personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Blasdell, 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 Mary P Baker, New York

Address: 3852 S Park Ave Blasdell, NY 14219

Bankruptcy Case 1-13-12022-MJK Overview: "The bankruptcy record of Mary P Baker from Blasdell, NY, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2013."
Mary P Baker — New York, 1-13-12022


ᐅ Michelle L Barone, New York

Address: 4326 Milestrip Rd Blasdell, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10695-CLB: "In Blasdell, NY, Michelle L Barone filed for Chapter 7 bankruptcy in 2013-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
Michelle L Barone — New York, 1-13-10695


ᐅ Debra A Battaglia, New York

Address: 3944 Allendale Pkwy Blasdell, NY 14219-2938

Bankruptcy Case 1-16-10738-CLB Overview: "Debra A Battaglia's Chapter 7 bankruptcy, filed in Blasdell, NY in April 2016, led to asset liquidation, with the case closing in July 12, 2016."
Debra A Battaglia — New York, 1-16-10738


ᐅ Jessica L Bengert, New York

Address: 4373 Abbott Pkwy Blasdell, NY 14219

Bankruptcy Case 1-13-12048-CLB Summary: "In a Chapter 7 bankruptcy case, Jessica L Bengert from Blasdell, NY, saw her proceedings start in July 2013 and complete by 2013-11-10, involving asset liquidation."
Jessica L Bengert — New York, 1-13-12048


ᐅ Bernadette M Burns, New York

Address: 72 Marlowe Ave Blasdell, NY 14219-1735

Concise Description of Bankruptcy Case 1-2014-11070-CLB7: "The bankruptcy record of Bernadette M Burns from Blasdell, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Bernadette M Burns — New York, 1-2014-11070


ᐅ Donald M Bzibziak, New York

Address: 3635 Blair Ct Blasdell, NY 14219

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12710-CLB: "The bankruptcy filing by Donald M Bzibziak, undertaken in Oct 10, 2013 in Blasdell, NY under Chapter 7, concluded with discharge in 01/20/2014 after liquidating assets."
Donald M Bzibziak — New York, 1-13-12710


ᐅ Lindsey A Bzibziak, New York

Address: 3635 Blair Ct Blasdell, NY 14219

Bankruptcy Case 1-13-10565-CLB Overview: "Lindsey A Bzibziak's Chapter 7 bankruptcy, filed in Blasdell, NY in 03/07/2013, led to asset liquidation, with the case closing in June 17, 2013."
Lindsey A Bzibziak — New York, 1-13-10565


ᐅ David Carcione, New York

Address: 29 Frontier Dr Blasdell, NY 14219-1101

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12751-CLB: "The bankruptcy filing by David Carcione, undertaken in 2014-12-05 in Blasdell, NY under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
David Carcione — New York, 1-14-12751


ᐅ Dawn M Carcione, New York

Address: 29 Frontier Dr Blasdell, NY 14219-1101

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12751-CLB: "In Blasdell, NY, Dawn M Carcione filed for Chapter 7 bankruptcy in 2014-12-05. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2015."
Dawn M Carcione — New York, 1-14-12751


ᐅ Cheryl M Chlebowski, New York

Address: 5021 Lynwood Ave Blasdell, NY 14219-2655

Brief Overview of Bankruptcy Case 1-16-10395-MJK: "Cheryl M Chlebowski's Chapter 7 bankruptcy, filed in Blasdell, NY in 03.03.2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Cheryl M Chlebowski — New York, 1-16-10395


ᐅ Beverly J Colby, New York

Address: 5150 Lynwood Ave Blasdell, NY 14219-2656

Brief Overview of Bankruptcy Case 1-15-11982-CLB: "The bankruptcy filing by Beverly J Colby, undertaken in September 2015 in Blasdell, NY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Beverly J Colby — New York, 1-15-11982


ᐅ Wayne Deramo, New York

Address: 3594 Harrison Ave Blasdell, NY 14219-2525

Concise Description of Bankruptcy Case 1-15-12722-CLB7: "The case of Wayne Deramo in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Deramo — New York, 1-15-12722


