personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Levittown, 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 Jeanette Campbell, New York

Address: 19 Circle Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-73984-dte7: "The bankruptcy record of Jeanette Campbell from Levittown, NY, shows a Chapter 7 case filed in 06/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-19."
Jeanette Campbell — New York, 8-12-73984


ᐅ Claudine Campuzano, New York

Address: 257 Blacksmith Rd Levittown, NY 11756-3109

Concise Description of Bankruptcy Case 8-15-74600-reg7: "The case of Claudine Campuzano in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudine Campuzano — New York, 8-15-74600


ᐅ Gerald J Canfield, New York

Address: 9 Penny Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75158-dte: "Gerald J Canfield's Chapter 7 bankruptcy, filed in Levittown, NY in 07/20/2011, led to asset liquidation, with the case closing in November 12, 2011."
Gerald J Canfield — New York, 8-11-75158


ᐅ Donna L Cannon, New York

Address: 2 Lowland Rd Levittown, NY 11756-4108

Bankruptcy Case 8-15-70111-las Summary: "Donna L Cannon's Chapter 7 bankruptcy, filed in Levittown, NY in 01.12.2015, led to asset liquidation, with the case closing in April 2015."
Donna L Cannon — New York, 8-15-70111


ᐅ Frank Carbonell, New York

Address: 95 Swan Ln Levittown, NY 11756

Bankruptcy Case 8-12-76728-dte Overview: "The bankruptcy filing by Frank Carbonell, undertaken in 2012-11-16 in Levittown, NY under Chapter 7, concluded with discharge in February 23, 2013 after liquidating assets."
Frank Carbonell — New York, 8-12-76728


ᐅ Andrew Carey, New York

Address: 18 Sandpiper Ln Levittown, NY 11756-2134

Bankruptcy Case 8-08-70522-reg Summary: "Andrew Carey's Levittown, NY bankruptcy under Chapter 13 in Jan 31, 2008 led to a structured repayment plan, successfully discharged in March 2013."
Andrew Carey — New York, 8-08-70522


ᐅ Jr John Joseph Carroll, New York

Address: 261 N Newbridge Rd Apt 2A Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-73581-dte7: "In Levittown, NY, Jr John Joseph Carroll filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jr John Joseph Carroll — New York, 8-13-73581


ᐅ Albeiro Carvajal, New York

Address: 44 Hamlet Rd Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79292-ast: "The bankruptcy record of Albeiro Carvajal from Levittown, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2010."
Albeiro Carvajal — New York, 8-09-79292


ᐅ Koehler Francine Casale, New York

Address: 6 Spiral Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70334-ast: "In a Chapter 7 bankruptcy case, Koehler Francine Casale from Levittown, NY, saw her proceedings start in Jan 20, 2010 and complete by 2010-04-20, involving asset liquidation."
Koehler Francine Casale — New York, 8-10-70334


ᐅ Nicholas C Casasola, New York

Address: 58 Universe Dr Levittown, NY 11756-4234

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73950-las: "Levittown, NY resident Nicholas C Casasola's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15."
Nicholas C Casasola — New York, 8-15-73950


ᐅ Shari L Casasola, New York

Address: 58 Universe Dr Levittown, NY 11756-4234

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-73950-las: "Levittown, NY resident Shari L Casasola's 09.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Shari L Casasola — New York, 8-15-73950


ᐅ Gregory R Casperson, New York

Address: 32 Prairie Ln Levittown, NY 11756

Bankruptcy Case 8-11-70264-dte Overview: "In a Chapter 7 bankruptcy case, Gregory R Casperson from Levittown, NY, saw their proceedings start in 01/24/2011 and complete by 04/19/2011, involving asset liquidation."
Gregory R Casperson — New York, 8-11-70264


ᐅ Anthony J Cassar, New York

Address: 158 Cardinal Rd Levittown, NY 11756

Bankruptcy Case 8-11-76564-reg Overview: "Levittown, NY resident Anthony J Cassar's Sep 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2012."
Anthony J Cassar — New York, 8-11-76564


ᐅ Joseph Catacchio, New York

Address: 87 Gardiners Ave Levittown, NY 11756

Bankruptcy Case 8-11-77719-ast Overview: "Joseph Catacchio's bankruptcy, initiated in October 31, 2011 and concluded by 2012-02-07 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Catacchio — New York, 8-11-77719


