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 Praveena Dadlani, New York

Address: 3165 Dorset Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72757-ast: "In a Chapter 7 bankruptcy case, Praveena Dadlani from Levittown, NY, saw their proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Praveena Dadlani — New York, 8-13-72757


ᐅ Louis Daguanno, New York

Address: 35 Elves Ln Levittown, NY 11756

Bankruptcy Case 8-10-77505-dte Overview: "In Levittown, NY, Louis Daguanno filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Louis Daguanno — New York, 8-10-77505


ᐅ Nicolas G Daher, New York

Address: 13 Crabtree Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-76971-ast: "In a Chapter 7 bankruptcy case, Nicolas G Daher from Levittown, NY, saw his proceedings start in 2011-09-29 and complete by January 2012, involving asset liquidation."
Nicolas G Daher — New York, 8-11-76971


ᐅ Lisa Edvabsky, New York

Address: 18 Haymaker Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76721-dte: "The case of Lisa Edvabsky in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Edvabsky — New York, 8-11-76721


ᐅ Magdy Elghonami, New York

Address: 58 Green Ln Levittown, NY 11756-4030

Bankruptcy Case 8-16-71687-ast Summary: "In Levittown, NY, Magdy Elghonami filed for Chapter 7 bankruptcy in Apr 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Magdy Elghonami — New York, 8-16-71687


ᐅ Paul F Ernst, New York

Address: 129 Shelter Ln Levittown, NY 11756

Bankruptcy Case 8-12-76095-dte Overview: "Paul F Ernst's bankruptcy, initiated in Oct 9, 2012 and concluded by January 2013 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul F Ernst — New York, 8-12-76095


ᐅ Talita M Espinoza, New York

Address: 85 Constable Ln Levittown, NY 11756-4337

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71378-reg: "In a Chapter 7 bankruptcy case, Talita M Espinoza from Levittown, NY, saw their proceedings start in 2014-03-31 and complete by Jun 29, 2014, involving asset liquidation."
Talita M Espinoza — New York, 8-2014-71378


ᐅ Richard N Esposito, New York

Address: 252 Center Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-00562-RNO: "The bankruptcy filing by Richard N Esposito, undertaken in 2013-02-04 in Levittown, NY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Richard N Esposito — New York, 1:13-bk-00562


ᐅ Solidea Esposito, New York

Address: 125 Bucket Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-77192-ast7: "In Levittown, NY, Solidea Esposito filed for Chapter 7 bankruptcy in Oct 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Solidea Esposito — New York, 8-11-77192


ᐅ Dennis Ezzo, New York

Address: 1 Straight Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73111-reg: "Levittown, NY resident Dennis Ezzo's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2011."
Dennis Ezzo — New York, 8-11-73111


ᐅ Chris Famularo, New York

Address: 30 Universe Dr Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-78453-ast7: "In Levittown, NY, Chris Famularo filed for Chapter 7 bankruptcy in 2011-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-25."
Chris Famularo — New York, 8-11-78453


ᐅ Michael Anthony Faranda, New York

Address: 56 Haven Ln Levittown, NY 11756-2507

Bankruptcy Case 8-16-72659-reg Overview: "In Levittown, NY, Michael Anthony Faranda filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-12."
Michael Anthony Faranda — New York, 8-16-72659


ᐅ Christine Fardellone, New York

Address: 7 Hamlet Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-75885-dte7: "Christine Fardellone's Chapter 7 bankruptcy, filed in Levittown, NY in Nov 20, 2013, led to asset liquidation, with the case closing in Feb 27, 2014."
Christine Fardellone — New York, 8-13-75885


ᐅ Mariana V Fargasch, New York

Address: 23 Solar Ln Levittown, NY 11756-4231

Bankruptcy Case 8-16-70351-las Summary: "In a Chapter 7 bankruptcy case, Mariana V Fargasch from Levittown, NY, saw her proceedings start in 01/29/2016 and complete by Apr 28, 2016, involving asset liquidation."
Mariana V Fargasch — New York, 8-16-70351


ᐅ Melanie L Farris, New York

Address: 5 Harrow Ln Levittown, NY 11756

Bankruptcy Case 8-13-71659-reg Overview: "Levittown, NY resident Melanie L Farris's 04.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Melanie L Farris — New York, 8-13-71659


