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 Rhonda M Walsh, New York

Address: 420 Wabash Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-12-13034-MJK7: "The case of Rhonda M Walsh in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda M Walsh — New York, 1-12-13034


ᐅ Elizabeth H Walsh, New York

Address: 318 Springville Ave Buffalo, NY 14226-2858

Brief Overview of Bankruptcy Case 1-14-12661-CLB: "Elizabeth H Walsh's bankruptcy, initiated in Nov 24, 2014 and concluded by 02/22/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth H Walsh — New York, 1-14-12661


ᐅ Ryan J Walsh, New York

Address: 318 Springville Ave Buffalo, NY 14226-2858

Concise Description of Bankruptcy Case 1-14-12661-CLB7: "In Buffalo, NY, Ryan J Walsh filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
Ryan J Walsh — New York, 1-14-12661


ᐅ Michael J Walsh, New York

Address: 420 Wabash Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-13-11879-CLB: "In Buffalo, NY, Michael J Walsh filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2013."
Michael J Walsh — New York, 1-13-11879


ᐅ Daniel J Walters, New York

Address: 248 N Meadowbrook Pkwy Buffalo, NY 14206-2425

Brief Overview of Bankruptcy Case 1-15-12146-MJK: "Daniel J Walters's bankruptcy, initiated in 10/05/2015 and concluded by 2016-01-03 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Walters — New York, 1-15-12146


ᐅ Teresa M Walters, New York

Address: 719 S Huth Rd Buffalo, NY 14225

Bankruptcy Case 1-12-12243-CLB Summary: "Teresa M Walters's Chapter 7 bankruptcy, filed in Buffalo, NY in July 18, 2012, led to asset liquidation, with the case closing in Nov 7, 2012."
Teresa M Walters — New York, 1-12-12243


ᐅ Terrie L Walton, New York

Address: 24 Josephine St Buffalo, NY 14211-1324

Bankruptcy Case 1-2014-11759-MJK Summary: "The bankruptcy record of Terrie L Walton from Buffalo, NY, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2014."
Terrie L Walton — New York, 1-2014-11759


ᐅ Jan Marie Wanderlich, New York

Address: 129 Clare St Buffalo, NY 14206

Concise Description of Bankruptcy Case 1-12-12098-MJK7: "Jan Marie Wanderlich's bankruptcy, initiated in Jun 30, 2012 and concluded by 10/20/2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Marie Wanderlich — New York, 1-12-12098


ᐅ Joshua R Wansart, New York

Address: 2167 Niagara St Buffalo, NY 14207-2036

Bankruptcy Case 1-15-11198-CLB Overview: "In a Chapter 7 bankruptcy case, Joshua R Wansart from Buffalo, NY, saw their proceedings start in 06/02/2015 and complete by August 2015, involving asset liquidation."
Joshua R Wansart — New York, 1-15-11198


ᐅ Yvonne Ward, New York

Address: 143 Wright Ave Buffalo, NY 14215

Bankruptcy Case 1-13-13278-MJK Overview: "In a Chapter 7 bankruptcy case, Yvonne Ward from Buffalo, NY, saw her proceedings start in December 2013 and complete by 2014-03-25, involving asset liquidation."
Yvonne Ward — New York, 1-13-13278


ᐅ Idella Ward, New York

Address: 28 Butler Ave Buffalo, NY 14208

Concise Description of Bankruptcy Case 1-10-12499-CLB7: "The case of Idella Ward in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idella Ward — New York, 1-10-12499


ᐅ Russell A Ward, New York

Address: 1136 Cleveland Dr Buffalo, NY 14225-1258

Bankruptcy Case 1-15-11766-MJK Summary: "In Buffalo, NY, Russell A Ward filed for Chapter 7 bankruptcy in Aug 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2015."
Russell A Ward — New York, 1-15-11766