ᐅ Anthony Cataldo, New York

Address: 2 Fiddler Ln Levittown, NY 11756

Bankruptcy Case 8-11-70408-ast Summary: "The bankruptcy record of Anthony Cataldo from Levittown, NY, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Anthony Cataldo — New York, 8-11-70408


ᐅ Anthony J Catapano, New York

Address: 3697 Martin St Levittown, NY 11756-5019

Bankruptcy Case 8-2014-73983-ast Overview: "In a Chapter 7 bankruptcy case, Anthony J Catapano from Levittown, NY, saw their proceedings start in 2014-08-27 and complete by 11.25.2014, involving asset liquidation."
Anthony J Catapano — New York, 8-2014-73983


ᐅ John M Cefalo, New York

Address: 15 Harness Ln Levittown, NY 11756

Bankruptcy Case 8-12-72164-reg Overview: "The case of John M Cefalo in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Cefalo — New York, 8-12-72164


ᐅ Huseyin Celik, New York

Address: 3169 Brixton Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75834-dte: "Huseyin Celik's Chapter 7 bankruptcy, filed in Levittown, NY in 2010-07-27, led to asset liquidation, with the case closing in Oct 20, 2010."
Huseyin Celik — New York, 8-10-75834


ᐅ Carolann Ceraldi, New York

Address: 485 Gardiners Ave Levittown, NY 11756-3708

Concise Description of Bankruptcy Case 8-14-75255-las7: "The case of Carolann Ceraldi in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolann Ceraldi — New York, 8-14-75255


ᐅ Dorothy C Cervero, New York

Address: 117 Wantagh Ave Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-74498-ast: "Dorothy C Cervero's bankruptcy, initiated in August 29, 2013 and concluded by 12.06.2013 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy C Cervero — New York, 8-13-74498


ᐅ Sr Robert Chapman, New York

Address: 94 Sycamore Ln Levittown, NY 11756

Bankruptcy Case 8-09-79143-reg Summary: "In a Chapter 7 bankruptcy case, Sr Robert Chapman from Levittown, NY, saw their proceedings start in November 26, 2009 and complete by 02.22.2010, involving asset liquidation."
Sr Robert Chapman — New York, 8-09-79143


ᐅ Olivar Elvin Chavarria, New York

Address: 29 Butternut Ln Levittown, NY 11756-3011

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72250-las: "In a Chapter 7 bankruptcy case, Olivar Elvin Chavarria from Levittown, NY, saw his proceedings start in 05/20/2016 and complete by 2016-08-18, involving asset liquidation."
Olivar Elvin Chavarria — New York, 8-16-72250


ᐅ Sharon Chavez, New York

Address: PO Box 21 Levittown, NY 11756-0021

Bankruptcy Case 8-15-71166-ast Summary: "In a Chapter 7 bankruptcy case, Sharon Chavez from Levittown, NY, saw her proceedings start in 03/23/2015 and complete by 06/21/2015, involving asset liquidation."
Sharon Chavez — New York, 8-15-71166


ᐅ Lee Chellis, New York

Address: 43 Silo Ln Levittown, NY 11756-3833

Concise Description of Bankruptcy Case 8-14-74698-reg7: "In Levittown, NY, Lee Chellis filed for Chapter 7 bankruptcy in Oct 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2015."
Lee Chellis — New York, 8-14-74698


ᐅ Raymond Chellis, New York

Address: 43 Silo Ln Levittown, NY 11756-3833

Concise Description of Bankruptcy Case 8-14-74698-reg7: "In a Chapter 7 bankruptcy case, Raymond Chellis from Levittown, NY, saw their proceedings start in 2014-10-17 and complete by 2015-01-15, involving asset liquidation."
Raymond Chellis — New York, 8-14-74698


ᐅ Mei Juan Chen, New York

Address: 78 Honeysuckle Rd Levittown, NY 11756

Bankruptcy Case 8-13-70182-dte Summary: "Mei Juan Chen's bankruptcy, initiated in January 2013 and concluded by 2013-04-24 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mei Juan Chen — New York, 8-13-70182