ᐅ Gabriela Farruggio, New York

Address: 116 Old Oak Ln Levittown, NY 11756

Bankruptcy Case 8-10-74098-ast Summary: "Levittown, NY resident Gabriela Farruggio's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2010."
Gabriela Farruggio — New York, 8-10-74098


ᐅ Daniel Feiss, New York

Address: 94 Spring Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-75344-dte: "Daniel Feiss's Chapter 7 bankruptcy, filed in Levittown, NY in 2010-07-09, led to asset liquidation, with the case closing in October 13, 2010."
Daniel Feiss — New York, 8-10-75344


ᐅ Frieda Feiss, New York

Address: 9 South Ln Levittown, NY 11756

Bankruptcy Case 8-09-78213-ast Summary: "The bankruptcy record of Frieda Feiss from Levittown, NY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2010."
Frieda Feiss — New York, 8-09-78213


ᐅ Jeanne Fencl, New York

Address: PO Box 67 Levittown, NY 11756-0067

Concise Description of Bankruptcy Case 8-16-72101-ast7: "Jeanne Fencl's Chapter 7 bankruptcy, filed in Levittown, NY in 2016-05-11, led to asset liquidation, with the case closing in 08/09/2016."
Jeanne Fencl — New York, 8-16-72101


ᐅ Philip J Fenezia, New York

Address: 491 Gardiners Ave Levittown, NY 11756-3708

Concise Description of Bankruptcy Case 8-14-70233-ast7: "In a Chapter 7 bankruptcy case, Philip J Fenezia from Levittown, NY, saw his proceedings start in 01/23/2014 and complete by Apr 23, 2014, involving asset liquidation."
Philip J Fenezia — New York, 8-14-70233


ᐅ Odalys Fernandez, New York

Address: PO Box 847 Levittown, NY 11756-0847

Concise Description of Bankruptcy Case 14-10227-scc7: "The bankruptcy filing by Odalys Fernandez, undertaken in Jan 31, 2014 in Levittown, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Odalys Fernandez — New York, 14-10227


ᐅ Dardo M Ferrari, New York

Address: 246 Orchid Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-75406-ast7: "In a Chapter 7 bankruptcy case, Dardo M Ferrari from Levittown, NY, saw their proceedings start in Jul 29, 2011 and complete by 11.09.2011, involving asset liquidation."
Dardo M Ferrari — New York, 8-11-75406


ᐅ Keith M Figueroa, New York

Address: 24 Mill Ln Levittown, NY 11756

Bankruptcy Case 8-13-71423-ast Summary: "In a Chapter 7 bankruptcy case, Keith M Figueroa from Levittown, NY, saw their proceedings start in 03/21/2013 and complete by Jun 28, 2013, involving asset liquidation."
Keith M Figueroa — New York, 8-13-71423


ᐅ John Fiorillo, New York

Address: 33 Branch Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-79091-ast: "In a Chapter 7 bankruptcy case, John Fiorillo from Levittown, NY, saw their proceedings start in 11/24/2009 and complete by 2010-02-17, involving asset liquidation."
John Fiorillo — New York, 8-09-79091


ᐅ Carl Firle, New York

Address: 25 Border Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-75059-ast7: "Carl Firle's Chapter 7 bankruptcy, filed in Levittown, NY in 06/30/2010, led to asset liquidation, with the case closing in October 23, 2010."
Carl Firle — New York, 8-10-75059


ᐅ Debra M Fischer, New York

Address: 126 Sunrise Ln Levittown, NY 11756-4450

Brief Overview of Bankruptcy Case 8-16-70096-las: "In a Chapter 7 bankruptcy case, Debra M Fischer from Levittown, NY, saw her proceedings start in 2016-01-08 and complete by 04/07/2016, involving asset liquidation."
Debra M Fischer — New York, 8-16-70096


ᐅ Robert M Fischer, New York

Address: 126 Sunrise Ln Levittown, NY 11756

Bankruptcy Case 8-12-76710-ast Summary: "Robert M Fischer's bankruptcy, initiated in 11.16.2012 and concluded by 2013-02-23 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Fischer — New York, 8-12-76710


