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 Eugenia Lombardo, New York

Address: 8 Orchid Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-71834-reg7: "In Levittown, NY, Eugenia Lombardo filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Eugenia Lombardo — New York, 8-11-71834


ᐅ Christine A Lomonaco, New York

Address: 74 Polaris Dr Levittown, NY 11756-4341

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-73971-las: "Christine A Lomonaco's Chapter 7 bankruptcy, filed in Levittown, NY in Aug 26, 2014, led to asset liquidation, with the case closing in Nov 24, 2014."
Christine A Lomonaco — New York, 8-2014-73971


ᐅ Stephen A Lomonaco, New York

Address: 74 Polaris Dr Levittown, NY 11756-4341

Bankruptcy Case 8-14-73971-las Overview: "In a Chapter 7 bankruptcy case, Stephen A Lomonaco from Levittown, NY, saw their proceedings start in August 2014 and complete by 2014-11-24, involving asset liquidation."
Stephen A Lomonaco — New York, 8-14-73971


ᐅ Marilyn Lopez, New York

Address: 61 Grace Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-72115-dte7: "Marilyn Lopez's bankruptcy, initiated in 2012-04-04 and concluded by 2012-07-28 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Lopez — New York, 8-12-72115


ᐅ Rosemarie D Lucchi, New York

Address: 85 Ridge Ln Levittown, NY 11756-1150

Bankruptcy Case 8-15-73874-las Summary: "In a Chapter 7 bankruptcy case, Rosemarie D Lucchi from Levittown, NY, saw her proceedings start in 2015-09-11 and complete by 2015-12-10, involving asset liquidation."
Rosemarie D Lucchi — New York, 8-15-73874


ᐅ Steven P Lucchi, New York

Address: 85 Ridge Ln Levittown, NY 11756-1150

Concise Description of Bankruptcy Case 8-15-73874-las7: "In a Chapter 7 bankruptcy case, Steven P Lucchi from Levittown, NY, saw their proceedings start in 2015-09-11 and complete by 12.10.2015, involving asset liquidation."
Steven P Lucchi — New York, 8-15-73874


ᐅ Scott Luning, New York

Address: 13 Wood Ln Levittown, NY 11756-4432

Concise Description of Bankruptcy Case 8-14-70417-cec7: "Scott Luning's bankruptcy, initiated in January 2014 and concluded by May 2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Luning — New York, 8-14-70417


ᐅ Elena Lupo, New York

Address: 135 Ranch Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-12-71796-reg: "Levittown, NY resident Elena Lupo's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Elena Lupo — New York, 8-12-71796


ᐅ Elpis Lynn, New York

Address: 12 Kingfisher Rd Levittown, NY 11756-2128

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72305-reg: "The bankruptcy record of Elpis Lynn from Levittown, NY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Elpis Lynn — New York, 8-15-72305


ᐅ Richard Mackrodt, New York

Address: 3 Brook Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-78113-dte: "Richard Mackrodt's Chapter 7 bankruptcy, filed in Levittown, NY in October 14, 2010, led to asset liquidation, with the case closing in January 11, 2011."
Richard Mackrodt — New York, 8-10-78113


ᐅ Renie Madeo, New York

Address: 309 Orchid Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-75365-reg7: "Renie Madeo's bankruptcy, initiated in 2013-10-21 and concluded by January 2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renie Madeo — New York, 8-13-75365


ᐅ Umesh Madhavan, New York

Address: 2 Anvil Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74247-reg: "In Levittown, NY, Umesh Madhavan filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Umesh Madhavan — New York, 8-11-74247


ᐅ Kim A Mahoney, New York

Address: 141 Sprucewood Dr Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72807-ast: "In Levittown, NY, Kim A Mahoney filed for Chapter 7 bankruptcy in 2013-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Kim A Mahoney — New York, 8-13-72807


ᐅ Stephanie A Mahoney, New York

Address: 9 Target Ln Levittown, NY 11756

Bankruptcy Case 8-12-70171-dte Overview: "In a Chapter 7 bankruptcy case, Stephanie A Mahoney from Levittown, NY, saw her proceedings start in 2012-01-12 and complete by 04/10/2012, involving asset liquidation."
Stephanie A Mahoney — New York, 8-12-70171


