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 Kerry Traynor, New York

Address: 422 Parker Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13441-MJK: "Kerry Traynor's bankruptcy, initiated in 2010-08-05 and concluded by November 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Traynor — New York, 1-10-13441


ᐅ Jerry E Tredo, New York

Address: 278 Holly St Buffalo, NY 14206-3222

Brief Overview of Bankruptcy Case 1-15-12216-CLB: "Jerry E Tredo's bankruptcy, initiated in Oct 16, 2015 and concluded by 01/14/2016 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry E Tredo — New York, 1-15-12216


ᐅ Michele A Tredo, New York

Address: 1774 Military Rd Lot 18 Buffalo, NY 14217-1043

Brief Overview of Bankruptcy Case 1-15-12216-CLB: "Michele A Tredo's Chapter 7 bankruptcy, filed in Buffalo, NY in Oct 16, 2015, led to asset liquidation, with the case closing in 2016-01-14."
Michele A Tredo — New York, 1-15-12216


ᐅ Lynnea Trefethen, New York

Address: 3313 S Park Ave Apt 2 Buffalo, NY 14218

Bankruptcy Case 1-09-15422-MJK Summary: "Lynnea Trefethen's bankruptcy, initiated in 11.17.2009 and concluded by 2010-02-25 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnea Trefethen — New York, 1-09-15422


ᐅ Bibi Sauna Trellis, New York

Address: 152 Glenwood Ave Buffalo, NY 14209-1704

Concise Description of Bankruptcy Case 1-15-10235-CLB7: "The bankruptcy record of Bibi Sauna Trellis from Buffalo, NY, shows a Chapter 7 case filed in 02/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-17."
Bibi Sauna Trellis — New York, 1-15-10235


ᐅ Stacey M Tremblay, New York

Address: 88 Dakota St Buffalo, NY 14216-2752

Bankruptcy Case 1-14-12888-MJK Summary: "The case of Stacey M Tremblay in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey M Tremblay — New York, 1-14-12888


ᐅ Pamela Tremonte, New York

Address: 1300 Center Rd Apt 5 Buffalo, NY 14224

Bankruptcy Case 1-12-11034-MJK Overview: "In Buffalo, NY, Pamela Tremonte filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Pamela Tremonte — New York, 1-12-11034


ᐅ Robin Truby, New York

Address: 3834 S Park Ave Apt 4 Buffalo, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15428-CLB: "In a Chapter 7 bankruptcy case, Robin Truby from Buffalo, NY, saw their proceedings start in 2009-11-17 and complete by 02/25/2010, involving asset liquidation."
Robin Truby — New York, 1-09-15428


ᐅ Jr William H Truesdale, New York

Address: 180 Dartwood Dr Buffalo, NY 14227

Bankruptcy Case 1-11-11850-MJK Summary: "Jr William H Truesdale's bankruptcy, initiated in 2011-05-24 and concluded by Aug 25, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William H Truesdale — New York, 1-11-11850


ᐅ Jomarie Trussalo, New York

Address: 147 Marine Dr Apt 8G Buffalo, NY 14202

Bankruptcy Case 1-11-12681-CLB Overview: "The case of Jomarie Trussalo in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jomarie Trussalo — New York, 1-11-12681


ᐅ Brandon S Trusso, New York

Address: 140 North St Buffalo, NY 14201

Bankruptcy Case 1-13-11681-MJK Summary: "Brandon S Trusso's bankruptcy, initiated in 06/19/2013 and concluded by Sep 26, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon S Trusso — New York, 1-13-11681


ᐅ Tara L Trzaska, New York

Address: 92 Whitfield Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13736-MJK: "In Buffalo, NY, Tara L Trzaska filed for Chapter 7 bankruptcy in Oct 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Tara L Trzaska — New York, 1-11-13736


ᐅ Carla Trzewieczynski, New York

Address: 4207 Coventry Green Cir Buffalo, NY 14221

Bankruptcy Case 1-10-12044-CLB Summary: "The case of Carla Trzewieczynski in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Trzewieczynski — New York, 1-10-12044


ᐅ Kenneth W Trznadel, New York

Address: 292 Holly St Buffalo, NY 14206-3222

Concise Description of Bankruptcy Case 1-15-12725-CLB7: "Kenneth W Trznadel's bankruptcy, initiated in Dec 30, 2015 and concluded by 2016-03-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth W Trznadel — New York, 1-15-12725


