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
Jamal Mantouzi, Forest Hills NY
Address: 10815 64th Ave Apt 2 Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-46251-jbr7: "Forest Hills, NY resident Jamal Mantouzi's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2011."
Jamal Mantouzi — New York
Earle Margulies, Forest Hills NY
Address: 11001 62nd Dr Apt 5A Forest Hills, NY 11375
Bankruptcy Case 1-10-48697-cec Overview: "In a Chapter 7 bankruptcy case, Earle Margulies from Forest Hills, NY, saw his proceedings start in 09/14/2010 and complete by 2010-12-15, involving asset liquidation."
Earle Margulies — New York
Pasquale Marino, Forest Hills NY
Address: 6774 Groton St Forest Hills, NY 11375-4122
Concise Description of Bankruptcy Case 1-14-46426-ess7: "Pasquale Marino's bankruptcy, initiated in December 24, 2014 and concluded by 03/24/2015 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale Marino — New York
Justin Alexander Martin, Forest Hills NY
Address: 11406 Queens Blvd Apt B2 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-13-44240-cec: "In a Chapter 7 bankruptcy case, Justin Alexander Martin from Forest Hills, NY, saw their proceedings start in July 2013 and complete by 2013-10-18, involving asset liquidation."
Justin Alexander Martin — New York
Fabian Martin, Forest Hills NY
Address: 10221 63rd Rd Apt 31B Forest Hills, NY 11375
Bankruptcy Case 1-10-48993-jbr Summary: "Fabian Martin's Chapter 7 bankruptcy, filed in Forest Hills, NY in 09/23/2010, led to asset liquidation, with the case closing in January 16, 2011."
Fabian Martin — New York
Sr Luis A Martin, Forest Hills NY
Address: 6909 108th St Apt 103 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45602-jf: "Sr Luis A Martin's bankruptcy, initiated in 06/29/2011 and concluded by October 22, 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Luis A Martin — New York
Claudia Martinez, Forest Hills NY
Address: 6812 Yellowstone Blvd Apt 4D Forest Hills, NY 11375
Bankruptcy Case 1-10-42688-cec Overview: "The bankruptcy record of Claudia Martinez from Forest Hills, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Claudia Martinez — New York
Angel R Martinez, Forest Hills NY
Address: 9934 67th Rd Apt 4B Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49561-ess: "Angel R Martinez's Chapter 7 bankruptcy, filed in Forest Hills, NY in November 2011, led to asset liquidation, with the case closing in 2012-02-22."
Angel R Martinez — New York
Paula M Mason, Forest Hills NY
Address: 11056 71st Ave Apt 1H Forest Hills, NY 11375
Bankruptcy Case 1-13-44795-nhl Summary: "In a Chapter 7 bankruptcy case, Paula M Mason from Forest Hills, NY, saw her proceedings start in 08.05.2013 and complete by 2013-11-12, involving asset liquidation."
Paula M Mason — New York
Nadejda Mavlyanov, Forest Hills NY
Address: 10510 62nd Rd Apt 6E Forest Hills, NY 11375
Bankruptcy Case 1-12-44368-nhl Summary: "Nadejda Mavlyanov's bankruptcy, initiated in 06.13.2012 and concluded by 10.06.2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadejda Mavlyanov — New York
Michael Mccullagh, Forest Hills NY
Address: 6711 Thornton Pl Forest Hills, NY 11375-4128
Bankruptcy Case 1-15-42515-ess Overview: "The bankruptcy record of Michael Mccullagh from Forest Hills, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Michael Mccullagh — New York
Sheila Mcgowan, Forest Hills NY
Address: 6625 103rd St Apt 2B Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-49701-dem7: "The case of Sheila Mcgowan in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-02 and discharged early February 9, 2010, focusing on asset liquidation to repay creditors."