ᐅ Louanne Ward, New York

Address: 15 Smith St Buffalo, NY 14225

Bankruptcy Case 1-10-11746-MJK Overview: "The case of Louanne Ward in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louanne Ward — New York, 1-10-11746


ᐅ Patricia Ward, New York

Address: 466 Roycroft Blvd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-10-11843-MJK7: "In a Chapter 7 bankruptcy case, Patricia Ward from Buffalo, NY, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Patricia Ward — New York, 1-10-11843


ᐅ Sean W Ward, New York

Address: 414 Lafayette Ave Buffalo, NY 14213

Concise Description of Bankruptcy Case 1-13-12765-CLB7: "Sean W Ward's Chapter 7 bankruptcy, filed in Buffalo, NY in 10/16/2013, led to asset liquidation, with the case closing in 01.26.2014."
Sean W Ward — New York, 1-13-12765


ᐅ Derrick A Ware, New York

Address: 46 Beaumaris Pl Buffalo, NY 14207

Concise Description of Bankruptcy Case 1-12-13705-MJK7: "Derrick A Ware's bankruptcy, initiated in 12.10.2012 and concluded by March 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick A Ware — New York, 1-12-13705


ᐅ Hal Ware, New York

Address: 22 Phyllis Ave Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-09-15551-CLB: "Hal Ware's Chapter 7 bankruptcy, filed in Buffalo, NY in 11.24.2009, led to asset liquidation, with the case closing in 03/06/2010."
Hal Ware — New York, 1-09-15551


ᐅ Sheba Ware, New York

Address: 39 Richlawn Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-11-13931-MJK7: "Buffalo, NY resident Sheba Ware's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2012."
Sheba Ware — New York, 1-11-13931


ᐅ Alexander E Wareham, New York

Address: 59 Old Farm Cir Buffalo, NY 14221-1645

Concise Description of Bankruptcy Case 1-2014-10798-CLB7: "Alexander E Wareham's bankruptcy, initiated in April 2014 and concluded by July 2014 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander E Wareham — New York, 1-2014-10798


ᐅ Steven Warfe, New York

Address: 45 Elmview Pl Lowr Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-10-14016-MJK: "The case of Steven Warfe in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Warfe — New York, 1-10-14016


ᐅ Evette E Warford, New York

Address: 461 Normal Ave Buffalo, NY 14213

Bankruptcy Case 1-11-10448-CLB Summary: "Evette E Warford's bankruptcy, initiated in 2011-02-16 and concluded by 05.26.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evette E Warford — New York, 1-11-10448


ᐅ Jr Irene Warner, New York

Address: 127 Rose St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-10-10686-MJK7: "Jr Irene Warner's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 1, 2010, led to asset liquidation, with the case closing in June 3, 2010."
Jr Irene Warner — New York, 1-10-10686


ᐅ Jennifer Wartinger, New York

Address: 55 Seminole Pkwy Buffalo, NY 14210-1812

Brief Overview of Bankruptcy Case 1-15-11839-MJK: "Jennifer Wartinger's bankruptcy, initiated in August 31, 2015 and concluded by 11/29/2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Wartinger — New York, 1-15-11839


ᐅ Robin L Washington, New York

Address: 42 Littlefield Ave Buffalo, NY 14211

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11243-CLB: "Robin L Washington's Chapter 7 bankruptcy, filed in Buffalo, NY in 04.12.2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Robin L Washington — New York, 1-11-11243


ᐅ Marlene R Washington, New York

Address: 61 Millicent Ave Buffalo, NY 14215

Bankruptcy Case 1-11-10722-CLB Overview: "Marlene R Washington's Chapter 7 bankruptcy, filed in Buffalo, NY in Mar 9, 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Marlene R Washington — New York, 1-11-10722


ᐅ Rose M Washington, New York

Address: 43 Kane St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-11-10868-CLB7: "The case of Rose M Washington in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Washington — New York, 1-11-10868


