Levittown, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Levittown.
Last updated on:
March 23, 2025
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.
Comprehensive Reports on Background, Contacts
Mohammad Aamir, Levittown NY
Address: 59 Mason Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 1-10-51133-cec7: "The case of Mohammad Aamir in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-29 and discharged early 03/24/2011, focusing on asset liquidation to repay creditors."
Mohammad Aamir — New York
Ariel F Abal, Levittown NY
Address: 59 Corncrib Ln Levittown, NY 11756
Bankruptcy Case 8-11-77486-ast Overview: "The bankruptcy record of Ariel F Abal from Levittown, NY, shows a Chapter 7 case filed in October 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2012."
Ariel F Abal — New York
Mohamed Abdelnaby, Levittown NY
Address: 118 Bucket Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-10-76949-reg: "The bankruptcy record of Mohamed Abdelnaby from Levittown, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2010."
Mohamed Abdelnaby — New York
Danielle Acevedo, Levittown NY
Address: 3683 Hawk Rd Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-09-79289-ast: "Danielle Acevedo's Chapter 7 bankruptcy, filed in Levittown, NY in Dec 3, 2009, led to asset liquidation, with the case closing in 03.09.2010."
Danielle Acevedo — New York
Mamoon Afzal, Levittown NY
Address: 22 Pintail Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-70135-reg7: "The bankruptcy filing by Mamoon Afzal, undertaken in 01.11.2013 in Levittown, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Mamoon Afzal — New York
Annemarie Agostinello, Levittown NY
Address: 44 Constellation Rd Levittown, NY 11756
Bankruptcy Case 8-12-76041-ast Summary: "In Levittown, NY, Annemarie Agostinello filed for Chapter 7 bankruptcy in 10.05.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Annemarie Agostinello — New York
Christina Agostinello, Levittown NY
Address: 44 Constellation Rd Levittown, NY 11756
Bankruptcy Case 8-10-77910-ast Overview: "The bankruptcy filing by Christina Agostinello, undertaken in October 2010 in Levittown, NY under Chapter 7, concluded with discharge in January 4, 2011 after liquidating assets."
Christina Agostinello — New York
Maria Agosto, Levittown NY
Address: 56 Academy Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-13-72450-reg: "In Levittown, NY, Maria Agosto filed for Chapter 7 bankruptcy in 05/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Maria Agosto — New York
Neftali Agosto, Levittown NY
Address: 56 Academy Ln Levittown, NY 11756-2633
Bankruptcy Case 8-2014-73231-las Overview: "In Levittown, NY, Neftali Agosto filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Neftali Agosto — New York
Isabelle M Ahrens, Levittown NY
Address: 55 Stonecutter Rd Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-71930-dte7: "The bankruptcy filing by Isabelle M Ahrens, undertaken in 2013-04-12 in Levittown, NY under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Isabelle M Ahrens — New York
Andrew L Albert, Levittown NY
Address: 129 Division Ave Levittown, NY 11756-2921
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70209-ast: "The bankruptcy filing by Andrew L Albert, undertaken in 2015-01-19 in Levittown, NY under Chapter 7, concluded with discharge in April 19, 2015 after liquidating assets."
Andrew L Albert — New York
Raquel Aldana, Levittown NY
Address: 69 Meridian Rd Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73162-dte: "The case of Raquel Aldana in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Raquel Aldana — New York
Derrick L Anahory, Levittown NY
Address: 27 Meander Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-71683-ast7: "In a Chapter 7 bankruptcy case, Derrick L Anahory from Levittown, NY, saw his proceedings start in April 2, 2013 and complete by 07.10.2013, involving asset liquidation."
Derrick L Anahory — New York
Richard Andersen, Levittown NY
Address: 27 Winding Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77996-ast: "Levittown, NY resident Richard Andersen's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Richard Andersen — New York
Kenneth Thomas Anderson, Levittown NY
Address: 19 Dale Ln Levittown, NY 11756-4701
Bankruptcy Case 8-07-73461-reg Overview: "Filing for Chapter 13 bankruptcy in 09/05/2007, Kenneth Thomas Anderson from Levittown, NY, structured a repayment plan, achieving discharge in 2012-10-18."