ᐅ Karen Malar, New York

Address: 47 Old Oak Ln Apt B Levittown, NY 11756

Bankruptcy Case 8-12-72356-reg Summary: "Karen Malar's Chapter 7 bankruptcy, filed in Levittown, NY in April 2012, led to asset liquidation, with the case closing in 08.09.2012."
Karen Malar — New York, 8-12-72356


ᐅ Shannon Maloney, New York

Address: 30 Cord Ln Levittown, NY 11756

Bankruptcy Case 8-10-75473-reg Summary: "In Levittown, NY, Shannon Maloney filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Shannon Maloney — New York, 8-10-75473


ᐅ Michelle Maltby, New York

Address: 125 Orchid Rd Levittown, NY 11756

Bankruptcy Case 8-10-78524-ast Summary: "Michelle Maltby's bankruptcy, initiated in Oct 28, 2010 and concluded by 01.24.2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Maltby — New York, 8-10-78524


ᐅ Paul Manton, New York

Address: 34 Universe Dr Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-12-70127-reg: "The bankruptcy record of Paul Manton from Levittown, NY, shows a Chapter 7 case filed in Jan 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Paul Manton — New York, 8-12-70127


ᐅ Joseph F Manzione, New York

Address: 45 Wolcott Rd Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74083-dte: "The bankruptcy record of Joseph F Manzione from Levittown, NY, shows a Chapter 7 case filed in June 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2011."
Joseph F Manzione — New York, 8-11-74083


ᐅ Louise R Manzo, New York

Address: 11 Ranch Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-72006-reg7: "The bankruptcy record of Louise R Manzo from Levittown, NY, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2013."
Louise R Manzo — New York, 8-13-72006


ᐅ Raul Maraboli, New York

Address: 3203 N Jerusalem Rd Levittown, NY 11756-3515

Brief Overview of Bankruptcy Case 8-16-72571-ast: "Raul Maraboli's bankruptcy, initiated in Jun 10, 2016 and concluded by 09/08/2016 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Maraboli — New York, 8-16-72571


ᐅ Miguel Maranan, New York

Address: 33 Potter Ln Levittown, NY 11756

Bankruptcy Case 8-11-71935-dte Overview: "In a Chapter 7 bankruptcy case, Miguel Maranan from Levittown, NY, saw his proceedings start in March 27, 2011 and complete by 2011-06-28, involving asset liquidation."
Miguel Maranan — New York, 8-11-71935


ᐅ Rosemarie Marchini, New York

Address: 97 Cornflower Rd Levittown, NY 11756-3340

Brief Overview of Bankruptcy Case 8-16-71624-reg: "Rosemarie Marchini's bankruptcy, initiated in 2016-04-14 and concluded by 2016-07-13 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Marchini — New York, 8-16-71624


ᐅ Frank Maringelli, New York

Address: 28 Rural Ln Levittown, NY 11756-5424

Bankruptcy Case 8-2014-73585-las Summary: "Frank Maringelli's bankruptcy, initiated in 08.01.2014 and concluded by 10/30/2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Maringelli — New York, 8-2014-73585


ᐅ Therese Maringelli, New York

Address: 28 Rural Ln Levittown, NY 11756-5424

Bankruptcy Case 8-14-73585-las Summary: "In Levittown, NY, Therese Maringelli filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Therese Maringelli — New York, 8-14-73585


ᐅ Bingley Martinez, New York

Address: 27 Grouse Ln Levittown, NY 11756-2113

Bankruptcy Case 8-14-72849-reg Summary: "In a Chapter 7 bankruptcy case, Bingley Martinez from Levittown, NY, saw their proceedings start in Jun 19, 2014 and complete by 2014-09-17, involving asset liquidation."
Bingley Martinez — New York, 8-14-72849


