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 Charles L Williams, New York

Address: 54 Peterson St Uppr Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-13-12951-MJK: "The case of Charles L Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles L Williams — New York, 1-13-12951


ᐅ Lalita S Williams, New York

Address: 513 S Division St Buffalo, NY 14204-1913

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10842-CLB: "The bankruptcy filing by Lalita S Williams, undertaken in 04.27.2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Lalita S Williams — New York, 1-16-10842


ᐅ James Williams, New York

Address: PO Box 3372 Buffalo, NY 14240

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13456-CLB: "The case of James Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Williams — New York, 1-10-13456


ᐅ Latannette T Williams, New York

Address: 224 Princeton Ave Apt A1 Buffalo, NY 14226

Concise Description of Bankruptcy Case 1-13-10713-CLB7: "The bankruptcy record of Latannette T Williams from Buffalo, NY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2013."
Latannette T Williams — New York, 1-13-10713


ᐅ Latasha L Williams, New York

Address: 185 Hutchinson Ave Buffalo, NY 14215-2242

Bankruptcy Case 1-14-10352-MJK Summary: "In a Chapter 7 bankruptcy case, Latasha L Williams from Buffalo, NY, saw her proceedings start in 2014-02-21 and complete by 2014-05-22, involving asset liquidation."
Latasha L Williams — New York, 1-14-10352


ᐅ Michelle D Williams, New York

Address: 561 William St Buffalo, NY 14206

Bankruptcy Case 1-12-11300-CLB Overview: "The bankruptcy filing by Michelle D Williams, undertaken in 04/27/2012 in Buffalo, NY under Chapter 7, concluded with discharge in July 26, 2012 after liquidating assets."
Michelle D Williams — New York, 1-12-11300


ᐅ Naomi L Williams, New York

Address: 12 New Southgate Rd Apt 1 Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-13-11576-MJK: "Naomi L Williams's Chapter 7 bankruptcy, filed in Buffalo, NY in June 7, 2013, led to asset liquidation, with the case closing in 2013-09-17."
Naomi L Williams — New York, 1-13-11576


ᐅ Cynthia Williams, New York

Address: 88 Victoria Ave Buffalo, NY 14214

Concise Description of Bankruptcy Case 1-10-13852-MJK7: "The case of Cynthia Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Williams — New York, 1-10-13852


ᐅ Lance O Williams, New York

Address: 65 Tremont Ave Buffalo, NY 14217

Brief Overview of Bankruptcy Case 1-12-10948-MJK: "Lance O Williams's bankruptcy, initiated in 2012-03-28 and concluded by July 18, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance O Williams — New York, 1-12-10948


ᐅ Emile G Williams, New York

Address: 258 Rounds Ave Buffalo, NY 14215-1220

Concise Description of Bankruptcy Case 1-15-10583-MJK7: "Buffalo, NY resident Emile G Williams's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Emile G Williams — New York, 1-15-10583


ᐅ Tyona Williams, New York

Address: 305 Perry St Buffalo, NY 14204-2274

Brief Overview of Bankruptcy Case 1-14-10287-CLB: "The bankruptcy filing by Tyona Williams, undertaken in 2014-02-12 in Buffalo, NY under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Tyona Williams — New York, 1-14-10287


ᐅ Mark Williams, New York

Address: 139 Bellwood Ave Buffalo, NY 14224

Bankruptcy Case 1-10-12850-MJK Summary: "Buffalo, NY resident Mark Williams's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Mark Williams — New York, 1-10-12850


ᐅ Shavone Williams, New York

Address: 206 Brunswick Blvd Lowr Buffalo, NY 14208-1631

Bankruptcy Case 1-2014-11662-CLB Summary: "The bankruptcy record of Shavone Williams from Buffalo, NY, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-15."
Shavone Williams — New York, 1-2014-11662