Kenneth Thomas Anderson — New York
Denise M Angelinas, Levittown NY
Address: 137 Meridian Rd Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-13-72012-dte: "Denise M Angelinas's Chapter 7 bankruptcy, filed in Levittown, NY in April 2013, led to asset liquidation, with the case closing in 07.25.2013."
Denise M Angelinas — New York
James Anson, Levittown NY
Address: 2 Comet Ln Levittown, NY 11756
Bankruptcy Case 8-10-76669-ast Overview: "James Anson's Chapter 7 bankruptcy, filed in Levittown, NY in Aug 25, 2010, led to asset liquidation, with the case closing in November 17, 2010."
James Anson — New York
Cynthia Antinori, Levittown NY
Address: 16 Starlight Ln Levittown, NY 11756-4427
Brief Overview of Bankruptcy Case 8-2014-73751-ast: "In a Chapter 7 bankruptcy case, Cynthia Antinori from Levittown, NY, saw her proceedings start in 08.13.2014 and complete by 2014-11-11, involving asset liquidation."
Cynthia Antinori — New York
Frank Antinori, Levittown NY
Address: 16 Starlight Ln Levittown, NY 11756-4427
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73751-ast: "Frank Antinori's Chapter 7 bankruptcy, filed in Levittown, NY in 2014-08-13, led to asset liquidation, with the case closing in 2014-11-11."
Frank Antinori — New York
Desiree Antolos, Levittown NY
Address: 103 Hamlet Rd Levittown, NY 11756
Bankruptcy Case 8-11-73696-dte Summary: "The case of Desiree Antolos in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-24 and discharged early 09.16.2011, focusing on asset liquidation to repay creditors."
Desiree Antolos — New York
Sokratis G Antoniou, Levittown NY
Address: 67 Haymaker Ln Levittown, NY 11756
Bankruptcy Case 8-12-74788-dte Overview: "The case of Sokratis G Antoniou in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2012 and discharged early November 23, 2012, focusing on asset liquidation to repay creditors."
Sokratis G Antoniou — New York
Alexander Apfelbaum, Levittown NY
Address: 19 Hub Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-70315-dte7: "In Levittown, NY, Alexander Apfelbaum filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2013."
Alexander Apfelbaum — New York
Mark Arbeitman, Levittown NY
Address: 59 Old Oak Ln Apt B Levittown, NY 11756
Bankruptcy Case 8-10-70502-reg Summary: "The case of Mark Arbeitman in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-28 and discharged early April 27, 2010, focusing on asset liquidation to repay creditors."
Mark Arbeitman — New York
Roberto E Arce, Levittown NY
Address: 39 Farm Ln Levittown, NY 11756
Bankruptcy Case 8-11-76115-dte Summary: "The case of Roberto E Arce in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12.06.2011, focusing on asset liquidation to repay creditors."
Roberto E Arce — New York
Josephine M Ardolino, Levittown NY
Address: 41 Bayberry Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-70277-ast7: "The bankruptcy record of Josephine M Ardolino from Levittown, NY, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2013."
Josephine M Ardolino — New York
Anthony Arena, Levittown NY
Address: 122 Shelter Ln Levittown, NY 11756-1221
Bankruptcy Case 8-15-73125-reg Overview: "Anthony Arena's Chapter 7 bankruptcy, filed in Levittown, NY in July 24, 2015, led to asset liquidation, with the case closing in October 22, 2015."
Anthony Arena — New York
Joseph A Arena, Levittown NY
Address: PO Box 372 Levittown, NY 11756-0372
Bankruptcy Case 8-16-72213-las Summary: "In Levittown, NY, Joseph A Arena filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Joseph A Arena — New York
Josephine A Arena, Levittown NY
Address: 122 Shelter Ln Levittown, NY 11756-1221
Bankruptcy Case 8-15-73125-reg Summary: "Levittown, NY resident Josephine A Arena's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2015."