ᐅ Anabel Martinez, New York

Address: 189 Center Ln Levittown, NY 11756-1041

Bankruptcy Case 8-14-72632-las Overview: "In a Chapter 7 bankruptcy case, Anabel Martinez from Levittown, NY, saw her proceedings start in 06.06.2014 and complete by 2014-09-04, involving asset liquidation."
Anabel Martinez — New York, 8-14-72632


ᐅ Danielle Martino, New York

Address: 21 Cooper Ln Levittown, NY 11756

Bankruptcy Case 8-10-78095-reg Overview: "Levittown, NY resident Danielle Martino's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Danielle Martino — New York, 8-10-78095


ᐅ Wayne R Mason, New York

Address: 4 Polaris Dr Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74686-reg: "The bankruptcy record of Wayne R Mason from Levittown, NY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Wayne R Mason — New York, 8-11-74686


ᐅ James Mayernik, New York

Address: 18 Chapel Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-74679-dte: "The bankruptcy record of James Mayernik from Levittown, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2010."
James Mayernik — New York, 8-10-74679


ᐅ Grace C Mcfarland, New York

Address: 42 Knoll Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-74588-ast7: "In Levittown, NY, Grace C Mcfarland filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
Grace C Mcfarland — New York, 8-12-74588


ᐅ William Mcilwrath, New York

Address: 34 Potter Ln Levittown, NY 11756

Bankruptcy Case 8-11-72230-reg Overview: "William Mcilwrath's bankruptcy, initiated in 04.04.2011 and concluded by July 28, 2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mcilwrath — New York, 8-11-72230


ᐅ Amy M Mckenna, New York

Address: 123 Balsam Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-78755-reg: "The bankruptcy filing by Amy M Mckenna, undertaken in 12.14.2011 in Levittown, NY under Chapter 7, concluded with discharge in 04/07/2012 after liquidating assets."
Amy M Mckenna — New York, 8-11-78755


ᐅ Iii Francis J Mckenna, New York

Address: 93 Cord Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-73237-ast: "The bankruptcy record of Iii Francis J Mckenna from Levittown, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Iii Francis J Mckenna — New York, 8-13-73237


ᐅ William Mcnally, New York

Address: PO Box 425 Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-73015-ast7: "The case of William Mcnally in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mcnally — New York, 8-11-73015


ᐅ James Mcnamara, New York

Address: 158 Saddle Ln Levittown, NY 11756

Bankruptcy Case 8-13-75773-ast Overview: "The bankruptcy record of James Mcnamara from Levittown, NY, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
James Mcnamara — New York, 8-13-75773


ᐅ David Mcneil, New York

Address: 54 Green Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70309-reg: "Levittown, NY resident David Mcneil's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
David Mcneil — New York, 8-11-70309


ᐅ Iii Charles Mcnulty, New York

Address: 3 Shepherd Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-77294-reg: "Iii Charles Mcnulty's bankruptcy, initiated in 2010-09-17 and concluded by Dec 14, 2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles Mcnulty — New York, 8-10-77294


ᐅ Kevin G Mcquade, New York

Address: 17 Sugar Maple Rd Levittown, NY 11756

Bankruptcy Case 8-11-73004-dte Overview: "In a Chapter 7 bankruptcy case, Kevin G Mcquade from Levittown, NY, saw their proceedings start in 04.29.2011 and complete by 2011-08-22, involving asset liquidation."
Kevin G Mcquade — New York, 8-11-73004


ᐅ Alexander G Medina, New York

Address: 37 Serpentine Ln Levittown, NY 11756-3803

Bankruptcy Case 8-2014-71314-ast Summary: "Alexander G Medina's bankruptcy, initiated in 03.28.2014 and concluded by 06.26.2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander G Medina — New York, 8-2014-71314


ᐅ Roseann Meehan, New York

Address: 76 Elbow Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77206-ast: "In Levittown, NY, Roseann Meehan filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Roseann Meehan — New York, 8-10-77206


ᐅ Piedad Mejia, New York

Address: 58 Haymaker Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73653-reg: "In a Chapter 7 bankruptcy case, Piedad Mejia from Levittown, NY, saw her proceedings start in May 23, 2011 and complete by September 15, 2011, involving asset liquidation."
Piedad Mejia — New York, 8-11-73653