ᐅ Sidney L Williams, New York

Address: 497 E Ferry St Buffalo, NY 14208

Concise Description of Bankruptcy Case 1-11-13173-CLB7: "In a Chapter 7 bankruptcy case, Sidney L Williams from Buffalo, NY, saw their proceedings start in 09.13.2011 and complete by 12/15/2011, involving asset liquidation."
Sidney L Williams — New York, 1-11-13173


ᐅ Priscilla Williams, New York

Address: 70 Alma Ave Apt 2 Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-09-15348-CLB7: "Priscilla Williams's bankruptcy, initiated in 2009-11-12 and concluded by February 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Williams — New York, 1-09-15348


ᐅ Beverly O Williams, New York

Address: 1 Collingwood Ave Buffalo, NY 14215-2719

Bankruptcy Case 1-15-12386-MJK Summary: "In Buffalo, NY, Beverly O Williams filed for Chapter 7 bankruptcy in November 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2016."
Beverly O Williams — New York, 1-15-12386


ᐅ Tanika D Williams, New York

Address: 69 Hughes Ave # 2 Buffalo, NY 14208-1050

Concise Description of Bankruptcy Case 1-16-10785-CLB7: "The bankruptcy record of Tanika D Williams from Buffalo, NY, shows a Chapter 7 case filed in 04.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Tanika D Williams — New York, 1-16-10785


ᐅ Maurice Williams, New York

Address: 8 Tower St Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-12972-CLB: "In Buffalo, NY, Maurice Williams filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Maurice Williams — New York, 1-12-12972


ᐅ James M Williams, New York

Address: 1769 Hertel Ave Buffalo, NY 14216-3001

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11404-CLB: "The case of James M Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Williams — New York, 1-14-11404


ᐅ Keith A Williams, New York

Address: 1991 Sweet Home Rd Buffalo, NY 14228

Bankruptcy Case 1-12-12066-MJK Overview: "Keith A Williams's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-06-28, led to asset liquidation, with the case closing in Oct 18, 2012."
Keith A Williams — New York, 1-12-12066


ᐅ Tamara L Williams, New York

Address: 202 Kay St Buffalo, NY 14215

Bankruptcy Case 1-11-10769-CLB Overview: "Buffalo, NY resident Tamara L Williams's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tamara L Williams — New York, 1-11-10769


ᐅ Gwendolyn A Williams, New York

Address: 715 Delaware Ave Apt 602 Buffalo, NY 14209

Brief Overview of Bankruptcy Case 1-11-12165-CLB: "Gwendolyn A Williams's bankruptcy, initiated in June 2011 and concluded by Oct 7, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn A Williams — New York, 1-11-12165


ᐅ Elijah W Williams, New York

Address: 1551 Wehrle Dr Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-10429-CLB: "In Buffalo, NY, Elijah W Williams filed for Chapter 7 bankruptcy in February 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Elijah W Williams — New York, 1-12-10429


ᐅ Tamara Williams, New York

Address: 68 Davidson Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14815-MJK: "The bankruptcy filing by Tamara Williams, undertaken in 2010-11-09 in Buffalo, NY under Chapter 7, concluded with discharge in Mar 1, 2011 after liquidating assets."
Tamara Williams — New York, 1-10-14815


ᐅ Nello Williams, New York

Address: 109 Palmdale Dr Buffalo, NY 14221

Brief Overview of Bankruptcy Case 1-12-11023-CLB: "In Buffalo, NY, Nello Williams filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Nello Williams — New York, 1-12-11023


ᐅ Sheila M Williams, New York

Address: 412 Monroe St Buffalo, NY 14212-1044

Bankruptcy Case 1-07-00034-MJK Summary: "Chapter 13 bankruptcy for Sheila M Williams in Buffalo, NY began in 2007-01-03, focusing on debt restructuring, concluding with plan fulfillment in 10/11/2012."
Sheila M Williams — New York, 1-07-00034


ᐅ Frances A Williams, New York

Address: 57 Edna Pl Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-12-10877-CLB: "The case of Frances A Williams in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances A Williams — New York, 1-12-10877