ᐅ Helen E Washington, New York

Address: 575 Grider St Buffalo, NY 14215-2618

Concise Description of Bankruptcy Case 1-15-12301-MJK7: "The bankruptcy filing by Helen E Washington, undertaken in 2015-10-24 in Buffalo, NY under Chapter 7, concluded with discharge in Jan 22, 2016 after liquidating assets."
Helen E Washington — New York, 1-15-12301


ᐅ Daniel F Wasiewicz, New York

Address: 781 N Division St Buffalo, NY 14210-1107

Bankruptcy Case 1-2014-11774-CLB Summary: "Buffalo, NY resident Daniel F Wasiewicz's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Daniel F Wasiewicz — New York, 1-2014-11774


ᐅ Tina M Wass, New York

Address: 33 Constance Ln Buffalo, NY 14227

Bankruptcy Case 1-13-11625-MJK Summary: "The case of Tina M Wass in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Wass — New York, 1-13-11625


ᐅ James D Waszkielewicz, New York

Address: 30 Richfield Ave Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-13-12965-CLB7: "Buffalo, NY resident James D Waszkielewicz's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2014."
James D Waszkielewicz — New York, 1-13-12965


ᐅ Gregory Waterhouse, New York

Address: 169 Stevenson Blvd Buffalo, NY 14226

Bankruptcy Case 1-10-13122-CLB Summary: "Gregory Waterhouse's Chapter 7 bankruptcy, filed in Buffalo, NY in 07.16.2010, led to asset liquidation, with the case closing in 11.05.2010."
Gregory Waterhouse — New York, 1-10-13122


ᐅ Nicholas D Wathen, New York

Address: 800 Tifft St Buffalo, NY 14220

Concise Description of Bankruptcy Case 1-12-11901-CLB7: "The case of Nicholas D Wathen in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas D Wathen — New York, 1-12-11901


ᐅ Carmella L Watkins, New York

Address: 129 Elmer Ave Buffalo, NY 14215-2219

Bankruptcy Case 1-15-10822-CLB Summary: "The bankruptcy record of Carmella L Watkins from Buffalo, NY, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Carmella L Watkins — New York, 1-15-10822


ᐅ Georgiann Vernette Watkins, New York

Address: 23 Sumner Pl Buffalo, NY 14211

Brief Overview of Bankruptcy Case 11-02946-hb: "In a Chapter 7 bankruptcy case, Georgiann Vernette Watkins from Buffalo, NY, saw her proceedings start in May 2, 2011 and complete by 08/03/2011, involving asset liquidation."
Georgiann Vernette Watkins — New York, 11-02946-hb


ᐅ Anthony Watkins, New York

Address: 134 Condon Ave Buffalo, NY 14207-1144

Bankruptcy Case 1-2014-10678-CLB Summary: "Anthony Watkins's Chapter 7 bankruptcy, filed in Buffalo, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-24."
Anthony Watkins — New York, 1-2014-10678


ᐅ Inell Watkins, New York

Address: 99 Wohlers Ave Buffalo, NY 14208-2514

Concise Description of Bankruptcy Case 1-15-12555-CLB7: "The bankruptcy filing by Inell Watkins, undertaken in November 30, 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Inell Watkins — New York, 1-15-12555


ᐅ Kathleen A Watson, New York

Address: 95 Wheaton Dr Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-12927-CLB7: "Buffalo, NY resident Kathleen A Watson's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Kathleen A Watson — New York, 1-12-12927


ᐅ Wannetta J Watson, New York

Address: 57 Kerns Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-12-11942-MJK7: "The bankruptcy record of Wannetta J Watson from Buffalo, NY, shows a Chapter 7 case filed in 06/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Wannetta J Watson — New York, 1-12-11942


ᐅ Charmaine Y Watson, New York

Address: 57 Crossman Ave Buffalo, NY 14211

Bankruptcy Case 1-11-13148-CLB Overview: "In a Chapter 7 bankruptcy case, Charmaine Y Watson from Buffalo, NY, saw her proceedings start in September 12, 2011 and complete by 01.02.2012, involving asset liquidation."
Charmaine Y Watson — New York, 1-11-13148