ᐅ Theresa L Melian, New York

Address: 32 Cutter Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77758-dte: "The case of Theresa L Melian in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa L Melian — New York, 8-11-77758


ᐅ Lisa A Menegalli, New York

Address: 269 Red Maple Dr S Levittown, NY 11756

Bankruptcy Case 8-13-74517-ast Overview: "The case of Lisa A Menegalli in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Menegalli — New York, 8-13-74517


ᐅ Caitlin Meoni, New York

Address: 64 Birch Ln Levittown, NY 11756-1510

Concise Description of Bankruptcy Case 8-15-70591-ast7: "Levittown, NY resident Caitlin Meoni's 2015-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Caitlin Meoni — New York, 8-15-70591


ᐅ Peter J Mernyak, New York

Address: 71 Chimney Ln Levittown, NY 11756-1162

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72079-las: "Peter J Mernyak's Chapter 7 bankruptcy, filed in Levittown, NY in 05.12.2015, led to asset liquidation, with the case closing in August 2015."
Peter J Mernyak — New York, 8-15-72079


ᐅ Vicki Meyer, New York

Address: 27 Mallard Rd Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-73933-ast: "In a Chapter 7 bankruptcy case, Vicki Meyer from Levittown, NY, saw her proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
Vicki Meyer — New York, 8-10-73933


ᐅ Robert H Michelsen, New York

Address: 146 Bloomingdale Rd Levittown, NY 11756-5102

Concise Description of Bankruptcy Case 8-14-74695-las7: "The case of Robert H Michelsen in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert H Michelsen — New York, 8-14-74695


ᐅ Diane Micieli, New York

Address: 150 Sunrise Ln Levittown, NY 11756-4450

Brief Overview of Bankruptcy Case 8-15-74443-ast: "Diane Micieli's bankruptcy, initiated in 10/16/2015 and concluded by Jan 14, 2016 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Micieli — New York, 8-15-74443


ᐅ Jennifer Milano, New York

Address: PO Box 867 Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-72982-ast: "The bankruptcy filing by Jennifer Milano, undertaken in April 29, 2011 in Levittown, NY under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Jennifer Milano — New York, 8-11-72982


ᐅ Constantina Miliotakis, New York

Address: 67 Haymaker Ln Levittown, NY 11756-3436

Bankruptcy Case 8-16-72202-las Overview: "Levittown, NY resident Constantina Miliotakis's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2016."
Constantina Miliotakis — New York, 8-16-72202


ᐅ Chang Min, New York

Address: 25 Meander Ln Levittown, NY 11756

Bankruptcy Case 1-10-45067-cec Summary: "The case of Chang Min in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Min — New York, 1-10-45067


ᐅ Ramon Gregory Mitchell, New York

Address: 176 Coach Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73834-reg: "The bankruptcy record of Ramon Gregory Mitchell from Levittown, NY, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2013."
Ramon Gregory Mitchell — New York, 8-13-73834


ᐅ Joseph R Molina, New York

Address: 75 Balsam Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-78310-ast: "The case of Joseph R Molina in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Molina — New York, 8-11-78310


ᐅ Charles B Monell, New York

Address: 38 Club Ln Levittown, NY 11756-3502

Bankruptcy Case 8-14-75422-ast Summary: "The bankruptcy record of Charles B Monell from Levittown, NY, shows a Chapter 7 case filed in Dec 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2015."
Charles B Monell — New York, 8-14-75422


ᐅ Theresa B Monell, New York

Address: 38 Club Ln Levittown, NY 11756-3502

Brief Overview of Bankruptcy Case 8-14-75422-ast: "In Levittown, NY, Theresa B Monell filed for Chapter 7 bankruptcy in December 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Theresa B Monell — New York, 8-14-75422


ᐅ Helen Montefusco, New York

Address: 16 Forester Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77757-reg: "Helen Montefusco's bankruptcy, initiated in October 13, 2009 and concluded by 2010-01-06 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Montefusco — New York, 8-09-77757