ᐅ Herman Tschari, New York

Address: 131 Eiseman Ave Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13883-MJK: "The bankruptcy record of Herman Tschari from Buffalo, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-29."
Herman Tschari — New York, 1-10-13883


ᐅ Mary Bridget Tubridy, New York

Address: 221 Knowlton Ave Buffalo, NY 14217

Bankruptcy Case 1-11-13750-MJK Overview: "In Buffalo, NY, Mary Bridget Tubridy filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2012."
Mary Bridget Tubridy — New York, 1-11-13750


ᐅ Anthony Tucci, New York

Address: 37 Wisteria Ave Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-10-13410-MJK: "In a Chapter 7 bankruptcy case, Anthony Tucci from Buffalo, NY, saw their proceedings start in 2010-08-04 and complete by Nov 24, 2010, involving asset liquidation."
Anthony Tucci — New York, 1-10-13410


ᐅ Reginald W Tucci, New York

Address: 2925 Niagara St Apt 4 Buffalo, NY 14207

Bankruptcy Case 1-12-13104-MJK Summary: "Buffalo, NY resident Reginald W Tucci's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2013."
Reginald W Tucci — New York, 1-12-13104


ᐅ Jennifer R Tucker, New York

Address: 72 Knox Ave Buffalo, NY 14216-3311

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11224-CLB: "In Buffalo, NY, Jennifer R Tucker filed for Chapter 7 bankruptcy in 2016-06-19. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2016."
Jennifer R Tucker — New York, 1-16-11224


ᐅ Michael J Tucker, New York

Address: 311 French Rd Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-12-11250-CLB: "Michael J Tucker's bankruptcy, initiated in April 24, 2012 and concluded by 08/14/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Tucker — New York, 1-12-11250


ᐅ Jetaun Tucker, New York

Address: 483 Norfolk Ave Buffalo, NY 14215-3226

Brief Overview of Bankruptcy Case 1-15-12185-MJK: "Jetaun Tucker's Chapter 7 bankruptcy, filed in Buffalo, NY in October 2015, led to asset liquidation, with the case closing in Jan 10, 2016."
Jetaun Tucker — New York, 1-15-12185


ᐅ Darren L Tucker, New York

Address: 73 Coventry Rd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-11-11105-MJK: "The case of Darren L Tucker in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren L Tucker — New York, 1-11-11105


ᐅ Kevin A Tucker, New York

Address: 1045 N Forest Rd Buffalo, NY 14221

Bankruptcy Case 1-11-11867-MJK Summary: "In Buffalo, NY, Kevin A Tucker filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2011."
Kevin A Tucker — New York, 1-11-11867


ᐅ Ora V Tucker, New York

Address: 101 18th St Fl 1 Buffalo, NY 14213

Bankruptcy Case 1-12-11134-CLB Summary: "In Buffalo, NY, Ora V Tucker filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Ora V Tucker — New York, 1-12-11134


ᐅ Cynthia Tuczynski, New York

Address: 241 Lackawanna Ave Buffalo, NY 14212

Bankruptcy Case 1-10-15276-CLB Summary: "In Buffalo, NY, Cynthia Tuczynski filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2011."
Cynthia Tuczynski — New York, 1-10-15276


ᐅ Kevin Michael Tufts, New York

Address: 139 Altruria St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-13184-MJK: "The case of Kevin Michael Tufts in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Michael Tufts — New York, 1-12-13184


ᐅ Mary Tulumello, New York

Address: 93 Berehaven Dr Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-10-10753-MJK7: "The bankruptcy filing by Mary Tulumello, undertaken in 2010-03-04 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Mary Tulumello — New York, 1-10-10753


ᐅ Michele Tupis, New York

Address: 36 Vern Ln Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-11-12080-CLB: "The case of Michele Tupis in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Tupis — New York, 1-11-12080


ᐅ James C Turchiarelli, New York

Address: 2240 Maple Rd Buffalo, NY 14221

Concise Description of Bankruptcy Case 1-11-11477-CLB7: "In a Chapter 7 bankruptcy case, James C Turchiarelli from Buffalo, NY, saw their proceedings start in 04.27.2011 and complete by 2011-08-04, involving asset liquidation."
James C Turchiarelli — New York, 1-11-11477


