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 Stephanie Serafini, New York

Address: 148 Cumberland Ave Buffalo, NY 14220

Bankruptcy Case 1-13-10733-MJK Summary: "In Buffalo, NY, Stephanie Serafini filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Stephanie Serafini — New York, 1-13-10733


ᐅ Jr Thomas F Sercu, New York

Address: 109 Saranac Ave Uppr Unit Buffalo, NY 14216

Bankruptcy Case 1-11-11303-CLB Overview: "The bankruptcy record of Jr Thomas F Sercu from Buffalo, NY, shows a Chapter 7 case filed in 04.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Jr Thomas F Sercu — New York, 1-11-11303


ᐅ Marie L Serio, New York

Address: 65 Crowley Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12138-MJK: "The bankruptcy filing by Marie L Serio, undertaken in July 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-10-29 after liquidating assets."
Marie L Serio — New York, 1-12-12138


ᐅ Michael A Serotte, New York

Address: 177 Lamarck Dr Buffalo, NY 14226-4837

Concise Description of Bankruptcy Case 1-08-11642-MJK7: "2008-04-17 marked the beginning of Michael A Serotte's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by September 4, 2013."
Michael A Serotte — New York, 1-08-11642


ᐅ Amber L Serrano, New York

Address: 75 Montfort Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-12-12139-MJK: "Amber L Serrano's bankruptcy, initiated in July 2012 and concluded by 10/29/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Serrano — New York, 1-12-12139


ᐅ Laura Servis, New York

Address: 286 Zimmerman Blvd Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-11877-CLB: "In Buffalo, NY, Laura Servis filed for Chapter 7 bankruptcy in Jun 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Laura Servis — New York, 1-12-11877


ᐅ Donald R Setlock, New York

Address: 371 Hamilton Blvd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-12-10695-CLB: "In Buffalo, NY, Donald R Setlock filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2012."
Donald R Setlock — New York, 1-12-10695


ᐅ Joseph W Setlock, New York

Address: 2290 Union Rd Apt 201 Buffalo, NY 14224

Bankruptcy Case 1-12-11190-CLB Summary: "The bankruptcy record of Joseph W Setlock from Buffalo, NY, shows a Chapter 7 case filed in April 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2012."
Joseph W Setlock — New York, 1-12-11190


ᐅ David M Severn, New York

Address: 448 Campus Dr Buffalo, NY 14226

Bankruptcy Case 1-13-11392-CLB Summary: "Buffalo, NY resident David M Severn's 05.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2013."
David M Severn — New York, 1-13-11392


ᐅ Saleem A Shabazz, New York

Address: 301 Peppertree Dr Buffalo, NY 14228-2955

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14450-MJK: "The bankruptcy record for Saleem A Shabazz from Buffalo, NY, under Chapter 13, filed in 10/08/2008, involved setting up a repayment plan, finalized by 2013-09-12."
Saleem A Shabazz — New York, 1-08-14450


ᐅ Edgerton Jasmine M Shackleford, New York

Address: 3877 Allendale Pkwy Buffalo, NY 14219

Bankruptcy Case 1-12-13598-MJK Summary: "In Buffalo, NY, Edgerton Jasmine M Shackleford filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-11."
Edgerton Jasmine M Shackleford — New York, 1-12-13598


ᐅ Michelle A Shadle, New York

Address: 300 McKinley Ave Buffalo, NY 14217

Bankruptcy Case 1-11-11512-CLB Summary: "The bankruptcy filing by Michelle A Shadle, undertaken in 2011-04-28 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Michelle A Shadle — New York, 1-11-11512


ᐅ Deanna M Shafer, New York

Address: 200 Evergreen Pl Buffalo, NY 14225-3312

Brief Overview of Bankruptcy Case 1-16-10871-CLB: "Deanna M Shafer's Chapter 7 bankruptcy, filed in Buffalo, NY in 2016-04-30, led to asset liquidation, with the case closing in 07.29.2016."
Deanna M Shafer — New York, 1-16-10871


ᐅ Alam Shahidul, New York

Address: 97 Sweet Ave Buffalo, NY 14212-1636

Bankruptcy Case 1-15-12601-CLB Summary: "Buffalo, NY resident Alam Shahidul's 12.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2016."
Alam Shahidul — New York, 1-15-12601