ᐅ Charles Chernoff, New York

Address: 311 Elm Dr S Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77505-reg: "Charles Chernoff's Chapter 7 bankruptcy, filed in Levittown, NY in October 24, 2011, led to asset liquidation, with the case closing in 01.31.2012."
Charles Chernoff — New York, 8-11-77505


ᐅ Henry Cheung, New York

Address: 100 Squirrel Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73601-dte: "The bankruptcy filing by Henry Cheung, undertaken in Jun 6, 2012 in Levittown, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Henry Cheung — New York, 8-12-73601


ᐅ Victor R Chiriboga, New York

Address: 50 Cutter Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-76299-reg: "The case of Victor R Chiriboga in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor R Chiriboga — New York, 8-13-76299


ᐅ Sumi Choudhury, New York

Address: 459 Gardiners Ave Levittown, NY 11756-3701

Concise Description of Bankruptcy Case 8-16-72519-reg7: "Levittown, NY resident Sumi Choudhury's 06/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Sumi Choudhury — New York, 8-16-72519


ᐅ Scott D Chun, New York

Address: 83 Horn Ln Levittown, NY 11756

Bankruptcy Case 8-12-72545-reg Overview: "Scott D Chun's bankruptcy, initiated in Apr 24, 2012 and concluded by 2012-08-17 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott D Chun — New York, 8-12-72545


ᐅ Gabriel Chun, New York

Address: 83 Harvest Ln Levittown, NY 11756-2738

Concise Description of Bankruptcy Case 8-16-71366-las7: "Gabriel Chun's bankruptcy, initiated in 03/30/2016 and concluded by June 2016 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Chun — New York, 8-16-71366


ᐅ Jr Donald G Cimaglia, New York

Address: 578 Gardiners Ave Levittown, NY 11756

Bankruptcy Case 8-12-71854-reg Summary: "The bankruptcy record of Jr Donald G Cimaglia from Levittown, NY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Donald G Cimaglia — New York, 8-12-71854


ᐅ Charles S Claiborne, New York

Address: 14 Harrow Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-74531-ast7: "Levittown, NY resident Charles S Claiborne's Jun 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Charles S Claiborne — New York, 8-11-74531


ᐅ Barbara J Clark, New York

Address: 106 Division Ave Apt 2E Levittown, NY 11756-2938

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72373-reg: "The bankruptcy record of Barbara J Clark from Levittown, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Barbara J Clark — New York, 8-16-72373


ᐅ Kimberly Clark, New York

Address: 194 Center Ln Levittown, NY 11756

Bankruptcy Case 8-10-71613-dte Overview: "Kimberly Clark's Chapter 7 bankruptcy, filed in Levittown, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-15."
Kimberly Clark — New York, 8-10-71613


ᐅ Jeffrey J Cody, New York

Address: 63 Southberry Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-77107-dte7: "Jeffrey J Cody's bankruptcy, initiated in 2011-10-05 and concluded by January 2012 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Cody — New York, 8-11-77107


ᐅ Jessie G Collins, New York

Address: 16 Silver Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70083-reg: "Levittown, NY resident Jessie G Collins's 01.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Jessie G Collins — New York, 8-13-70083


ᐅ Rosemarie Colombo, New York

Address: 36 Bobolink Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-76120-reg: "Levittown, NY resident Rosemarie Colombo's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Rosemarie Colombo — New York, 8-10-76120


ᐅ Paul Conahan, New York

Address: 100 Wadsworth Ave Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-76211-ast7: "The case of Paul Conahan in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Conahan — New York, 8-10-76211


ᐅ Phyllis A Conahan, New York

Address: 100 Wadsworth Ave Levittown, NY 11756

Bankruptcy Case 8-12-76886-ast Summary: "In Levittown, NY, Phyllis A Conahan filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2013."
Phyllis A Conahan — New York, 8-12-76886


ᐅ Tracy A Conforti, New York

Address: 67 Haymaker Ln Levittown, NY 11756-3436

Brief Overview of Bankruptcy Case 8-15-75044-las: "In Levittown, NY, Tracy A Conforti filed for Chapter 7 bankruptcy in 11.23.2015. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2016."
Tracy A Conforti — New York, 8-15-75044


ᐅ Christine Congo, New York

Address: 3580 Mallard Rd Levittown, NY 11756

Bankruptcy Case 8-11-71465-dte Summary: "The bankruptcy record of Christine Congo from Levittown, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2011."
Christine Congo — New York, 8-11-71465


