Forest Hills, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Forest Hills.
Last updated on:
April 04, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Xiao Chen, Forest Hills NY
Address: 10525 67th Rd Apt 6H Forest Hills, NY 11375
Bankruptcy Case 1-10-40272-ess Overview: "Forest Hills, NY resident Xiao Chen's Jan 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2010."
Xiao Chen — New York
Chao C Chia, Forest Hills NY
Address: 10103 75th Rd Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46375-jf: "The case of Chao C Chia in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-25 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Chao C Chia — New York
Magda Chiappone, Forest Hills NY
Address: 10537 64th Ave Apt 3A Forest Hills, NY 11375
Bankruptcy Case 1-11-43880-cec Overview: "In a Chapter 7 bankruptcy case, Magda Chiappone from Forest Hills, NY, saw her proceedings start in May 2011 and complete by Aug 16, 2011, involving asset liquidation."
Magda Chiappone — New York
Peter Chlap, Forest Hills NY
Address: 10530 66th Ave Apt 6E Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-42414-jf7: "In Forest Hills, NY, Peter Chlap filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Peter Chlap — New York
Cecil Chu, Forest Hills NY
Address: 10440 Queens Blvd Apt 20 Forest Hills, NY 11375
Bankruptcy Case 10-10015-reg Summary: "The bankruptcy filing by Cecil Chu, undertaken in Jan 4, 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Cecil Chu — New York
Kai Sun Chu, Forest Hills NY
Address: 11001 62nd Dr Apt 9B Forest Hills, NY 11375-1203
Bankruptcy Case 1-15-44651-nhl Summary: "The bankruptcy record of Kai Sun Chu from Forest Hills, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Kai Sun Chu — New York
Paul Cichocky, Forest Hills NY
Address: 6727 Exeter St Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-47681-cec: "In a Chapter 7 bankruptcy case, Paul Cichocky from Forest Hills, NY, saw their proceedings start in 11.02.2012 and complete by 2013-02-09, involving asset liquidation."
Paul Cichocky — New York
Irene Cimato, Forest Hills NY
Address: 11109 76th Rd Forest Hills, NY 11375-6424
Brief Overview of Bankruptcy Case 1-16-42189-cec: "In Forest Hills, NY, Irene Cimato filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Irene Cimato — New York
Joseph Clark, Forest Hills NY
Address: 2 Dartmouth St Apt M37 Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-10-49996-cec7: "Joseph Clark's Chapter 7 bankruptcy, filed in Forest Hills, NY in 10/25/2010, led to asset liquidation, with the case closing in February 17, 2011."
Joseph Clark — New York
Maria Ascension Clavijo, Forest Hills NY
Address: 10837 71st Ave Apt 5J Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-12-43055-nhl7: "Maria Ascension Clavijo's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2012-04-27, led to asset liquidation, with the case closing in August 2012."
Maria Ascension Clavijo — New York
Brett Cohen, Forest Hills NY
Address: 6960 108th St Apt 209 Forest Hills, NY 11375
Bankruptcy Case 1-10-46756-ess Overview: "Brett Cohen's bankruptcy, initiated in Jul 17, 2010 and concluded by November 9, 2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Cohen — New York
Mildred A Coleman, Forest Hills NY
Address: 11020 71st Ave Apt 110 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-11-48936-jf: "The case of Mildred A Coleman in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-23 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Mildred A Coleman — New York
Todd A Coleman, Forest Hills NY
Address: 11033 72nd Ave Apt 3B Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43177-ess: "Forest Hills, NY resident Todd A Coleman's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2013."
Todd A Coleman — New York
Mark Collmar, Forest Hills NY
Address: 6738 108th St Forest Hills, NY 11375
Bankruptcy Case 1-12-47630-nhl Summary: "Forest Hills, NY resident Mark Collmar's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Mark Collmar — New York
Diane A Daniels, Forest Hills NY
Address: 6435 Yellowstone Blvd Apt 2S Forest Hills, NY 11375-1729
Bankruptcy Case 1-14-45188-nhl Summary: "In a Chapter 7 bankruptcy case, Diane A Daniels from Forest Hills, NY, saw her proceedings start in 10/15/2014 and complete by 2015-01-13, involving asset liquidation."