ᐅ Zakiuddin Shaik, New York

Address: 173 Sobieski St Buffalo, NY 14212

Bankruptcy Case 1-13-10113-MJK Summary: "In a Chapter 7 bankruptcy case, Zakiuddin Shaik from Buffalo, NY, saw their proceedings start in Jan 17, 2013 and complete by 04.29.2013, involving asset liquidation."
Zakiuddin Shaik — New York, 1-13-10113


ᐅ Ahmad Shakadin, New York

Address: 218 Lehn Springs Dr Buffalo, NY 14221

Bankruptcy Case 1-10-11552-MJK Summary: "Buffalo, NY resident Ahmad Shakadin's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Ahmad Shakadin — New York, 1-10-11552


ᐅ Daniel Shandraw, New York

Address: 49 Joseph St Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-12898-MJK: "The case of Daniel Shandraw in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Shandraw — New York, 1-10-12898


ᐅ Kathleen A Shanley, New York

Address: 46 Milton Ave Buffalo, NY 14224

Brief Overview of Bankruptcy Case 1-12-11272-CLB: "In Buffalo, NY, Kathleen A Shanley filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kathleen A Shanley — New York, 1-12-11272


ᐅ Thomas Shannon, New York

Address: 285 Peppertree Dr Apt 413 Buffalo, NY 14228

Bankruptcy Case 1-10-10356-MJK Summary: "In Buffalo, NY, Thomas Shannon filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Thomas Shannon — New York, 1-10-10356


ᐅ Michael Shapiro, New York

Address: 21 Welwyn Cir Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10425-MJK: "The bankruptcy record of Michael Shapiro from Buffalo, NY, shows a Chapter 7 case filed in 02.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2013."
Michael Shapiro — New York, 1-13-10425


ᐅ Jordan A Shareno, New York

Address: 187 Altruria St Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10623-CLB: "The case of Jordan A Shareno in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan A Shareno — New York, 1-12-10623


ᐅ Earl Sharpe, New York

Address: 66 Lemon St Buffalo, NY 14204

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15878-CLB: "The case of Earl Sharpe in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Sharpe — New York, 1-09-15878


ᐅ Darlene F Shaul, New York

Address: 38 Juniata Pl Buffalo, NY 14210-1804

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15100-CLB: "Darlene F Shaul's Chapter 13 bankruptcy in Buffalo, NY started in Oct 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-12."
Darlene F Shaul — New York, 1-09-15100


ᐅ Jennifer L Shavers, New York

Address: 23 Dewitt St Buffalo, NY 14213

Bankruptcy Case 1-12-11737-MJK Overview: "Jennifer L Shavers's Chapter 7 bankruptcy, filed in Buffalo, NY in May 31, 2012, led to asset liquidation, with the case closing in Sep 20, 2012."
Jennifer L Shavers — New York, 1-12-11737


ᐅ Jr Clarence Shaw, New York

Address: 77 Bryant St Apt 2 Buffalo, NY 14209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15248-CLB: "The bankruptcy record of Jr Clarence Shaw from Buffalo, NY, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2011."
Jr Clarence Shaw — New York, 1-10-15248


ᐅ Iii Charles T Shaw, New York

Address: 58 Pasadena Pl Rear Buffalo, NY 14221

Bankruptcy Case 1-12-12338-MJK Overview: "In Buffalo, NY, Iii Charles T Shaw filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2012."
Iii Charles T Shaw — New York, 1-12-12338


ᐅ William A Shea, New York

Address: 91 Chadduck Ave Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10351-CLB: "William A Shea's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-02-09, led to asset liquidation, with the case closing in May 11, 2011."
William A Shea — New York, 1-11-10351


ᐅ Pamela Shea, New York

Address: 22 Columbia Pkwy Buffalo, NY 14224

Bankruptcy Case 1-10-11621-CLB Overview: "In Buffalo, NY, Pamela Shea filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2010."
Pamela Shea — New York, 1-10-11621


ᐅ Samuel W Sheard, New York

Address: 122 Hickory Hill Rd Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11288-CLB: "In a Chapter 7 bankruptcy case, Samuel W Sheard from Buffalo, NY, saw his proceedings start in 04/27/2012 and complete by 2012-08-17, involving asset liquidation."
Samuel W Sheard — New York, 1-12-11288