ᐅ Rosetta W Williams, New York

Address: 386 Northland Ave Buffalo, NY 14208-1337

Bankruptcy Case 1-07-02418-CLB Summary: "Rosetta W Williams's Chapter 13 bankruptcy in Buffalo, NY started in Jun 14, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 14, 2012."
Rosetta W Williams — New York, 1-07-02418


ᐅ Cheryl A Williams, New York

Address: 85 Minnesota Ave Buffalo, NY 14214-1412

Bankruptcy Case 1-15-10044-CLB Summary: "The bankruptcy filing by Cheryl A Williams, undertaken in 01.13.2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Cheryl A Williams — New York, 1-15-10044


ᐅ Beverly J Williamson, New York

Address: 365 French St Lowr Buffalo, NY 14211-1544

Bankruptcy Case 1-15-12560-CLB Overview: "Beverly J Williamson's Chapter 7 bankruptcy, filed in Buffalo, NY in Nov 30, 2015, led to asset liquidation, with the case closing in February 2016."
Beverly J Williamson — New York, 1-15-12560


ᐅ Denise V Williamson, New York

Address: 1265 E Delavan Ave Buffalo, NY 14215

Bankruptcy Case 1-12-10873-CLB Overview: "The bankruptcy filing by Denise V Williamson, undertaken in 03/22/2012 in Buffalo, NY under Chapter 7, concluded with discharge in 2012-07-12 after liquidating assets."
Denise V Williamson — New York, 1-12-10873


ᐅ Trenay C Willis, New York

Address: 90 Ivanhoe Rd Buffalo, NY 14215-3610

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-04401-CLB: "October 2007 marked the beginning of Trenay C Willis's Chapter 13 bankruptcy in Buffalo, NY, entailing a structured repayment schedule, completed by 2013-07-09."
Trenay C Willis — New York, 1-07-04401


ᐅ Fannie Wilson, New York

Address: 22 Schreck Ave Buffalo, NY 14215

Bankruptcy Case 1-10-10233-MJK Overview: "The bankruptcy record of Fannie Wilson from Buffalo, NY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Fannie Wilson — New York, 1-10-10233


ᐅ Rosemary Wilson, New York

Address: 182 Roebling Ave Buffalo, NY 14215-3308

Bankruptcy Case 1-09-15640-CLB Overview: "Filing for Chapter 13 bankruptcy in 12/02/2009, Rosemary Wilson from Buffalo, NY, structured a repayment plan, achieving discharge in September 11, 2013."
Rosemary Wilson — New York, 1-09-15640


ᐅ Melvin Wilson, New York

Address: 7 Willowlawn St Buffalo, NY 14214

Bankruptcy Case 1-10-10910-CLB Overview: "Melvin Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.12.2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Melvin Wilson — New York, 1-10-10910


ᐅ Ida Wilson, New York

Address: 151 Roosevelt Ave Buffalo, NY 14215

Bankruptcy Case 1-09-15349-CLB Overview: "Ida Wilson's bankruptcy, initiated in 2009-11-12 and concluded by Feb 22, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Wilson — New York, 1-09-15349


ᐅ Matthew E Wilson, New York

Address: 1517 Center Rd Buffalo, NY 14224

Bankruptcy Case 1-12-13075-CLB Overview: "The bankruptcy filing by Matthew E Wilson, undertaken in 2012-10-10 in Buffalo, NY under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Matthew E Wilson — New York, 1-12-13075


ᐅ Bernadette Wilson, New York

Address: 387 Florida St Buffalo, NY 14208

Brief Overview of Bankruptcy Case 1-13-11284-MJK: "Bernadette Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in May 13, 2013, led to asset liquidation, with the case closing in Aug 23, 2013."
Bernadette Wilson — New York, 1-13-11284


ᐅ Mahogany Wilson, New York

Address: 352 Glenwood Ave Buffalo, NY 14208

Brief Overview of Bankruptcy Case 1-10-11622-MJK: "In Buffalo, NY, Mahogany Wilson filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-22."
Mahogany Wilson — New York, 1-10-11622


