "The case of Patricia F Sprague in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia F Sprague — New York, 1-15-11420


ᐅ Gary R Spunt, New York

Address: 429 Huxley Dr Buffalo, NY 14225-1064

Bankruptcy Case 1-15-11558-CLB Overview: "The bankruptcy filing by Gary R Spunt, undertaken in 07.22.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
Gary R Spunt — New York, 1-15-11558


ᐅ Kathleen C Spunt, New York

Address: 429 Huxley Dr Buffalo, NY 14225-1064

Concise Description of Bankruptcy Case 1-15-11558-CLB7: "Kathleen C Spunt's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-07-22, led to asset liquidation, with the case closing in 2015-10-20."
Kathleen C Spunt — New York, 1-15-11558


ᐅ Laura L Spyres, New York

Address: 58 Edgebrook Est Apt 8 Buffalo, NY 14227

Bankruptcy Case 1-12-12053-MJK Summary: "Buffalo, NY resident Laura L Spyres's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2012."
Laura L Spyres — New York, 1-12-12053


ᐅ Aubin Claire St, New York

Address: 172 Bernhardt Dr Buffalo, NY 14226

Bankruptcy Case 1-12-13662-MJK Overview: "Aubin Claire St's Chapter 7 bankruptcy, filed in Buffalo, NY in 12/05/2012, led to asset liquidation, with the case closing in 2013-03-17."
Aubin Claire St — New York, 1-12-13662


ᐅ Richard Stachewicz, New York

Address: 20 Fernwood Ave Buffalo, NY 14206

Bankruptcy Case 1-11-11218-CLB Summary: "The bankruptcy filing by Richard Stachewicz, undertaken in April 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 08/01/2011 after liquidating assets."
Richard Stachewicz — New York, 1-11-11218


ᐅ Matthew J Stachowiak, New York

Address: 32 Milton Ave Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11702-CLB: "Matthew J Stachowiak's bankruptcy, initiated in May 12, 2011 and concluded by Sep 1, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Stachowiak — New York, 1-11-11702


ᐅ Aaron J Stachowski, New York

Address: 302 Weimar St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-11794-MJK7: "Aaron J Stachowski's bankruptcy, initiated in June 2012 and concluded by 09.25.2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Stachowski — New York, 1-12-11794


ᐅ Crystal L Stachowski, New York

Address: 2 Slate Creek Dr Apt 12 Buffalo, NY 14227-2967

Bankruptcy Case 1-14-10363-CLB Summary: "Crystal L Stachowski's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2014, led to asset liquidation, with the case closing in 05/24/2014."
Crystal L Stachowski — New York, 1-14-10363


ᐅ Lawrence Stachowski, New York

Address: 63 Eastwood Dr Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14055-CLB: "In a Chapter 7 bankruptcy case, Lawrence Stachowski from Buffalo, NY, saw their proceedings start in September 20, 2010 and complete by January 10, 2011, involving asset liquidation."
Lawrence Stachowski — New York, 1-10-14055


ᐅ James Staley, New York

Address: 467 Dartmouth Ave Buffalo, NY 14215

Bankruptcy Case 1-10-13272-CLB Overview: "James Staley's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-07-26, led to asset liquidation, with the case closing in November 15, 2010."
James Staley — New York, 1-10-13272


ᐅ John C Staley, New York

Address: 109 Kamper Ave Buffalo, NY 14210-2362

Concise Description of Bankruptcy Case 1-15-10618-MJK7: "The case of John C Staley in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Staley — New York, 1-15-10618


ᐅ Lucy P Staley, New York

Address: 109 Kamper Ave Buffalo, NY 14210-2362

Brief Overview of Bankruptcy Case 1-15-10619-MJK: "The bankruptcy filing by Lucy P Staley, undertaken in 03/31/2015 in Buffalo, NY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Lucy P Staley — New York, 1-15-10619


ᐅ Patricia Staley, New York

Address: 138 Marine Dr Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12583-MJK: "In Buffalo, NY, Patricia Staley filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2010."
Patricia Staley — New York, 1-10-12583