ᐅ Christopher Fisher, New York

Address: 42 Cooper Ln Levittown, NY 11756

Bankruptcy Case 8-09-78592-dte Summary: "The bankruptcy filing by Christopher Fisher, undertaken in November 2009 in Levittown, NY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Christopher Fisher — New York, 8-09-78592


ᐅ William Fitzpatrick, New York

Address: 82 Chimney Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78720-dte: "William Fitzpatrick's Chapter 7 bankruptcy, filed in Levittown, NY in 12/14/2011, led to asset liquidation, with the case closing in April 2012."
William Fitzpatrick — New York, 8-11-78720


ᐅ Frances M Flohr, New York

Address: 80 Wantagh Ave Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-76299-reg7: "Frances M Flohr's bankruptcy, initiated in 2012-10-18 and concluded by January 25, 2013 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances M Flohr — New York, 8-12-76299


ᐅ Jessieca Florencio, New York

Address: 94 Gardiners Ave Apt 391 Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-70605-reg: "Jessieca Florencio's bankruptcy, initiated in February 4, 2011 and concluded by 05/04/2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessieca Florencio — New York, 8-11-70605


ᐅ Raymond John Fontana, New York

Address: 168 Swan Ln Levittown, NY 11756

Bankruptcy Case 1-13-47535-ess Summary: "The case of Raymond John Fontana in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond John Fontana — New York, 1-13-47535


ᐅ Ronnie V Forgione, New York

Address: 3220 Ilene Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-73947-dte7: "Levittown, NY resident Ronnie V Forgione's 06.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2012."
Ronnie V Forgione — New York, 8-12-73947


ᐅ Lorraine Forgione, New York

Address: 3220 Ilene Ln Levittown, NY 11756

Bankruptcy Case 8-13-74127-reg Summary: "In a Chapter 7 bankruptcy case, Lorraine Forgione from Levittown, NY, saw her proceedings start in 2013-08-07 and complete by 2013-11-14, involving asset liquidation."
Lorraine Forgione — New York, 8-13-74127


ᐅ Max T Forrest, New York

Address: 11 Crest Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-70893-reg7: "The bankruptcy filing by Max T Forrest, undertaken in February 17, 2011 in Levittown, NY under Chapter 7, concluded with discharge in 05.17.2011 after liquidating assets."
Max T Forrest — New York, 8-11-70893


ᐅ William Scott Fowler, New York

Address: 45 Chimney Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-70977-reg7: "Levittown, NY resident William Scott Fowler's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-06."
William Scott Fowler — New York, 8-13-70977


ᐅ Anna Fowler, New York

Address: 16 Squirrel Ln Levittown, NY 11756

Bankruptcy Case 8-11-71337-reg Summary: "In Levittown, NY, Anna Fowler filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2011."
Anna Fowler — New York, 8-11-71337


ᐅ Jackson Margaret A Fox, New York

Address: 26 Meridian Rd Levittown, NY 11756-4240

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71355-reg: "The case of Jackson Margaret A Fox in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackson Margaret A Fox — New York, 8-2014-71355


ᐅ Daniel L Frank, New York

Address: 14 Trapper Ln Levittown, NY 11756-5231

Concise Description of Bankruptcy Case 8-14-72921-ast7: "The bankruptcy filing by Daniel L Frank, undertaken in 2014-06-24 in Levittown, NY under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Daniel L Frank — New York, 8-14-72921


ᐅ Alan Friedlander, New York

Address: 21 Ponder Ln Levittown, NY 11756-3430

Brief Overview of Bankruptcy Case 8-2014-73736-las: "Alan Friedlander's bankruptcy, initiated in August 2014 and concluded by Nov 11, 2014 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Friedlander — New York, 8-2014-73736


ᐅ Edgar E Funes, New York

Address: 10 Green Ln Levittown, NY 11756-4005

Bankruptcy Case 8-2014-73988-las Summary: "The bankruptcy filing by Edgar E Funes, undertaken in Aug 27, 2014 in Levittown, NY under Chapter 7, concluded with discharge in 11.25.2014 after liquidating assets."
Edgar E Funes — New York, 8-2014-73988


ᐅ Gloria E Funes, New York

Address: 10 Green Ln Levittown, NY 11756-4005

Snapshot of U.S. Bankruptcy Proceeding Case 8-14-73988-las: "Levittown, NY resident Gloria E Funes's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2014."
Gloria E Funes — New York, 8-14-73988