ᐅ Michael Shearer, New York

Address: 3698 Seneca St Buffalo, NY 14224-3400

Concise Description of Bankruptcy Case 1-15-10284-MJK7: "Michael Shearer's Chapter 7 bankruptcy, filed in Buffalo, NY in 02/23/2015, led to asset liquidation, with the case closing in 2015-05-24."
Michael Shearer — New York, 1-15-10284


ᐅ Betty Jean Shearer, New York

Address: 326 Olympic Ave Buffalo, NY 14215-2747

Bankruptcy Case 1-06-03688-MJK Overview: "Chapter 13 bankruptcy for Betty Jean Shearer in Buffalo, NY began in Nov 21, 2006, focusing on debt restructuring, concluding with plan fulfillment in 09.20.2012."
Betty Jean Shearer — New York, 1-06-03688


ᐅ Darlene Shearer, New York

Address: 3698 Seneca St Buffalo, NY 14224-3400

Brief Overview of Bankruptcy Case 1-15-10284-MJK: "In a Chapter 7 bankruptcy case, Darlene Shearer from Buffalo, NY, saw her proceedings start in 02.23.2015 and complete by 05/24/2015, involving asset liquidation."
Darlene Shearer — New York, 1-15-10284


ᐅ Nicole Sheehan, New York

Address: 64 Chateau Ter # 2 Buffalo, NY 14226

Bankruptcy Case 1-10-14334-CLB Overview: "Nicole Sheehan's Chapter 7 bankruptcy, filed in Buffalo, NY in 10.08.2010, led to asset liquidation, with the case closing in January 28, 2011."
Nicole Sheehan — New York, 1-10-14334


ᐅ Colleen M Sheehan, New York

Address: 51 Narragansett Rd Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-10991-CLB7: "The case of Colleen M Sheehan in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen M Sheehan — New York, 1-11-10991


ᐅ Damian J Sheehan, New York

Address: 269 Okell St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-11-11814-MJK7: "Damian J Sheehan's Chapter 7 bankruptcy, filed in Buffalo, NY in 05/20/2011, led to asset liquidation, with the case closing in 2011-08-24."
Damian J Sheehan — New York, 1-11-11814


ᐅ Jesse Sheehan, New York

Address: 806 Cleveland Dr Uppr Buffalo, NY 14225

Bankruptcy Case 1-10-14729-MJK Overview: "The bankruptcy record of Jesse Sheehan from Buffalo, NY, shows a Chapter 7 case filed in 11.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2011."
Jesse Sheehan — New York, 1-10-14729


ᐅ Jennifer R Sheeler, New York

Address: 71 Saint Johns Parkside St Apt Upper Buffalo, NY 14210-2515

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12024-CLB: "The bankruptcy record of Jennifer R Sheeler from Buffalo, NY, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2014."
Jennifer R Sheeler — New York, 1-14-12024


ᐅ Tammy L Sheldon, New York

Address: 37 Almont Ave Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-12-11305-CLB7: "In Buffalo, NY, Tammy L Sheldon filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tammy L Sheldon — New York, 1-12-11305


ᐅ Suzanne Shell, New York

Address: 981 Tonawanda Creek Rd Buffalo, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14447-CLB: "The bankruptcy filing by Suzanne Shell, undertaken in 2010-10-19 in Buffalo, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Suzanne Shell — New York, 1-10-14447


ᐅ Derek Shelton, New York

Address: 237 Davidson Ave Buffalo, NY 14215-2332

Bankruptcy Case 1-15-11592-CLB Summary: "Derek Shelton's bankruptcy, initiated in 07/27/2015 and concluded by 10/25/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Shelton — New York, 1-15-11592


ᐅ Joy M Shelton, New York

Address: 87 Ludington St Buffalo, NY 14206

Bankruptcy Case 1-09-14663-MJK Summary: "Joy M Shelton's Chapter 7 bankruptcy, filed in Buffalo, NY in 2009-10-07, led to asset liquidation, with the case closing in January 13, 2010."
Joy M Shelton — New York, 1-09-14663


ᐅ Grace Sherk, New York

Address: 282 East St Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10093-CLB: "Buffalo, NY resident Grace Sherk's 2013-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-27."
Grace Sherk — New York, 1-13-10093


ᐅ Ronald Sherman, New York

Address: PO Box 444 Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14912-MJK: "Buffalo, NY resident Ronald Sherman's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Ronald Sherman — New York, 1-10-14912