ᐅ Jerry Lee Turcotte, New York

Address: 269 Linden Ave Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10442-CLB: "Buffalo, NY resident Jerry Lee Turcotte's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2012."
Jerry Lee Turcotte — New York, 1-12-10442


ᐅ Anthony D Turello, New York

Address: 634 Taunton Pl Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10471-CLB: "In a Chapter 7 bankruptcy case, Anthony D Turello from Buffalo, NY, saw their proceedings start in 02/17/2011 and complete by May 26, 2011, involving asset liquidation."
Anthony D Turello — New York, 1-11-10471


ᐅ Rhonda Turner, New York

Address: 36 Bethlehem St Buffalo, NY 14218

Bankruptcy Case 1-10-10984-MJK Overview: "The case of Rhonda Turner in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Turner — New York, 1-10-10984


ᐅ Dimitrius T Turner, New York

Address: 44 Manhattan Ave Buffalo, NY 14215-2114

Bankruptcy Case 1-07-01470-CLB Summary: "April 18, 2007 marked the beginning of Dimitrius T Turner's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by Aug 14, 2013."
Dimitrius T Turner — New York, 1-07-01470


ᐅ Leonard A Turnquist, New York

Address: 32 Midland Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14572-MJK: "The bankruptcy filing by Leonard A Turnquist, undertaken in 2009-10-01 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Leonard A Turnquist — New York, 1-09-14572


ᐅ Michael Turton, New York

Address: 74 Hansen Ave Buffalo, NY 14220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10551-CLB: "Buffalo, NY resident Michael Turton's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Michael Turton — New York, 1-12-10551


ᐅ Catherine A Tutko, New York

Address: 4189 Cameron Dr Buffalo, NY 14221-7607

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11839-MJK: "The bankruptcy filing by Catherine A Tutko, undertaken in August 2014 in Buffalo, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Catherine A Tutko — New York, 1-2014-11839


ᐅ James C Tutko, New York

Address: 4189 Cameron Dr Buffalo, NY 14221-7607

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11839-MJK: "In Buffalo, NY, James C Tutko filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
James C Tutko — New York, 1-14-11839


ᐅ Daniel F Tutuska, New York

Address: 60 Fisher Rd Buffalo, NY 14218-2913

Bankruptcy Case 1-15-12619-MJK Summary: "The bankruptcy record of Daniel F Tutuska from Buffalo, NY, shows a Chapter 7 case filed in 12.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2016."
Daniel F Tutuska — New York, 1-15-12619


ᐅ Douglas Tweedie, New York

Address: 52 Herkimer St Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-09-15792-MJK7: "In a Chapter 7 bankruptcy case, Douglas Tweedie from Buffalo, NY, saw his proceedings start in 2009-12-14 and complete by 03/26/2010, involving asset liquidation."
Douglas Tweedie — New York, 1-09-15792


ᐅ Dorian D Tyler, New York

Address: 265 William St Buffalo, NY 14204

Bankruptcy Case 1-11-11844-CLB Overview: "Dorian D Tyler's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-05-24, led to asset liquidation, with the case closing in 2011-08-25."
Dorian D Tyler — New York, 1-11-11844


ᐅ Stacy R Tyler, New York

Address: 138 Hagen St Buffalo, NY 14211-1912

Bankruptcy Case 1-14-10141-MJK Summary: "The bankruptcy filing by Stacy R Tyler, undertaken in 2014-01-22 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-04-22 after liquidating assets."
Stacy R Tyler — New York, 1-14-10141


ᐅ Patrick O Tyler, New York

Address: 515 Highgate Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-11427-MJK: "Buffalo, NY resident Patrick O Tyler's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Patrick O Tyler — New York, 1-12-11427


ᐅ Jennifer A Tyner, New York

Address: 229 Lovering Ave Buffalo, NY 14216

Brief Overview of Bankruptcy Case 1-13-12186-MJK: "In a Chapter 7 bankruptcy case, Jennifer A Tyner from Buffalo, NY, saw her proceedings start in 2013-08-15 and complete by 2013-11-25, involving asset liquidation."
Jennifer A Tyner — New York, 1-13-12186