ᐅ Selina P Ellison, New York

Address: 3393 Dickens Rd Blasdell, NY 14219

Bankruptcy Case 1-13-12038-CLB Overview: "In a Chapter 7 bankruptcy case, Selina P Ellison from Blasdell, NY, saw her proceedings start in Jul 31, 2013 and complete by 2013-10-31, involving asset liquidation."
Selina P Ellison — New York, 1-13-12038


ᐅ David J Erhardt, New York

Address: 50 Maple Ave Blasdell, NY 14219-1718

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12232-CLB: "The bankruptcy filing by David J Erhardt, undertaken in Oct 19, 2015 in Blasdell, NY under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
David J Erhardt — New York, 1-15-12232


ᐅ Renee R Erhardt, New York

Address: 50 Maple Ave Blasdell, NY 14219-1718

Brief Overview of Bankruptcy Case 1-15-12232-CLB: "In Blasdell, NY, Renee R Erhardt filed for Chapter 7 bankruptcy in 10/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-17."
Renee R Erhardt — New York, 1-15-12232


ᐅ Dawn M Ferrari, New York

Address: 5156 Olympic Ave Blasdell, NY 14219-2662

Bankruptcy Case 1-15-12339-MJK Overview: "In Blasdell, NY, Dawn M Ferrari filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2016."
Dawn M Ferrari — New York, 1-15-12339


ᐅ Arnold C Ferro, New York

Address: 4287 Elmwood Ave Blasdell, NY 14219

Brief Overview of Bankruptcy Case 1-13-11982-CLB: "Arnold C Ferro's bankruptcy, initiated in Jul 24, 2013 and concluded by November 3, 2013 in Blasdell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold C Ferro — New York, 1-13-11982


ᐅ Frances I Fox, New York

Address: 3405 Mckinley Pkwy Blasdell, NY 14219-2128

Brief Overview of Bankruptcy Case 1-2014-11763-MJK: "The case of Frances I Fox in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances I Fox — New York, 1-2014-11763


ᐅ Gordon H Geisendorfer, New York

Address: 3608 Eric Trl Blasdell, NY 14219-2602

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-10391-CLB: "Gordon H Geisendorfer, a resident of Blasdell, NY, entered a Chapter 13 bankruptcy plan in February 2009, culminating in its successful completion by Jul 10, 2013."
Gordon H Geisendorfer — New York, 1-09-10391


ᐅ Jennine M Haas, New York

Address: 4594 Milestrip Rd Blasdell, NY 14219

Brief Overview of Bankruptcy Case 1-13-12198-MJK: "In a Chapter 7 bankruptcy case, Jennine M Haas from Blasdell, NY, saw her proceedings start in 2013-08-16 and complete by 2013-11-26, involving asset liquidation."
Jennine M Haas — New York, 1-13-12198


ᐅ Linda L Haley, New York

Address: 151 Labelle Ave Blasdell, NY 14219-1641

Brief Overview of Bankruptcy Case 1-08-13433-MJK: "August 2008 marked the beginning of Linda L Haley's Chapter 13 bankruptcy in Blasdell, NY, entailing a structured repayment schedule, completed by May 2013."
Linda L Haley — New York, 1-08-13433


ᐅ Erica M Hart, New York

Address: 310 Willet Rd Blasdell, NY 14219-1024

Concise Description of Bankruptcy Case 1-2014-11232-MJK7: "Erica M Hart's bankruptcy, initiated in May 23, 2014 and concluded by August 2014 in Blasdell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica M Hart — New York, 1-2014-11232


ᐅ Victoria J Kazmierczak, New York

Address: 4 Salisbury Ave Blasdell, NY 14219-1628

Bankruptcy Case 1-15-11776-CLB Summary: "The bankruptcy record of Victoria J Kazmierczak from Blasdell, NY, shows a Chapter 7 case filed in 08/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2015."
Victoria J Kazmierczak — New York, 1-15-11776


ᐅ Lawrence W Keegan, New York

Address: 5122 Olympic Ave Blasdell, NY 14219

Concise Description of Bankruptcy Case 1-12-13356-CLB7: "The case of Lawrence W Keegan in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence W Keegan — New York, 1-12-13356