Sheila Mcgowan — New York
Matthew E Mcintosh, Forest Hills NY
Address: 9804 Metropolitan Ave Apt 2R Forest Hills, NY 11375-6628
Bankruptcy Case 1-14-45612-cec Overview: "In Forest Hills, NY, Matthew E Mcintosh filed for Chapter 7 bankruptcy in 11.04.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Matthew E Mcintosh — New York
Tina Mclelland, Forest Hills NY
Address: 6741 Burns St Apt 201 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42058-jf: "The case of Tina Mclelland in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-12 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Tina Mclelland — New York
Luis A Medero, Forest Hills NY
Address: 402 Burns St Apt 2 Forest Hills, NY 11375
Bankruptcy Case 1-12-45094-nhl Overview: "The case of Luis A Medero in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 07.13.2012 and discharged early 2012-11-05, focusing on asset liquidation to repay creditors."
Luis A Medero — New York
Kathleen A Medina, Forest Hills NY
Address: 6227 108th St Apt 11M Forest Hills, NY 11375
Bankruptcy Case 1-12-45784-nhl Summary: "Forest Hills, NY resident Kathleen A Medina's 08/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2012."
Kathleen A Medina — New York
Richard Francis Mercado, Forest Hills NY
Address: 11110 76th Rd Apt F2 Forest Hills, NY 11375-6471
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44730-cec: "The bankruptcy filing by Richard Francis Mercado, undertaken in 2015-10-16 in Forest Hills, NY under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Richard Francis Mercado — New York
Robert Mergler, Forest Hills NY
Address: 11329 Union Tpke Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40014-ess: "The case of Robert Mergler in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 4, 2010 and discharged early 04/06/2010, focusing on asset liquidation to repay creditors."
Robert Mergler — New York
Serge Merkin, Forest Hills NY
Address: 9602 68th Ave Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-43705-ess: "Forest Hills, NY resident Serge Merkin's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Serge Merkin — New York
Monica Michael, Forest Hills NY
Address: 7158 Austin St Apt 4I Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42796-jbr: "In Forest Hills, NY, Monica Michael filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Monica Michael — New York
Malgorzata Michno, Forest Hills NY
Address: 41 Deepdene Rd Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48794-ess: "Malgorzata Michno's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2009-10-06, led to asset liquidation, with the case closing in 01.13.2010."
Malgorzata Michno — New York
Oleg Mikaloff, Forest Hills NY
Address: 9916 67th Rd Apt 3J Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-45797-ess7: "Oleg Mikaloff's Chapter 7 bankruptcy, filed in Forest Hills, NY in September 2013, led to asset liquidation, with the case closing in 2014-01-01."
Oleg Mikaloff — New York
Irina Mikhailova, Forest Hills NY
Address: 10615 Queens Blvd Apt 3W Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44206-jbr: "The bankruptcy filing by Irina Mikhailova, undertaken in May 18, 2011 in Forest Hills, NY under Chapter 7, concluded with discharge in 09.10.2011 after liquidating assets."
Irina Mikhailova — New York
Rosalie A Milana, Forest Hills NY
Address: 11220 72nd Dr Apt B69 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-13-44990-ess: "The case of Rosalie A Milana in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 08/14/2013 and discharged early 11/21/2013, focusing on asset liquidation to repay creditors."
Rosalie A Milana — New York
Daniel B Millstein, Forest Hills NY
Address: 6864 Yellowstone Blvd Apt B61 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77170-reg: "The bankruptcy record of Daniel B Millstein from Forest Hills, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2012."
Daniel B Millstein — New York
Brenda Mings, Forest Hills NY
Address: 6310 108th St Apt 2L Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-10-47058-jf7: "Brenda Mings's bankruptcy, initiated in 07.27.2010 and concluded by November 19, 2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Mings — New York
Viorel Moise, Forest Hills NY
Address: 7811 Kew Forest Ln Apt 1BB Forest Hills, NY 11375
Bankruptcy Case 1-10-44216-cec Summary: "In a Chapter 7 bankruptcy case, Viorel Moise from Forest Hills, NY, saw their proceedings start in 05/07/2010 and complete by August 2010, involving asset liquidation."
Viorel Moise — New York
Ivan Molina, Forest Hills NY
Address: 6120 Grand Central Pkwy Apt B306 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-51646-cec: "The bankruptcy record of Ivan Molina from Forest Hills, NY, shows a Chapter 7 case filed in Dec 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Ivan Molina — New York
Terci Mori, Forest Hills NY
Address: 9150 71st Ave Forest Hills, NY 11375
Bankruptcy Case 1-13-44725-cec Overview: "Terci Mori's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2013-07-31, led to asset liquidation, with the case closing in November 2013."