ᐅ Michael S Conte, New York

Address: 3544 Mallard Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-76650-ast7: "Michael S Conte's Chapter 7 bankruptcy, filed in Levittown, NY in 2012-11-13, led to asset liquidation, with the case closing in 02.20.2013."
Michael S Conte — New York, 8-12-76650


ᐅ Joseph W Contino, New York

Address: 60 Sheep Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-71575-dte7: "In a Chapter 7 bankruptcy case, Joseph W Contino from Levittown, NY, saw their proceedings start in March 2013 and complete by 07.05.2013, involving asset liquidation."
Joseph W Contino — New York, 8-13-71575


ᐅ Susan J Cook, New York

Address: 22 Shotgun Ln Levittown, NY 11756-1129

Brief Overview of Bankruptcy Case 8-16-71626-las: "Susan J Cook's bankruptcy, initiated in 04.14.2016 and concluded by July 13, 2016 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Cook — New York, 8-16-71626


ᐅ Mariano James Cordovano, New York

Address: 56 Jester Ln Levittown, NY 11756

Bankruptcy Case 8-13-71637-dte Overview: "The bankruptcy record of Mariano James Cordovano from Levittown, NY, shows a Chapter 7 case filed in 2013-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Mariano James Cordovano — New York, 8-13-71637


ᐅ Jr Paul J Corso, New York

Address: 36 Balsam Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-77979-reg7: "Jr Paul J Corso's Chapter 7 bankruptcy, filed in Levittown, NY in Nov 10, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Jr Paul J Corso — New York, 8-11-77979


ᐅ Carole M Costello, New York

Address: 21 Blossom Ln Levittown, NY 11756-4014

Bankruptcy Case 8-15-70337-ast Overview: "The bankruptcy record of Carole M Costello from Levittown, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Carole M Costello — New York, 8-15-70337


ᐅ Matthew Cozelino, New York

Address: 20 Shotgun Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-77893-ast7: "Matthew Cozelino's Chapter 7 bankruptcy, filed in Levittown, NY in 2010-10-06, led to asset liquidation, with the case closing in 01/04/2011."
Matthew Cozelino — New York, 8-10-77893


ᐅ Carol J Crafa, New York

Address: 100 Wolcott Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-70258-dte: "The bankruptcy filing by Carol J Crafa, undertaken in January 24, 2011 in Levittown, NY under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Carol J Crafa — New York, 8-11-70258


ᐅ Helen Crescenzo, New York

Address: 54 Club Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70766-dte: "Helen Crescenzo's bankruptcy, initiated in February 5, 2010 and concluded by 05/10/2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Crescenzo — New York, 8-10-70766


ᐅ Reynaldo Cruz, New York

Address: 14 Robin Ln Levittown, NY 11756

Bankruptcy Case 8-13-74247-dte Overview: "The bankruptcy filing by Reynaldo Cruz, undertaken in 08.15.2013 in Levittown, NY under Chapter 7, concluded with discharge in 11.22.2013 after liquidating assets."
Reynaldo Cruz — New York, 8-13-74247


ᐅ Cecile Cruz, New York

Address: 39 Hook Ln Levittown, NY 11756-4503

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-74928-reg: "In Levittown, NY, Cecile Cruz filed for Chapter 7 bankruptcy in 11/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-30."
Cecile Cruz — New York, 8-14-74928


ᐅ Serge Anthony Cuasito, New York

Address: 63 Barrister Rd Levittown, NY 11756-4345

Concise Description of Bankruptcy Case 8-14-70375-ast7: "The case of Serge Anthony Cuasito in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serge Anthony Cuasito — New York, 8-14-70375


ᐅ Cynthia A Cullam, New York

Address: 65 Barnyard Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-12-74537-ast: "Cynthia A Cullam's Chapter 7 bankruptcy, filed in Levittown, NY in 2012-07-23, led to asset liquidation, with the case closing in Nov 15, 2012."
Cynthia A Cullam — New York, 8-12-74537


ᐅ Natalia Cunha, New York

Address: 21 Fiddler Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-74723-dte7: "The case of Natalia Cunha in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia Cunha — New York, 8-12-74723