ᐅ Sandra Sherrill, New York

Address: 3152 Cambridge Sq S Apt B Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-10-10874-CLB7: "The bankruptcy record of Sandra Sherrill from Buffalo, NY, shows a Chapter 7 case filed in March 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Sandra Sherrill — New York, 1-10-10874


ᐅ Donald Sherwood, New York

Address: 134 Royal Coach Rd Buffalo, NY 14224

Bankruptcy Case 1-09-15359-MJK Overview: "Donald Sherwood's bankruptcy, initiated in 11.13.2009 and concluded by 2010-02-23 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Sherwood — New York, 1-09-15359


ᐅ Stacy L Sherwood, New York

Address: 261 Niagara Falls Blvd Buffalo, NY 14226

Bankruptcy Case 1-11-13794-MJK Overview: "The bankruptcy record of Stacy L Sherwood from Buffalo, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Stacy L Sherwood — New York, 1-11-13794


ᐅ Andrew Shields, New York

Address: 184 Clark St Buffalo, NY 14223-1302

Concise Description of Bankruptcy Case 1-15-10026-CLB7: "The case of Andrew Shields in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Shields — New York, 1-15-10026


ᐅ Brian R Shields, New York

Address: 99 Dundee St Buffalo, NY 14220-2522

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11454-CLB: "In a Chapter 7 bankruptcy case, Brian R Shields from Buffalo, NY, saw their proceedings start in 2014-06-18 and complete by 2014-09-16, involving asset liquidation."
Brian R Shields — New York, 1-14-11454


ᐅ Lee J Shiesley, New York

Address: 100 Norine Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14051-CLB: "Lee J Shiesley's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-11-23, led to asset liquidation, with the case closing in Mar 14, 2012."
Lee J Shiesley — New York, 1-11-14051


ᐅ David J Shifflett, New York

Address: 1574 Elmwood Ave Lowr Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11249-MJK: "David J Shifflett's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 12, 2011, led to asset liquidation, with the case closing in Aug 2, 2011."
David J Shifflett — New York, 1-11-11249


ᐅ Laythanette M Shine, New York

Address: 381 Sycamore St Buffalo, NY 14204-1617

Brief Overview of Bankruptcy Case 1-16-11213-CLB: "The bankruptcy record of Laythanette M Shine from Buffalo, NY, shows a Chapter 7 case filed in 06/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Laythanette M Shine — New York, 1-16-11213


ᐅ Danielle M Shinners, New York

Address: 60 Simon St Buffalo, NY 14207

Bankruptcy Case 1-13-12249-CLB Overview: "In Buffalo, NY, Danielle M Shinners filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2013."
Danielle M Shinners — New York, 1-13-12249


ᐅ Thomas B Sholley, New York

Address: 273 Crestwood Ave Buffalo, NY 14216-1811

Bankruptcy Case 1-14-12842-CLB Overview: "The bankruptcy filing by Thomas B Sholley, undertaken in 12/18/2014 in Buffalo, NY under Chapter 7, concluded with discharge in March 18, 2015 after liquidating assets."
Thomas B Sholley — New York, 1-14-12842


ᐅ Brian K Short, New York

Address: 2 Kettering Dr Buffalo, NY 14223-2644

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-12156-CLB: "05/13/2009 marked the beginning of Brian K Short's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-05-15."
Brian K Short — New York, 1-09-12156


ᐅ Christine Short, New York

Address: 94 Lantern Ln Buffalo, NY 14228

Bankruptcy Case 1-10-14399-CLB Summary: "Christine Short's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-10-15, led to asset liquidation, with the case closing in 2011-01-14."
Christine Short — New York, 1-10-14399


ᐅ Jennifer L Short, New York

Address: 8 Slate Creek Dr Apt 12 Buffalo, NY 14227-2956

Brief Overview of Bankruptcy Case 1-16-10836-MJK: "Buffalo, NY resident Jennifer L Short's Apr 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Jennifer L Short — New York, 1-16-10836


ᐅ Antony Shpakovsky, New York

Address: 4162 Bailey Ave Buffalo, NY 14226-2923

Bankruptcy Case 1-15-11281-CLB Overview: "Antony Shpakovsky's Chapter 7 bankruptcy, filed in Buffalo, NY in June 13, 2015, led to asset liquidation, with the case closing in September 2015."
Antony Shpakovsky — New York, 1-15-11281