Terci Mori — New York
Robert Moscarella, Forest Hills NY
Address: 7510 Grand Central Pkwy Apt 6E Forest Hills, NY 11375
Bankruptcy Case 1-13-43790-ess Summary: "In Forest Hills, NY, Robert Moscarella filed for Chapter 7 bankruptcy in 2013-06-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Robert Moscarella — New York
Corneliu Murariu, Forest Hills NY
Address: 6610 Yellowstone Blvd Apt 1A Forest Hills, NY 11375-2032
Bankruptcy Case 1-16-40756-cec Overview: "Corneliu Murariu's bankruptcy, initiated in 2016-02-26 and concluded by 05/26/2016 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corneliu Murariu — New York
Francis Michael Murray, Forest Hills NY
Address: 9915 Ascan Ave Forest Hills, NY 11375-6809
Bankruptcy Case 1-14-44911-nhl Summary: "Forest Hills, NY resident Francis Michael Murray's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Francis Michael Murray — New York
Mira Natanov, Forest Hills NY
Address: 10250 62nd Rd Apt 7P Forest Hills, NY 11375-1016
Concise Description of Bankruptcy Case 1-14-44826-ess7: "The bankruptcy filing by Mira Natanov, undertaken in 2014-09-25 in Forest Hills, NY under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets."
Mira Natanov — New York
Boris Nisimov, Forest Hills NY
Address: 10025 Queens Blvd Apt 7R Forest Hills, NY 11375-2461
Bankruptcy Case 1-16-41935-nhl Summary: "Forest Hills, NY resident Boris Nisimov's 2016-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2016."
Boris Nisimov — New York
Alex Niyazov, Forest Hills NY
Address: 10325 68th Ave Apt 2L Forest Hills, NY 11375
Bankruptcy Case 1-12-48379-cec Overview: "In Forest Hills, NY, Alex Niyazov filed for Chapter 7 bankruptcy in December 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Alex Niyazov — New York
Michal A Nocon, Forest Hills NY
Address: 7533 113th St Apt 2R Forest Hills, NY 11375-7450
Concise Description of Bankruptcy Case 08-431787: "06.26.2008 marked the beginning of Michal A Nocon's Chapter 13 bankruptcy in Forest Hills, NY, entailing a structured repayment schedule, completed by July 2013."
Michal A Nocon — New York
Aurelia Nuta, Forest Hills NY
Address: 6310 108th St Apt 3J Forest Hills, NY 11375
Bankruptcy Case 1-10-43632-cec Summary: "In Forest Hills, NY, Aurelia Nuta filed for Chapter 7 bankruptcy in Apr 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2010."
Aurelia Nuta — New York
Catherine Ozenn Obrien, Forest Hills NY
Address: 7261 113th St Apt 18 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-09-49975-cec: "In Forest Hills, NY, Catherine Ozenn Obrien filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-18."
Catherine Ozenn Obrien — New York
Tetsuya Okuda, Forest Hills NY
Address: 11150 76th Rd Apt 5G Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-51029-ess7: "In Forest Hills, NY, Tetsuya Okuda filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2010."
Tetsuya Okuda — New York
Ramona Olivera, Forest Hills NY
Address: 11001 62nd Dr Apt 2M Forest Hills, NY 11375-1201
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44406-cec: "The bankruptcy filing by Ramona Olivera, undertaken in September 29, 2015 in Forest Hills, NY under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Ramona Olivera — New York
Hirst Karen Orbach, Forest Hills NY
Address: 11150 76th Rd Apt 6C Forest Hills, NY 11375
Bankruptcy Case 1-09-49469-dem Summary: "Hirst Karen Orbach's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2009-10-28, led to asset liquidation, with the case closing in 2010-02-04."
Hirst Karen Orbach — New York
Walda Orenstein, Forest Hills NY
Address: 10019 67th Dr Forest Hills, NY 11375-3146
Concise Description of Bankruptcy Case 1-14-42904-cec7: "Forest Hills, NY resident Walda Orenstein's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03."