ᐅ John Stallsmith, New York

Address: 97 Red Jacket Pkwy Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15089-CLB: "John Stallsmith's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 30, 2010, led to asset liquidation, with the case closing in March 2011."
John Stallsmith — New York, 1-10-15089


ᐅ Earl H Standart, New York

Address: 159 Lockwood Ave Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-13-10110-MJK: "The bankruptcy record of Earl H Standart from Buffalo, NY, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Earl H Standart — New York, 1-13-10110


ᐅ Iii Edward Standish, New York

Address: 444 N Legion Dr Buffalo, NY 14210

Bankruptcy Case 1-09-15659-MJK Summary: "The bankruptcy filing by Iii Edward Standish, undertaken in 2009-12-02 in Buffalo, NY under Chapter 7, concluded with discharge in 03.12.2010 after liquidating assets."
Iii Edward Standish — New York, 1-09-15659


ᐅ Susan Staniszewski, New York

Address: 246 S Shore Blvd Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14764-MJK: "Buffalo, NY resident Susan Staniszewski's 2010-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Susan Staniszewski — New York, 1-10-14764


ᐅ Felicia Stanley, New York

Address: 142 Goulding Ave Buffalo, NY 14208

Bankruptcy Case 1-10-11892-CLB Summary: "Felicia Stanley's Chapter 7 bankruptcy, filed in Buffalo, NY in May 6, 2010, led to asset liquidation, with the case closing in 08/26/2010."
Felicia Stanley — New York, 1-10-11892


ᐅ Jr Albert S Stanley, New York

Address: 103 Sudbury Ln Buffalo, NY 14221

Bankruptcy Case 1-11-11416-MJK Overview: "The case of Jr Albert S Stanley in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Albert S Stanley — New York, 1-11-11416


ᐅ Timothy J Stanley, New York

Address: 315 Evans St Apt I Buffalo, NY 14221

Bankruptcy Case 1-12-11301-MJK Summary: "The bankruptcy record of Timothy J Stanley from Buffalo, NY, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Timothy J Stanley — New York, 1-12-11301


ᐅ Christina Stanton, New York

Address: 490 S Ogden St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12629-MJK: "The bankruptcy record of Christina Stanton from Buffalo, NY, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Christina Stanton — New York, 1-10-12629


ᐅ Margery L Stanton, New York

Address: 202 Nassau Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-11-14270-MJK7: "In a Chapter 7 bankruptcy case, Margery L Stanton from Buffalo, NY, saw her proceedings start in 12/13/2011 and complete by 04/03/2012, involving asset liquidation."
Margery L Stanton — New York, 1-11-14270


ᐅ Cynthia O Staples, New York

Address: 98 Mendola Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12137-CLB: "In a Chapter 7 bankruptcy case, Cynthia O Staples from Buffalo, NY, saw her proceedings start in 2013-08-10 and complete by November 2013, involving asset liquidation."
Cynthia O Staples — New York, 1-13-12137


ᐅ Iv John George Stark, New York

Address: 265 Scamridge Curv Apt C4 Buffalo, NY 14221

Bankruptcy Case 1-11-13822-CLB Overview: "The bankruptcy record of Iv John George Stark 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 02/22/2012."
Iv John George Stark — New York, 1-11-13822


ᐅ Tonya A Stark, New York

Address: 49 June Rd Buffalo, NY 14217

Bankruptcy Case 1-11-14325-MJK Overview: "Buffalo, NY resident Tonya A Stark's Dec 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-09."
Tonya A Stark — New York, 1-11-14325


ᐅ Mildred J Starr, New York

Address: PO Box 3112 Buffalo, NY 14240-3112

Bankruptcy Case 1-16-11159-MJK Summary: "The bankruptcy filing by Mildred J Starr, undertaken in 06.10.2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Mildred J Starr — New York, 1-16-11159


ᐅ Gary E Starr, New York

Address: 98 Royal Ave Uppr Buffalo, NY 14207

Bankruptcy Case 1-11-10344-CLB Overview: "In Buffalo, NY, Gary E Starr filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Gary E Starr — New York, 1-11-10344


ᐅ Suzanne C Starr, New York

Address: 279 N Park Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11182-MJK: "The bankruptcy filing by Suzanne C Starr, undertaken in 05/01/2013 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Suzanne C Starr — New York, 1-13-11182