ᐅ Linda Furino, New York

Address: 111 Cord Ln Levittown, NY 11756

Bankruptcy Case 8-13-72429-dte Overview: "In a Chapter 7 bankruptcy case, Linda Furino from Levittown, NY, saw her proceedings start in May 6, 2013 and complete by 08/14/2013, involving asset liquidation."
Linda Furino — New York, 8-13-72429


ᐅ Ilene Furman, New York

Address: 93 Valley Rd Levittown, NY 11756

Bankruptcy Case 8-09-79155-ast Overview: "In Levittown, NY, Ilene Furman filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Ilene Furman — New York, 8-09-79155


ᐅ Theresa M Furnari, New York

Address: 69 Division Ave Levittown, NY 11756

Bankruptcy Case 8-11-73645-ast Summary: "The case of Theresa M Furnari in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Furnari — New York, 8-11-73645


ᐅ Scott Gaeta, New York

Address: 23 Glade Ln Levittown, NY 11756

Bankruptcy Case 8-10-72854-reg Summary: "The bankruptcy filing by Scott Gaeta, undertaken in 04.20.2010 in Levittown, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Scott Gaeta — New York, 8-10-72854


ᐅ Michael D Gallagher, New York

Address: 12 Carnation Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-73771-reg7: "The bankruptcy record of Michael D Gallagher from Levittown, NY, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Michael D Gallagher — New York, 8-11-73771


ᐅ Noreen Gallante, New York

Address: 283 Bryant Ave Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-77523-dte: "The bankruptcy filing by Noreen Gallante, undertaken in Sep 24, 2010 in Levittown, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Noreen Gallante — New York, 8-10-77523


ᐅ Jr Joseph A Gallopini, New York

Address: 81 Old Oak Ln Apt B Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-74266-ast: "In Levittown, NY, Jr Joseph A Gallopini filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Jr Joseph A Gallopini — New York, 8-13-74266


ᐅ Thomas J Galvin, New York

Address: 25 High Ln Levittown, NY 11756

Concise Description of Bankruptcy Case 8-12-74862-ast7: "The bankruptcy filing by Thomas J Galvin, undertaken in August 2012 in Levittown, NY under Chapter 7, concluded with discharge in November 30, 2012 after liquidating assets."
Thomas J Galvin — New York, 8-12-74862


ᐅ Exilda Garcia, New York

Address: 199 Springtime Ln N Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75492-ast: "Levittown, NY resident Exilda Garcia's 2011-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Exilda Garcia — New York, 8-11-75492


ᐅ Gaye D Gargiula, New York

Address: 50 Sherwood Rd Levittown, NY 11756

Bankruptcy Case 8-11-77518-ast Summary: "Levittown, NY resident Gaye D Gargiula's 10.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2012."
Gaye D Gargiula — New York, 8-11-77518


ᐅ Iii John Garren, New York

Address: 45 Lowland Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-09-79628-dte: "Levittown, NY resident Iii John Garren's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Iii John Garren — New York, 8-09-79628


ᐅ Huberto Gartner, New York

Address: 43 Mallard Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-71934-dte: "The bankruptcy record of Huberto Gartner from Levittown, NY, shows a Chapter 7 case filed in 2011-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Huberto Gartner — New York, 8-11-71934


ᐅ William C Gatterdam, New York

Address: 25 Green Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-73718-reg: "Levittown, NY resident William C Gatterdam's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2011."
William C Gatterdam — New York, 8-11-73718


ᐅ Diana Marie Gavares, New York

Address: 27 Bellows Ln Levittown, NY 11756

Bankruptcy Case 8-12-72350-dte Summary: "The bankruptcy filing by Diana Marie Gavares, undertaken in 04/16/2012 in Levittown, NY under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Diana Marie Gavares — New York, 8-12-72350


ᐅ Gary Gavin, New York

Address: 6 Snapdragon Ln Levittown, NY 11756

Bankruptcy Case 8-10-78082-dte Overview: "The bankruptcy record of Gary Gavin from Levittown, NY, shows a Chapter 7 case filed in 10/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Gary Gavin — New York, 8-10-78082


