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 Linda L Santana, New York

Address: 186 Commonwealth Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-11-12209-MJK: "Linda L Santana's bankruptcy, initiated in 06.21.2011 and concluded by 2011-10-11 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Santana — New York, 1-11-12209


ᐅ Sally A Santella, New York

Address: 210 Harrison Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11894-CLB: "In a Chapter 7 bankruptcy case, Sally A Santella from Buffalo, NY, saw her proceedings start in July 2013 and complete by 10/26/2013, involving asset liquidation."
Sally A Santella — New York, 1-13-11894


ᐅ Desandra Santiago, New York

Address: 101B Jasper Parrish Dr Buffalo, NY 14207-2232

Brief Overview of Bankruptcy Case 1-15-11155-MJK: "Desandra Santiago's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-05-27, led to asset liquidation, with the case closing in August 25, 2015."
Desandra Santiago — New York, 1-15-11155


ᐅ Rosario Janet Santiago, New York

Address: 27 Penfield St Buffalo, NY 14213-1332

Brief Overview of Bankruptcy Case 1-15-10225-CLB: "Rosario Janet Santiago's Chapter 7 bankruptcy, filed in Buffalo, NY in 02.12.2015, led to asset liquidation, with the case closing in May 13, 2015."
Rosario Janet Santiago — New York, 1-15-10225


ᐅ Yasmin A Santiago, New York

Address: 8 Crestwood Ave Buffalo, NY 14216-2722

Bankruptcy Case 1-16-10462-MJK Summary: "Yasmin A Santiago's bankruptcy, initiated in 2016-03-11 and concluded by 06/09/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmin A Santiago — New York, 1-16-10462


ᐅ Manuel A Santiago, New York

Address: 88 Massachusetts Ave Buffalo, NY 14213

Bankruptcy Case 1-11-10791-CLB Summary: "Manuel A Santiago's bankruptcy, initiated in 2011-03-14 and concluded by 07.04.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel A Santiago — New York, 1-11-10791


ᐅ Norbert Santiago, New York

Address: 101B Jasper Parrish Dr Buffalo, NY 14207-2232

Brief Overview of Bankruptcy Case 1-15-11155-MJK: "In a Chapter 7 bankruptcy case, Norbert Santiago from Buffalo, NY, saw his proceedings start in 2015-05-27 and complete by 2015-08-25, involving asset liquidation."
Norbert Santiago — New York, 1-15-11155


ᐅ Judith Santiago, New York

Address: 77 Richfield Ave Buffalo, NY 14220-1914

Bankruptcy Case 1-15-11001-MJK Overview: "In a Chapter 7 bankruptcy case, Judith Santiago from Buffalo, NY, saw her proceedings start in 05/12/2015 and complete by August 10, 2015, involving asset liquidation."
Judith Santiago — New York, 1-15-11001


ᐅ James Santillo, New York

Address: 411 Harding Rd Buffalo, NY 14221

Bankruptcy Case 1-09-15261-CLB Summary: "The case of James Santillo in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Santillo — New York, 1-09-15261


ᐅ Carol Santora, New York

Address: 71 Salisbury Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12280-MJK: "The bankruptcy filing by Carol Santora, undertaken in 2010-05-26 in Buffalo, NY under Chapter 7, concluded with discharge in 08.26.2010 after liquidating assets."
Carol Santora — New York, 1-10-12280


ᐅ Linda M Santorio, New York

Address: 324 Darlington Dr Buffalo, NY 14223

Bankruptcy Case 1-13-12759-MJK Summary: "The bankruptcy filing by Linda M Santorio, undertaken in Oct 16, 2013 in Buffalo, NY under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Linda M Santorio — New York, 1-13-12759


ᐅ Michael R Santoro, New York

Address: 647 Lafayette Ave Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12848-CLB: "The case of Michael R Santoro in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Santoro — New York, 1-11-12848


ᐅ Eric Santos, New York

Address: 34 Virginia Rd Buffalo, NY 14225

Bankruptcy Case 1-11-12383-MJK Summary: "Eric Santos's Chapter 7 bankruptcy, filed in Buffalo, NY in July 6, 2011, led to asset liquidation, with the case closing in October 2011."
Eric Santos — New York, 1-11-12383