ᐅ Rachael A Kegler, New York

Address: 3711 Saxony Pl Blasdell, NY 14219-2516

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11063-MJK: "Rachael A Kegler's Chapter 7 bankruptcy, filed in Blasdell, NY in 05.26.2016, led to asset liquidation, with the case closing in 08.24.2016."
Rachael A Kegler — New York, 1-16-11063


ᐅ Charlene A Kita, New York

Address: 5098 Stewart St Blasdell, NY 14219-2626

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10226-MJK: "In Blasdell, NY, Charlene A Kita filed for Chapter 7 bankruptcy in 2015-02-13. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Charlene A Kita — New York, 1-15-10226


ᐅ Michael J Klaich, New York

Address: 3684 Wabash Ave Blasdell, NY 14219-2456

Bankruptcy Case 1-2014-11565-MJK Summary: "In Blasdell, NY, Michael J Klaich filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Michael J Klaich — New York, 1-2014-11565


ᐅ Sabrina L Kornowski, New York

Address: 134 Orchard Ave Apt 4 Blasdell, NY 14219-1174

Bankruptcy Case 1-14-11895-CLB Overview: "The case of Sabrina L Kornowski in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina L Kornowski — New York, 1-14-11895


ᐅ Elena Kostadinovski, New York

Address: 99 Miriam Ave Blasdell, NY 14219-1170

Bankruptcy Case 1-14-12204-CLB Overview: "Elena Kostadinovski's Chapter 7 bankruptcy, filed in Blasdell, NY in 2014-09-24, led to asset liquidation, with the case closing in 2014-12-23."
Elena Kostadinovski — New York, 1-14-12204


ᐅ Jill M Langdon, New York

Address: 3583 Harrison Ave Blasdell, NY 14219-2524

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12431-CLB: "In Blasdell, NY, Jill M Langdon filed for Chapter 7 bankruptcy in 2015-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-09."
Jill M Langdon — New York, 1-15-12431


ᐅ Cynthia L Mayberry, New York

Address: 36 Miller Ave # 2 Blasdell, NY 14219-1722

Concise Description of Bankruptcy Case 1-15-10687-MJK7: "The case of Cynthia L Mayberry in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Mayberry — New York, 1-15-10687


ᐅ Kenneth R Mcewen, New York

Address: 3453 S Park Ave Blasdell, NY 14219-1014

Bankruptcy Case 1-09-10601-CLB Overview: "The bankruptcy record for Kenneth R Mcewen from Blasdell, NY, under Chapter 13, filed in February 18, 2009, involved setting up a repayment plan, finalized by Jun 7, 2013."
Kenneth R Mcewen — New York, 1-09-10601


ᐅ Theresa L Musiak, New York

Address: 4963 Daisy Ln Blasdell, NY 14219-2204

Concise Description of Bankruptcy Case 1-14-12573-CLB7: "The bankruptcy filing by Theresa L Musiak, undertaken in 2014-11-05 in Blasdell, NY under Chapter 7, concluded with discharge in February 3, 2015 after liquidating assets."
Theresa L Musiak — New York, 1-14-12573


ᐅ Melissa A Obrien, New York

Address: PO Box 2004 Blasdell, NY 14219

Concise Description of Bankruptcy Case 1-12-13469-CLB7: "In a Chapter 7 bankruptcy case, Melissa A Obrien from Blasdell, NY, saw her proceedings start in 2012-11-09 and complete by February 19, 2013, involving asset liquidation."
Melissa A Obrien — New York, 1-12-13469


ᐅ Gabrielle H Odom, New York

Address: 3414 Mckinley Pkwy Apt NO12 Blasdell, NY 14219-2117

Bankruptcy Case 1-16-11272-MJK Overview: "In a Chapter 7 bankruptcy case, Gabrielle H Odom from Blasdell, NY, saw her proceedings start in 06/24/2016 and complete by 09/22/2016, involving asset liquidation."
Gabrielle H Odom — New York, 1-16-11272


ᐅ Eric J Paprocki, New York

Address: 3950 Allendale Pkwy Blasdell, NY 14219-2938

Brief Overview of Bankruptcy Case 1-16-11298-MJK: "In a Chapter 7 bankruptcy case, Eric J Paprocki from Blasdell, NY, saw their proceedings start in 2016-06-28 and complete by Sep 26, 2016, involving asset liquidation."
Eric J Paprocki — New York, 1-16-11298