ᐅ Brianne L Starr, New York

Address: 216 Ludel Ter Buffalo, NY 14218-3239

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10830-CLB: "In a Chapter 7 bankruptcy case, Brianne L Starr from Buffalo, NY, saw her proceedings start in April 26, 2016 and complete by 07/25/2016, involving asset liquidation."
Brianne L Starr — New York, 1-16-10830


ᐅ Elaine Startek, New York

Address: 31 Verel Ave Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-10-10503-CLB7: "In a Chapter 7 bankruptcy case, Elaine Startek from Buffalo, NY, saw her proceedings start in February 2010 and complete by 05/27/2010, involving asset liquidation."
Elaine Startek — New York, 1-10-10503


ᐅ Jr Frank A Stasio, New York

Address: 602 Colvin Ave Apt 9 Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12475-CLB: "In Buffalo, NY, Jr Frank A Stasio filed for Chapter 7 bankruptcy in Sep 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Jr Frank A Stasio — New York, 1-13-12475


ᐅ Richard J Steele, New York

Address: 132 Mckinley Pkwy Buffalo, NY 14220-2742

Concise Description of Bankruptcy Case 1-16-11250-MJK7: "Richard J Steele's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-06-22, led to asset liquidation, with the case closing in 09.20.2016."
Richard J Steele — New York, 1-16-11250


ᐅ Dolores Stefaniak, New York

Address: 67 Haley Ln Apt 7 Buffalo, NY 14227

Bankruptcy Case 1-10-14460-CLB Summary: "Dolores Stefaniak's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/20/2010, led to asset liquidation, with the case closing in 2011-01-27."
Dolores Stefaniak — New York, 1-10-14460


ᐅ Allison C Stefanik, New York

Address: 102 Winston Rd Buffalo, NY 14216-2120

Brief Overview of Bankruptcy Case 1-14-11962-CLB: "Allison C Stefanik's Chapter 7 bankruptcy, filed in Buffalo, NY in 08/27/2014, led to asset liquidation, with the case closing in 11/25/2014."
Allison C Stefanik — New York, 1-14-11962


ᐅ Michael J Stefanik, New York

Address: 102 Winston Rd Buffalo, NY 14216-2120

Brief Overview of Bankruptcy Case 1-14-11962-CLB: "In Buffalo, NY, Michael J Stefanik filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Michael J Stefanik — New York, 1-14-11962


ᐅ Rick Stefanone, New York

Address: 55 Angle Rd Apt 30 Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-11686-MJK: "In Buffalo, NY, Rick Stefanone filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2010."
Rick Stefanone — New York, 1-10-11686


ᐅ Anthony J Steff, New York

Address: 87 Trowbridge St Buffalo, NY 14220-1426

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10554-CLB: "In Buffalo, NY, Anthony J Steff filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Anthony J Steff — New York, 1-16-10554


ᐅ Jr Robert E Steiger, New York

Address: 181 Tonawanda Creek Rd Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-12-10502-CLB: "The bankruptcy record of Jr Robert E Steiger from Buffalo, NY, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2012."
Jr Robert E Steiger — New York, 1-12-10502


ᐅ Kathleen M Stein, New York

Address: 131 Laird Ave Buffalo, NY 14207

Bankruptcy Case 1-12-13114-MJK Overview: "Buffalo, NY resident Kathleen M Stein's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-25."
Kathleen M Stein — New York, 1-12-13114


ᐅ Wilbur J Stein, New York

Address: 193 Grace St Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-11-12103-MJK7: "The bankruptcy record of Wilbur J Stein from Buffalo, NY, shows a Chapter 7 case filed in 06/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Wilbur J Stein — New York, 1-11-12103


ᐅ Kristen A Stein, New York

Address: 266 Oak St Unit 10 Buffalo, NY 14203-1645

Concise Description of Bankruptcy Case 1-15-11219-CLB7: "In a Chapter 7 bankruptcy case, Kristen A Stein from Buffalo, NY, saw her proceedings start in June 4, 2015 and complete by 09.02.2015, involving asset liquidation."
Kristen A Stein — New York, 1-15-11219