ᐅ Monique Gwendolyn Watts, New York

Address: 150 E North St Buffalo, NY 14203

Brief Overview of Bankruptcy Case 1-12-10730-CLB: "Monique Gwendolyn Watts's bankruptcy, initiated in 2012-03-12 and concluded by 2012-07-02 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Gwendolyn Watts — New York, 1-12-10730


ᐅ Aquoreia D Watts, New York

Address: 106 Mulberry St Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-13-10966-CLB7: "In Buffalo, NY, Aquoreia D Watts filed for Chapter 7 bankruptcy in 04.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Aquoreia D Watts — New York, 1-13-10966


ᐅ David M Watts, New York

Address: 258 Victoria Blvd Buffalo, NY 14217

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12935-MJK: "The bankruptcy filing by David M Watts, undertaken in 09.26.2012 in Buffalo, NY under Chapter 7, concluded with discharge in January 6, 2013 after liquidating assets."
David M Watts — New York, 1-12-12935


ᐅ Danielle R Waugaman, New York

Address: 15 10th St Buffalo, NY 14201-2116

Bankruptcy Case 1-15-11980-CLB Overview: "In Buffalo, NY, Danielle R Waugaman filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Danielle R Waugaman — New York, 1-15-11980


ᐅ Jeffrey L Waugaman, New York

Address: 15 10th St Buffalo, NY 14201-2116

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11980-CLB: "In a Chapter 7 bankruptcy case, Jeffrey L Waugaman from Buffalo, NY, saw their proceedings start in September 18, 2015 and complete by Dec 17, 2015, involving asset liquidation."
Jeffrey L Waugaman — New York, 1-15-11980


ᐅ Alison M Way, New York

Address: 73 Lincoln Blvd Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-13-12819-CLB7: "The case of Alison M Way in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison M Way — New York, 1-13-12819


ᐅ Mark Wayne, New York

Address: 214 Lamont Dr Buffalo, NY 14226

Bankruptcy Case 1-10-13832-MJK Summary: "The bankruptcy filing by Mark Wayne, undertaken in September 2, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 12.03.2010 after liquidating assets."
Mark Wayne — New York, 1-10-13832


ᐅ Dawn M Weatherbee, New York

Address: 412 Westgate Rd Buffalo, NY 14217-2221

Bankruptcy Case 1-15-11630-CLB Overview: "Buffalo, NY resident Dawn M Weatherbee's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2015."
Dawn M Weatherbee — New York, 1-15-11630


ᐅ Michael Weatherbee, New York

Address: 290 Westbrook Dr Buffalo, NY 14225

Bankruptcy Case 1-10-13971-MJK Overview: "In a Chapter 7 bankruptcy case, Michael Weatherbee from Buffalo, NY, saw their proceedings start in Sep 14, 2010 and complete by 2011-01-04, involving asset liquidation."
Michael Weatherbee — New York, 1-10-13971


ᐅ Paul Douglas Weaver, New York

Address: 70 Garden Village Dr Apt 115-1 Buffalo, NY 14227

Snapshot of U.S. Bankruptcy Proceeding Case 11-04569-AJM-7: "Buffalo, NY resident Paul Douglas Weaver's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2011."
Paul Douglas Weaver — New York, 11-04569-AJM-7


ᐅ Wanda J Weaver, New York

Address: 3 Winkler Rd Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-13-10854-CLB7: "Buffalo, NY resident Wanda J Weaver's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2013."
Wanda J Weaver — New York, 1-13-10854


ᐅ Mary P Weaver, New York

Address: 154 Dearborn St Buffalo, NY 14207-3103

Concise Description of Bankruptcy Case 1-14-11258-MJK7: "In Buffalo, NY, Mary P Weaver filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2014."
Mary P Weaver — New York, 1-14-11258