ᐅ Natalie Sapozhnikova, New York

Address: 28 Haverton Ln Buffalo, NY 14228

Bankruptcy Case 1-09-15951-CLB Summary: "In Buffalo, NY, Natalie Sapozhnikova filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2010."
Natalie Sapozhnikova — New York, 1-09-15951


ᐅ Gary M Saracina, New York

Address: 21 Windtree Ln Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-13-13269-CLB7: "In Buffalo, NY, Gary M Saracina filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Gary M Saracina — New York, 1-13-13269


ᐅ Nicole E Sarden, New York

Address: 124 Poultney Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-11-10073-MJK: "The bankruptcy record of Nicole E Sarden from Buffalo, NY, shows a Chapter 7 case filed in January 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Nicole E Sarden — New York, 1-11-10073


ᐅ Louis Sardo, New York

Address: 15 Holling Dr Buffalo, NY 14216

Bankruptcy Case 1-11-14233-CLB Summary: "The bankruptcy record of Louis Sardo from Buffalo, NY, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2012."
Louis Sardo — New York, 1-11-14233


ᐅ James R Sarmiento, New York

Address: 34 Wheelock St Buffalo, NY 14206-3333

Bankruptcy Case 1-16-10668-CLB Overview: "In Buffalo, NY, James R Sarmiento filed for Chapter 7 bankruptcy in April 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2016."
James R Sarmiento — New York, 1-16-10668


ᐅ Jason Sasiadek, New York

Address: 122 Saint Felix Ave Buffalo, NY 14227

Bankruptcy Case 1-10-10994-MJK Summary: "In Buffalo, NY, Jason Sasiadek filed for Chapter 7 bankruptcy in Mar 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jason Sasiadek — New York, 1-10-10994


ᐅ Marion M Sauberan, New York

Address: 2001 Broadway St Buffalo, NY 14212

Bankruptcy Case 1-12-10720-MJK Summary: "Buffalo, NY resident Marion M Sauberan's 03.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2012."
Marion M Sauberan — New York, 1-12-10720


ᐅ Brian J Sauer, New York

Address: 24 Martin Rd Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-12-12120-CLB7: "In Buffalo, NY, Brian J Sauer filed for Chapter 7 bankruptcy in July 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Brian J Sauer — New York, 1-12-12120


ᐅ Linda Sauerbier, New York

Address: 102 Farber Ln Buffalo, NY 14221

Bankruptcy Case 1-10-12871-MJK Summary: "In Buffalo, NY, Linda Sauerbier filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Linda Sauerbier — New York, 1-10-12871


ᐅ Leslie L Saunders, New York

Address: 210 Colvin Ave Buffalo, NY 14216-2711

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11142-MJK: "Leslie L Saunders's Chapter 7 bankruptcy, filed in Buffalo, NY in May 26, 2015, led to asset liquidation, with the case closing in Aug 24, 2015."
Leslie L Saunders — New York, 1-15-11142


ᐅ James M Savage, New York

Address: 130 Woodland Dr Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-12095-MJK: "The case of James M Savage in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Savage — New York, 1-11-12095


ᐅ Joanne Savannah, New York

Address: 51 Helen Ave Buffalo, NY 14219

Bankruptcy Case 1-11-11909-MJK Overview: "The bankruptcy filing by Joanne Savannah, undertaken in 05.27.2011 in Buffalo, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Joanne Savannah — New York, 1-11-11909


ᐅ Jr John J Savannah, New York

Address: 151 Greenmeadow Dr Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-12-10052-CLB: "In Buffalo, NY, Jr John J Savannah filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jr John J Savannah — New York, 1-12-10052


ᐅ John Saviola, New York

Address: 116 Norwood Ave Uppr Buffalo, NY 14222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14240-CLB: "John Saviola's Chapter 7 bankruptcy, filed in Buffalo, NY in 10.01.2010, led to asset liquidation, with the case closing in 2011-01-06."
John Saviola — New York, 1-10-14240


ᐅ Ruthie M Sawyers, New York

Address: 608 Crescent Ave Buffalo, NY 14214-1947

Brief Overview of Bankruptcy Case 1-15-11621-MJK: "In a Chapter 7 bankruptcy case, Ruthie M Sawyers from Buffalo, NY, saw her proceedings start in 07.30.2015 and complete by 2015-10-28, involving asset liquidation."
Ruthie M Sawyers — New York, 1-15-11621