Josephine A Arena — New York
Syed Z Arfeen, Levittown NY
Address: 8 Greenbelt Ln Levittown, NY 11756
Bankruptcy Case 8-11-77593-dte Summary: "Syed Z Arfeen's bankruptcy, initiated in October 2011 and concluded by Feb 1, 2012 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Syed Z Arfeen — New York
Hector Argueta, Levittown NY
Address: 214 Division Ave Levittown, NY 11756-2911
Concise Description of Bankruptcy Case 8-15-73539-ast7: "Levittown, NY resident Hector Argueta's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Hector Argueta — New York
Richard J Argus, Levittown NY
Address: 3089 N Jerusalem Rd Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-77481-ast7: "The bankruptcy record of Richard J Argus from Levittown, NY, shows a Chapter 7 case filed in 10.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2012."
Richard J Argus — New York
Wanda I Arroyo, Levittown NY
Address: 102 Gun Ln Levittown, NY 11756-1143
Bankruptcy Case 8-14-75523-las Overview: "Wanda I Arroyo's Chapter 7 bankruptcy, filed in Levittown, NY in 2014-12-15, led to asset liquidation, with the case closing in 2015-03-15."
Wanda I Arroyo — New York
Gregory L Avery, Levittown NY
Address: 15 Hamlet Rd Levittown, NY 11756-4116
Brief Overview of Bankruptcy Case 8-14-74929-reg: "The bankruptcy record of Gregory L Avery from Levittown, NY, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-01."
Gregory L Avery — New York
Gonzalo Aviles, Levittown NY
Address: 7 Baker Ln Levittown, NY 11756
Bankruptcy Case 8-12-76357-reg Summary: "In a Chapter 7 bankruptcy case, Gonzalo Aviles from Levittown, NY, saw his proceedings start in Oct 22, 2012 and complete by January 2013, involving asset liquidation."
Gonzalo Aviles — New York
William D Bader, Levittown NY
Address: 138 Farmedge Rd Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-11-78730-reg: "In a Chapter 7 bankruptcy case, William D Bader from Levittown, NY, saw their proceedings start in 2011-12-14 and complete by Apr 7, 2012, involving asset liquidation."
William D Bader — New York
Nicola Badra, Levittown NY
Address: 18 Aster Ln Levittown, NY 11756
Bankruptcy Case 8-12-72272-dte Overview: "The case of Nicola Badra in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-13 and discharged early 2012-08-06, focusing on asset liquidation to repay creditors."
Nicola Badra — New York
Sandra P Bain, Levittown NY
Address: 68 Kingfisher Rd Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-77680-reg7: "The bankruptcy record of Sandra P Bain from Levittown, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2012."
Sandra P Bain — New York
Nicole F Ballato, Levittown NY
Address: 60 Forge Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74360-reg: "Levittown, NY resident Nicole F Ballato's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Nicole F Ballato — New York
Ronald G Banchik, Levittown NY
Address: 7 Twig Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73814-dte: "In Levittown, NY, Ronald G Banchik filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Ronald G Banchik — New York
Maria Barajas, Levittown NY
Address: 61 Coachman Ln Levittown, NY 11756
Bankruptcy Case 8-10-72916-dte Summary: "The bankruptcy filing by Maria Barajas, undertaken in April 2010 in Levittown, NY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Maria Barajas — New York
Robert S Barravecchio, Levittown NY
Address: 6 Spring Ln Levittown, NY 11756
Bankruptcy Case 8-13-73465-reg Overview: "The bankruptcy filing by Robert S Barravecchio, undertaken in Jun 28, 2013 in Levittown, NY under Chapter 7, concluded with discharge in 2013-10-05 after liquidating assets."
Robert S Barravecchio — New York
Robert Barrera, Levittown NY
Address: 97 Slate Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-77415-ast7: "Robert Barrera's bankruptcy, initiated in 2011-10-19 and concluded by Jan 24, 2012 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Barrera — New York
Roberto O Barrios, Levittown NY
Address: 48 Clay Ln Levittown, NY 11756
Bankruptcy Case 8-13-71767-dte Summary: "In Levittown, NY, Roberto O Barrios filed for Chapter 7 bankruptcy in 04.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2013."