ᐅ Diana Shpakovsky, New York

Address: 4162 Bailey Ave Buffalo, NY 14226-2923

Concise Description of Bankruptcy Case 1-15-11281-CLB7: "In a Chapter 7 bankruptcy case, Diana Shpakovsky from Buffalo, NY, saw her proceedings start in June 2015 and complete by 2015-09-11, involving asset liquidation."
Diana Shpakovsky — New York, 1-15-11281


ᐅ Kimberly S Shreve, New York

Address: 132 Roanoke Pkwy Buffalo, NY 14210-1811

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10642-MJK: "The bankruptcy record of Kimberly S Shreve from Buffalo, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Kimberly S Shreve — New York, 1-15-10642


ᐅ Michael S Shreve, New York

Address: 132 Roanoke Pkwy Buffalo, NY 14210-1811

Concise Description of Bankruptcy Case 1-15-10642-MJK7: "The bankruptcy filing by Michael S Shreve, undertaken in 2015-04-02 in Buffalo, NY under Chapter 7, concluded with discharge in Jul 1, 2015 after liquidating assets."
Michael S Shreve — New York, 1-15-10642


ᐅ Jr Walter J Sia, New York

Address: 161 Hoover Ave Buffalo, NY 14217-2517

Brief Overview of Bankruptcy Case 1-07-03167-CLB: "In their Chapter 13 bankruptcy case filed in 2007-08-07, Buffalo, NY's Jr Walter J Sia agreed to a debt repayment plan, which was successfully completed by 2013-02-13."
Jr Walter J Sia — New York, 1-07-03167


ᐅ Jennifer M Sicignano, New York

Address: 229 Hartford Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-13-12045-CLB7: "The bankruptcy filing by Jennifer M Sicignano, undertaken in 2013-07-31 in Buffalo, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jennifer M Sicignano — New York, 1-13-12045


ᐅ Ann Sicurella, New York

Address: 28 Rugby Rd Uppr Buffalo, NY 14216

Bankruptcy Case 1-10-14676-MJK Overview: "Ann Sicurella's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/30/2010, led to asset liquidation, with the case closing in Feb 19, 2011."
Ann Sicurella — New York, 1-10-14676


ᐅ Doris Siddiq, New York

Address: 609 Linwood Ave Apt 2 Buffalo, NY 14209

Concise Description of Bankruptcy Case 1-13-10298-MJK7: "In a Chapter 7 bankruptcy case, Doris Siddiq from Buffalo, NY, saw her proceedings start in Feb 11, 2013 and complete by 2013-05-24, involving asset liquidation."
Doris Siddiq — New York, 1-13-10298


ᐅ Louis B Sidell, New York

Address: 161 Summit Ave Buffalo, NY 14214

Brief Overview of Bankruptcy Case 1-13-13195-CLB: "In Buffalo, NY, Louis B Sidell filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Louis B Sidell — New York, 1-13-13195


ᐅ Percy S Sikes, New York

Address: 482 E Amherst St Buffalo, NY 14215-1536

Concise Description of Bankruptcy Case 1-14-10109-MJK7: "The bankruptcy filing by Percy S Sikes, undertaken in 2014-01-17 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-04-17 after liquidating assets."
Percy S Sikes — New York, 1-14-10109


ᐅ Tiffany M Sikes, New York

Address: 143 Zelmer St Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-13-12075-CLB7: "The bankruptcy record of Tiffany M Sikes from Buffalo, NY, shows a Chapter 7 case filed in 2013-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Tiffany M Sikes — New York, 1-13-12075


ᐅ David M Sikora, New York

Address: 4 Pleasant St Buffalo, NY 14225

Bankruptcy Case 1-12-12926-MJK Summary: "The bankruptcy record of David M Sikora from Buffalo, NY, shows a Chapter 7 case filed in 09/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
David M Sikora — New York, 1-12-12926


ᐅ Jeanette Sikora, New York

Address: 4 Pleasant St Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-13-10732-MJK7: "Jeanette Sikora's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2013, led to asset liquidation, with the case closing in 2013-07-02."
Jeanette Sikora — New York, 1-13-10732


ᐅ Roberts Jeanine Sikora, New York

Address: 179 Cable St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-10-11006-CLB7: "Roberts Jeanine Sikora's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-03-17, led to asset liquidation, with the case closing in Jun 24, 2010."
Roberts Jeanine Sikora — New York, 1-10-11006