ᐅ Kerri Saxer, New York

Address: 245 Nokomis Pkwy Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-09-15502-CLB7: "The bankruptcy record of Kerri Saxer from Buffalo, NY, shows a Chapter 7 case filed in November 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-02."
Kerri Saxer — New York, 1-09-15502


ᐅ Adelia Adibovna Sazonov, New York

Address: 765 Main St Apt 8A Buffalo, NY 14203-1320

Bankruptcy Case 1-16-10221-MJK Overview: "The bankruptcy filing by Adelia Adibovna Sazonov, undertaken in February 9, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in May 9, 2016 after liquidating assets."
Adelia Adibovna Sazonov — New York, 1-16-10221


ᐅ Andrey Alexandrovich Sazonov, New York

Address: 765 Main St Apt 8A Buffalo, NY 14203-1320

Bankruptcy Case 1-16-10221-MJK Summary: "The bankruptcy filing by Andrey Alexandrovich Sazonov, undertaken in 02.09.2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-05-09 after liquidating assets."
Andrey Alexandrovich Sazonov — New York, 1-16-10221


ᐅ David Scaffidi, New York

Address: 315 Starin Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-09-15554-CLB: "The bankruptcy filing by David Scaffidi, undertaken in November 25, 2009 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-02-25 after liquidating assets."
David Scaffidi — New York, 1-09-15554


ᐅ Tamara L Scagnelli, New York

Address: 62 Kimmel Ave Lowr Buffalo, NY 14220-1014

Bankruptcy Case 1-14-11081-CLB Summary: "Tamara L Scagnelli's bankruptcy, initiated in 2014-05-05 and concluded by August 3, 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Scagnelli — New York, 1-14-11081


ᐅ Anne Scalfani, New York

Address: 68 Hirschfield Dr Buffalo, NY 14221

Bankruptcy Case 1-11-13984-MJK Summary: "The bankruptcy filing by Anne Scalfani, undertaken in 2011-11-17 in Buffalo, NY under Chapter 7, concluded with discharge in March 8, 2012 after liquidating assets."
Anne Scalfani — New York, 1-11-13984


ᐅ Christopher J Scalisi, New York

Address: 93 Briarcliff Rd Buffalo, NY 14225

Bankruptcy Case 1-13-11415-CLB Summary: "The case of Christopher J Scalisi in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Scalisi — New York, 1-13-11415


ᐅ Gail L Scalzi, New York

Address: 221 Lydia Ln Buffalo, NY 14225

Bankruptcy Case 1-13-11755-CLB Summary: "In a Chapter 7 bankruptcy case, Gail L Scalzi from Buffalo, NY, saw their proceedings start in 06/26/2013 and complete by Oct 6, 2013, involving asset liquidation."
Gail L Scalzi — New York, 1-13-11755


ᐅ David R Scarlett, New York

Address: 31 Elkhurst Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-11-14081-MJK7: "David R Scarlett's bankruptcy, initiated in 11/29/2011 and concluded by 2012-03-20 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Scarlett — New York, 1-11-14081


ᐅ Sr Sabino M Scarpone, New York

Address: 101 Baywood Dr Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11401-MJK: "The bankruptcy record of Sr Sabino M Scarpone from Buffalo, NY, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sr Sabino M Scarpone — New York, 1-11-11401


ᐅ Michael G Scavulli, New York

Address: 289 Callodine Ave Buffalo, NY 14226-2920

Concise Description of Bankruptcy Case 1-14-12603-CLB7: "Buffalo, NY resident Michael G Scavulli's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11."
Michael G Scavulli — New York, 1-14-12603


ᐅ Michael Schack, New York

Address: 165 Fremont Ave Buffalo, NY 14224

Bankruptcy Case 1-10-11469-MJK Overview: "The case of Michael Schack in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Schack — New York, 1-10-11469


ᐅ Diane Schafer, New York

Address: 123 Cresthaven Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-15202-CLB7: "In a Chapter 7 bankruptcy case, Diane Schafer from Buffalo, NY, saw her proceedings start in December 9, 2010 and complete by 2011-03-31, involving asset liquidation."
Diane Schafer — New York, 1-10-15202


ᐅ David Schaff, New York

Address: 250 Park Forest Dr Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10475-CLB: "The bankruptcy filing by David Schaff, undertaken in Feb 12, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
David Schaff — New York, 1-10-10475