ᐅ Lillian R Tyson, New York

Address: 49 Long Ave Buffalo, NY 14225-2807

Brief Overview of Bankruptcy Case 1-14-11332-CLB: "In a Chapter 7 bankruptcy case, Lillian R Tyson from Buffalo, NY, saw her proceedings start in Jun 4, 2014 and complete by 2014-09-02, involving asset liquidation."
Lillian R Tyson — New York, 1-14-11332


ᐅ Daryle L Tyson, New York

Address: 319 Cornwall Ave Buffalo, NY 14215-3101

Concise Description of Bankruptcy Case 1-16-11343-CLB7: "In a Chapter 7 bankruptcy case, Daryle L Tyson from Buffalo, NY, saw their proceedings start in 2016-07-06 and complete by 2016-10-04, involving asset liquidation."
Daryle L Tyson — New York, 1-16-11343


ᐅ Janice Tyson, New York

Address: 357 Stillwell Ave Buffalo, NY 14217

Bankruptcy Case 1-10-15311-CLB Overview: "Janice Tyson's bankruptcy, initiated in 12.21.2010 and concluded by 04/12/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Tyson — New York, 1-10-15311


ᐅ Shirley A Uhle, New York

Address: 40 Atlantic Ave Buffalo, NY 14206-1210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13569-CLB: "Chapter 13 bankruptcy for Shirley A Uhle in Buffalo, NY began in July 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in March 14, 2013."
Shirley A Uhle — New York, 1-09-13569


ᐅ Kutime Tina Ukaj, New York

Address: 82 W Cleveland Dr Buffalo, NY 14215-1844

Brief Overview of Bankruptcy Case 1-15-11245-CLB: "The bankruptcy record of Kutime Tina Ukaj from Buffalo, NY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2015."
Kutime Tina Ukaj — New York, 1-15-11245


ᐅ Venera Unanova, New York

Address: 13 Robin Rd Buffalo, NY 14228

Bankruptcy Case 1-09-14868-CLB Overview: "Buffalo, NY resident Venera Unanova's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Venera Unanova — New York, 1-09-14868


ᐅ Daniel T Unkrich, New York

Address: 148 N Long St Buffalo, NY 14221-5314

Concise Description of Bankruptcy Case 1-15-12254-MJK7: "Buffalo, NY resident Daniel T Unkrich's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2016."
Daniel T Unkrich — New York, 1-15-12254


ᐅ Carole Urban, New York

Address: 15 Dismonda St Buffalo, NY 14210

Concise Description of Bankruptcy Case 1-10-11554-CLB7: "The case of Carole Urban in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Urban — New York, 1-10-11554


ᐅ Richard Urbanczyk, New York

Address: 5292 Seneca St Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-14306-MJK7: "The case of Richard Urbanczyk in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Urbanczyk — New York, 1-10-14306


ᐅ Ruben J Urena, New York

Address: 147 Franklin St Buffalo, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11601-CLB: "The case of Ruben J Urena in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben J Urena — New York, 1-11-11601


ᐅ Jacob I Urmanec, New York

Address: 250 Campus Dr Apt 2 Buffalo, NY 14226

Bankruptcy Case 1-11-12298-CLB Overview: "Jacob I Urmanec's bankruptcy, initiated in June 28, 2011 and concluded by Oct 18, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob I Urmanec — New York, 1-11-12298


ᐅ Lisa A Usiak, New York

Address: 47 Jane Dr Buffalo, NY 14227-1911

Concise Description of Bankruptcy Case 1-16-11075-MJK7: "The bankruptcy filing by Lisa A Usiak, undertaken in 2016-05-26 in Buffalo, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Lisa A Usiak — New York, 1-16-11075


ᐅ David Utech, New York

Address: 69 Warsaw St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13826-CLB: "In Buffalo, NY, David Utech filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-08."
David Utech — New York, 1-10-13826


ᐅ Vianne Uthman, New York

Address: 61C Georgian Ln Apt 12 Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-10-14621-MJK: "In Buffalo, NY, Vianne Uthman filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Vianne Uthman — New York, 1-10-14621


ᐅ Jr William G Vaarwerk, New York

Address: 28 Bradford St Bldg 1 Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-12-13069-CLB7: "Jr William G Vaarwerk's bankruptcy, initiated in Oct 10, 2012 and concluded by 01/20/2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William G Vaarwerk — New York, 1-12-13069