ᐅ Barbara Curley, New York

Address: 93 Orchid Rd Levittown, NY 11756

Bankruptcy Case 8-09-77643-ast Overview: "Barbara Curley's Chapter 7 bankruptcy, filed in Levittown, NY in October 9, 2009, led to asset liquidation, with the case closing in 2010-01-05."
Barbara Curley — New York, 8-09-77643


ᐅ Maria Curtin, New York

Address: 134 Shelter Ln Levittown, NY 11756-1221

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72263-ast: "The case of Maria Curtin in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Curtin — New York, 8-2014-72263


ᐅ Dominick Cutaia, New York

Address: 26 Pinetree Ln Levittown, NY 11756-1523

Bankruptcy Case 8-14-75501-reg Overview: "Dominick Cutaia's bankruptcy, initiated in 12/12/2014 and concluded by 03/12/2015 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick Cutaia — New York, 8-14-75501


ᐅ Lena M Cutaia, New York

Address: 26 Pinetree Ln Levittown, NY 11756-1523

Brief Overview of Bankruptcy Case 8-14-75501-reg: "The bankruptcy filing by Lena M Cutaia, undertaken in 12.12.2014 in Levittown, NY under Chapter 7, concluded with discharge in March 12, 2015 after liquidating assets."
Lena M Cutaia — New York, 8-14-75501


ᐅ John Czulada, New York

Address: 26 Haven Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-76992-dte: "The bankruptcy record of John Czulada from Levittown, NY, shows a Chapter 7 case filed in September 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2012."
John Czulada — New York, 8-11-76992


ᐅ Oro Benedict C D, New York

Address: 21 Sky Ln Levittown, NY 11756-4412

Bankruptcy Case 8-2014-74046-las Overview: "The bankruptcy record of Oro Benedict C D from Levittown, NY, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Oro Benedict C D — New York, 8-2014-74046


ᐅ Oro Kathy A D, New York

Address: 21 Sky Ln Levittown, NY 11756-4412

Concise Description of Bankruptcy Case 8-14-74046-las7: "The bankruptcy filing by Oro Kathy A D, undertaken in September 2014 in Levittown, NY under Chapter 7, concluded with discharge in December 1, 2014 after liquidating assets."
Oro Kathy A D — New York, 8-14-74046


ᐅ John J Dalton, New York

Address: 8 Tiller Ln Levittown, NY 11756-5227

Bankruptcy Case 8-15-71067-ast Summary: "In Levittown, NY, John J Dalton filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
John J Dalton — New York, 8-15-71067


ᐅ Daniel C Darcy, New York

Address: 60 Market Ln Levittown, NY 11756

Bankruptcy Case 8-12-76086-dte Summary: "Daniel C Darcy's Chapter 7 bankruptcy, filed in Levittown, NY in October 9, 2012, led to asset liquidation, with the case closing in January 2013."
Daniel C Darcy — New York, 8-12-76086


ᐅ La Rosa Richard De, New York

Address: 122 Cotton Ln Levittown, NY 11756

Bankruptcy Case 8-12-74515-ast Overview: "La Rosa Richard De's bankruptcy, initiated in July 23, 2012 and concluded by November 2012 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Richard De — New York, 8-12-74515


ᐅ Alfred Debatto, New York

Address: 121 Coach Ln Levittown, NY 11756-2705

Bankruptcy Case 8-2014-73561-ast Summary: "The bankruptcy filing by Alfred Debatto, undertaken in August 2014 in Levittown, NY under Chapter 7, concluded with discharge in Oct 30, 2014 after liquidating assets."
Alfred Debatto — New York, 8-2014-73561


ᐅ Michelle Debatto, New York

Address: 121 Coach Ln Levittown, NY 11756-2705

Brief Overview of Bankruptcy Case 8-14-73561-ast: "The case of Michelle Debatto in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Debatto — New York, 8-14-73561


ᐅ Frederick S Dekanchuk, New York

Address: 1 Shotgun Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72724-dte: "The case of Frederick S Dekanchuk in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick S Dekanchuk — New York, 8-12-72724


ᐅ Mar Maria Del, New York

Address: 7 Stonecutter Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-78410-dte7: "Levittown, NY resident Mar Maria Del's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2011."
Mar Maria Del — New York, 8-10-78410