ᐅ John G Schaller, New York

Address: 70 Deborah Ln Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10419-MJK: "The case of John G Schaller in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Schaller — New York, 1-11-10419


ᐅ Bungon Schamber, New York

Address: 10 Albemarle St Buffalo, NY 14207

Bankruptcy Case 1-11-11235-MJK Summary: "The bankruptcy filing by Bungon Schamber, undertaken in 2011-04-12 in Buffalo, NY under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Bungon Schamber — New York, 1-11-11235


ᐅ Keith R Schanne, New York

Address: 261 N Meadowbrook Pkwy Buffalo, NY 14206

Bankruptcy Case 1-12-13781-CLB Summary: "Keith R Schanne's bankruptcy, initiated in Dec 19, 2012 and concluded by 2013-03-31 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Schanne — New York, 1-12-13781


ᐅ Gregory F Scharmach, New York

Address: 90 Slate Creek Dr Apt 2 Buffalo, NY 14227-2811

Brief Overview of Bankruptcy Case 1-14-10336-CLB: "In Buffalo, NY, Gregory F Scharmach filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Gregory F Scharmach — New York, 1-14-10336


ᐅ Deborah S Schaumloeffel, New York

Address: 151 Sprucewood Dr Buffalo, NY 14227-3229

Bankruptcy Case 1-15-11185-CLB Overview: "The case of Deborah S Schaumloeffel in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Schaumloeffel — New York, 1-15-11185


ᐅ Brian Scheelar, New York

Address: 104 Griffith St Buffalo, NY 14212

Bankruptcy Case 1-10-11855-CLB Summary: "Brian Scheelar's Chapter 7 bankruptcy, filed in Buffalo, NY in May 4, 2010, led to asset liquidation, with the case closing in 08.24.2010."
Brian Scheelar — New York, 1-10-11855


ᐅ Diane Scheelar, New York

Address: 18 Oakbrook Dr Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-10-14736-MJK: "The case of Diane Scheelar in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Scheelar — New York, 1-10-14736


ᐅ Michele N Scheller, New York

Address: 42 Crestwood Pl Buffalo, NY 14225

Bankruptcy Case 1-11-12532-MJK Overview: "The bankruptcy record of Michele N Scheller from Buffalo, NY, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Michele N Scheller — New York, 1-11-12532


ᐅ Donald Schenk, New York

Address: 73 Claude Dr Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-13848-MJK7: "Buffalo, NY resident Donald Schenk's Sep 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2010."
Donald Schenk — New York, 1-10-13848


ᐅ Kimberly A Schenk, New York

Address: 56 Olcott Pl Buffalo, NY 14225

Bankruptcy Case 1-12-11714-MJK Overview: "In Buffalo, NY, Kimberly A Schenk filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Kimberly A Schenk — New York, 1-12-11714


ᐅ Patricia A Scherer, New York

Address: 229 Lovering Ave # 1 Buffalo, NY 14216-1845

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10670-MJK: "In a Chapter 7 bankruptcy case, Patricia A Scherer from Buffalo, NY, saw their proceedings start in Apr 8, 2015 and complete by July 7, 2015, involving asset liquidation."
Patricia A Scherer — New York, 1-15-10670


ᐅ Gerard F Scherer, New York

Address: 229 Lovering Ave # 1 Buffalo, NY 14216-1845

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10670-MJK: "Gerard F Scherer's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/08/2015, led to asset liquidation, with the case closing in 2015-07-07."
Gerard F Scherer — New York, 1-15-10670


ᐅ Miranda A Scherrer, New York

Address: 82 Riverview Pl Buffalo, NY 14210

Brief Overview of Bankruptcy Case 1-12-11447-MJK: "The bankruptcy record of Miranda A Scherrer from Buffalo, NY, shows a Chapter 7 case filed in May 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2012."
Miranda A Scherrer — New York, 1-12-11447


ᐅ Rachael Scheuer, New York

Address: 67 Madison Ave Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11207-CLB: "Buffalo, NY resident Rachael Scheuer's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Rachael Scheuer — New York, 1-12-11207


ᐅ William Sullivan, New York

Address: 60 Newgate Rd Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-10-13227-CLB7: "The bankruptcy filing by William Sullivan, undertaken in 07.22.2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
William Sullivan — New York, 1-10-13227