ᐅ Bertha Stein, New York

Address: 297 Davey St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15279-CLB: "In a Chapter 7 bankruptcy case, Bertha Stein from Buffalo, NY, saw her proceedings start in 2009-11-10 and complete by 02/20/2010, involving asset liquidation."
Bertha Stein — New York, 1-09-15279


ᐅ Mark J Stein, New York

Address: 267 Stevenson Blvd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-11-11809-CLB7: "In a Chapter 7 bankruptcy case, Mark J Stein from Buffalo, NY, saw their proceedings start in 05/19/2011 and complete by 2011-08-25, involving asset liquidation."
Mark J Stein — New York, 1-11-11809


ᐅ Allen J Steinberg, New York

Address: 27 Preston Rd Buffalo, NY 14215

Bankruptcy Case 1-11-12485-CLB Summary: "The bankruptcy filing by Allen J Steinberg, undertaken in 07/13/2011 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Allen J Steinberg — New York, 1-11-12485


ᐅ Kathleen Steinkirchner, New York

Address: 511 Homecrest Dr Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12705-MJK: "The bankruptcy filing by Kathleen Steinkirchner, undertaken in 06/18/2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Kathleen Steinkirchner — New York, 1-10-12705


ᐅ Robert O Steinwandel, New York

Address: 14 Rockleigh Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-11800-MJK7: "Robert O Steinwandel's bankruptcy, initiated in 05/19/2011 and concluded by August 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert O Steinwandel — New York, 1-11-11800


ᐅ Matthew S Stellrecht, New York

Address: 267 Knowlton Ave Buffalo, NY 14217-2813

Bankruptcy Case 1-08-14959-CLB Overview: "Matthew S Stellrecht's Buffalo, NY bankruptcy under Chapter 13 in November 6, 2008 led to a structured repayment plan, successfully discharged in 2013-08-15."
Matthew S Stellrecht — New York, 1-08-14959


ᐅ Robert A Stenclik, New York

Address: 87 Barbara Pl Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-13185-MJK7: "In Buffalo, NY, Robert A Stenclik filed for Chapter 7 bankruptcy in October 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Robert A Stenclik — New York, 1-12-13185


ᐅ Charles Stephan, New York

Address: 8840 Wenner Rd Buffalo, NY 14221

Bankruptcy Case 1-10-10380-CLB Summary: "The bankruptcy record of Charles Stephan from Buffalo, NY, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Charles Stephan — New York, 1-10-10380


ᐅ Lynette A Stephens, New York

Address: 303 Meyer Rd Apt 1202 Buffalo, NY 14224-2058

Bankruptcy Case 1-16-10040-CLB Summary: "In a Chapter 7 bankruptcy case, Lynette A Stephens from Buffalo, NY, saw her proceedings start in 01/07/2016 and complete by April 2016, involving asset liquidation."
Lynette A Stephens — New York, 1-16-10040


ᐅ Marguerite Kathy Stephens, New York

Address: 126 Massachusetts Ave Buffalo, NY 14213

Bankruptcy Case 1-13-10334-MJK Overview: "Marguerite Kathy Stephens's bankruptcy, initiated in February 2013 and concluded by 05/27/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite Kathy Stephens — New York, 1-13-10334


ᐅ Jr Acie Stephens, New York

Address: 1201 Broadway St Apt 315 Buffalo, NY 14212

Bankruptcy Case 1-10-12839-CLB Summary: "Buffalo, NY resident Jr Acie Stephens's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Jr Acie Stephens — New York, 1-10-12839


ᐅ Karen B Stone, New York

Address: 200 Ellen Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12951-CLB: "Buffalo, NY resident Karen B Stone's 09.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Karen B Stone — New York, 1-12-12951


ᐅ Frank M Storey, New York

Address: 89 Fairhaven Dr Buffalo, NY 14225

Bankruptcy Case 1-11-12771-CLB Summary: "In a Chapter 7 bankruptcy case, Frank M Storey from Buffalo, NY, saw their proceedings start in 08.10.2011 and complete by November 2011, involving asset liquidation."
Frank M Storey — New York, 1-11-12771