ᐅ Yolanda A Wilson, New York

Address: 136 Livingston St Buffalo, NY 14213-1655

Brief Overview of Bankruptcy Case 1-15-11493-CLB: "In a Chapter 7 bankruptcy case, Yolanda A Wilson from Buffalo, NY, saw her proceedings start in 07/15/2015 and complete by 10/13/2015, involving asset liquidation."
Yolanda A Wilson — New York, 1-15-11493


ᐅ Crystal L Wilson, New York

Address: 191 Highgate Ave Buffalo, NY 14215-1023

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11557-MJK: "In Buffalo, NY, Crystal L Wilson filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014."
Crystal L Wilson — New York, 1-2014-11557


ᐅ Lapearla V Wilson, New York

Address: 304 Moselle St Buffalo, NY 14211-1607

Bankruptcy Case 1-16-11241-MJK Summary: "The bankruptcy filing by Lapearla V Wilson, undertaken in June 22, 2016 in Buffalo, NY under Chapter 7, concluded with discharge in 2016-09-20 after liquidating assets."
Lapearla V Wilson — New York, 1-16-11241


ᐅ Lareese Wilson, New York

Address: 26 Madison St Buffalo, NY 14210-1041

Concise Description of Bankruptcy Case 1-15-10003-CLB7: "Lareese Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-02."
Lareese Wilson — New York, 1-15-10003


ᐅ Ashley R Wilson, New York

Address: 359 Capen Blvd Buffalo, NY 14226-3015

Bankruptcy Case 1-15-12495-CLB Overview: "Ashley R Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 2015-11-20, led to asset liquidation, with the case closing in 02.18.2016."
Ashley R Wilson — New York, 1-15-12495


ᐅ Gloria Jean Wilson, New York

Address: 568 Masten Ave Buffalo, NY 14209-1510

Brief Overview of Bankruptcy Case 1-15-10754-CLB: "The bankruptcy filing by Gloria Jean Wilson, undertaken in April 2015 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-07-15 after liquidating assets."
Gloria Jean Wilson — New York, 1-15-10754


ᐅ Loren A Wilson, New York

Address: 450 Winslow Ave Buffalo, NY 14211-1345

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10278-CLB: "Loren A Wilson's bankruptcy, initiated in 2014-02-11 and concluded by 2014-05-12 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren A Wilson — New York, 1-14-10278


ᐅ Jordan D Wilson, New York

Address: 220 Cass Ave Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10494-CLB: "Jordan D Wilson's Chapter 7 bankruptcy, filed in Buffalo, NY in 03.01.2013, led to asset liquidation, with the case closing in 05.30.2013."
Jordan D Wilson — New York, 1-13-10494


ᐅ Louann Wilson, New York

Address: 419 S Shore Blvd Uppr Buffalo, NY 14218-1741

Brief Overview of Bankruptcy Case 1-15-10496-MJK: "In Buffalo, NY, Louann Wilson filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Louann Wilson — New York, 1-15-10496


ᐅ Rachel Winans, New York

Address: 54 Relich Ave Buffalo, NY 14218

Brief Overview of Bankruptcy Case 1-10-11998-CLB: "The bankruptcy filing by Rachel Winans, undertaken in May 11, 2010 in Buffalo, NY under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Rachel Winans — New York, 1-10-11998


ᐅ Laura E Winchester, New York

Address: 372 Huxley Dr Buffalo, NY 14225

Bankruptcy Case 1-13-10349-MJK Overview: "The bankruptcy record of Laura E Winchester from Buffalo, NY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-31."
Laura E Winchester — New York, 1-13-10349


ᐅ Deborah D Wind, New York

Address: 47 Ashton Pl Buffalo, NY 14220-2107

Bankruptcy Case 1-14-12108-CLB Overview: "Buffalo, NY resident Deborah D Wind's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Deborah D Wind — New York, 1-14-12108