Roberto O Barrios — New York
Sr William Bartow, Levittown NY
Address: 52 Woodcock Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-10-72949-reg7: "The bankruptcy filing by Sr William Bartow, undertaken in 2010-04-23 in Levittown, NY under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Sr William Bartow — New York
Nancy M Bass, Levittown NY
Address: 572 N Newbridge Rd Levittown, NY 11756-1602
Brief Overview of Bankruptcy Case 8-14-70992-reg: "Nancy M Bass's bankruptcy, initiated in Mar 13, 2014 and concluded by 06.11.2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Bass — New York
Sukhwant Bath, Levittown NY
Address: 96 Flamingo Rd Levittown, NY 11756-2141
Concise Description of Bankruptcy Case 8-2014-73534-ast7: "The bankruptcy filing by Sukhwant Bath, undertaken in July 2014 in Levittown, NY under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Sukhwant Bath — New York
Alex Batista, Levittown NY
Address: 81 Chimney Ln Levittown, NY 11756
Bankruptcy Case 8-10-78077-reg Overview: "Levittown, NY resident Alex Batista's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Alex Batista — New York
Jarred L Beckwith, Levittown NY
Address: 44 Constellation Rd Levittown, NY 11756-4309
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75457-las: "In a Chapter 7 bankruptcy case, Jarred L Beckwith from Levittown, NY, saw his proceedings start in 2014-12-09 and complete by 03/09/2015, involving asset liquidation."
Jarred L Beckwith — New York
William D Beers, Levittown NY
Address: 94 Flamingo Rd Levittown, NY 11756-2141
Brief Overview of Bankruptcy Case 8-14-70357-cec: "In a Chapter 7 bankruptcy case, William D Beers from Levittown, NY, saw their proceedings start in 01/29/2014 and complete by 2014-04-29, involving asset liquidation."
William D Beers — New York
Debra Belanger, Levittown NY
Address: 106 Prairie Ln Levittown, NY 11756
Bankruptcy Case 8-10-79125-dte Summary: "Levittown, NY resident Debra Belanger's November 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Debra Belanger — New York
Eugene K Bellew, Levittown NY
Address: 75 Division Ave Levittown, NY 11756
Bankruptcy Case 8-11-75182-dte Overview: "Eugene K Bellew's bankruptcy, initiated in 07/20/2011 and concluded by November 2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene K Bellew — New York
Jennifer Bendjy, Levittown NY
Address: 42 Meadow Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-11-71097-reg: "Jennifer Bendjy's bankruptcy, initiated in February 2011 and concluded by May 2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Bendjy — New York
Samuel Benenati, Levittown NY
Address: 20 Eve Ln Levittown, NY 11756-5512
Bankruptcy Case 8-16-73040-las Summary: "The bankruptcy record of Samuel Benenati from Levittown, NY, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Samuel Benenati — New York
Andrew C Benischek, Levittown NY
Address: 24 Mockingbird Ln Levittown, NY 11756-2043
Concise Description of Bankruptcy Case 8-14-75600-ast7: "Levittown, NY resident Andrew C Benischek's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2015."
Andrew C Benischek — New York
Christine E Benischek, Levittown NY
Address: 24 Mockingbird Ln Levittown, NY 11756-2043
Concise Description of Bankruptcy Case 8-14-75600-ast7: "In a Chapter 7 bankruptcy case, Christine E Benischek from Levittown, NY, saw her proceedings start in December 19, 2014 and complete by 03/19/2015, involving asset liquidation."
Christine E Benischek — New York
Dwight Darryll Bennett, Levittown NY
Address: 386 Gardiners Ave Levittown, NY 11756
Bankruptcy Case 8-13-74011-reg Summary: "Levittown, NY resident Dwight Darryll Bennett's 08.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2013."