Diane A Daniels — New York
Dorothy Dausend, Forest Hills NY
Address: 6776 Booth St Forest Hills, NY 11375
Bankruptcy Case 1-11-41772-jf Overview: "In Forest Hills, NY, Dorothy Dausend filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Dorothy Dausend — New York
Anna Davarashvili, Forest Hills NY
Address: 6767 Burns St Apt 3L Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43865-ess: "In a Chapter 7 bankruptcy case, Anna Davarashvili from Forest Hills, NY, saw her proceedings start in 05/06/2011 and complete by Aug 17, 2011, involving asset liquidation."
Anna Davarashvili — New York
Mikhail Davydov, Forest Hills NY
Address: 10245 62nd Rd Apt 3D Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-50705-cec7: "In Forest Hills, NY, Mikhail Davydov filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Mikhail Davydov — New York
La Rosa Ana Esther De, Forest Hills NY
Address: 9015 70th Dr Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-11-43400-jf: "The bankruptcy filing by La Rosa Ana Esther De, undertaken in 2011-04-25 in Forest Hills, NY under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
La Rosa Ana Esther De — New York
Marie A Dellocono, Forest Hills NY
Address: 6838 Yellowstone Blvd Apt A38 Forest Hills, NY 11375
Bankruptcy Case 1-12-47051-jf Summary: "Marie A Dellocono's Chapter 7 bankruptcy, filed in Forest Hills, NY in Oct 1, 2012, led to asset liquidation, with the case closing in 2013-01-08."
Marie A Dellocono — New York
John R Delmaestro, Forest Hills NY
Address: 6545 Yellowstone Blvd Apt 6F Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-43847-cec: "In a Chapter 7 bankruptcy case, John R Delmaestro from Forest Hills, NY, saw their proceedings start in May 2012 and complete by 2012-09-17, involving asset liquidation."
John R Delmaestro — New York
Laura Depaola, Forest Hills NY
Address: 7666 Austin St Apt 5G Forest Hills, NY 11375
Bankruptcy Case 1-11-45109-jf Overview: "The case of Laura Depaola in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in June 13, 2011 and discharged early 2011-10-06, focusing on asset liquidation to repay creditors."
Laura Depaola — New York
Lisa Destefano, Forest Hills NY
Address: 10319 68th Rd Apt 6H Forest Hills, NY 11375-3230
Concise Description of Bankruptcy Case 1-15-45451-cec7: "The bankruptcy filing by Lisa Destefano, undertaken in 2015-12-01 in Forest Hills, NY under Chapter 7, concluded with discharge in 2016-02-29 after liquidating assets."
Lisa Destefano — New York
Eduardo Guaroa Diaz, Forest Hills NY
Address: PO Box 750207 Forest Hills, NY 11375-0207
Concise Description of Bankruptcy Case 1-16-40725-cec7: "Eduardo Guaroa Diaz's bankruptcy, initiated in February 25, 2016 and concluded by 2016-05-25 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Guaroa Diaz — New York
Luis F Diaz, Forest Hills NY
Address: 10555 62nd Dr Apt 3D Forest Hills, NY 11375-1105
Concise Description of Bankruptcy Case 1-15-44003-ess7: "The case of Luis F Diaz in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 29, 2015 and discharged early November 27, 2015, focusing on asset liquidation to repay creditors."
Luis F Diaz — New York
Alevtina Dick, Forest Hills NY
Address: 11406 Queens Blvd Apt C8 Forest Hills, NY 11375
Bankruptcy Case 1-11-41682-jbr Summary: "Alevtina Dick's bankruptcy, initiated in 03.03.2011 and concluded by June 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alevtina Dick — New York
Raymond Dieffenbacher, Forest Hills NY
Address: 11201 Queens Blvd Apt 16E Forest Hills, NY 11375
Bankruptcy Case 1-12-48533-cec Overview: "In a Chapter 7 bankruptcy case, Raymond Dieffenbacher from Forest Hills, NY, saw their proceedings start in Dec 18, 2012 and complete by 03/27/2013, involving asset liquidation."