ᐅ Mark A Vacanti, New York

Address: 23 Rose Ave Buffalo, NY 14224-2833

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11109-CLB: "Mark A Vacanti's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Vacanti — New York, 1-2014-11109


ᐅ Peter A Vaccaro, New York

Address: 390 Park Club Ln Buffalo, NY 14221

Bankruptcy Case 1-11-11421-CLB Summary: "In Buffalo, NY, Peter A Vaccaro filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Peter A Vaccaro — New York, 1-11-11421


ᐅ Antonio Vaccaro, New York

Address: 259 Travers Cir Apt A Buffalo, NY 14228

Bankruptcy Case 1-12-10468-CLB Overview: "Antonio Vaccaro's bankruptcy, initiated in February 20, 2012 and concluded by 06/11/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Vaccaro — New York, 1-12-10468


ᐅ Jessica R Vaccaro, New York

Address: 179 Fairfield Ave Buffalo, NY 14223

Bankruptcy Case 1-12-11911-CLB Overview: "The bankruptcy record of Jessica R Vaccaro from Buffalo, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2012."
Jessica R Vaccaro — New York, 1-12-11911


ᐅ Katarzyna K Vaccaro, New York

Address: 42 Brentwood Dr Buffalo, NY 14227-3208

Brief Overview of Bankruptcy Case 1-2014-11805-MJK: "Katarzyna K Vaccaro's Chapter 7 bankruptcy, filed in Buffalo, NY in 08.05.2014, led to asset liquidation, with the case closing in 11.03.2014."
Katarzyna K Vaccaro — New York, 1-2014-11805


ᐅ Guy A Vadala, New York

Address: 19 Collins Ave Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-11-13960-CLB7: "In Buffalo, NY, Guy A Vadala filed for Chapter 7 bankruptcy in 11.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2012."
Guy A Vadala — New York, 1-11-13960


ᐅ Kevin G Valazza, New York

Address: 462 Beach Rd Buffalo, NY 14225

Bankruptcy Case 1-11-12355-MJK Overview: "Kevin G Valazza's bankruptcy, initiated in 06.30.2011 and concluded by 2011-10-13 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin G Valazza — New York, 1-11-12355


ᐅ Kathleen Valcourt, New York

Address: 2844 Harlem Rd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-14315-CLB7: "In Buffalo, NY, Kathleen Valcourt filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Kathleen Valcourt — New York, 1-10-14315


ᐅ Annette Valente, New York

Address: 219 Santin Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-13-10567-CLB7: "The bankruptcy record of Annette Valente from Buffalo, NY, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Annette Valente — New York, 1-13-10567


ᐅ Melissa A Valenti, New York

Address: 90 Magnolia St Buffalo, NY 14218

Bankruptcy Case 1-12-10573-CLB Overview: "Melissa A Valenti's Chapter 7 bankruptcy, filed in Buffalo, NY in February 2012, led to asset liquidation, with the case closing in 2012-06-20."
Melissa A Valenti — New York, 1-12-10573


ᐅ Patrick C Valenti, New York

Address: 591 Saint Lawrence Ave Buffalo, NY 14216

Bankruptcy Case 1-13-11591-CLB Summary: "In a Chapter 7 bankruptcy case, Patrick C Valenti from Buffalo, NY, saw their proceedings start in 2013-06-11 and complete by September 12, 2013, involving asset liquidation."
Patrick C Valenti — New York, 1-13-11591


ᐅ Michele K Valentine, New York

Address: 325 Parker Ave Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-10792-CLB7: "Michele K Valentine's bankruptcy, initiated in March 2012 and concluded by 07/06/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele K Valentine — New York, 1-12-10792


ᐅ Richard Valentine, New York

Address: 354 Depew Ave Buffalo, NY 14214

Bankruptcy Case 1-13-11686-CLB Overview: "In Buffalo, NY, Richard Valentine filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Richard Valentine — New York, 1-13-11686


ᐅ Iii Albert Vallone, New York

Address: 33 Carolyn Ct Buffalo, NY 14225

Bankruptcy Case 1-10-10116-MJK Overview: "The bankruptcy record of Iii Albert Vallone from Buffalo, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Iii Albert Vallone — New York, 1-10-10116