Dwight Darryll Bennett — New York
Judith M Bennett, Levittown NY
Address: 7 High Ln Levittown, NY 11756-4501
Concise Description of Bankruptcy Case 8-14-75049-reg7: "Levittown, NY resident Judith M Bennett's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
Judith M Bennett — New York
John Benzaia, Levittown NY
Address: 93 Chimney Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-12-72369-ast: "The bankruptcy filing by John Benzaia, undertaken in 2012-04-16 in Levittown, NY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
John Benzaia — New York
Morton Bernstein, Levittown NY
Address: 45 Satellite Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70938-reg: "Morton Bernstein's bankruptcy, initiated in February 12, 2010 and concluded by June 7, 2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morton Bernstein — New York
Vincent Berrios, Levittown NY
Address: 54 Morning Glory Rd Levittown, NY 11756
Bankruptcy Case 8-10-70062-ast Overview: "The bankruptcy record of Vincent Berrios from Levittown, NY, shows a Chapter 7 case filed in 01.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Vincent Berrios — New York
Irene Bidonde, Levittown NY
Address: 2 Bluespruce Rd Levittown, NY 11756
Bankruptcy Case 8-11-74114-dte Overview: "In Levittown, NY, Irene Bidonde filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02."
Irene Bidonde — New York
Carole Helen Bilello, Levittown NY
Address: 19 Needle Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-70786-dte7: "The bankruptcy filing by Carole Helen Bilello, undertaken in Feb 11, 2011 in Levittown, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Carole Helen Bilello — New York
Michael J Blair, Levittown NY
Address: 3 Sky Ln Levittown, NY 11756-4412
Bankruptcy Case 8-15-71358-ast Summary: "The bankruptcy record of Michael J Blair from Levittown, NY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2015."
Michael J Blair — New York
Kelly Blandino, Levittown NY
Address: 47 Oaktree Ln Levittown, NY 11756
Bankruptcy Case 8-10-75436-dte Summary: "Kelly Blandino's bankruptcy, initiated in July 13, 2010 and concluded by 2010-10-13 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Blandino — New York
William Blazejewicz, Levittown NY
Address: 97 Elm Dr N Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-74356-ast7: "The bankruptcy record of William Blazejewicz from Levittown, NY, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
William Blazejewicz — New York
Alicia Bloom, Levittown NY
Address: PO Box 652 Levittown, NY 11756-0652
Bankruptcy Case 8-15-70879-ast Summary: "Alicia Bloom's Chapter 7 bankruptcy, filed in Levittown, NY in 03/06/2015, led to asset liquidation, with the case closing in 06.04.2015."
Alicia Bloom — New York
Harold Bohn, Levittown NY
Address: PO Box 843 Levittown, NY 11756-0843
Bankruptcy Case 8-14-73230-ast Summary: "The case of Harold Bohn in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-16 and discharged early 2014-10-14, focusing on asset liquidation to repay creditors."
Harold Bohn — New York
Kathleen L Bonaventura, Levittown NY
Address: PO Box 501 Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74286-ast: "The case of Kathleen L Bonaventura in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early Nov 3, 2012, focusing on asset liquidation to repay creditors."
Kathleen L Bonaventura — New York
Inez M Bonilla, Levittown NY
Address: 46 Wheelwright Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-13-74606-ast7: "Inez M Bonilla's Chapter 7 bankruptcy, filed in Levittown, NY in September 5, 2013, led to asset liquidation, with the case closing in 12.13.2013."
Inez M Bonilla — New York
Brendan Bonner, Levittown NY
Address: 6 Greenvale Ln Levittown, NY 11756
Bankruptcy Case 8-10-79344-ast Overview: "The bankruptcy filing by Brendan Bonner, undertaken in November 2010 in Levittown, NY under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
Brendan Bonner — New York
Tino A Bradica, Levittown NY
Address: 99 Cord Ln Levittown, NY 11756
Bankruptcy Case 8-11-76621-ast Summary: "The bankruptcy record of Tino A Bradica from Levittown, NY, shows a Chapter 7 case filed in 09/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2012."
Tino A Bradica — New York
Hope Darcy Bradley, Levittown NY
Address: 8 Forester Ln Levittown, NY 11756
Bankruptcy Case 8-11-73050-dte Overview: "The bankruptcy filing by Hope Darcy Bradley, undertaken in 04/30/2011 in Levittown, NY under Chapter 7, concluded with discharge in August 23, 2011 after liquidating assets."