ᐅ Carol Sumera, New York

Address: 100 S Long St Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12681-MJK: "The bankruptcy filing by Carol Sumera, undertaken in 06.17.2010 in Buffalo, NY under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
Carol Sumera — New York, 1-10-12681


ᐅ Terrilyn Summers, New York

Address: 88 Slate Creek Dr Apt 3 Buffalo, NY 14227-2815

Brief Overview of Bankruptcy Case 1-2014-11220-MJK: "Terrilyn Summers's bankruptcy, initiated in 2014-05-22 and concluded by 08.20.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrilyn Summers — New York, 1-2014-11220


ᐅ Markell Darnell Summers, New York

Address: 26 Madison St Buffalo, NY 14210-1041

Bankruptcy Case 1-16-10979-CLB Summary: "In Buffalo, NY, Markell Darnell Summers filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Markell Darnell Summers — New York, 1-16-10979


ᐅ Shannon Sundquist, New York

Address: 70 N Ogden St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-11648-CLB7: "Shannon Sundquist's bankruptcy, initiated in Apr 23, 2010 and concluded by 08/13/2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Sundquist — New York, 1-10-11648


ᐅ Traci Sunstrum, New York

Address: 209 Fairgreen Dr Buffalo, NY 14228

Bankruptcy Case 1-12-13660-MJK Overview: "The bankruptcy filing by Traci Sunstrum, undertaken in 12/05/2012 in Buffalo, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Traci Sunstrum — New York, 1-12-13660


ᐅ April Suplicki, New York

Address: 3464 Emerling Dr Buffalo, NY 14219

Bankruptcy Case 1-10-11273-MJK Summary: "In a Chapter 7 bankruptcy case, April Suplicki from Buffalo, NY, saw her proceedings start in March 31, 2010 and complete by July 9, 2010, involving asset liquidation."
April Suplicki — New York, 1-10-11273


ᐅ Sarom Suy, New York

Address: 205 Marine Dr Apt 9E Buffalo, NY 14202-4216

Bankruptcy Case 1-14-11386-CLB Summary: "The bankruptcy filing by Sarom Suy, undertaken in 2014-06-10 in Buffalo, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Sarom Suy — New York, 1-14-11386


ᐅ Maureen A Swain, New York

Address: 6 Oakridge Dr Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-13-10572-MJK7: "The bankruptcy filing by Maureen A Swain, undertaken in 03.07.2013 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 17, 2013 after liquidating assets."
Maureen A Swain — New York, 1-13-10572


ᐅ Timothy Swain, New York

Address: 87 Slate Creek Dr Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-11-10628-CLB7: "The bankruptcy filing by Timothy Swain, undertaken in 03.02.2011 in Buffalo, NY under Chapter 7, concluded with discharge in June 9, 2011 after liquidating assets."
Timothy Swain — New York, 1-11-10628


ᐅ Barbara Swain, New York

Address: 41 Marigold Ave Buffalo, NY 14215-2119

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13970-CLB: "The bankruptcy record for Barbara Swain from Buffalo, NY, under Chapter 13, filed in 08/24/2009, involved setting up a repayment plan, finalized by 09/12/2013."
Barbara Swain — New York, 1-09-13970


ᐅ Marilyn Swan, New York

Address: 100 Maple Ridge Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-14921-CLB7: "The bankruptcy filing by Marilyn Swan, undertaken in 10/22/2009 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 21, 2010 after liquidating assets."
Marilyn Swan — New York, 1-09-14921


ᐅ Kristy A Swanson, New York

Address: 30 Columbus Ave # 2 Buffalo, NY 14220-1506

Brief Overview of Bankruptcy Case 1-14-11074-CLB: "In Buffalo, NY, Kristy A Swanson filed for Chapter 7 bankruptcy in 2014-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-31."
Kristy A Swanson — New York, 1-14-11074


ᐅ Lori Swanson, New York

Address: 295 Bucyrus Dr Buffalo, NY 14228

Bankruptcy Case 1-09-15552-CLB Overview: "Lori Swanson's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2009, led to asset liquidation, with the case closing in February 24, 2010."
Lori Swanson — New York, 1-09-15552


ᐅ Shawn Swanson, New York

Address: 137 Southside Pkwy Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14752-CLB: "Buffalo, NY resident Shawn Swanson's Nov 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Shawn Swanson — New York, 1-10-14752