ᐅ Jeannie Vallone, New York

Address: 90 Norine Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-11432-MJK7: "In a Chapter 7 bankruptcy case, Jeannie Vallone from Buffalo, NY, saw her proceedings start in 04.12.2010 and complete by 2010-08-02, involving asset liquidation."
Jeannie Vallone — New York, 1-10-11432


ᐅ John A Vallone, New York

Address: 48 Cambria St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-11-12635-CLB: "John A Vallone's Chapter 7 bankruptcy, filed in Buffalo, NY in Jul 28, 2011, led to asset liquidation, with the case closing in November 17, 2011."
John A Vallone — New York, 1-11-12635


ᐅ John Valvo, New York

Address: 66 Louvaine Dr Buffalo, NY 14223

Bankruptcy Case 1-12-12203-CLB Summary: "John Valvo's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.14.2012, led to asset liquidation, with the case closing in 11/03/2012."
John Valvo — New York, 1-12-12203


ᐅ Rodger W Vampotic, New York

Address: 310 Highland Pkwy Buffalo, NY 14223

Bankruptcy Case 1-11-10280-CLB Overview: "The case of Rodger W Vampotic in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodger W Vampotic — New York, 1-11-10280


ᐅ Ry David K Van, New York

Address: 72 Layton Ave Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-11-10856-CLB7: "Ry David K Van's bankruptcy, initiated in Mar 18, 2011 and concluded by 06/23/2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ry David K Van — New York, 1-11-10856


ᐅ Sice Jillian Rae Van, New York

Address: 1920 Sheridan Dr Apt 4 Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-10205-CLB: "The bankruptcy filing by Sice Jillian Rae Van, undertaken in 2011-01-26 in Buffalo, NY under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Sice Jillian Rae Van — New York, 1-11-10205


ᐅ Mark Vanaker, New York

Address: 94 Rosedale Dr Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-10-13617-CLB: "The bankruptcy record of Mark Vanaker from Buffalo, NY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Mark Vanaker — New York, 1-10-13617


ᐅ Valerie Vance, New York

Address: 26 Williamstowne Ct Buffalo, NY 14227

Bankruptcy Case 1-10-14917-CLB Overview: "Valerie Vance's Chapter 7 bankruptcy, filed in Buffalo, NY in November 16, 2010, led to asset liquidation, with the case closing in February 17, 2011."
Valerie Vance — New York, 1-10-14917


ᐅ Cathy Vancuran, New York

Address: 4 Millrace St N Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-12146-MJK: "Cathy Vancuran's bankruptcy, initiated in 07/09/2012 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."
Cathy Vancuran — New York, 1-12-12146


ᐅ Jodette L Vandelinder, New York

Address: 51 Spann St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-12-13167-CLB: "Buffalo, NY resident Jodette L Vandelinder's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Jodette L Vandelinder — New York, 1-12-13167


ᐅ John W Vandemark, New York

Address: 471 Willow Green Dr Buffalo, NY 14228

Concise Description of Bankruptcy Case 1-11-13146-CLB7: "The bankruptcy record of John W Vandemark from Buffalo, NY, shows a Chapter 7 case filed in Sep 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
John W Vandemark — New York, 1-11-13146


ᐅ Bobbie Vandenburg, New York

Address: 2825 Elmwood Ave Apt 3 Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-14797-MJK7: "Bobbie Vandenburg's Chapter 7 bankruptcy, filed in Buffalo, NY in November 8, 2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Bobbie Vandenburg — New York, 1-10-14797


ᐅ Aaron L Vanevery, New York

Address: 552 Ontario St Lowr Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-11-13687-CLB7: "The case of Aaron L Vanevery in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron L Vanevery — New York, 1-11-13687


ᐅ Byron V Vann, New York

Address: 1203 Eggert Rd Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11163-MJK: "Buffalo, NY resident Byron V Vann's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Byron V Vann — New York, 1-13-11163


ᐅ Donald C Vanwey, New York

Address: 107 Cleveland Dr Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-12-10578-MJK: "In a Chapter 7 bankruptcy case, Donald C Vanwey from Buffalo, NY, saw their proceedings start in 02.29.2012 and complete by Jun 20, 2012, involving asset liquidation."
Donald C Vanwey — New York, 1-12-10578