Hope Darcy Bradley — New York
Timothy P Brady, Levittown NY
Address: 3629 Condor Rd Levittown, NY 11756
Bankruptcy Case 8-13-72796-reg Overview: "Levittown, NY resident Timothy P Brady's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2013."
Timothy P Brady — New York
Richard C Brady, Levittown NY
Address: 39 Flamingo Rd Levittown, NY 11756
Bankruptcy Case 8-11-73023-reg Summary: "The case of Richard C Brady in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 04.29.2011 and discharged early August 22, 2011, focusing on asset liquidation to repay creditors."
Richard C Brady — New York
Richard Brady, Levittown NY
Address: 39 Flamingo Rd Levittown, NY 11756
Concise Description of Bankruptcy Case 8-09-79678-reg7: "Richard Brady's Chapter 7 bankruptcy, filed in Levittown, NY in 2009-12-17, led to asset liquidation, with the case closing in 2010-03-26."
Richard Brady — New York
William S Brand, Levittown NY
Address: 26 Pasture Ln Levittown, NY 11756
Bankruptcy Case 8-11-71609-ast Summary: "In a Chapter 7 bankruptcy case, William S Brand from Levittown, NY, saw their proceedings start in Mar 17, 2011 and complete by June 2011, involving asset liquidation."
William S Brand — New York
Arthur J Braun, Levittown NY
Address: 37 Robin Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71377-reg: "In Levittown, NY, Arthur J Braun filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Arthur J Braun — New York
Ronald L Breitenbecker, Levittown NY
Address: 50 Eve Ln Levittown, NY 11756
Bankruptcy Case 8-11-72742-dte Overview: "Ronald L Breitenbecker's bankruptcy, initiated in 04/21/2011 and concluded by 08.02.2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Breitenbecker — New York
William Brenner, Levittown NY
Address: 105 Neil Ct Levittown, NY 11756-1706
Bankruptcy Case 8-2014-71806-reg Overview: "William Brenner's bankruptcy, initiated in April 23, 2014 and concluded by 07/22/2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Brenner — New York
Scott Breslin, Levittown NY
Address: 8 Serpentine Ln Levittown, NY 11756
Bankruptcy Case 8-09-79699-dte Overview: "The bankruptcy filing by Scott Breslin, undertaken in December 18, 2009 in Levittown, NY under Chapter 7, concluded with discharge in Mar 23, 2010 after liquidating assets."
Scott Breslin — New York
Mark A Brewer, Levittown NY
Address: 40 Potter Ln Levittown, NY 11756-3415
Bankruptcy Case 8-16-70770-las Summary: "The bankruptcy filing by Mark A Brewer, undertaken in 2016-02-29 in Levittown, NY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Mark A Brewer — New York
Pamela Bronnekant, Levittown NY
Address: 53 Crabtree Ln Levittown, NY 11756-1511
Bankruptcy Case 8-15-72001-reg Summary: "Pamela Bronnekant's bankruptcy, initiated in May 8, 2015 and concluded by August 2015 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Bronnekant — New York
Alexis Brooks, Levittown NY
Address: 13 Center Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-13-71986-ast: "Alexis Brooks's Chapter 7 bankruptcy, filed in Levittown, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-24."
Alexis Brooks — New York
Arthur J Brown, Levittown NY
Address: 3 Iris Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-11-70407-reg7: "Levittown, NY resident Arthur J Brown's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Arthur J Brown — New York
Edward M Browne, Levittown NY
Address: 16 Jester Ln Levittown, NY 11756-5218
Bankruptcy Case 8-16-71308-reg Summary: "The case of Edward M Browne in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2016 and discharged early Jun 26, 2016, focusing on asset liquidation to repay creditors."
Edward M Browne — New York
Frank Bruno, Levittown NY
Address: 7 Carter Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-10-79948-reg: "The bankruptcy record of Frank Bruno from Levittown, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2011."