Raymond Dieffenbacher — New York
Ronald B Dimarco, Forest Hills NY
Address: 6725 Clyde St Apt 3G Forest Hills, NY 11375
Bankruptcy Case 1-11-46801-jbr Overview: "Ronald B Dimarco's bankruptcy, initiated in August 2011 and concluded by 2011-11-09 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald B Dimarco — New York
Helen T Dittmer, Forest Hills NY
Address: 6767 Burns St Apt 2E Forest Hills, NY 11375
Bankruptcy Case 1-12-43185-cec Summary: "The bankruptcy filing by Helen T Dittmer, undertaken in 04.30.2012 in Forest Hills, NY under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Helen T Dittmer — New York
Louise Diver, Forest Hills NY
Address: 150 Greenway Ter Apt 23W Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44352-jf: "Louise Diver's bankruptcy, initiated in May 13, 2010 and concluded by 2010-09-05 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Diver — New York
Edith M Donado, Forest Hills NY
Address: 10420 Queens Blvd Apt 1A Forest Hills, NY 11375
Bankruptcy Case 1-11-41214-cec Overview: "Edith M Donado's Chapter 7 bankruptcy, filed in Forest Hills, NY in February 18, 2011, led to asset liquidation, with the case closing in May 24, 2011."
Edith M Donado — New York
Jason Donoso, Forest Hills NY
Address: 10853 62nd Dr Forest Hills, NY 11375-1260
Bankruptcy Case 1-14-40824-nhl Overview: "Jason Donoso's Chapter 7 bankruptcy, filed in Forest Hills, NY in February 2014, led to asset liquidation, with the case closing in May 28, 2014."
Jason Donoso — New York
Pavel Dorfman, Forest Hills NY
Address: 6534 110th St Forest Hills, NY 11375-1845
Brief Overview of Bankruptcy Case 1-14-45682-ess: "The bankruptcy record of Pavel Dorfman from Forest Hills, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2015."
Pavel Dorfman — New York
Goran Drakulovic, Forest Hills NY
Address: 6811 Burns St Apt A6 Forest Hills, NY 11375
Bankruptcy Case 1-12-47778-jf Summary: "The bankruptcy filing by Goran Drakulovic, undertaken in 2012-11-08 in Forest Hills, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Goran Drakulovic — New York
Nevin Durantas, Forest Hills NY
Address: 6120 Grand Central Pkwy # A40 Forest Hills, NY 11375
Bankruptcy Case 1-13-44516-ess Overview: "Nevin Durantas's bankruptcy, initiated in July 24, 2013 and concluded by October 2013 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nevin Durantas — New York
Myroslav Dyeduk, Forest Hills NY
Address: 10240 67th Dr Apt 6F Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-40781-ess7: "Forest Hills, NY resident Myroslav Dyeduk's 02/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Myroslav Dyeduk — New York
Eirika Edwardsen, Forest Hills NY
Address: 6837 Dartmouth St Forest Hills, NY 11375
Bankruptcy Case 1-13-40239-cec Overview: "The bankruptcy record of Eirika Edwardsen from Forest Hills, NY, shows a Chapter 7 case filed in 2013-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2013."
Eirika Edwardsen — New York
Jay Eichner, Forest Hills NY
Address: 10220 67th Dr Apt 101 Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-10-52078-ess7: "Jay Eichner's Chapter 7 bankruptcy, filed in Forest Hills, NY in December 2010, led to asset liquidation, with the case closing in 2011-04-24."
Jay Eichner — New York
Jeffrey P Einstein, Forest Hills NY
Address: 11150 76th Rd Apt 1D Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-50447-cec7: "The case of Jeffrey P Einstein in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2011 and discharged early 2012-04-08, focusing on asset liquidation to repay creditors."
Jeffrey P Einstein — New York
Alison B Eisenstein, Forest Hills NY
Address: 10440 Queens Blvd Apt 15B Forest Hills, NY 11375
Bankruptcy Case 1-13-44042-ess Summary: "In a Chapter 7 bankruptcy case, Alison B Eisenstein from Forest Hills, NY, saw her proceedings start in Jun 28, 2013 and complete by 10/05/2013, involving asset liquidation."
Alison B Eisenstein — New York
Mordekhay Eliyahu, Forest Hills NY
Address: 10225 67th Dr Apt 3R Forest Hills, NY 11375
Bankruptcy Case 1-11-49266-cec Summary: "Mordekhay Eliyahu's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-07."
Mordekhay Eliyahu — New York
Richard Epstein, Forest Hills NY
Address: 6809 Burns St Apt F4 Forest Hills, NY 11375-5006
Brief Overview of Bankruptcy Case 1-15-40623-nhl: "Richard Epstein's Chapter 7 bankruptcy, filed in Forest Hills, NY in February 18, 2015, led to asset liquidation, with the case closing in May 19, 2015."