ᐅ Mark Swatsworth, New York

Address: 35 Seattle St Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-10-12990-CLB: "The bankruptcy record of Mark Swatsworth from Buffalo, NY, shows a Chapter 7 case filed in 07/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Mark Swatsworth — New York, 1-10-12990


ᐅ Robert Swatsworth, New York

Address: 150 Imson St # 1 Buffalo, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10915-CLB: "In Buffalo, NY, Robert Swatsworth filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2010."
Robert Swatsworth — New York, 1-10-10915


ᐅ Ian J Swearingen, New York

Address: 25 Siberling Dr Buffalo, NY 14225

Bankruptcy Case 1-11-11350-MJK Summary: "Buffalo, NY resident Ian J Swearingen's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Ian J Swearingen — New York, 1-11-11350


ᐅ Jr Michael Sweeney, New York

Address: 4408 Milestrip Rd No 213 Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-10-13763-CLB: "In a Chapter 7 bankruptcy case, Jr Michael Sweeney from Buffalo, NY, saw their proceedings start in Aug 27, 2010 and complete by 12/17/2010, involving asset liquidation."
Jr Michael Sweeney — New York, 1-10-13763


ᐅ Lisa Sweet, New York

Address: 615 Goodyear Ave Buffalo, NY 14211

Bankruptcy Case 1-10-13757-MJK Summary: "Lisa Sweet's bankruptcy, initiated in 2010-08-27 and concluded by December 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Sweet — New York, 1-10-13757


ᐅ Judeann Swenton, New York

Address: 69 Coburg St Buffalo, NY 14216-1501

Bankruptcy Case 1-16-10813-MJK Overview: "The bankruptcy filing by Judeann Swenton, undertaken in April 2016 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 21, 2016 after liquidating assets."
Judeann Swenton — New York, 1-16-10813


ᐅ John R Swiatek, New York

Address: 145 Leonard Post Dr Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-11-12079-MJK7: "John R Swiatek's Chapter 7 bankruptcy, filed in Buffalo, NY in June 10, 2011, led to asset liquidation, with the case closing in 09/14/2011."
John R Swiatek — New York, 1-11-12079


ᐅ Michelle M Swiatek, New York

Address: 333 Atlantic Ave Buffalo, NY 14212-2155

Brief Overview of Bankruptcy Case 1-08-11448-MJK: "Chapter 13 bankruptcy for Michelle M Swiatek in Buffalo, NY began in 2008-04-07, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-23."
Michelle M Swiatek — New York, 1-08-11448


ᐅ Michael G Swierczynski, New York

Address: 101 Fairhaven Dr Buffalo, NY 14225

Bankruptcy Case 1-11-11490-CLB Overview: "Michael G Swierczynski's bankruptcy, initiated in April 2011 and concluded by 08.17.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Swierczynski — New York, 1-11-11490


ᐅ Sr David J Swierczynski, New York

Address: 217 Schiller St Buffalo, NY 14206

Bankruptcy Case 1-12-12142-MJK Overview: "The bankruptcy filing by Sr David J Swierczynski, undertaken in July 2012 in Buffalo, NY under Chapter 7, concluded with discharge in October 29, 2012 after liquidating assets."
Sr David J Swierczynski — New York, 1-12-12142


ᐅ Janice Swindle, New York

Address: 386 Eggert Rd Buffalo, NY 14215-2351

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12732-CLB: "The bankruptcy record of Janice Swindle from Buffalo, NY, shows a Chapter 7 case filed in December 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2016."
Janice Swindle — New York, 1-15-12732


ᐅ Edward D Swygert, New York

Address: 152 Wright Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11436-MJK: "The bankruptcy filing by Edward D Swygert, undertaken in 05.08.2012 in Buffalo, NY under Chapter 7, concluded with discharge in Aug 28, 2012 after liquidating assets."
Edward D Swygert — New York, 1-12-11436


ᐅ Thomas Syers, New York

Address: 88 Washington Hwy Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 10-51719-SCS: "In a Chapter 7 bankruptcy case, Thomas Syers from Buffalo, NY, saw their proceedings start in September 21, 2010 and complete by 01/11/2011, involving asset liquidation."
Thomas Syers — New York, 10-51719


ᐅ Debra Sylvia, New York

Address: 64 Elmwood Ave Buffalo, NY 14201

Bankruptcy Case 10-40354 Summary: "Debra Sylvia's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-04-30, led to asset liquidation, with the case closing in 08/27/2010."
Debra Sylvia — New York, 10-40354