Frank Bruno — New York
Robert Brusini, Levittown NY
Address: 41 Corncrib Ln Levittown, NY 11756
Bankruptcy Case 8-10-71378-reg Overview: "The bankruptcy record of Robert Brusini from Levittown, NY, shows a Chapter 7 case filed in March 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Robert Brusini — New York
Thomas Buonacore, Levittown NY
Address: 45 Grey Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-11-76489-dte: "The bankruptcy record of Thomas Buonacore from Levittown, NY, shows a Chapter 7 case filed in 09.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Thomas Buonacore — New York
Albert Doreen M Burke, Levittown NY
Address: 129 Division Ave Levittown, NY 11756-2921
Bankruptcy Case 8-15-70209-ast Overview: "The bankruptcy filing by Albert Doreen M Burke, undertaken in January 2015 in Levittown, NY under Chapter 7, concluded with discharge in April 19, 2015 after liquidating assets."
Albert Doreen M Burke — New York
Laura E Burke, Levittown NY
Address: 1 Haven Ln Levittown, NY 11756-1028
Brief Overview of Bankruptcy Case 8-15-74622-las: "In Levittown, NY, Laura E Burke filed for Chapter 7 bankruptcy in 10.29.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2016."
Laura E Burke — New York
Denise Bush, Levittown NY
Address: 133 Bloomingdale Rd Levittown, NY 11756
Bankruptcy Case 8-10-78081-ast Summary: "In a Chapter 7 bankruptcy case, Denise Bush from Levittown, NY, saw her proceedings start in 2010-10-13 and complete by January 11, 2011, involving asset liquidation."
Denise Bush — New York
Aldo Bussi, Levittown NY
Address: 36 Surrey Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-12-73956-ast7: "The bankruptcy filing by Aldo Bussi, undertaken in 2012-06-25 in Levittown, NY under Chapter 7, concluded with discharge in 10.18.2012 after liquidating assets."
Aldo Bussi — New York
Stephen J Byrne, Levittown NY
Address: 1 Target Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-74243-ast: "The bankruptcy filing by Stephen J Byrne, undertaken in 07.11.2012 in Levittown, NY under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
Stephen J Byrne — New York
Frank Cafaro, Levittown NY
Address: 31 Celestial Ln Levittown, NY 11756
Concise Description of Bankruptcy Case 8-10-73699-reg7: "Frank Cafaro's bankruptcy, initiated in May 14, 2010 and concluded by 09.06.2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Cafaro — New York
Janice M Calandrino, Levittown NY
Address: 50 Hamlet Rd Levittown, NY 11756
Bankruptcy Case 8-13-74633-ast Summary: "Levittown, NY resident Janice M Calandrino's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Janice M Calandrino — New York
Christopher Camac, Levittown NY
Address: 5 Valley Rd Levittown, NY 11756
Concise Description of Bankruptcy Case 8-10-77468-dte7: "In a Chapter 7 bankruptcy case, Christopher Camac from Levittown, NY, saw their proceedings start in September 2010 and complete by December 2010, involving asset liquidation."
Christopher Camac — New York
Christine E Camacho, Levittown NY
Address: 24 Hook Ln Levittown, NY 11756
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73170-reg: "The bankruptcy filing by Christine E Camacho, undertaken in Jun 13, 2013 in Levittown, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Christine E Camacho — New York
Norma J Camidge, Levittown NY
Address: 1 Gleaner Ln Levittown, NY 11756
Brief Overview of Bankruptcy Case 8-11-75159-dte: "Levittown, NY resident Norma J Camidge's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Norma J Camidge — New York
Marie Denise Camilleri, Levittown NY
Address: 6 Pintail Ln Levittown, NY 11756
Bankruptcy Case 8-11-72653-reg Summary: "Levittown, NY resident Marie Denise Camilleri's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Marie Denise Camilleri — New York
Virginia Cammarata, Levittown NY
Address: 555 N Newbridge Rd Apt J3 Levittown, NY 11756-1625
Brief Overview of Bankruptcy Case 8-15-71220-las: "Virginia Cammarata's bankruptcy, initiated in 2015-03-24 and concluded by Jun 22, 2015 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Cammarata — New York
Explore Free Bankruptcy Records by State