ᐅ Robert E Wind, New York

Address: 47 Ashton Pl Buffalo, NY 14220-2107

Brief Overview of Bankruptcy Case 1-14-12108-CLB: "The bankruptcy filing by Robert E Wind, undertaken in 2014-09-16 in Buffalo, NY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Robert E Wind — New York, 1-14-12108


ᐅ Kathy Jo Winkelsas, New York

Address: 519 Ontario St Buffalo, NY 14207-1639

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11285-CLB: "Kathy Jo Winkelsas's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jo Winkelsas — New York, 1-14-11285


ᐅ Steven Winkelsas, New York

Address: 519 Ontario St Buffalo, NY 14207

Brief Overview of Bankruptcy Case 1-10-10907-CLB: "In Buffalo, NY, Steven Winkelsas filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Steven Winkelsas — New York, 1-10-10907


ᐅ Zodie Winston, New York

Address: 1850 Kensington Ave Buffalo, NY 14215

Concise Description of Bankruptcy Case 1-10-13117-CLB7: "The case of Zodie Winston in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zodie Winston — New York, 1-10-13117


ᐅ Daniel E Winter, New York

Address: 372 Bryant St Buffalo, NY 14222

Bankruptcy Case 1-11-11139-CLB Overview: "The bankruptcy record of Daniel E Winter from Buffalo, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-27."
Daniel E Winter — New York, 1-11-11139


ᐅ Jennifer Winter, New York

Address: 1873 Campbell Blvd Buffalo, NY 14228

Brief Overview of Bankruptcy Case 1-10-12091-CLB: "Jennifer Winter's bankruptcy, initiated in 2010-05-14 and concluded by 09.03.2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Winter — New York, 1-10-12091


ᐅ Paul Winterhalter, New York

Address: 119 Parkhurst Blvd Buffalo, NY 14223

Bankruptcy Case 1-10-11259-CLB Overview: "Paul Winterhalter's Chapter 7 bankruptcy, filed in Buffalo, NY in 03/31/2010, led to asset liquidation, with the case closing in 07.08.2010."
Paul Winterhalter — New York, 1-10-11259


ᐅ Gonser Alicea Wirth, New York

Address: 3746 Horton Ave Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-10-14879-CLB7: "Gonser Alicea Wirth's bankruptcy, initiated in 2010-11-13 and concluded by Mar 5, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonser Alicea Wirth — New York, 1-10-14879


ᐅ Matthew D Wisiorek, New York

Address: 20 Amber St Buffalo, NY 14220

Bankruptcy Case 1-11-10196-CLB Overview: "Matthew D Wisiorek's bankruptcy, initiated in 2011-01-26 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."
Matthew D Wisiorek — New York, 1-11-10196


ᐅ Gary Wisniewski, New York

Address: 95 Marion Rd Buffalo, NY 14226

Bankruptcy Case 1-09-16019-CLB Summary: "In a Chapter 7 bankruptcy case, Gary Wisniewski from Buffalo, NY, saw their proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Gary Wisniewski — New York, 1-09-16019


ᐅ Ii Gregory J Wisniewski, New York

Address: 77 Westchester Dr Buffalo, NY 14225

Bankruptcy Case 1-11-11555-CLB Summary: "The bankruptcy record of Ii Gregory J Wisniewski from Buffalo, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2011."
Ii Gregory J Wisniewski — New York, 1-11-11555


ᐅ Patricia Wisniewski, New York

Address: 240 Cayuga Creek Rd Buffalo, NY 14227

Concise Description of Bankruptcy Case 1-10-12740-CLB7: "Patricia Wisniewski's Chapter 7 bankruptcy, filed in Buffalo, NY in Jun 22, 2010, led to asset liquidation, with the case closing in October 2010."
Patricia Wisniewski — New York, 1-10-12740


ᐅ Bogdan Wisniewski, New York

Address: 486 Union Rd Buffalo, NY 14224

Bankruptcy Case 1-12-10427-MJK Summary: "In Buffalo, NY, Bogdan Wisniewski filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Bogdan Wisniewski — New York, 1-12-10427