ᐅ David M Vari, New York

Address: 118 Norris St Buffalo, NY 14207

Bankruptcy Case 1-11-14340-MJK Summary: "In a Chapter 7 bankruptcy case, David M Vari from Buffalo, NY, saw his proceedings start in Dec 21, 2011 and complete by 2012-04-11, involving asset liquidation."
David M Vari — New York, 1-11-14340


ᐅ Houston C Varnado, New York

Address: 33 Fennimore Ave Buffalo, NY 14215

Bankruptcy Case 1-11-11411-MJK Overview: "Houston C Varnado's Chapter 7 bankruptcy, filed in Buffalo, NY in 2011-04-21, led to asset liquidation, with the case closing in Aug 4, 2011."
Houston C Varnado — New York, 1-11-11411


ᐅ Andrea Varner, New York

Address: PO Box 851 Buffalo, NY 14231

Bankruptcy Case 1-10-10027-CLB Overview: "The bankruptcy filing by Andrea Varner, undertaken in Jan 6, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-04-18 after liquidating assets."
Andrea Varner — New York, 1-10-10027


ᐅ Patricia J Vartanian, New York

Address: 2825 Elmwood Ave Apt 1 Buffalo, NY 14217-1347

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11513-CLB: "The case of Patricia J Vartanian in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J Vartanian — New York, 1-15-11513


ᐅ Iris N Vasquez, New York

Address: 156 Hertel Ave Apt 3 Buffalo, NY 14207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12964-CLB: "The case of Iris N Vasquez in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris N Vasquez — New York, 1-12-12964


ᐅ Sergio M Vasquez, New York

Address: 66 Southgate Rd Buffalo, NY 14215

Bankruptcy Case 1-11-13819-MJK Overview: "In Buffalo, NY, Sergio M Vasquez filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2012."
Sergio M Vasquez — New York, 1-11-13819


ᐅ Timothy M Vaughn, New York

Address: 130 Imson St Buffalo, NY 14210-1618

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12502-MJK: "The bankruptcy record of Timothy M Vaughn from Buffalo, NY, shows a Chapter 7 case filed in Oct 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Timothy M Vaughn — New York, 1-14-12502


ᐅ Dupree Vaughn, New York

Address: 179 Westminster Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13330-MJK: "Dupree Vaughn's bankruptcy, initiated in 10/28/2012 and concluded by February 7, 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dupree Vaughn — New York, 1-12-13330


ᐅ Diane Vazquez, New York

Address: 34 Keever Ave Buffalo, NY 14218

Bankruptcy Case 1-10-10004-CLB Summary: "Buffalo, NY resident Diane Vazquez's Jan 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
Diane Vazquez — New York, 1-10-10004


ᐅ Ann M Vecchio, New York

Address: PO Box 374 Buffalo, NY 14226

Brief Overview of Bankruptcy Case 1-11-11587-CLB: "Ann M Vecchio's Chapter 7 bankruptcy, filed in Buffalo, NY in May 2011, led to asset liquidation, with the case closing in August 11, 2011."
Ann M Vecchio — New York, 1-11-11587


ᐅ Gino N Vega, New York

Address: 174 Dearborn St Buffalo, NY 14207

Bankruptcy Case 1-11-13163-CLB Overview: "Gino N Vega's Chapter 7 bankruptcy, filed in Buffalo, NY in Sep 13, 2011, led to asset liquidation, with the case closing in Jan 3, 2012."
Gino N Vega — New York, 1-11-13163


ᐅ Luis Vega, New York

Address: 69 Keystone St Buffalo, NY 14211-2509

Concise Description of Bankruptcy Case 1-16-11180-CLB7: "The bankruptcy record of Luis Vega from Buffalo, NY, shows a Chapter 7 case filed in 2016-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2016."
Luis Vega — New York, 1-16-11180


ᐅ Maria D Vega, New York

Address: 43 Dart St Buffalo, NY 14213-1050

Brief Overview of Bankruptcy Case 1-16-11231-MJK: "The bankruptcy filing by Maria D Vega, undertaken in 2016-06-21 in Buffalo, NY under Chapter 7, concluded with discharge in 09.19.2016 after liquidating assets."
Maria D Vega — New York, 1-16-11231