ᐅ Kevin Gehlhaus, New York

Address: 10 Tiller Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-75994-dte: "In Levittown, NY, Kevin Gehlhaus filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2014."
Kevin Gehlhaus — New York, 8-13-75994


ᐅ Kevin M Genco, New York

Address: 276 Gardiners Ave Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-75184-reg7: "The bankruptcy record of Kevin M Genco from Levittown, NY, shows a Chapter 7 case filed in July 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Kevin M Genco — New York, 8-11-75184


ᐅ Patrick Gentile, New York

Address: 14 Silversmith Ln Levittown, NY 11756

Bankruptcy Case 8-09-79175-reg Overview: "Patrick Gentile's Chapter 7 bankruptcy, filed in Levittown, NY in 2009-11-30, led to asset liquidation, with the case closing in Mar 9, 2010."
Patrick Gentile — New York, 8-09-79175


ᐅ Jeremy Genzale, New York

Address: 64 Bloomingdale Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-72979-dte7: "The bankruptcy filing by Jeremy Genzale, undertaken in Apr 23, 2010 in Levittown, NY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Jeremy Genzale — New York, 8-10-72979


ᐅ Napoleon Georgatos, New York

Address: 9 Blossom Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74749-dte: "The bankruptcy filing by Napoleon Georgatos, undertaken in 2011-07-01 in Levittown, NY under Chapter 7, concluded with discharge in 10.13.2011 after liquidating assets."
Napoleon Georgatos — New York, 8-11-74749


ᐅ Chris Georges, New York

Address: 97 Bobolink Ln Levittown, NY 11756-2123

Bankruptcy Case 8-16-72421-ast Overview: "The bankruptcy record of Chris Georges from Levittown, NY, shows a Chapter 7 case filed in 05/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Chris Georges — New York, 8-16-72421


ᐅ Antroulla Georgiou, New York

Address: 29 Stonecutter Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-10-78325-reg: "In Levittown, NY, Antroulla Georgiou filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2011."
Antroulla Georgiou — New York, 8-10-78325


ᐅ Edward Georgsen, New York

Address: 14 Old Hill Ln Levittown, NY 11756-4506

Brief Overview of Bankruptcy Case 8-16-70713-reg: "Edward Georgsen's Chapter 7 bankruptcy, filed in Levittown, NY in February 25, 2016, led to asset liquidation, with the case closing in May 25, 2016."
Edward Georgsen — New York, 8-16-70713


ᐅ Tracy Gersbeck, New York

Address: 69 N Wantagh Ave Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73386-dte: "In a Chapter 7 bankruptcy case, Tracy Gersbeck from Levittown, NY, saw their proceedings start in May 25, 2012 and complete by 09.17.2012, involving asset liquidation."
Tracy Gersbeck — New York, 8-12-73386


ᐅ Ira M Gersten, New York

Address: 60 Anvil Ln Levittown, NY 11756-2702

Bankruptcy Case 8-16-72587-reg Overview: "Ira M Gersten's bankruptcy, initiated in 2016-06-10 and concluded by 2016-09-08 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira M Gersten — New York, 8-16-72587


ᐅ David Ghirardi, New York

Address: 29 Rainbow Ln Levittown, NY 11756

Bankruptcy Case 8-10-78515-ast Overview: "The bankruptcy record of David Ghirardi from Levittown, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
David Ghirardi — New York, 8-10-78515


ᐅ Jr Steven Gill, New York

Address: 43 Candle Ln Levittown, NY 11756

Bankruptcy Case 8-10-75371-reg Overview: "Levittown, NY resident Jr Steven Gill's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Jr Steven Gill — New York, 8-10-75371


ᐅ Jodi Gioletti, New York

Address: 18 Silo Ln Levittown, NY 11756

Bankruptcy Case 8-12-73771-dte Overview: "In a Chapter 7 bankruptcy case, Jodi Gioletti from Levittown, NY, saw her proceedings start in 06.15.2012 and complete by 2012-10-08, involving asset liquidation."
Jodi Gioletti — New York, 8-12-73771


ᐅ Dawn M Giunta, New York

Address: 3636 Condor Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-72443-ast7: "The bankruptcy record of Dawn M Giunta from Levittown, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Dawn M Giunta — New York, 8-13-72443