Richard Epstein — New York
Irving B Eskenazi, Forest Hills NY
Address: 11215 72nd Rd Apt LL5 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46143-cec: "The bankruptcy record of Irving B Eskenazi from Forest Hills, NY, shows a Chapter 7 case filed in 10/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2014."
Irving B Eskenazi — New York
Johanna Estrada, Forest Hills NY
Address: 10230 66th Rd Forest Hills, NY 11375
Bankruptcy Case 1-11-43063-jbr Summary: "In a Chapter 7 bankruptcy case, Johanna Estrada from Forest Hills, NY, saw her proceedings start in April 2011 and complete by 2011-07-20, involving asset liquidation."
Johanna Estrada — New York
John J Estrada, Forest Hills NY
Address: 10220 67th Dr Apt 302 Forest Hills, NY 11375-2806
Concise Description of Bankruptcy Case 15-10905-smb7: "John J Estrada's Chapter 7 bankruptcy, filed in Forest Hills, NY in 04.13.2015, led to asset liquidation, with the case closing in 2015-07-12."
John J Estrada — New York
Verna Rosemary Evans, Forest Hills NY
Address: 7211 Austin St Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-12-47637-ess7: "The bankruptcy filing by Verna Rosemary Evans, undertaken in 10.31.2012 in Forest Hills, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Verna Rosemary Evans — New York
Ray C Everett, Forest Hills NY
Address: 11150 76th Rd Apt 2K Forest Hills, NY 11375-6461
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43310-cec: "In a Chapter 7 bankruptcy case, Ray C Everett from Forest Hills, NY, saw their proceedings start in 2014-06-27 and complete by 2014-09-25, involving asset liquidation."
Ray C Everett — New York
Joseph Falla, Forest Hills NY
Address: 10440 Queens Blvd Apt 15T Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-10-49158-jbr7: "The bankruptcy filing by Joseph Falla, undertaken in 09.27.2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Joseph Falla — New York
Tayseer Farid, Forest Hills NY
Address: 10914 Ascan Ave Apt 2O Forest Hills, NY 11375
Bankruptcy Case 1-10-41635-ess Overview: "The bankruptcy record of Tayseer Farid from Forest Hills, NY, shows a Chapter 7 case filed in Feb 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Tayseer Farid — New York
Mikhoel Fazylov, Forest Hills NY
Address: 6530 108th St Apt 4G Forest Hills, NY 11375-2202
Brief Overview of Bankruptcy Case 1-2014-41935-ess: "In a Chapter 7 bankruptcy case, Mikhoel Fazylov from Forest Hills, NY, saw their proceedings start in 2014-04-21 and complete by 2014-07-20, involving asset liquidation."
Mikhoel Fazylov — New York
Edward Fernandez, Forest Hills NY
Address: 6919 Nansen St Forest Hills, NY 11375-5854
Bankruptcy Case 1-14-46361-cec Summary: "Edward Fernandez's Chapter 7 bankruptcy, filed in Forest Hills, NY in 12/19/2014, led to asset liquidation, with the case closing in March 19, 2015."
Edward Fernandez — New York
Yoselin Fernandez, Forest Hills NY
Address: 7173 Yellowstone Blvd Apt 2F Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-50339-ess: "The bankruptcy filing by Yoselin Fernandez, undertaken in November 1, 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Yoselin Fernandez — New York
Marcia Ferreira, Forest Hills NY
Address: 10919 72nd Ave Apt 1A Forest Hills, NY 11375
Bankruptcy Case 1-09-48734-jf Overview: "Forest Hills, NY resident Marcia Ferreira's 10/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Marcia Ferreira — New York
Robin Fertel, Forest Hills NY
Address: 11216 76th Rd Apt B Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-10-40994-ess7: "Forest Hills, NY resident Robin Fertel's 02/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-13."
Robin Fertel — New York
Jacqueline Feuerberg, Forest Hills NY
Address: 7207 Kessel St Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-42632-jbr: "The bankruptcy filing by Jacqueline Feuerberg, undertaken in 2010-03-29 in Forest Hills, NY under Chapter 7, concluded with discharge in July 7, 2010 after liquidating assets."
Jacqueline Feuerberg — New York
Henry M Fields, Forest Hills NY
Address: 6227 108th St Apt 1C Forest Hills, NY 11375-1141
Bankruptcy Case 1-14-45536-nhl Overview: "In a Chapter 7 bankruptcy case, Henry M Fields from Forest Hills, NY, saw their proceedings start in 10/30/2014 and complete by 01.28.2015, involving asset liquidation."