ᐅ Sr Richard W Storm, New York

Address: 16 Woodell Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11744-CLB: "Buffalo, NY resident Sr Richard W Storm's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2013."
Sr Richard W Storm — New York, 1-13-11744


ᐅ Susan Storm, New York

Address: 5 Dewitt St Buffalo, NY 14213

Brief Overview of Bankruptcy Case 1-10-13656-CLB: "In Buffalo, NY, Susan Storm filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Susan Storm — New York, 1-10-13656


ᐅ Jonnie Story, New York

Address: 21 Erskine Ave Buffalo, NY 14215

Bankruptcy Case 1-09-15548-CLB Summary: "Jonnie Story's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-11-24, led to asset liquidation, with the case closing in 2010-03-06."
Jonnie Story — New York, 1-09-15548


ᐅ Clifford T Stott, New York

Address: 215 Davey St Buffalo, NY 14206-1211

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-12311-CLB: "Clifford T Stott, a resident of Buffalo, NY, entered a Chapter 13 bankruptcy plan in 2009-05-21, culminating in its successful completion by September 11, 2013."
Clifford T Stott — New York, 1-09-12311


ᐅ Christopher W Strach, New York

Address: 152 Kenview Ave Buffalo, NY 14217-1455

Concise Description of Bankruptcy Case 1-2014-11833-MJK7: "In Buffalo, NY, Christopher W Strach filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2014."
Christopher W Strach — New York, 1-2014-11833


ᐅ William Strachan, New York

Address: 128 Kamper Ave Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-12627-CLB: "In a Chapter 7 bankruptcy case, William Strachan from Buffalo, NY, saw their proceedings start in June 16, 2010 and complete by 2010-10-06, involving asset liquidation."
William Strachan — New York, 1-10-12627


ᐅ Jr Kermit G Stradtman, New York

Address: 540 French Rd Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11381-CLB: "In a Chapter 7 bankruptcy case, Jr Kermit G Stradtman from Buffalo, NY, saw his proceedings start in 04/19/2011 and complete by 2011-08-09, involving asset liquidation."
Jr Kermit G Stradtman — New York, 1-11-11381


ᐅ Margaret S Strasner, New York

Address: 564 Dodge St Apt NO602 Buffalo, NY 14208-2527

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10323-CLB: "Margaret S Strasner's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-19."
Margaret S Strasner — New York, 1-14-10323


ᐅ Amy L Strauss, New York

Address: 261 W Girard Blvd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-12-12080-CLB7: "In Buffalo, NY, Amy L Strauss filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Amy L Strauss — New York, 1-12-12080


ᐅ Michael L Streamer, New York

Address: 657 Colvin Blvd Apt 708 Buffalo, NY 14217

Bankruptcy Case 1-11-11032-CLB Summary: "The bankruptcy filing by Michael L Streamer, undertaken in 03.31.2011 in Buffalo, NY under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Michael L Streamer — New York, 1-11-11032


ᐅ Kim M Stresing, New York

Address: 306 Knox Ave Buffalo, NY 14224

Bankruptcy Case 1-13-13315-MJK Summary: "Kim M Stresing's Chapter 7 bankruptcy, filed in Buffalo, NY in Dec 18, 2013, led to asset liquidation, with the case closing in March 2014."
Kim M Stresing — New York, 1-13-13315


ᐅ Deborah L Strickland, New York

Address: 209 Ora Wrighter Dr Buffalo, NY 14204

Brief Overview of Bankruptcy Case 1-11-10050-MJK: "The bankruptcy filing by Deborah L Strickland, undertaken in 01.07.2011 in Buffalo, NY under Chapter 7, concluded with discharge in April 29, 2011 after liquidating assets."
Deborah L Strickland — New York, 1-11-10050


ᐅ Marcia A Strong, New York

Address: 71 E End Ave Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-13-11380-MJK: "The bankruptcy record of Marcia A Strong from Buffalo, NY, shows a Chapter 7 case filed in 05.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2013."
Marcia A Strong — New York, 1-13-11380


ᐅ Deborah L Strug, New York

Address: 80 Rejtan St Buffalo, NY 14206

Bankruptcy Case 1-12-10643-CLB Overview: "The bankruptcy record of Deborah L Strug from Buffalo, NY, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Deborah L Strug — New York, 1-12-10643