ᐅ Darrel J Wisniewski, New York

Address: 24 Traymore St Buffalo, NY 14216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11164-MJK: "Buffalo, NY resident Darrel J Wisniewski's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2012."
Darrel J Wisniewski — New York, 1-12-11164


ᐅ Brandon Witczak, New York

Address: 20 Edson St Buffalo, NY 14210

Bankruptcy Case 1-10-11748-CLB Overview: "Brandon Witczak's bankruptcy, initiated in Apr 29, 2010 and concluded by Aug 19, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Witczak — New York, 1-10-11748


ᐅ James Witczak, New York

Address: 2356 Seneca St Buffalo, NY 14210

Bankruptcy Case 1-10-15092-MJK Overview: "The bankruptcy record of James Witczak from Buffalo, NY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
James Witczak — New York, 1-10-15092


ᐅ Denise A Witek, New York

Address: 196 Barnard St Buffalo, NY 14206-3240

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11286-MJK: "The bankruptcy filing by Denise A Witek, undertaken in 05/29/2014 in Buffalo, NY under Chapter 7, concluded with discharge in 08/27/2014 after liquidating assets."
Denise A Witek — New York, 1-14-11286


ᐅ Connie M Witkowski, New York

Address: 495 Mill St Buffalo, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10591-CLB: "In a Chapter 7 bankruptcy case, Connie M Witkowski from Buffalo, NY, saw their proceedings start in 2011-02-28 and complete by 2011-06-20, involving asset liquidation."
Connie M Witkowski — New York, 1-11-10591


ᐅ William C Witkowski, New York

Address: 32 Pinevale Ct Buffalo, NY 14225-2217

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-04916-CLB: "In their Chapter 13 bankruptcy case filed in 2007-12-03, Buffalo, NY's William C Witkowski agreed to a debt repayment plan, which was successfully completed by January 16, 2013."
William C Witkowski — New York, 1-07-04916


ᐅ Beverley A Witnauer, New York

Address: 85 Meriden St Buffalo, NY 14220

Bankruptcy Case 1-12-10348-MJK Summary: "Beverley A Witnauer's bankruptcy, initiated in February 9, 2012 and concluded by May 31, 2012 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley A Witnauer — New York, 1-12-10348


ᐅ David P Wittek, New York

Address: 147 Central Ave Buffalo, NY 14206-1358

Brief Overview of Bankruptcy Case 1-14-12778-CLB: "The bankruptcy filing by David P Wittek, undertaken in 12.10.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
David P Wittek — New York, 1-14-12778


ᐅ Thomas J Wittmann, New York

Address: 52 Wheelock St Buffalo, NY 14206

Brief Overview of Bankruptcy Case 1-13-10053-MJK: "In a Chapter 7 bankruptcy case, Thomas J Wittmann from Buffalo, NY, saw their proceedings start in 2013-01-09 and complete by 2013-04-21, involving asset liquidation."
Thomas J Wittmann — New York, 1-13-10053


ᐅ Cynthia F Witucki, New York

Address: 64 Alder Pl Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11474-CLB: "Cynthia F Witucki's Chapter 7 bankruptcy, filed in Buffalo, NY in April 27, 2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Cynthia F Witucki — New York, 1-11-11474


ᐅ Gerard J Witzel, New York

Address: 599 Highland Ave Buffalo, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13106-CLB: "In Buffalo, NY, Gerard J Witzel filed for Chapter 7 bankruptcy in 2012-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gerard J Witzel — New York, 1-12-13106


ᐅ Laurie A Wlodarczyk, New York

Address: 16 Kent St Buffalo, NY 14219

Concise Description of Bankruptcy Case 1-11-10768-MJK7: "The case of Laurie A Wlodarczyk in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Wlodarczyk — New York, 1-11-10768