Henry M Fields — New York
Anlly M Fitzgerald, Forest Hills NY
Address: 8909 69th Rd Apt 1 Forest Hills, NY 11375-6600
Brief Overview of Bankruptcy Case 1-15-44723-cec: "Forest Hills, NY resident Anlly M Fitzgerald's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Anlly M Fitzgerald — New York
Corey Fitzgerald, Forest Hills NY
Address: 8909 69th Rd Apt 1 Forest Hills, NY 11375-6600
Brief Overview of Bankruptcy Case 1-15-44723-cec: "In a Chapter 7 bankruptcy case, Corey Fitzgerald from Forest Hills, NY, saw their proceedings start in Oct 16, 2015 and complete by January 2016, involving asset liquidation."
Corey Fitzgerald — New York
Victoria Florez, Forest Hills NY
Address: PO Box 394 Forest Hills, NY 11375-0394
Brief Overview of Bankruptcy Case 1-15-42622-ess: "Forest Hills, NY resident Victoria Florez's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2015."
Victoria Florez — New York
Jorge Fabian Floril, Forest Hills NY
Address: 6120 Grand Central Pkwy Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-42569-jbr7: "The bankruptcy record of Jorge Fabian Floril from Forest Hills, NY, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Jorge Fabian Floril — New York
Kolby Wayne Flowers, Forest Hills NY
Address: 11406 Queens Blvd Apt E6 Forest Hills, NY 11375-7002
Concise Description of Bankruptcy Case 1-16-42542-ess7: "The case of Kolby Wayne Flowers in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 06/08/2016 and discharged early 09/06/2016, focusing on asset liquidation to repay creditors."
Kolby Wayne Flowers — New York
Bertil Forsberg, Forest Hills NY
Address: 6730 Dartmouth St Apt 3E Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-51112-dem7: "In Forest Hills, NY, Bertil Forsberg filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Bertil Forsberg — New York
Jennifer Franco, Forest Hills NY
Address: 10719 70th Ave Apt 108 Forest Hills, NY 11375
Bankruptcy Case 1-12-48437-nhl Summary: "Forest Hills, NY resident Jennifer Franco's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-14."
Jennifer Franco — New York
Caroline Gabel, Forest Hills NY
Address: 10820 62nd Dr Apt 4A Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-42575-nhl7: "Caroline Gabel's Chapter 7 bankruptcy, filed in Forest Hills, NY in 04.30.2013, led to asset liquidation, with the case closing in 08/08/2013."
Caroline Gabel — New York
Minas Galoumian, Forest Hills NY
Address: 6120 Grand Central Pkwy Apt A401 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-09-50472-ess: "The bankruptcy record of Minas Galoumian from Forest Hills, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-04."
Minas Galoumian — New York
Jose Galsim, Forest Hills NY
Address: 9169 71st Rd Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43017-cec: "Jose Galsim's bankruptcy, initiated in Apr 26, 2012 and concluded by August 19, 2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Galsim — New York
Lancelot A Gambis, Forest Hills NY
Address: 6864 Yellowstone Blvd Apt A10 Forest Hills, NY 11375-3329
Bankruptcy Case 1-15-41236-ess Summary: "The bankruptcy record of Lancelot A Gambis from Forest Hills, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Lancelot A Gambis — New York
Patricia Gambis, Forest Hills NY
Address: 6864 Yellowstone Blvd Apt A10 Forest Hills, NY 11375-3329
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41236-ess: "The case of Patricia Gambis in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-22, focusing on asset liquidation to repay creditors."
Patricia Gambis — New York
Javier Garces, Forest Hills NY
Address: 10255 67th Rd Apt 1V Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-44142-ess7: "The bankruptcy filing by Javier Garces, undertaken in 2013-07-05 in Forest Hills, NY under Chapter 7, concluded with discharge in Oct 10, 2013 after liquidating assets."
Javier Garces — New York
Gilma Garcia, Forest Hills NY
Address: 7811 Kew Forest Ln Apt 4EB Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-45142-jf7: "In Forest Hills, NY, Gilma Garcia filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2011."