ᐅ Colette E Sikorski, New York

Address: 17 E Girard Blvd Buffalo, NY 14217

Bankruptcy Case 1-11-13911-MJK Summary: "In Buffalo, NY, Colette E Sikorski filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-01."
Colette E Sikorski — New York, 1-11-13911


ᐅ Richard Sikorski, New York

Address: 839 Union Rd Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-11997-CLB7: "The bankruptcy record of Richard Sikorski from Buffalo, NY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Richard Sikorski — New York, 1-11-11997


ᐅ John W Silagyi, New York

Address: 845 E and West Rd Buffalo, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12782-CLB: "John W Silagyi's Chapter 7 bankruptcy, filed in Buffalo, NY in 08/10/2011, led to asset liquidation, with the case closing in 2011-11-30."
John W Silagyi — New York, 1-11-12782


ᐅ Cristian R Silia, New York

Address: 490 Lisbon Ave Buffalo, NY 14215-1212

Bankruptcy Case 1-16-10924-MJK Summary: "The bankruptcy filing by Cristian R Silia, undertaken in 05.10.2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-08-08 after liquidating assets."
Cristian R Silia — New York, 1-16-10924


ᐅ Lucy A Silvaroli, New York

Address: 953 Abbott Rd Buffalo, NY 14220

Bankruptcy Case 1-13-11790-MJK Overview: "In a Chapter 7 bankruptcy case, Lucy A Silvaroli from Buffalo, NY, saw her proceedings start in 06/28/2013 and complete by Sep 26, 2013, involving asset liquidation."
Lucy A Silvaroli — New York, 1-13-11790


ᐅ Jr Donald Silverstein, New York

Address: 54 Mariner St Buffalo, NY 14201

Bankruptcy Case 1-12-10790-CLB Overview: "Jr Donald Silverstein's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 16, 2012, led to asset liquidation, with the case closing in 07/06/2012."
Jr Donald Silverstein — New York, 1-12-10790


ᐅ Latasha M Simmons, New York

Address: 150 Butler Ave Buffalo, NY 14208

Brief Overview of Bankruptcy Case 1-13-11752-MJK: "The case of Latasha M Simmons in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha M Simmons — New York, 1-13-11752


ᐅ Christopher D Simmons, New York

Address: 51 Sanders Rd Buffalo, NY 14216-1217

Bankruptcy Case 1-2014-10950-CLB Summary: "The case of Christopher D Simmons in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Simmons — New York, 1-2014-10950


ᐅ Evelyn D Simmons, New York

Address: 397 Moore Ave Buffalo, NY 14223

Bankruptcy Case 1-11-12791-CLB Overview: "Evelyn D Simmons's Chapter 7 bankruptcy, filed in Buffalo, NY in 08.11.2011, led to asset liquidation, with the case closing in 2011-12-01."
Evelyn D Simmons — New York, 1-11-12791


ᐅ Marvin Simmons, New York

Address: 183 Lincoln Blvd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-12768-MJK7: "The bankruptcy record of Marvin Simmons from Buffalo, NY, shows a Chapter 7 case filed in June 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Marvin Simmons — New York, 1-10-12768


ᐅ Pandora Simmons, New York

Address: 1130 Walden Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10235-CLB: "The bankruptcy record of Pandora Simmons from Buffalo, NY, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2010."
Pandora Simmons — New York, 1-10-10235


ᐅ Thomas Simmons, New York

Address: 149 Orchard Pl Buffalo, NY 14218

Bankruptcy Case 1-10-15327-MJK Summary: "Thomas Simmons's bankruptcy, initiated in 12.22.2010 and concluded by March 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Simmons — New York, 1-10-15327


ᐅ Charles Simmons, New York

Address: 36 Reo Ave Buffalo, NY 14211-2810

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11432-MJK: "The bankruptcy record of Charles Simmons from Buffalo, NY, shows a Chapter 7 case filed in 2014-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Charles Simmons — New York, 1-14-11432


ᐅ Carol M Simone, New York

Address: 59 Parkwood Ave Buffalo, NY 14217-2715

Bankruptcy Case 1-15-12550-MJK Overview: "The bankruptcy record of Carol M Simone from Buffalo, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2016."
Carol M Simone — New York, 1-15-12550