ᐅ Susan Giurco, New York

Address: 688 Gardiners Ave Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77692-dte: "Susan Giurco's bankruptcy, initiated in 2009-10-09 and concluded by 01.05.2010 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Giurco — New York, 8-09-77692


ᐅ Jason Glassbrook, New York

Address: 31 Grey Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-73146-dte: "Jason Glassbrook's bankruptcy, initiated in June 12, 2013 and concluded by September 19, 2013 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Glassbrook — New York, 8-13-73146


ᐅ Muehlbauer Kristin Gnieski, New York

Address: 173 Oriole Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-10-73823-dte7: "The bankruptcy record of Muehlbauer Kristin Gnieski from Levittown, NY, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-11."
Muehlbauer Kristin Gnieski — New York, 8-10-73823


ᐅ Jorge A Gomez, New York

Address: 23 Fence Ln Levittown, NY 11756

Bankruptcy Case 8-13-72830-reg Overview: "The case of Jorge A Gomez in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge A Gomez — New York, 8-13-72830


ᐅ Maria Gomez, New York

Address: 46 Cove Ln Levittown, NY 11756-4812

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-76214-ast: "11.04.2008 marked the beginning of Maria Gomez's Chapter 13 bankruptcy in Levittown, NY, entailing a structured repayment schedule, completed by December 3, 2013."
Maria Gomez — New York, 8-08-76214


ᐅ Jose D Gonzalez, New York

Address: 91 Hollyhock Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-78873-ast7: "In Levittown, NY, Jose D Gonzalez filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jose D Gonzalez — New York, 8-11-78873


ᐅ Anthony J Graciolett, New York

Address: 16 Magpie Ln Levittown, NY 11756-3223

Bankruptcy Case 8-15-72438-ast Summary: "Anthony J Graciolett's Chapter 7 bankruptcy, filed in Levittown, NY in 06/04/2015, led to asset liquidation, with the case closing in September 2015."
Anthony J Graciolett — New York, 8-15-72438


ᐅ Stacey Gramarosso, New York

Address: 2 Bowling Ln Levittown, NY 11756-4709

Concise Description of Bankruptcy Case 8-14-75011-las7: "In Levittown, NY, Stacey Gramarosso filed for Chapter 7 bankruptcy in Nov 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-04."
Stacey Gramarosso — New York, 8-14-75011


ᐅ Melinda A Grecsek, New York

Address: 73 Coppersmith Rd Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-74788-reg: "The bankruptcy filing by Melinda A Grecsek, undertaken in 07/05/2011 in Levittown, NY under Chapter 7, concluded with discharge in 10/13/2011 after liquidating assets."
Melinda A Grecsek — New York, 8-11-74788


ᐅ Eric J Greene, New York

Address: 5 Barrister Rd Levittown, NY 11756

Bankruptcy Case 8-13-73786-reg Summary: "In a Chapter 7 bankruptcy case, Eric J Greene from Levittown, NY, saw their proceedings start in 07.22.2013 and complete by October 2013, involving asset liquidation."
Eric J Greene — New York, 8-13-73786


ᐅ Ralph M Greener, New York

Address: 101 Wantagh Ave Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77718-dte: "Ralph M Greener's bankruptcy, initiated in 2011-10-31 and concluded by February 7, 2012 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph M Greener — New York, 8-11-77718


ᐅ Thomas J Gricco, New York

Address: 63 Jester Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-11-74189-dte: "The case of Thomas J Gricco in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Gricco — New York, 8-11-74189


ᐅ Jr Hollis Griffith, New York

Address: 6 Wood Ln Levittown, NY 11756

Bankruptcy Case 8-10-77864-dte Summary: "In a Chapter 7 bankruptcy case, Jr Hollis Griffith from Levittown, NY, saw their proceedings start in 10.05.2010 and complete by Jan 3, 2011, involving asset liquidation."
Jr Hollis Griffith — New York, 8-10-77864


ᐅ Demitra A Grivas, New York

Address: 66 Parkside Dr N Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-75783-reg7: "Demitra A Grivas's bankruptcy, initiated in Nov 14, 2013 and concluded by 2014-02-21 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demitra A Grivas — New York, 8-13-75783