ᐅ Kelly C Sylvia, New York

Address: 45 Kron Ave Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-12587-MJK: "In Buffalo, NY, Kelly C Sylvia filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Kelly C Sylvia — New York, 1-11-12587


ᐅ Joseph D Szafranski, New York

Address: 117 Kemp Ave Buffalo, NY 14225-4536

Bankruptcy Case 1-14-10616-MJK Summary: "In Buffalo, NY, Joseph D Szafranski filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Joseph D Szafranski — New York, 1-14-10616


ᐅ Joyce L Szalay, New York

Address: 5088 Thurston Ave Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13635-MJK: "Joyce L Szalay's bankruptcy, initiated in December 2012 and concluded by 03.15.2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce L Szalay — New York, 1-12-13635


ᐅ Richard Szczepanski, New York

Address: 3475 Clinton St Apt 4 Buffalo, NY 14224

Bankruptcy Case 1-11-10455-CLB Summary: "The bankruptcy record of Richard Szczepanski from Buffalo, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Richard Szczepanski — New York, 1-11-10455


ᐅ Jr John Szczygiel, New York

Address: 3395 Clinton St Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15225-CLB: "In Buffalo, NY, Jr John Szczygiel filed for Chapter 7 bankruptcy in 11.05.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2010."
Jr John Szczygiel — New York, 1-09-15225


ᐅ Samantha C Szczygielski, New York

Address: 36 Mineral Springs Rd Buffalo, NY 14210

Bankruptcy Case 1-11-11265-CLB Summary: "The case of Samantha C Szczygielski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha C Szczygielski — New York, 1-11-11265


ᐅ Sr Kenneth Szefler, New York

Address: 24 Liberty Ln Buffalo, NY 14224

Bankruptcy Case 1-10-12260-CLB Overview: "The case of Sr Kenneth Szefler in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kenneth Szefler — New York, 1-10-12260


ᐅ Douglas E Szmak, New York

Address: 1307 E Delavan Ave Buffalo, NY 14215-3923

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10522-MJK: "The bankruptcy record of Douglas E Szmak from Buffalo, NY, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Douglas E Szmak — New York, 1-14-10522


ᐅ David Szopinski, New York

Address: 464 Amherst St Buffalo, NY 14207

Bankruptcy Case 1-10-14703-MJK Summary: "The bankruptcy record of David Szopinski from Buffalo, NY, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2011."
David Szopinski — New York, 1-10-14703


ᐅ Raymond Szramka, New York

Address: 31 Nelson Pl Buffalo, NY 14218

Concise Description of Bankruptcy Case 1-12-10434-CLB7: "The bankruptcy record of Raymond Szramka from Buffalo, NY, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2012."
Raymond Szramka — New York, 1-12-10434


ᐅ David Szwajda, New York

Address: 27 Sandy Ln Buffalo, NY 14227

Bankruptcy Case 1-10-14928-MJK Summary: "In Buffalo, NY, David Szwajda filed for Chapter 7 bankruptcy in Nov 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
David Szwajda — New York, 1-10-14928


ᐅ David R Szwartz, New York

Address: 91 Yvonne Ave Buffalo, NY 14225

Bankruptcy Case 1-12-13851-CLB Summary: "In a Chapter 7 bankruptcy case, David R Szwartz from Buffalo, NY, saw his proceedings start in December 2012 and complete by April 2013, involving asset liquidation."
David R Szwartz — New York, 1-12-13851


ᐅ Richard Szymankiewicz, New York

Address: 35 Miami Pkwy Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13768-CLB: "The case of Richard Szymankiewicz in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Szymankiewicz — New York, 1-10-13768


ᐅ Donald Szymanski, New York

Address: 125 Selkirk St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-09-15427-MJK7: "The bankruptcy filing by Donald Szymanski, undertaken in 2009-11-17 in Buffalo, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Donald Szymanski — New York, 1-09-15427


ᐅ Sarah A Szymanski, New York

Address: 12 Holland Ave Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-11-13172-CLB: "The bankruptcy filing by Sarah A Szymanski, undertaken in September 2011 in Buffalo, NY under Chapter 7, concluded with discharge in 12/15/2011 after liquidating assets."
Sarah A Szymanski — New York, 1-11-13172