ᐅ Alissa Simonick, New York

Address: 5023 City View Ave Buffalo, NY 14219

Bankruptcy Case 1-10-15278-CLB Overview: "Alissa Simonick's bankruptcy, initiated in 12.16.2010 and concluded by 2011-03-23 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alissa Simonick — New York, 1-10-15278


ᐅ Richard A Simpson, New York

Address: 18 W Woodside Ave Buffalo, NY 14220-2152

Bankruptcy Case 1-2014-11028-MJK Summary: "The bankruptcy filing by Richard A Simpson, undertaken in Apr 29, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Richard A Simpson — New York, 1-2014-11028


ᐅ Richard A Simpson, New York

Address: 18 W Woodside Ave Buffalo, NY 14220-2152

Bankruptcy Case 1-14-11028-MJK Summary: "Richard A Simpson's bankruptcy, initiated in 2014-04-29 and concluded by 07.28.2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Simpson — New York, 1-14-11028


ᐅ Harriett J Sims, New York

Address: 247 Watson St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-12-10152-CLB: "Buffalo, NY resident Harriett J Sims's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2012."
Harriett J Sims — New York, 1-12-10152


ᐅ Lawrence H Singer, New York

Address: 107 Meadow Stream Dr Buffalo, NY 14226

Bankruptcy Case 1-13-12173-MJK Overview: "In Buffalo, NY, Lawrence H Singer filed for Chapter 7 bankruptcy in 08.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Lawrence H Singer — New York, 1-13-12173


ᐅ Lisa Singletary, New York

Address: 49 Rosemead Ln Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-14709-MJK: "Buffalo, NY resident Lisa Singletary's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-10."
Lisa Singletary — New York, 1-10-14709


ᐅ Willard Singletary, New York

Address: 16 Rickert Ave Buffalo, NY 14211-1120

Brief Overview of Bankruptcy Case 1-2014-10766-CLB: "The case of Willard Singletary in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willard Singletary — New York, 1-2014-10766


ᐅ Theodore J Singleton, New York

Address: 49 Thornton Ave Buffalo, NY 14215-2213

Bankruptcy Case 1-15-12068-CLB Overview: "Buffalo, NY resident Theodore J Singleton's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Theodore J Singleton — New York, 1-15-12068


ᐅ Tiffani N Singleton, New York

Address: 937 Broadway St Apt 408 Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-11-12442-MJK7: "The bankruptcy filing by Tiffani N Singleton, undertaken in 2011-07-08 in Buffalo, NY under Chapter 7, concluded with discharge in 10.28.2011 after liquidating assets."
Tiffani N Singleton — New York, 1-11-12442


ᐅ Cathy Siracuse, New York

Address: 224 Hoover Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-13989-MJK: "In Buffalo, NY, Cathy Siracuse filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Cathy Siracuse — New York, 1-10-13989


ᐅ Louis G Sirianni, New York

Address: 2395 Delaware Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-13-12004-MJK7: "The case of Louis G Sirianni in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis G Sirianni — New York, 1-13-12004


ᐅ Kathleen M Sitarski, New York

Address: 66 Summer St Apt 5C Buffalo, NY 14209-2248

Concise Description of Bankruptcy Case 1-15-10682-CLB7: "Kathleen M Sitarski's Chapter 7 bankruptcy, filed in Buffalo, NY in 04/10/2015, led to asset liquidation, with the case closing in 2015-07-09."
Kathleen M Sitarski — New York, 1-15-10682


ᐅ Robert Siuta, New York

Address: 264 Bedford Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12644-MJK: "The case of Robert Siuta in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Siuta — New York, 1-10-12644


ᐅ Carolyn J Skinner, New York

Address: 196 Deumant Ter Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-12050-MJK: "The case of Carolyn J Skinner in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn J Skinner — New York, 1-11-12050


ᐅ Daniel A Skinner, New York

Address: 3741 Harrison Ave Buffalo, NY 14219

Brief Overview of Bankruptcy Case 1-12-10667-CLB: "Daniel A Skinner's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-03-07, led to asset liquidation, with the case closing in 06.27.2012."
Daniel A Skinner — New York, 1-12-10667


ᐅ Lawrence E Skinner, New York

Address: 166 Sharon Pkwy Buffalo, NY 14218-3548

Bankruptcy Case 1-15-11313-MJK Overview: "The bankruptcy record of Lawrence E Skinner from Buffalo, NY, shows a Chapter 7 case filed in 2015-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2015."
Lawrence E Skinner — New York, 1-15-11313