ᐅ Kimberly A Weaver, New York

Address: 87 Grafton Ave Buffalo, NY 14219-1615

Bankruptcy Case 1-15-10813-MJK Overview: "The case of Kimberly A Weaver in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Weaver — New York, 1-15-10813


ᐅ Sandra Weaver, New York

Address: 515 Clinton St Apt 410 Buffalo, NY 14204

Concise Description of Bankruptcy Case 1-10-14823-MJK7: "The bankruptcy filing by Sandra Weaver, undertaken in 2010-11-10 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 2, 2011 after liquidating assets."
Sandra Weaver — New York, 1-10-14823


ᐅ Frances M Webb, New York

Address: 35 Gerald Ave Buffalo, NY 14215-3305

Concise Description of Bankruptcy Case 1-08-12756-CLB7: "Chapter 13 bankruptcy for Frances M Webb in Buffalo, NY began in 06.23.2008, focusing on debt restructuring, concluding with plan fulfillment in 12/13/2012."
Frances M Webb — New York, 1-08-12756


ᐅ William G Webb, New York

Address: 475 Carmen Rd Apt 3 Buffalo, NY 14226

Bankruptcy Case 1-09-14538-MJK Summary: "The bankruptcy filing by William G Webb, undertaken in 09.30.2009 in Buffalo, NY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
William G Webb — New York, 1-09-14538


ᐅ Paul E Webber, New York

Address: 30 Pulaski St Buffalo, NY 14206-3224

Bankruptcy Case 1-15-12336-CLB Summary: "Buffalo, NY resident Paul E Webber's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Paul E Webber — New York, 1-15-12336


ᐅ Heike A Weber, New York

Address: 58 E Center Rd Buffalo, NY 14224

Bankruptcy Case 1-12-13079-CLB Overview: "Heike A Weber's bankruptcy, initiated in October 2012 and concluded by January 2013 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heike A Weber — New York, 1-12-13079


ᐅ Kim C Weber, New York

Address: 321 Hudson St Buffalo, NY 14201-1706

Bankruptcy Case 1-16-10745-CLB Overview: "Kim C Weber's Chapter 7 bankruptcy, filed in Buffalo, NY in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
Kim C Weber — New York, 1-16-10745


ᐅ Jeffrey W Weber, New York

Address: 707 Aero Dr Buffalo, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13696-CLB: "The bankruptcy filing by Jeffrey W Weber, undertaken in 2012-12-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Jeffrey W Weber — New York, 1-12-13696


ᐅ Eric M Weber, New York

Address: 228 Kings Hwy Buffalo, NY 14226

Bankruptcy Case 1-12-10986-CLB Overview: "The bankruptcy record of Eric M Weber from Buffalo, NY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Eric M Weber — New York, 1-12-10986


ᐅ Kimberli Webster, New York

Address: 127 Bame Ave Buffalo, NY 14215

Bankruptcy Case 1-12-13778-CLB Summary: "The bankruptcy record of Kimberli Webster from Buffalo, NY, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2013."
Kimberli Webster — New York, 1-12-13778


ᐅ Harold K Weeks, New York

Address: 59 Gerald Ave Uppr Buffalo, NY 14215-3338

Bankruptcy Case 1-2014-11039-MJK Summary: "In a Chapter 7 bankruptcy case, Harold K Weeks from Buffalo, NY, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Harold K Weeks — New York, 1-2014-11039


ᐅ Blaine Wegrzynowski, New York

Address: 3298 Elmwood Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-10-13161-CLB7: "The bankruptcy record of Blaine Wegrzynowski from Buffalo, NY, shows a Chapter 7 case filed in 07.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Blaine Wegrzynowski — New York, 1-10-13161


ᐅ Justin Weidenbach, New York

Address: 293 Hudson St Buffalo, NY 14201

Bankruptcy Case 1-10-10197-MJK Overview: "Buffalo, NY resident Justin Weidenbach's 01/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Justin Weidenbach — New York, 1-10-10197