ᐅ Mikhail Strutsovskiy, New York

Address: 11 Cambridge Sq Buffalo, NY 14221

Bankruptcy Case 1-09-15264-MJK Summary: "The bankruptcy record of Mikhail Strutsovskiy from Buffalo, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Mikhail Strutsovskiy — New York, 1-09-15264


ᐅ Lynn M Stubbe, New York

Address: 370 Wendel Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-12-10813-MJK7: "In a Chapter 7 bankruptcy case, Lynn M Stubbe from Buffalo, NY, saw their proceedings start in 2012-03-19 and complete by July 2012, involving asset liquidation."
Lynn M Stubbe — New York, 1-12-10813


ᐅ John Stubblefield, New York

Address: 111 Porter Ave Apt 201 Buffalo, NY 14201

Concise Description of Bankruptcy Case 1-10-14806-CLB7: "John Stubblefield's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2010, led to asset liquidation, with the case closing in March 2011."
John Stubblefield — New York, 1-10-14806


ᐅ Tawanda Stuckey, New York

Address: 204 Johnson St Lowr Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-13-12003-CLB7: "In Buffalo, NY, Tawanda Stuckey filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Tawanda Stuckey — New York, 1-13-12003


ᐅ Angela Stuckey, New York

Address: 150 Timon St Buffalo, NY 14208

Bankruptcy Case 1-10-15359-CLB Overview: "The bankruptcy filing by Angela Stuckey, undertaken in 2010-12-23 in Buffalo, NY under Chapter 7, concluded with discharge in March 23, 2011 after liquidating assets."
Angela Stuckey — New York, 1-10-15359


ᐅ Bryan R Stuhmer, New York

Address: 1240 Delaware Ave Apt 214 Buffalo, NY 14209

Bankruptcy Case 1-12-13517-CLB Summary: "In a Chapter 7 bankruptcy case, Bryan R Stuhmer from Buffalo, NY, saw his proceedings start in 11/16/2012 and complete by 2013-02-26, involving asset liquidation."
Bryan R Stuhmer — New York, 1-12-13517


ᐅ Ii William Sturges, New York

Address: 29 Dismonda St Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-10-14388-CLB: "The case of Ii William Sturges in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William Sturges — New York, 1-10-14388


ᐅ Joel R Sturtz, New York

Address: 20 Roswell Ave Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-09-14758-MJK7: "In a Chapter 7 bankruptcy case, Joel R Sturtz from Buffalo, NY, saw their proceedings start in 2009-10-13 and complete by 01.23.2010, involving asset liquidation."
Joel R Sturtz — New York, 1-09-14758


ᐅ Joseph Sturtz, New York

Address: 235 Shepard Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-11553-CLB7: "Buffalo, NY resident Joseph Sturtz's 04.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2010."
Joseph Sturtz — New York, 1-10-11553


ᐅ Justin M Stutz, New York

Address: 69 Sharon Dr Buffalo, NY 14224-1526

Concise Description of Bankruptcy Case 1-07-04284-MJK7: "Oct 19, 2007 marked the beginning of Justin M Stutz's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by Apr 17, 2013."
Justin M Stutz — New York, 1-07-04284


ᐅ Paul F Stutz, New York

Address: 1956 Harlem Rd Buffalo, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14153-MJK: "In a Chapter 7 bankruptcy case, Paul F Stutz from Buffalo, NY, saw their proceedings start in Dec 6, 2011 and complete by Mar 27, 2012, involving asset liquidation."
Paul F Stutz — New York, 1-11-14153


ᐅ Peter J Stutz, New York

Address: 30 Winkler Rd Buffalo, NY 14225

Bankruptcy Case 1-13-10292-CLB Summary: "In a Chapter 7 bankruptcy case, Peter J Stutz from Buffalo, NY, saw his proceedings start in Feb 8, 2013 and complete by 2013-05-21, involving asset liquidation."
Peter J Stutz — New York, 1-13-10292


