Website Logo

Forest Hills, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Forest Hills.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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