ᐅ Ellen Weigand, New York

Address: 55 Melroy Ave Apt 115 Buffalo, NY 14218

Bankruptcy Case 1-09-15897-CLB Summary: "The bankruptcy filing by Ellen Weigand, undertaken in 2009-12-21 in Buffalo, NY under Chapter 7, concluded with discharge in April 2, 2010 after liquidating assets."
Ellen Weigand — New York, 1-09-15897


ᐅ James H Weiglein, New York

Address: 4417 Union Rd Buffalo, NY 14225

Brief Overview of Bankruptcy Case 1-11-10456-MJK: "James H Weiglein's bankruptcy, initiated in February 17, 2011 and concluded by 05.18.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Weiglein — New York, 1-11-10456


ᐅ Jennifer L Weigold, New York

Address: 23 Sandrock Rd Uppr Buffalo, NY 14207

Bankruptcy Case 1-11-12266-CLB Summary: "The case of Jennifer L Weigold in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Weigold — New York, 1-11-12266


ᐅ Kristie Weiler, New York

Address: 8240 Greiner Rd Buffalo, NY 14221

Bankruptcy Case 1-09-15423-MJK Overview: "The case of Kristie Weiler in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie Weiler — New York, 1-09-15423


ᐅ Rita C Weiler, New York

Address: 29 Tammy Ln Buffalo, NY 14225

Concise Description of Bankruptcy Case 1-12-13558-MJK7: "The bankruptcy record of Rita C Weiler from Buffalo, NY, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2013."
Rita C Weiler — New York, 1-12-13558


ᐅ Dorothy A Weisenberg, New York

Address: 116 Victoria Blvd Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-11-13218-CLB: "Dorothy A Weisenberg's bankruptcy, initiated in 09.16.2011 and concluded by December 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy A Weisenberg — New York, 1-11-13218


ᐅ Kim Weisenburg, New York

Address: 113 Elmsford Dr Buffalo, NY 14224

Concise Description of Bankruptcy Case 1-10-13009-CLB7: "The case of Kim Weisenburg in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Weisenburg — New York, 1-10-13009


ᐅ Dan E Weitzenkorn, New York

Address: 5140 Main St Unit 303-376 Buffalo, NY 14221

Bankruptcy Case 12-26882-ABC Overview: "In a Chapter 7 bankruptcy case, Dan E Weitzenkorn from Buffalo, NY, saw their proceedings start in 08/13/2012 and complete by December 3, 2012, involving asset liquidation."
Dan E Weitzenkorn — New York, 12-26882


ᐅ Kelly Wekenmann, New York

Address: 44 Claude Dr Buffalo, NY 14206

Bankruptcy Case 1-10-14272-CLB Overview: "Buffalo, NY resident Kelly Wekenmann's 10.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Kelly Wekenmann — New York, 1-10-14272


ᐅ Joyce L Welch, New York

Address: 865 Michigan Ave Apt 512 Buffalo, NY 14203

Brief Overview of Bankruptcy Case 1-12-10919-MJK: "The bankruptcy filing by Joyce L Welch, undertaken in 03.27.2012 in Buffalo, NY under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Joyce L Welch — New York, 1-12-10919


ᐅ Gerilynn M Woroniecki, New York

Address: 27 Evelyn St Buffalo, NY 14207-1601

Bankruptcy Case 1-15-11771-MJK Overview: "Gerilynn M Woroniecki's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerilynn M Woroniecki — New York, 1-15-11771


ᐅ Nicole Worrell, New York

Address: 137 Brunswick Blvd Buffalo, NY 14208

Bankruptcy Case 1-13-13018-CLB Overview: "Buffalo, NY resident Nicole Worrell's 11/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-17."
Nicole Worrell — New York, 1-13-13018