ᐅ Brian Monteverde, New York

Address: 12 Birch Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75185-dte: "The bankruptcy filing by Brian Monteverde, undertaken in 2011-07-20 in Levittown, NY under Chapter 7, concluded with discharge in 11.12.2011 after liquidating assets."
Brian Monteverde — New York, 8-11-75185


ᐅ Urbano Montilva, New York

Address: 37 the Plains Rd Levittown, NY 11756

Bankruptcy Case 8-12-77154-dte Overview: "The bankruptcy record of Urbano Montilva from Levittown, NY, shows a Chapter 7 case filed in 12.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22."
Urbano Montilva — New York, 8-12-77154


ᐅ James Moore, New York

Address: 150 Spring Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-70567-reg: "James Moore's Chapter 7 bankruptcy, filed in Levittown, NY in 2010-01-28, led to asset liquidation, with the case closing in 2010-04-28."
James Moore — New York, 8-10-70567


ᐅ William Morales, New York

Address: 3194 Ilene Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-09-78255-dte7: "William Morales's Chapter 7 bankruptcy, filed in Levittown, NY in October 30, 2009, led to asset liquidation, with the case closing in Jan 26, 2010."
William Morales — New York, 8-09-78255


ᐅ Jessica Moran, New York

Address: 225 Sprucewood Dr Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-78178-dte: "Levittown, NY resident Jessica Moran's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Jessica Moran — New York, 8-10-78178


ᐅ Arleen Morgan, New York

Address: 23 Blossom Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-70345-reg7: "The bankruptcy filing by Arleen Morgan, undertaken in 01.26.2011 in Levittown, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Arleen Morgan — New York, 8-11-70345


ᐅ Michelle Morman, New York

Address: 56 Albatross Rd Levittown, NY 11756-2103

Bankruptcy Case 8-14-72675-ast Overview: "The bankruptcy record of Michelle Morman from Levittown, NY, shows a Chapter 7 case filed in Jun 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-08."
Michelle Morman — New York, 8-14-72675


ᐅ David Morosoff, New York

Address: 49 Water Ln N Levittown, NY 11756-4439

Bankruptcy Case 8-16-71933-las Overview: "The case of David Morosoff in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Morosoff — New York, 8-16-71933


ᐅ Dawn Morrison, New York

Address: 181 Barbara Ln Levittown, NY 11756-2805

Bankruptcy Case 8-15-73399-reg Summary: "Levittown, NY resident Dawn Morrison's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Dawn Morrison — New York, 8-15-73399


ᐅ George Morrison, New York

Address: 181 Barbara Ln Levittown, NY 11756-2805

Bankruptcy Case 8-15-73399-reg Summary: "The case of George Morrison in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Morrison — New York, 8-15-73399


ᐅ Paul Mosca, New York

Address: 27 Amber Ln Levittown, NY 11756-4010

Bankruptcy Case 8-14-70370-ast Summary: "The bankruptcy filing by Paul Mosca, undertaken in 01/30/2014 in Levittown, NY under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Paul Mosca — New York, 8-14-70370


ᐅ Rosa Mosca, New York

Address: 220 Sprucewood Dr Levittown, NY 11756-3839

Bankruptcy Case 8-16-71670-las Summary: "In Levittown, NY, Rosa Mosca filed for Chapter 7 bankruptcy in Apr 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-17."
Rosa Mosca — New York, 8-16-71670


ᐅ Silvana C Moura, New York

Address: 27 Flamingo Rd Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74261-ast: "The bankruptcy record of Silvana C Moura from Levittown, NY, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2011."
Silvana C Moura — New York, 8-11-74261


ᐅ Frances Mule, New York

Address: 13 Old Oak Ln Levittown, NY 11756-4614

Brief Overview of Bankruptcy Case 8-14-70082-dte: "The bankruptcy filing by Frances Mule, undertaken in Jan 9, 2014 in Levittown, NY under Chapter 7, concluded with discharge in April 9, 2014 after liquidating assets."
Frances Mule — New York, 8-14-70082


