Website Logo

Levittown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Levittown.

Last updated on: March 23, 2025
Facebook Twitter LinkedIn WhatsApp

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