ᐅ Jennie D Worthy, New York

Address: 22 Midway Ave # 1 Buffalo, NY 14215-2228

Brief Overview of Bankruptcy Case 1-15-10551-CLB: "In a Chapter 7 bankruptcy case, Jennie D Worthy from Buffalo, NY, saw her proceedings start in 03/25/2015 and complete by 2015-06-23, involving asset liquidation."
Jennie D Worthy — New York, 1-15-10551


ᐅ Ashley L Wozniak, New York

Address: 102 Pine St Buffalo, NY 14218

Bankruptcy Case 1-12-11282-CLB Summary: "The case of Ashley L Wozniak in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley L Wozniak — New York, 1-12-11282


ᐅ Howard T Wozniak, New York

Address: 90 Littlefield Ave Buffalo, NY 14211

Concise Description of Bankruptcy Case 1-11-10805-CLB7: "The bankruptcy record of Howard T Wozniak from Buffalo, NY, shows a Chapter 7 case filed in March 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2011."
Howard T Wozniak — New York, 1-11-10805


ᐅ Nichole L Wozniak, New York

Address: 203 Warsaw St Buffalo, NY 14218

Bankruptcy Case 1-11-14184-MJK Summary: "The bankruptcy filing by Nichole L Wozniak, undertaken in 2011-12-07 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Nichole L Wozniak — New York, 1-11-14184


ᐅ Cindi L Wright, New York

Address: 49 Glenside Ave Buffalo, NY 14223-2531

Concise Description of Bankruptcy Case 1-15-10648-CLB7: "Cindi L Wright's bankruptcy, initiated in 04/03/2015 and concluded by 07.02.2015 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindi L Wright — New York, 1-15-10648


ᐅ Lisa J Wright, New York

Address: 4196 Clinton St Buffalo, NY 14224-1604

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10757-CLB: "In Buffalo, NY, Lisa J Wright filed for Chapter 7 bankruptcy in 04/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2014."
Lisa J Wright — New York, 1-2014-10757


ᐅ Latatia M Wright, New York

Address: 226 Ora Wrighter Dr Buffalo, NY 14204-1772

Brief Overview of Bankruptcy Case 1-16-10600-CLB: "The bankruptcy filing by Latatia M Wright, undertaken in Mar 30, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Latatia M Wright — New York, 1-16-10600


ᐅ Jr Edward W Wright, New York

Address: 419 Hickory St Buffalo, NY 14204

Bankruptcy Case 1-13-11962-CLB Overview: "The bankruptcy filing by Jr Edward W Wright, undertaken in 07/23/2013 in Buffalo, NY under Chapter 7, concluded with discharge in Nov 2, 2013 after liquidating assets."
Jr Edward W Wright — New York, 1-13-11962


ᐅ Kim C Wright, New York

Address: 58 Fisher St Buffalo, NY 14215-3908

Concise Description of Bankruptcy Case 1-08-15308-MJK7: "Chapter 13 bankruptcy for Kim C Wright in Buffalo, NY began in 2008-12-05, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-16."
Kim C Wright — New York, 1-08-15308


ᐅ Duane Wright, New York

Address: 1095 Smith St Apt 1 Buffalo, NY 14212-1125

Bankruptcy Case 1-14-11707-MJK Overview: "The bankruptcy filing by Duane Wright, undertaken in July 23, 2014 in Buffalo, NY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Duane Wright — New York, 1-14-11707


ᐅ Chrisella Wright, New York

Address: 25 W Winspear Ave Buffalo, NY 14214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11184-CLB: "Chrisella Wright's bankruptcy, initiated in 04/08/2011 and concluded by 2011-07-29 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisella Wright — New York, 1-11-11184


ᐅ Christine M Wright, New York

Address: 111 Edson St Buffalo, NY 14210

Bankruptcy Case 1-13-13119-MJK Summary: "The case of Christine M Wright in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Wright — New York, 1-13-13119