ᐅ Robert V Pede, New York

Address: 4660 Milestrip Rd Blasdell, NY 14219-2612

Bankruptcy Case 1-2014-11751-CLB Summary: "Blasdell, NY resident Robert V Pede's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Robert V Pede — New York, 1-2014-11751


ᐅ Lisa A Perez, New York

Address: 3405 Dickens Rd Blasdell, NY 14219-2220

Bankruptcy Case 1-14-10667-CLB Overview: "In Blasdell, NY, Lisa A Perez filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Lisa A Perez — New York, 1-14-10667


ᐅ William M Petronsky, New York

Address: 3442 Emerling Dr Blasdell, NY 14219-2226

Bankruptcy Case 1-08-13941-CLB Summary: "Filing for Chapter 13 bankruptcy in September 2008, William M Petronsky from Blasdell, NY, structured a repayment plan, achieving discharge in Jun 12, 2013."
William M Petronsky — New York, 1-08-13941


ᐅ Slavica Petrusic, New York

Address: 5111 Lynwood Ave Blasdell, NY 14219

Bankruptcy Case 1-13-13054-CLB Overview: "In a Chapter 7 bankruptcy case, Slavica Petrusic from Blasdell, NY, saw their proceedings start in 2013-11-12 and complete by Feb 22, 2014, involving asset liquidation."
Slavica Petrusic — New York, 1-13-13054


ᐅ Dennis J Piasecki, New York

Address: 5060 Roseview Ave Blasdell, NY 14219

Brief Overview of Bankruptcy Case 1-13-10976-CLB: "The bankruptcy record of Dennis J Piasecki from Blasdell, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Dennis J Piasecki — New York, 1-13-10976


ᐅ Jr Michael J Ritchie, New York

Address: 4114 Allendale Pkwy Blasdell, NY 14219

Bankruptcy Case 1-13-12663-CLB Overview: "The case of Jr Michael J Ritchie in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael J Ritchie — New York, 1-13-12663


ᐅ Arthur L Rollek, New York

Address: 3712 White Ave Blasdell, NY 14219-2588

Brief Overview of Bankruptcy Case 1-15-11797-MJK: "The bankruptcy record of Arthur L Rollek from Blasdell, NY, shows a Chapter 7 case filed in Aug 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Arthur L Rollek — New York, 1-15-11797


ᐅ Susan L Schmidle, New York

Address: 4288 Lake Ave Apt 303 Blasdell, NY 14219-1242

Bankruptcy Case 1-14-11284-CLB Summary: "Susan L Schmidle's Chapter 7 bankruptcy, filed in Blasdell, NY in 2014-05-29, led to asset liquidation, with the case closing in August 2014."
Susan L Schmidle — New York, 1-14-11284


ᐅ Rachelle A Skobjak, New York

Address: 4044 Harwood Ave Blasdell, NY 14219

Bankruptcy Case 1-13-13181-CLB Overview: "Blasdell, NY resident Rachelle A Skobjak's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2014."
Rachelle A Skobjak — New York, 1-13-13181


ᐅ Ii Mark A Sorrentino, New York

Address: 197 Labelle Ave Blasdell, NY 14219

Bankruptcy Case 1-13-13316-CLB Summary: "In a Chapter 7 bankruptcy case, Ii Mark A Sorrentino from Blasdell, NY, saw their proceedings start in December 2013 and complete by 2014-03-30, involving asset liquidation."
Ii Mark A Sorrentino — New York, 1-13-13316


ᐅ Joseph F Stanek, New York

Address: 4242 Greenfield Pkwy Blasdell, NY 14219-2924

Bankruptcy Case 1-15-11069-MJK Summary: "In a Chapter 7 bankruptcy case, Joseph F Stanek from Blasdell, NY, saw their proceedings start in 05/18/2015 and complete by 08.16.2015, involving asset liquidation."
Joseph F Stanek — New York, 1-15-11069