ᐅ Rosario Amada A Del, New York

Address: 22 Round Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-73548-dte7: "The bankruptcy record of Rosario Amada A Del from Levittown, NY, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Rosario Amada A Del — New York, 8-11-73548


ᐅ Jose Delafuente, New York

Address: 11 Crabtree Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-72573-reg: "Jose Delafuente's bankruptcy, initiated in April 12, 2010 and concluded by 08.05.2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Delafuente — New York, 8-10-72573


ᐅ Joao Delboni, New York

Address: 27 Greenvale Ln Levittown, NY 11756-1614

Bankruptcy Case 8-14-74525-ast Overview: "In Levittown, NY, Joao Delboni filed for Chapter 7 bankruptcy in 10.03.2014. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2015."
Joao Delboni — New York, 8-14-74525


ᐅ John Delcolle, New York

Address: 40 Bloomingdale Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-70477-ast: "The case of John Delcolle in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Delcolle — New York, 8-13-70477


ᐅ Chito S Deleon, New York

Address: 52 Hawk Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-71389-dte: "In a Chapter 7 bankruptcy case, Chito S Deleon from Levittown, NY, saw their proceedings start in 2013-03-20 and complete by Jun 27, 2013, involving asset liquidation."
Chito S Deleon — New York, 8-13-71389


ᐅ Sofia Delgado, New York

Address: 38 Elves Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74879-reg: "Sofia Delgado's Chapter 7 bankruptcy, filed in Levittown, NY in Jun 24, 2010, led to asset liquidation, with the case closing in September 2010."
Sofia Delgado — New York, 8-10-74879


ᐅ Doris F Delgado, New York

Address: 3557 Mallard Rd Levittown, NY 11756-4205

Bankruptcy Case 8-16-70612-las Summary: "In a Chapter 7 bankruptcy case, Doris F Delgado from Levittown, NY, saw her proceedings start in 2016-02-17 and complete by 05/17/2016, involving asset liquidation."
Doris F Delgado — New York, 8-16-70612


ᐅ Anna Delgado, New York

Address: 54 Saddler Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-70246-reg: "Anna Delgado's Chapter 7 bankruptcy, filed in Levittown, NY in January 2010, led to asset liquidation, with the case closing in April 2010."
Anna Delgado — New York, 8-10-70246


ᐅ Claudia E Demarco, New York

Address: 20 Satellite Ln Levittown, NY 11756-4230

Concise Description of Bankruptcy Case 8-15-75331-las7: "In Levittown, NY, Claudia E Demarco filed for Chapter 7 bankruptcy in 12.09.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Claudia E Demarco — New York, 8-15-75331


ᐅ Casaccio Frances Ann Demario, New York

Address: PO Box 684 Levittown, NY 11756-0684

Bankruptcy Case 8-16-72847-reg Summary: "The bankruptcy filing by Casaccio Frances Ann Demario, undertaken in 06/27/2016 in Levittown, NY under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Casaccio Frances Ann Demario — New York, 8-16-72847


ᐅ Antoinette Demartino, New York

Address: 11 Toller Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-74086-reg7: "The case of Antoinette Demartino in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Demartino — New York, 8-13-74086


ᐅ Victoria Dematteo, New York

Address: 29 Elves Ln Levittown, NY 11756

Bankruptcy Case 8-11-75698-ast Summary: "Levittown, NY resident Victoria Dematteo's 08/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2011."
Victoria Dematteo — New York, 8-11-75698


ᐅ Andrea N Demosthenous, New York

Address: 73 Beverly Pl Levittown, NY 11756

Bankruptcy Case 8-11-71874-reg Summary: "Andrea N Demosthenous's bankruptcy, initiated in 2011-03-24 and concluded by Jun 28, 2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea N Demosthenous — New York, 8-11-71874


ᐅ Steven J Depaulo, New York

Address: 25 Anvil Ln Levittown, NY 11756

Bankruptcy Case 8-11-72089-reg Summary: "In a Chapter 7 bankruptcy case, Steven J Depaulo from Levittown, NY, saw their proceedings start in 2011-03-31 and complete by July 24, 2011, involving asset liquidation."
Steven J Depaulo — New York, 8-11-72089