ᐅ Kelli Wright, New York

Address: 154 Keller Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-10-12731-MJK: "Buffalo, NY resident Kelli Wright's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kelli Wright — New York, 1-10-12731


ᐅ Christopher Wrisley, New York

Address: 87 Rand Ave Buffalo, NY 14216

Concise Description of Bankruptcy Case 1-10-13558-CLB7: "In Buffalo, NY, Christopher Wrisley filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Christopher Wrisley — New York, 1-10-13558


ᐅ Joan A Wrobel, New York

Address: 3242 Seneca St Apt 7 Buffalo, NY 14224

Bankruptcy Case 1-12-12942-MJK Overview: "The bankruptcy filing by Joan A Wrobel, undertaken in Sep 26, 2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Joan A Wrobel — New York, 1-12-12942


ᐅ Cheryl Wroblewski, New York

Address: 100 Kelburn St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-10-12848-CLB: "In Buffalo, NY, Cheryl Wroblewski filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Cheryl Wroblewski — New York, 1-10-12848


ᐅ Joseph Wroblewski, New York

Address: 15 Avery Ave Buffalo, NY 14218

Bankruptcy Case 1-09-15394-CLB Summary: "Joseph Wroblewski's Chapter 7 bankruptcy, filed in Buffalo, NY in November 2009, led to asset liquidation, with the case closing in Feb 25, 2010."
Joseph Wroblewski — New York, 1-09-15394


ᐅ Mary Ann Wronski, New York

Address: 669 Moore Ave Buffalo, NY 14223

Concise Description of Bankruptcy Case 1-11-10852-MJK7: "Buffalo, NY resident Mary Ann Wronski's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Mary Ann Wronski — New York, 1-11-10852


ᐅ Jeffrey Wruck, New York

Address: 271 Willett St Buffalo, NY 14206

Bankruptcy Case 1-10-10173-MJK Summary: "In a Chapter 7 bankruptcy case, Jeffrey Wruck from Buffalo, NY, saw their proceedings start in 2010-01-19 and complete by 2010-04-22, involving asset liquidation."
Jeffrey Wruck — New York, 1-10-10173


ᐅ Andrew Wulf, New York

Address: 32 Anthony Ave Apt 2 Buffalo, NY 14225

Bankruptcy Case 1-10-12786-MJK Summary: "The bankruptcy record of Andrew Wulf from Buffalo, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-30."
Andrew Wulf — New York, 1-10-12786


ᐅ Ross Wullenweber, New York

Address: 71 Kenview Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-11-12427-CLB: "Ross Wullenweber's bankruptcy, initiated in July 7, 2011 and concluded by 10.27.2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Wullenweber — New York, 1-11-12427


ᐅ Patrick M Wylie, New York

Address: 1170 Tonawanda St Apt 8 Buffalo, NY 14207-1047

Brief Overview of Bankruptcy Case 1-14-10665-MJK: "The bankruptcy filing by Patrick M Wylie, undertaken in March 2014 in Buffalo, NY under Chapter 7, concluded with discharge in Jun 23, 2014 after liquidating assets."
Patrick M Wylie — New York, 1-14-10665


ᐅ Jessica L Wyse, New York

Address: 42 Fargo Ave Uppr Buffalo, NY 14201-1744

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10557-CLB: "In a Chapter 7 bankruptcy case, Jessica L Wyse from Buffalo, NY, saw her proceedings start in 2015-03-25 and complete by June 2015, involving asset liquidation."
Jessica L Wyse — New York, 1-15-10557


ᐅ Michelle G Wysocki, New York

Address: 136 Harris Ct Buffalo, NY 14225

Bankruptcy Case 1-12-10043-CLB Summary: "Michelle G Wysocki's Chapter 7 bankruptcy, filed in Buffalo, NY in 01/09/2012, led to asset liquidation, with the case closing in April 12, 2012."
Michelle G Wysocki — New York, 1-12-10043