Gilma Garcia — New York
Clara Maria Garcia, Forest Hills NY
Address: 11001 62nd Dr Apt 4K Forest Hills, NY 11375-1201
Bankruptcy Case 1-14-46163-ess Summary: "Forest Hills, NY resident Clara Maria Garcia's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Clara Maria Garcia — New York
Michael Gregory Gavakis, Forest Hills NY
Address: 6860 108th St Apt 2A Forest Hills, NY 11375-2919
Brief Overview of Bankruptcy Case 1-2014-42205-cec: "In Forest Hills, NY, Michael Gregory Gavakis filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Michael Gregory Gavakis — New York
Rafael Gavrilov, Forest Hills NY
Address: 10210 63rd Rd Forest Hills, NY 11375
Bankruptcy Case 1-12-42916-jf Overview: "The bankruptcy filing by Rafael Gavrilov, undertaken in 2012-04-23 in Forest Hills, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Rafael Gavrilov — New York
Azita Ghafouri, Forest Hills NY
Address: 11215 76th Rd Apt 3 Forest Hills, NY 11375-6537
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41823-ess: "In Forest Hills, NY, Azita Ghafouri filed for Chapter 7 bankruptcy in 04/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-22."
Azita Ghafouri — New York
Cesar Gil, Forest Hills NY
Address: 6511 108th St Apt 4E Forest Hills, NY 11375
Bankruptcy Case 1-11-40364-ess Summary: "Cesar Gil's bankruptcy, initiated in 01.20.2011 and concluded by April 19, 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Gil — New York
John Roy Gillespie, Forest Hills NY
Address: 9203 70th Ave Forest Hills, NY 11375
Bankruptcy Case 1-11-50125-ess Summary: "The bankruptcy record of John Roy Gillespie from Forest Hills, NY, shows a Chapter 7 case filed in Dec 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2012."
John Roy Gillespie — New York
Jean Gmerek, Forest Hills NY
Address: 8842 69th Rd Forest Hills, NY 11375
Bankruptcy Case 1-11-42172-jbr Summary: "Jean Gmerek's bankruptcy, initiated in 2011-03-19 and concluded by June 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Gmerek — New York
Vesna Denic Gmerek, Forest Hills NY
Address: 9719 72nd Dr Forest Hills, NY 11375
Bankruptcy Case 1-11-42183-ess Summary: "The bankruptcy record of Vesna Denic Gmerek from Forest Hills, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Vesna Denic Gmerek — New York
Emanuel R Gold, Forest Hills NY
Address: 10440 Queens Blvd Apt 7B Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-48687-ess: "Forest Hills, NY resident Emanuel R Gold's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Emanuel R Gold — New York
Bernice Goldstein, Forest Hills NY
Address: 6861 Yellowstone Blvd Apt 705 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-50340-jbr: "The bankruptcy filing by Bernice Goldstein, undertaken in November 1, 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Bernice Goldstein — New York
Gerald Goldstein, Forest Hills NY
Address: 6910 Yellowstone Blvd Apt 303 Forest Hills, NY 11375
Bankruptcy Case 1-12-48435-nhl Overview: "The bankruptcy filing by Gerald Goldstein, undertaken in December 2012 in Forest Hills, NY under Chapter 7, concluded with discharge in Mar 14, 2013 after liquidating assets."
Gerald Goldstein — New York
Jairo H Gomez, Forest Hills NY
Address: 10217 62nd Rd Fl 1 Forest Hills, NY 11375-1043
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42223-cec: "Forest Hills, NY resident Jairo H Gomez's 05/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2014."
Jairo H Gomez — New York
Maria M Gomez, Forest Hills NY
Address: 10850 62nd Dr Apt 1O Forest Hills, NY 11375-1204
Brief Overview of Bankruptcy Case 1-14-44923-ess: "In Forest Hills, NY, Maria M Gomez filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Maria M Gomez — New York
Carmen Gonzalez, Forest Hills NY
Address: 10232 65th Ave Apt A64 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-43367-cec: "Forest Hills, NY resident Carmen Gonzalez's 2010-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-13."
Carmen Gonzalez — New York
Edina Gonzalez, Forest Hills NY
Address: 10230 67th Ave Apt 3A Forest Hills, NY 11375
Bankruptcy Case 6:11-bk-14314-KSJ Overview: "Edina Gonzalez's bankruptcy, initiated in September 21, 2011 and concluded by 12.21.2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edina Gonzalez — New York
Willie Del Goodwin, Forest Hills NY
Address: 10853 62nd Dr Apt 1F Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-48433-jf7: "Forest Hills, NY resident Willie Del Goodwin's 2009-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2010."