ᐅ Maria Desalvo, New York

Address: 112 Wadsworth Ave Levittown, NY 11756-5700

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72861-reg: "Maria Desalvo's bankruptcy, initiated in Jul 3, 2015 and concluded by 10/01/2015 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Desalvo — New York, 8-15-72861


ᐅ Ronald J Desimine, New York

Address: 102 Twig Ln Levittown, NY 11756

Bankruptcy Case 8-12-72160-reg Overview: "In Levittown, NY, Ronald J Desimine filed for Chapter 7 bankruptcy in 04/05/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Ronald J Desimine — New York, 8-12-72160


ᐅ Frantz Desvarieux, New York

Address: 46 Sandpiper Ln Levittown, NY 11756

Bankruptcy Case 8-11-75768-ast Overview: "Frantz Desvarieux's Chapter 7 bankruptcy, filed in Levittown, NY in Aug 13, 2011, led to asset liquidation, with the case closing in 11/22/2011."
Frantz Desvarieux — New York, 8-11-75768


ᐅ Denise Devito, New York

Address: 75 Chimney Ln Levittown, NY 11756

Bankruptcy Case 8-12-76903-reg Summary: "The case of Denise Devito in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Devito — New York, 8-12-76903


ᐅ Kathryn Devito, New York

Address: 79 Ridge Ln Levittown, NY 11756

Bankruptcy Case 8-11-75970-ast Overview: "In Levittown, NY, Kathryn Devito filed for Chapter 7 bankruptcy in August 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Kathryn Devito — New York, 8-11-75970


ᐅ Waleska L Diaz, New York

Address: 46 Wheelwright Ln Levittown, NY 11756-5233

Brief Overview of Bankruptcy Case 8-15-71537-reg: "The bankruptcy filing by Waleska L Diaz, undertaken in 04/13/2015 in Levittown, NY under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Waleska L Diaz — New York, 8-15-71537


ᐅ Rafael Diez, New York

Address: 53 Hollyhock Rd Levittown, NY 11756

Bankruptcy Case 8-10-73738-reg Summary: "Rafael Diez's Chapter 7 bankruptcy, filed in Levittown, NY in 2010-05-16, led to asset liquidation, with the case closing in Aug 24, 2010."
Rafael Diez — New York, 8-10-73738


ᐅ Maria A Digiovanni, New York

Address: 298 Elm Dr S Levittown, NY 11756-5529

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70470-cec: "The case of Maria A Digiovanni in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Digiovanni — New York, 8-14-70470


ᐅ Melissa A Dinovi, New York

Address: 122 Spring Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-78289-reg7: "Melissa A Dinovi's Chapter 7 bankruptcy, filed in Levittown, NY in November 2011, led to asset liquidation, with the case closing in 03/17/2012."
Melissa A Dinovi — New York, 8-11-78289


ᐅ Lori Ann Dinucci, New York

Address: 69 Green Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74354-ast: "Levittown, NY resident Lori Ann Dinucci's Jun 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2011."
Lori Ann Dinucci — New York, 8-11-74354


ᐅ Francesca Disano, New York

Address: 3797 Plainedge Ct Levittown, NY 11756

Bankruptcy Case 8-13-71917-ast Overview: "The case of Francesca Disano in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francesca Disano — New York, 8-13-71917


ᐅ Michelle L Doherty, New York

Address: PO Box 605 Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-78909-dte7: "Michelle L Doherty's bankruptcy, initiated in 2011-12-22 and concluded by 2012-04-15 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Doherty — New York, 8-11-78909


ᐅ Christopher Dominik, New York

Address: 471 Mansfield Ave Levittown, NY 11756

Bankruptcy Case 8-10-73352-reg Summary: "The bankruptcy filing by Christopher Dominik, undertaken in 05/04/2010 in Levittown, NY under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Christopher Dominik — New York, 8-10-73352


ᐅ Michael Donlon, New York

Address: 25 Haymaker Ln Levittown, NY 11756

Bankruptcy Case 8-12-74010-ast Summary: "The case of Michael Donlon in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Donlon — New York, 8-12-74010


ᐅ Kevin Dooley, New York

Address: 163 Gardiners Ave Levittown, NY 11756

Bankruptcy Case 8-11-73022-ast Summary: "The bankruptcy filing by Kevin Dooley, undertaken in Apr 29, 2011 in Levittown, NY under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Kevin Dooley — New York, 8-11-73022