ᐅ Matthew Muller, New York

Address: 8 Radial Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-73259-dte7: "The bankruptcy filing by Matthew Muller, undertaken in Apr 30, 2010 in Levittown, NY under Chapter 7, concluded with discharge in Aug 11, 2010 after liquidating assets."
Matthew Muller — New York, 8-10-73259


ᐅ Edward Murray, New York

Address: 2 Border Ln Levittown, NY 11756

Bankruptcy Case 8-10-76540-reg Summary: "In a Chapter 7 bankruptcy case, Edward Murray from Levittown, NY, saw their proceedings start in 2010-08-21 and complete by November 2010, involving asset liquidation."
Edward Murray — New York, 8-10-76540


ᐅ Slavica Mustapic, New York

Address: 27 Bayberry Ln Levittown, NY 11756-4001

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70221-ast: "Levittown, NY resident Slavica Mustapic's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Slavica Mustapic — New York, 8-16-70221


ᐅ Derek Muterspaw, New York

Address: 179 Division Ave Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-71887-ast7: "In Levittown, NY, Derek Muterspaw filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2012."
Derek Muterspaw — New York, 8-12-71887


ᐅ Dawn Nacovsky, New York

Address: 4 Teamster Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75183-ast: "Dawn Nacovsky's Chapter 7 bankruptcy, filed in Levittown, NY in Jul 20, 2011, led to asset liquidation, with the case closing in November 12, 2011."
Dawn Nacovsky — New York, 8-11-75183


ᐅ Domenick Napoli, New York

Address: 20 Hollyhock Rd Levittown, NY 11756-2404

Bankruptcy Case 8-16-71564-reg Overview: "In Levittown, NY, Domenick Napoli filed for Chapter 7 bankruptcy in 04/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2016."
Domenick Napoli — New York, 8-16-71564


ᐅ Nancy P Napoli, New York

Address: 20 Hollyhock Rd Levittown, NY 11756-2404

Concise Description of Bankruptcy Case 8-16-71564-reg7: "In a Chapter 7 bankruptcy case, Nancy P Napoli from Levittown, NY, saw her proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Nancy P Napoli — New York, 8-16-71564


ᐅ Steven Napolitano, New York

Address: 18 Clover Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-71428-dte7: "Steven Napolitano's bankruptcy, initiated in Mar 21, 2013 and concluded by 06.28.2013 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Napolitano — New York, 8-13-71428


ᐅ Ann Nardozza, New York

Address: 18 Acorn Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71386-dte: "In Levittown, NY, Ann Nardozza filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Ann Nardozza — New York, 8-10-71386


ᐅ Eileen Nash, New York

Address: 99 Greenbelt Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72186-dte: "Levittown, NY resident Eileen Nash's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2010."
Eileen Nash — New York, 8-10-72186


ᐅ Noorali Nasser, New York

Address: 108 Cardinal Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-78381-reg: "The bankruptcy filing by Noorali Nasser, undertaken in 2010-10-23 in Levittown, NY under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Noorali Nasser — New York, 8-10-78381


ᐅ Steven Natowski, New York

Address: 60 James Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70100-reg: "Steven Natowski's bankruptcy, initiated in January 2011 and concluded by 2011-04-11 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Natowski — New York, 8-11-70100


ᐅ Eduardo Navarrete, New York

Address: 56 Universe Dr Levittown, NY 11756

Concise Description of Bankruptcy Case 8-09-79142-ast7: "The bankruptcy filing by Eduardo Navarrete, undertaken in 11.26.2009 in Levittown, NY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Eduardo Navarrete — New York, 8-09-79142


ᐅ Thomas P Nelson, New York

Address: 279 Blacksmith Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-77316-dte7: "The bankruptcy record of Thomas P Nelson from Levittown, NY, shows a Chapter 7 case filed in Dec 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2013."
Thomas P Nelson — New York, 8-12-77316


ᐅ Colleen F Nelson, New York

Address: 41 Woodcock Ln Levittown, NY 11756-2022

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-75515-las: "Levittown, NY resident Colleen F Nelson's December 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2015."
Colleen F Nelson — New York, 8-14-75515