Willie Del Goodwin — New York
Lourett Grant, Forest Hills NY
Address: 7011 108th St Apt 1M Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44266-jf: "The bankruptcy filing by Lourett Grant, undertaken in May 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 09/03/2010 after liquidating assets."
Lourett Grant — New York
Charles Patricia Grant, Forest Hills NY
Address: 11001 62nd Dr Apt 1J Forest Hills, NY 11375
Bankruptcy Case 1-13-47147-ess Summary: "Forest Hills, NY resident Charles Patricia Grant's 11.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Charles Patricia Grant — New York
Aleida Gravette, Forest Hills NY
Address: 6636 Yellowstone Blvd Apt 29A Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50960-ess: "The case of Aleida Gravette in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2010 and discharged early 2011-02-28, focusing on asset liquidation to repay creditors."
Aleida Gravette — New York
Rod M Greene, Forest Hills NY
Address: 10311 68th Dr Apt 2J Forest Hills, NY 11375-3149
Brief Overview of Bankruptcy Case 1-14-46495-ess: "The case of Rod M Greene in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 12/30/2014 and discharged early 2015-03-30, focusing on asset liquidation to repay creditors."
Rod M Greene — New York
Amy E Guarino, Forest Hills NY
Address: 7150 Austin St Apt 2A Forest Hills, NY 11375-4731
Brief Overview of Bankruptcy Case 1-14-42211-ess: "Forest Hills, NY resident Amy E Guarino's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Amy E Guarino — New York
Amy E Guarino, Forest Hills NY
Address: 7150 Austin St Apt 2A Forest Hills, NY 11375-4731
Bankruptcy Case 1-2014-42211-ess Summary: "The case of Amy E Guarino in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2014 and discharged early July 29, 2014, focusing on asset liquidation to repay creditors."
Amy E Guarino — New York
Dennis Guh, Forest Hills NY
Address: 10811 66th Ave Forest Hills, NY 11375-2247
Bankruptcy Case 1-2014-43961-ess Overview: "Dennis Guh's bankruptcy, initiated in 07.31.2014 and concluded by 2014-10-29 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Guh — New York
James Guilfoyle, Forest Hills NY
Address: 55 Burns St Forest Hills, NY 11375
Bankruptcy Case 1-10-45940-ess Summary: "The case of James Guilfoyle in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 24, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
James Guilfoyle — New York
Leonid Gusin, Forest Hills NY
Address: 6770 Yellowstone Blvd Apt 6U Forest Hills, NY 11375-2835
Bankruptcy Case 1-2014-41573-ess Summary: "Leonid Gusin's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-03-31, led to asset liquidation, with the case closing in June 29, 2014."
Leonid Gusin — New York
Alberto A Gutierrez, Forest Hills NY
Address: PO Box 751259 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 13-13892-alg: "The bankruptcy filing by Alberto A Gutierrez, undertaken in 11/28/2013 in Forest Hills, NY under Chapter 7, concluded with discharge in 03.07.2014 after liquidating assets."
Alberto A Gutierrez — New York
Maria A Guzman, Forest Hills NY
Address: 6812 Yellowstone Blvd Apt 6D Forest Hills, NY 11375
Bankruptcy Case 1-12-44747-cec Summary: "Maria A Guzman's Chapter 7 bankruptcy, filed in Forest Hills, NY in June 28, 2012, led to asset liquidation, with the case closing in October 2012."
Maria A Guzman — New York
Chung Ho Ha, Forest Hills NY
Address: 8811 70th Dr # 2FL Forest Hills, NY 11375
Bankruptcy Case 1-12-44220-nhl Summary: "Chung Ho Ha's bankruptcy, initiated in 2012-06-07 and concluded by September 2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chung Ho Ha — New York
Corazon Haguisan, Forest Hills NY
Address: 6309 108th St Apt 2C Forest Hills, NY 11375
Bankruptcy Case 1-09-51218-ess Overview: "Corazon Haguisan's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2009-12-21, led to asset liquidation, with the case closing in 2010-03-30."
Corazon Haguisan — New York
Farhad Hakimiah, Forest Hills NY
Address: 10440 Queens Blvd Apt 10C Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-47532-nhl7: "The case of Farhad Hakimiah in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in December 19, 2013 and discharged early 03/28/2014, focusing on asset liquidation to repay creditors."
Farhad Hakimiah — New York
Explore Free Bankruptcy Records by State