ᐅ Philip Grombliniak, New York

Address: 14 Cutter Ln Levittown, NY 11756-4102

Concise Description of Bankruptcy Case 1-14-45159-reg7: "The bankruptcy record of Philip Grombliniak from Levittown, NY, shows a Chapter 7 case filed in 10/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2015."
Philip Grombliniak — New York, 1-14-45159


ᐅ Rosemary Gropf, New York

Address: 5 Anvil Ln Levittown, NY 11756

Bankruptcy Case 8-10-78326-dte Overview: "Rosemary Gropf's bankruptcy, initiated in 10.22.2010 and concluded by January 19, 2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Gropf — New York, 8-10-78326


ᐅ Angelica M Guevara, New York

Address: PO Box 1018 Levittown, NY 11756-0770

Bankruptcy Case 8-16-71968-reg Summary: "The case of Angelica M Guevara in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica M Guevara — New York, 8-16-71968


ᐅ Kirk J Guthy, New York

Address: 51 Blacksmith Rd Levittown, NY 11756

Concise Description of Bankruptcy Case 8-13-71617-dte7: "The case of Kirk J Guthy in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk J Guthy — New York, 8-13-71617


ᐅ Leonard C Hahn, New York

Address: 155 John St Levittown, NY 11756

Concise Description of Bankruptcy Case 8-11-71105-dte7: "Leonard C Hahn's bankruptcy, initiated in February 26, 2011 and concluded by 05/24/2011 in Levittown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard C Hahn — New York, 8-11-71105


ᐅ Alexander Hangan, New York

Address: 20 Old Farm Rd Levittown, NY 11756-1505

Bankruptcy Case 8-15-74321-ast Summary: "Levittown, NY resident Alexander Hangan's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Alexander Hangan — New York, 8-15-74321


ᐅ Providence Hook, New York

Address: 43 Cutter Ln Levittown, NY 11756-4101

Bankruptcy Case 8-16-70555-ast Overview: "The case of Providence Hook in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Providence Hook — New York, 8-16-70555


ᐅ William Hook, New York

Address: 43 Cutter Ln Levittown, NY 11756-4101

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70555-ast: "In a Chapter 7 bankruptcy case, William Hook from Levittown, NY, saw their proceedings start in 2016-02-12 and complete by 05.12.2016, involving asset liquidation."
William Hook — New York, 8-16-70555


ᐅ Diane P Hores, New York

Address: 37 Mill Ln Levittown, NY 11756

Brief Overview of Bankruptcy Case 8-13-73625-reg: "The case of Diane P Hores in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane P Hores — New York, 8-13-73625


ᐅ Robert A Howell, New York

Address: 48 Andrew Ln Levittown, NY 11756

Bankruptcy Case 8-12-72525-ast Summary: "Levittown, NY resident Robert A Howell's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2012."
Robert A Howell — New York, 8-12-72525


ᐅ Margaret V Hudson, New York

Address: 21 Family Ln Levittown, NY 11756

Bankruptcy Case 8-13-71600-dte Summary: "The case of Margaret V Hudson in Levittown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret V Hudson — New York, 8-13-71600


ᐅ Michael Hunt, New York

Address: 20 Sparrow Ln Levittown, NY 11756

Bankruptcy Case 8-11-77336-reg Overview: "Michael Hunt's Chapter 7 bankruptcy, filed in Levittown, NY in 10.17.2011, led to asset liquidation, with the case closing in 2012-01-24."
Michael Hunt — New York, 8-11-77336


ᐅ Maria E Hurtado, New York

Address: 25 Grove Ln Levittown, NY 11756-1016

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72111-ast: "Maria E Hurtado's Chapter 7 bankruptcy, filed in Levittown, NY in 05.13.2015, led to asset liquidation, with the case closing in 2015-08-11."
Maria E Hurtado — New York, 8-15-72111


ᐅ Jamie Hurtado, New York

Address: 25 Grove Ln Levittown, NY 11756

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78052-dte: "Levittown, NY resident Jamie Hurtado's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20."
Jamie Hurtado — New York, 8-09-78052


ᐅ Malcolm E Husing, New York

Address: 27 Greenvale Ln Levittown, NY 11756

Bankruptcy Case 8-12-76118-dte Overview: "In Levittown, NY, Malcolm E Husing filed for Chapter 7 bankruptcy in 10/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2013."
Malcolm E Husing — New York, 8-12-76118