ᐅ Norma K Stanek, New York

Address: 4242 Greenfield Pkwy Blasdell, NY 14219-2924

Bankruptcy Case 1-15-11069-MJK Overview: "The bankruptcy filing by Norma K Stanek, undertaken in 05.18.2015 in Blasdell, NY under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Norma K Stanek — New York, 1-15-11069


ᐅ Michelle L Szulist, New York

Address: 4833 Milestrip Rd Blasdell, NY 14219-3003

Bankruptcy Case 1-15-10143-MJK Overview: "Michelle L Szulist's bankruptcy, initiated in 01.29.2015 and concluded by April 2015 in Blasdell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Szulist — New York, 1-15-10143


ᐅ Paul A Szulist, New York

Address: 4833 Milestrip Rd Blasdell, NY 14219-3003

Bankruptcy Case 1-15-10143-MJK Summary: "In a Chapter 7 bankruptcy case, Paul A Szulist from Blasdell, NY, saw their proceedings start in January 2015 and complete by 04/29/2015, involving asset liquidation."
Paul A Szulist — New York, 1-15-10143


ᐅ Angela M Thiry, New York

Address: 76 Grafton Ave Blasdell, NY 14219-1616

Bankruptcy Case 1-16-10065-CLB Overview: "In a Chapter 7 bankruptcy case, Angela M Thiry from Blasdell, NY, saw her proceedings start in 2016-01-13 and complete by 2016-04-12, involving asset liquidation."
Angela M Thiry — New York, 1-16-10065


ᐅ John A Thiry, New York

Address: 76 Grafton Ave Blasdell, NY 14219-1616

Bankruptcy Case 1-16-10065-CLB Summary: "The bankruptcy filing by John A Thiry, undertaken in 01.13.2016 in Blasdell, NY under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
John A Thiry — New York, 1-16-10065


ᐅ Angela M Todoroff, New York

Address: 88 Salisbury Ave Blasdell, NY 14219

Brief Overview of Bankruptcy Case 1-13-12054-CLB: "The bankruptcy record of Angela M Todoroff from Blasdell, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2013."
Angela M Todoroff — New York, 1-13-12054


ᐅ David G Vallance, New York

Address: 4996 Thurston Ave Lowr Blasdell, NY 14219

Bankruptcy Case 1-13-11053-CLB Summary: "The bankruptcy filing by David G Vallance, undertaken in Apr 18, 2013 in Blasdell, NY under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
David G Vallance — New York, 1-13-11053


ᐅ Edwin D Weiskerger, New York

Address: 4275 E Frontier Dr Blasdell, NY 14219

Brief Overview of Bankruptcy Case 1-13-13080-MJK: "The case of Edwin D Weiskerger in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin D Weiskerger — New York, 1-13-13080


ᐅ Scott A Wiles, New York

Address: PO Box 2031 Blasdell, NY 14219-0231

Concise Description of Bankruptcy Case 1-2014-11757-MJK7: "The bankruptcy record of Scott A Wiles from Blasdell, NY, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2014."
Scott A Wiles — New York, 1-2014-11757


ᐅ Lorraine A Willis, New York

Address: 3685 Milestrip Rd Blasdell, NY 14219-1526

Bankruptcy Case 1-15-10310-MJK Overview: "The case of Lorraine A Willis in Blasdell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine A Willis — New York, 1-15-10310


ᐅ Tammy Lynn Elizabeth Young, New York

Address: 3255 Cambridge Sq S Blasdell, NY 14219-1340

Concise Description of Bankruptcy Case 1-15-10593-MJK7: "In a Chapter 7 bankruptcy case, Tammy Lynn Elizabeth Young from Blasdell, NY, saw her proceedings start in 03/30/2015 and complete by 06.28.2015, involving asset liquidation."
Tammy Lynn Elizabeth Young — New York, 1-15-10593


ᐅ Daniel Martin Young, New York

Address: 3255 Cambridge Sq S Blasdell, NY 14219-1340

Bankruptcy Case 1-15-10593-MJK Summary: "Daniel Martin Young's bankruptcy, initiated in 03/30/2015 and concluded by 2015-06-28 in Blasdell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Martin Young — New York, 1-15-10593