ᐅ Evangelos Neofotistos, New York

Address: 26 Grace Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-70144-dte: "In a Chapter 7 bankruptcy case, Evangelos Neofotistos from Levittown, NY, saw their proceedings start in January 14, 2011 and complete by May 2011, involving asset liquidation."
Evangelos Neofotistos — New York, 8-11-70144


ᐅ John Neubauer, New York

Address: 17 Echo Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-77789-ast7: "John Neubauer's Chapter 7 bankruptcy, filed in Levittown, NY in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-01-03."
John Neubauer — New York, 8-10-77789


ᐅ Donna M Nickell, New York

Address: 73 Chimney Ln Levittown, NY 11756-1162

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70956-reg: "In Levittown, NY, Donna M Nickell filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Donna M Nickell — New York, 8-16-70956


ᐅ Margaret A Nicoletti, New York

Address: 36 Bayberry Ln Levittown, NY 11756

Bankruptcy Case 8-12-72400-ast Overview: "In Levittown, NY, Margaret A Nicoletti filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Margaret A Nicoletti — New York, 8-12-72400


ᐅ Krista Nielsen, New York

Address: 19 Hamlet Rd Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75414-reg: "The bankruptcy filing by Krista Nielsen, undertaken in July 29, 2011 in Levittown, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Krista Nielsen — New York, 8-11-75414


ᐅ Kimberly Nieves, New York

Address: 21 Trapper Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79976-dte: "The case of Kimberly Nieves in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Nieves — New York, 8-10-79976


ᐅ Sr Kenneth Nizinski, New York

Address: 40 Cove Ln Levittown, NY 11756

Bankruptcy Case 8-10-75937-dte Overview: "Levittown, NY resident Sr Kenneth Nizinski's 07/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Sr Kenneth Nizinski — New York, 8-10-75937


ᐅ Maria Nobile, New York

Address: 3617 Mallard Rd Levittown, NY 11756-4207

Brief Overview of Bankruptcy Case 8-16-71757-las: "Maria Nobile's bankruptcy, initiated in 2016-04-21 and concluded by 2016-07-20 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Nobile — New York, 8-16-71757


ᐅ Alexander Joseph Norton, New York

Address: PO Box 393 Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-71247-dte: "Alexander Joseph Norton's Chapter 7 bankruptcy, filed in Levittown, NY in March 4, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Alexander Joseph Norton — New York, 8-11-71247


ᐅ Vito W Noto, New York

Address: 79 Hollyhock Rd Levittown, NY 11756-2422

Concise Description of Bankruptcy Case 8-15-70559-las7: "Levittown, NY resident Vito W Noto's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-14."
Vito W Noto — New York, 8-15-70559


ᐅ Danilo Nuncio, New York

Address: 23 Daisy Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-74736-dte7: "Levittown, NY resident Danilo Nuncio's 2013-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2013."
Danilo Nuncio — New York, 8-13-74736


ᐅ Gara Deborah A O, New York

Address: 294 Elm Dr S Levittown, NY 11756-5529

Bankruptcy Case 8-2014-71308-reg Summary: "The case of Gara Deborah A O in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gara Deborah A O — New York, 8-2014-71308


ᐅ Patrick M Obrien, New York

Address: 128 Bucket Ln Levittown, NY 11756

Bankruptcy Case 8-13-74928-dte Overview: "Patrick M Obrien's Chapter 7 bankruptcy, filed in Levittown, NY in September 2013, led to asset liquidation, with the case closing in January 2014."
Patrick M Obrien — New York, 8-13-74928


ᐅ Johnathan R Ocampo, New York

Address: 31 Center Ln Levittown, NY 11756

Bankruptcy Case 8-11-72734-dte Summary: "Johnathan R Ocampo's Chapter 7 bankruptcy, filed in Levittown, NY in Apr 21, 2011, led to asset liquidation, with the case closing in 07/26/2011."
Johnathan R Ocampo — New York, 8-11-72734