Walda Orenstein — New York
Nicolas D Ortega, Forest Hills NY
Address: 10025 Queens Blvd Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42184-jf: "Nicolas D Ortega's Chapter 7 bankruptcy, filed in Forest Hills, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-28."
Nicolas D Ortega — New York
Isaak Osiashvili, Forest Hills NY
Address: 10724 71st Rd Apt 8E Forest Hills, NY 11375
Bankruptcy Case 1-10-41801-ess Summary: "The bankruptcy filing by Isaak Osiashvili, undertaken in March 5, 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Isaak Osiashvili — New York
Michelle Robin Osit, Forest Hills NY
Address: 7666 Austin St Apt 1A Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46599-jbr: "In a Chapter 7 bankruptcy case, Michelle Robin Osit from Forest Hills, NY, saw her proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Michelle Robin Osit — New York
Aman Osmonaliev, Forest Hills NY
Address: 7814 Austin St Apt 4C Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-12-44511-cec7: "In a Chapter 7 bankruptcy case, Aman Osmonaliev from Forest Hills, NY, saw their proceedings start in 06/20/2012 and complete by October 2012, involving asset liquidation."
Aman Osmonaliev — New York
Gustavo Ospina, Forest Hills NY
Address: 11033 72nd Dr Fl 3 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47107-ess: "Gustavo Ospina's bankruptcy, initiated in 2012-10-04 and concluded by 2013-01-11 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Ospina — New York
Annette Pagan, Forest Hills NY
Address: 6741 Burns St Apt 114 Forest Hills, NY 11375-3544
Bankruptcy Case 1-14-40710-ess Summary: "The bankruptcy filing by Annette Pagan, undertaken in February 20, 2014 in Forest Hills, NY under Chapter 7, concluded with discharge in 05/21/2014 after liquidating assets."
Annette Pagan — New York
Maureen T Palumbo, Forest Hills NY
Address: 10230 66th Rd Apt 21A Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-12-43348-nhl7: "The bankruptcy filing by Maureen T Palumbo, undertaken in 05/08/2012 in Forest Hills, NY under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Maureen T Palumbo — New York
Iulica Pandele, Forest Hills NY
Address: 7811 Kew Forest Ln Apt 1BB Forest Hills, NY 11375
Bankruptcy Case 1-12-48718-ess Summary: "In Forest Hills, NY, Iulica Pandele filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2013."
Iulica Pandele — New York
David Papiashvili, Forest Hills NY
Address: 10250 62nd Rd Apt 6L Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-13-43707-nhl: "The bankruptcy filing by David Papiashvili, undertaken in 06.17.2013 in Forest Hills, NY under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
David Papiashvili — New York
Marina Papiashvili, Forest Hills NY
Address: 10250 62nd Rd Apt 6L Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-44508-cec7: "Forest Hills, NY resident Marina Papiashvili's Jul 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Marina Papiashvili — New York
Luz A Paredes, Forest Hills NY
Address: 10212 65th Ave Apt D48 Forest Hills, NY 11375-1773
Bankruptcy Case 1-2014-42510-ess Summary: "The bankruptcy filing by Luz A Paredes, undertaken in 05.19.2014 in Forest Hills, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Luz A Paredes — New York
Luis E Paredes, Forest Hills NY
Address: 10212 65th Ave Apt D48 Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-11-50837-cec: "Forest Hills, NY resident Luis E Paredes's 2011-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2012."
Luis E Paredes — New York
Jenny Park, Forest Hills NY
Address: 11033 72nd Ave Apt 3C Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-50862-cec7: "The bankruptcy filing by Jenny Park, undertaken in 2011-12-30 in Forest Hills, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Jenny Park — New York
Hyun Taek Park, Forest Hills NY
Address: 6309 108th St Apt 6P Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-45514-nhl: "The bankruptcy record of Hyun Taek Park from Forest Hills, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
Hyun Taek Park — New York
Dan D Pascali, Forest Hills NY
Address: 10540 62nd Rd Apt 1P Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-47932-ess7: "Forest Hills, NY resident Dan D Pascali's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-09."