ᐅ Shannon M Wloskowicz, New York

Address: 47 Heussy Ave Buffalo, NY 14220-1011

Bankruptcy Case 1-2014-11060-MJK Summary: "The bankruptcy filing by Shannon M Wloskowicz, undertaken in 05.01.2014 in Buffalo, NY under Chapter 7, concluded with discharge in 07.30.2014 after liquidating assets."
Shannon M Wloskowicz — New York, 1-2014-11060


ᐅ James Wlostowski, New York

Address: 123 Ideal St Buffalo, NY 14206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13870-MJK: "James Wlostowski's bankruptcy, initiated in 09.08.2010 and concluded by December 29, 2010 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wlostowski — New York, 1-10-13870


ᐅ William Wodowski, New York

Address: 2296 Union Rd Lot 7 Buffalo, NY 14227

Brief Overview of Bankruptcy Case 1-10-12708-MJK: "William Wodowski's Chapter 7 bankruptcy, filed in Buffalo, NY in 2010-06-18, led to asset liquidation, with the case closing in 10.08.2010."
William Wodowski — New York, 1-10-12708


ᐅ Shannon Wojciechowski, New York

Address: 91 Athol St Buffalo, NY 14220

Brief Overview of Bankruptcy Case 1-12-10184-MJK: "Buffalo, NY resident Shannon Wojciechowski's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Shannon Wojciechowski — New York, 1-12-10184


ᐅ Amanda N Wojciechowski, New York

Address: 11 Progressive Ave Buffalo, NY 14207-2103

Concise Description of Bankruptcy Case 1-15-11526-CLB7: "In a Chapter 7 bankruptcy case, Amanda N Wojciechowski from Buffalo, NY, saw her proceedings start in Jul 17, 2015 and complete by Oct 15, 2015, involving asset liquidation."
Amanda N Wojciechowski — New York, 1-15-11526


ᐅ Amy Wojciechowski, New York

Address: 20 W Toulon Dr Buffalo, NY 14227

Bankruptcy Case 1-10-11343-MJK Summary: "The bankruptcy record of Amy Wojciechowski from Buffalo, NY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Amy Wojciechowski — New York, 1-10-11343


ᐅ Mary Jane Wojciechowski, New York

Address: 158 Francis Ave Buffalo, NY 14212

Concise Description of Bankruptcy Case 1-11-11101-CLB7: "The bankruptcy filing by Mary Jane Wojciechowski, undertaken in 04.04.2011 in Buffalo, NY under Chapter 7, concluded with discharge in 07/25/2011 after liquidating assets."
Mary Jane Wojciechowski — New York, 1-11-11101


ᐅ Caroline Wojcik, New York

Address: 246 Lasalle Ave Buffalo, NY 14215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14762-MJK: "The bankruptcy record of Caroline Wojcik from Buffalo, NY, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Caroline Wojcik — New York, 1-10-14762


ᐅ Ronald A Wojcik, New York

Address: 30 Rossler Ave Buffalo, NY 14206

Bankruptcy Case 1-11-12637-CLB Overview: "Ronald A Wojcik's bankruptcy, initiated in 07.28.2011 and concluded by November 17, 2011 in Buffalo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Wojcik — New York, 1-11-12637


ᐅ Kelly P Wojdan, New York

Address: 171 Ludwig Ave Buffalo, NY 14227

Bankruptcy Case 1-11-11626-CLB Overview: "The bankruptcy filing by Kelly P Wojdan, undertaken in May 6, 2011 in Buffalo, NY under Chapter 7, concluded with discharge in August 10, 2011 after liquidating assets."
Kelly P Wojdan — New York, 1-11-11626


ᐅ Jenny L Wojdyla, New York

Address: 68 Mayberry Dr E Buffalo, NY 14227

Bankruptcy Case 1-13-11316-MJK Summary: "In Buffalo, NY, Jenny L Wojdyla filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2013."
Jenny L Wojdyla — New York, 1-13-11316


ᐅ Larry Wojno, New York

Address: 53 Princeton Blvd Buffalo, NY 14217

Bankruptcy Case 1-10-11963-CLB Summary: "Buffalo, NY resident Larry Wojno's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Larry Wojno — New York, 1-10-11963