ᐅ Rebecca Styles, New York

Address: 71 Nash St Buffalo, NY 14206-3319

Brief Overview of Bankruptcy Case 1-15-10255-MJK: "Rebecca Styles's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/18/2015, led to asset liquidation, with the case closing in 2015-05-19."
Rebecca Styles — New York, 1-15-10255


ᐅ Lawrence Styles, New York

Address: 57 Courtland Ave Buffalo, NY 14215

Bankruptcy Case 1-11-12345-CLB Overview: "The bankruptcy record of Lawrence Styles from Buffalo, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Lawrence Styles — New York, 1-11-12345


ᐅ Jr Robert P Suarez, New York

Address: 73 Westminster Rd Buffalo, NY 14224-1925

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12466-CLB: "The bankruptcy record for Jr Robert P Suarez from Buffalo, NY, under Chapter 13, filed in 06/05/2010, involved setting up a repayment plan, finalized by Sep 12, 2013."
Jr Robert P Suarez — New York, 1-10-12466


ᐅ Michael C Suda, New York

Address: 44 Garnet Dr Buffalo, NY 14227-2448

Bankruptcy Case 1-15-12131-MJK Summary: "The bankruptcy record of Michael C Suda from Buffalo, NY, shows a Chapter 7 case filed in 10.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2015."
Michael C Suda — New York, 1-15-12131


ᐅ Valerie E Suffoletto, New York

Address: 175 Davidson Ave Apt Lower Buffalo, NY 14215-2307

Brief Overview of Bankruptcy Case 1-14-10277-MJK: "Buffalo, NY resident Valerie E Suffoletto's 02/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Valerie E Suffoletto — New York, 1-14-10277


ᐅ Danyell N Sugg, New York

Address: 367 Baynes St Apt 1 Buffalo, NY 14213-1249

Bankruptcy Case 1-10-14489-MJK Overview: "The bankruptcy record for Danyell N Sugg from Buffalo, NY, under Chapter 13, filed in October 2010, involved setting up a repayment plan, finalized by 2013-03-13."
Danyell N Sugg — New York, 1-10-14489


ᐅ Denise Sullivan, New York

Address: 189 Brunswick Blvd Buffalo, NY 14208

Bankruptcy Case 1-10-11062-CLB Summary: "The case of Denise Sullivan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Sullivan — New York, 1-10-11062


ᐅ Edwin T Sullivan, New York

Address: PO Box 955 Buffalo, NY 14224-0955

Bankruptcy Case 1-15-10713-CLB Summary: "In a Chapter 7 bankruptcy case, Edwin T Sullivan from Buffalo, NY, saw his proceedings start in Apr 13, 2015 and complete by 2015-07-12, involving asset liquidation."
Edwin T Sullivan — New York, 1-15-10713


ᐅ Tracey Sullivan, New York

Address: 171 Palmdale Dr Buffalo, NY 14221

Bankruptcy Case 1-09-15691-MJK Summary: "In Buffalo, NY, Tracey Sullivan filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
Tracey Sullivan — New York, 1-09-15691


ᐅ Ryan M Sullivan, New York

Address: 25 Oakhurst Ave Buffalo, NY 14220-2006

Concise Description of Bankruptcy Case 1-16-11111-CLB7: "The case of Ryan M Sullivan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Sullivan — New York, 1-16-11111


ᐅ Scott P Sullivan, New York

Address: 97 Lockwood Ave Buffalo, NY 14220-1826

Bankruptcy Case 1-16-10688-CLB Overview: "Scott P Sullivan's Chapter 7 bankruptcy, filed in Buffalo, NY in April 8, 2016, led to asset liquidation, with the case closing in 2016-07-07."
Scott P Sullivan — New York, 1-16-10688


ᐅ Jamie Sullivan, New York

Address: 181 Kings Hwy Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-09-15653-CLB7: "Jamie Sullivan's Chapter 7 bankruptcy, filed in Buffalo, NY in 12.02.2009, led to asset liquidation, with the case closing in March 11, 2010."
Jamie Sullivan — New York, 1-09-15653


ᐅ Jane Sullivan, New York

Address: 226 N Harvest St Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-10-14710-CLB: "The bankruptcy filing by Jane Sullivan, undertaken in November 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Jane Sullivan — New York, 1-10-14710