ᐅ Shirley Ann Wojtasiewicz, New York

Address: 210 Greenway Blvd Buffalo, NY 14225

Bankruptcy Case 1-11-12567-CLB Summary: "Buffalo, NY resident Shirley Ann Wojtasiewicz's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2011."
Shirley Ann Wojtasiewicz — New York, 1-11-12567


ᐅ Jr Leslie Wolf, New York

Address: 4771 N Bailey Ave Buffalo, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10767-CLB: "In Buffalo, NY, Jr Leslie Wolf filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Jr Leslie Wolf — New York, 1-13-10767


ᐅ Arthur P Wolff, New York

Address: 32 Aurora Dr Buffalo, NY 14215-2002

Bankruptcy Case 1-2014-11172-MJK Summary: "The bankruptcy record of Arthur P Wolff from Buffalo, NY, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Arthur P Wolff — New York, 1-2014-11172


ᐅ Lindsey M Wolff, New York

Address: 71 Kendale Rd Buffalo, NY 14215

Brief Overview of Bankruptcy Case 1-12-11701-CLB: "Lindsey M Wolff's Chapter 7 bankruptcy, filed in Buffalo, NY in 2012-05-30, led to asset liquidation, with the case closing in 09/19/2012."
Lindsey M Wolff — New York, 1-12-11701


ᐅ Carl E Wolfram, New York

Address: 199 Claremont Ave Buffalo, NY 14223-2920

Bankruptcy Case 1-14-10167-CLB Summary: "In Buffalo, NY, Carl E Wolfram filed for Chapter 7 bankruptcy in 2014-01-27. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2014."
Carl E Wolfram — New York, 1-14-10167


ᐅ Patricia E Wolfsohn, New York

Address: 1088 Delaware Ave Apt 2H Buffalo, NY 14209-1628

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-12467-CLB: "Patricia E Wolfsohn's Chapter 13 bankruptcy in Buffalo, NY started in 2009-06-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-17."
Patricia E Wolfsohn — New York, 1-09-12467


ᐅ Vickie E Woods, New York

Address: PO Box 123 Buffalo, NY 14209

Bankruptcy Case 1-12-11983-MJK Summary: "The case of Vickie E Woods in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie E Woods — New York, 1-12-11983


ᐅ Rose Woodson, New York

Address: 180 Brinkman Ave Buffalo, NY 14211

Brief Overview of Bankruptcy Case 1-09-15904-CLB: "In Buffalo, NY, Rose Woodson filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2010."
Rose Woodson — New York, 1-09-15904


ᐅ Rudolph Workman, New York

Address: 110 Eggert Rd Buffalo, NY 14215

Bankruptcy Case 1-12-10917-MJK Overview: "Buffalo, NY resident Rudolph Workman's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2012."
Rudolph Workman — New York, 1-12-10917


ᐅ Tasha Wright, New York

Address: 520 N Division St Buffalo, NY 14204

Bankruptcy Case 1-09-15178-MJK Summary: "The case of Tasha Wright in Buffalo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha Wright — New York, 1-09-15178


ᐅ Storm L Wright, New York

Address: 304 Wabash Ave Buffalo, NY 14217

Concise Description of Bankruptcy Case 1-12-11066-CLB7: "Storm L Wright's Chapter 7 bankruptcy, filed in Buffalo, NY in April 2012, led to asset liquidation, with the case closing in 2012-07-26."
Storm L Wright — New York, 1-12-11066


ᐅ Vicki L Wright, New York

Address: 49 Glenside Ave Buffalo, NY 14223

Brief Overview of Bankruptcy Case 1-11-11352-CLB: "In a Chapter 7 bankruptcy case, Vicki L Wright from Buffalo, NY, saw her proceedings start in Apr 18, 2011 and complete by August 8, 2011, involving asset liquidation."
Vicki L Wright — New York, 1-11-11352