Dan D Pascali — New York
Alix Pascotto, Forest Hills NY
Address: 9810 71st Ave Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-48279-ess: "Alix Pascotto's bankruptcy, initiated in August 31, 2010 and concluded by 12.24.2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alix Pascotto — New York
Pawel Pawlak, Forest Hills NY
Address: 7505 113th St Apt 7F Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47858-cec: "Pawel Pawlak's Chapter 7 bankruptcy, filed in Forest Hills, NY in Aug 19, 2010, led to asset liquidation, with the case closing in Nov 23, 2010."
Pawel Pawlak — New York
Jose A Pedraza, Forest Hills NY
Address: 10850 62nd Dr Apt 1A Forest Hills, NY 11375
Bankruptcy Case 1-13-44242-ess Summary: "In Forest Hills, NY, Jose A Pedraza filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-18."
Jose A Pedraza — New York
Cesar Pena, Forest Hills NY
Address: 10853 62nd Dr Apt 1C Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50761-jf: "Forest Hills, NY resident Cesar Pena's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2010."
Cesar Pena — New York
Delmis Penate, Forest Hills NY
Address: 10920 Queens Blvd Forest Hills, NY 11375
Bankruptcy Case 1-10-41063-dem Overview: "The bankruptcy filing by Delmis Penate, undertaken in 02/11/2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 2010-06-06 after liquidating assets."
Delmis Penate — New York
Daniel Pereda, Forest Hills NY
Address: 6505 Yellowstone Blvd Apt 5F Forest Hills, NY 11375
Bankruptcy Case 1-10-49535-jf Overview: "The bankruptcy record of Daniel Pereda from Forest Hills, NY, shows a Chapter 7 case filed in 10/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Daniel Pereda — New York
Olivia I Pereira, Forest Hills NY
Address: 10221 63rd Rd Apt 67B Forest Hills, NY 11375-1080
Brief Overview of Bankruptcy Case 1-14-44933-cec: "Olivia I Pereira's bankruptcy, initiated in Sep 29, 2014 and concluded by 2014-12-28 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia I Pereira — New York
Rachel Perez, Forest Hills NY
Address: 11001 62nd Dr Apt 11C Forest Hills, NY 11375-1283
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46183-ess: "In Forest Hills, NY, Rachel Perez filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Rachel Perez — New York
Casiey A Perez, Forest Hills NY
Address: 7150 Austin St Apt 4C Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45207-nhl: "Casiey A Perez's bankruptcy, initiated in 2013-08-23 and concluded by 11.30.2013 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casiey A Perez — New York
Rodney Pesantes, Forest Hills NY
Address: 6734 Selfridge St Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-13-42688-ess: "Rodney Pesantes's bankruptcy, initiated in 05/03/2013 and concluded by 2013-08-10 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Pesantes — New York
Donald Petrere, Forest Hills NY
Address: 6871 Selfridge St Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-10-44571-ess: "In Forest Hills, NY, Donald Petrere filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2010."
Donald Petrere — New York
Ben Pillai, Forest Hills NY
Address: 10844 63rd Rd Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-50200-cec7: "Forest Hills, NY resident Ben Pillai's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Ben Pillai — New York
Tatyana Pilosova, Forest Hills NY
Address: 6770 Yellowstone Blvd Apt 1R Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44151-jbr: "The bankruptcy filing by Tatyana Pilosova, undertaken in May 16, 2011 in Forest Hills, NY under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Tatyana Pilosova — New York
Kenny Jay Pincus, Forest Hills NY
Address: 6939 Yellowstone Blvd Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40121-nhl: "Forest Hills, NY resident Kenny Jay Pincus's Jan 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2012."
Kenny Jay Pincus — New York
Mark Pinkhasov, Forest Hills NY
Address: 10540 62nd Rd Apt 4T Forest Hills, NY 11375-1121
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45481-ess: "The bankruptcy record of Mark Pinkhasov from Forest Hills, NY, shows a Chapter 7 case filed in December 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Mark Pinkhasov — New York
Alyson S Pintado, Forest Hills NY
Address: 10815 Union Tpke Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-45172-jf: "Forest Hills, NY resident Alyson S Pintado's Jul 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2012."
Alyson S Pintado — New York
Galo E Polo, Forest Hills NY
Address: 6120 Grand Central Pkwy Apt A701 Forest Hills, NY 11375
Bankruptcy Case 1-11-49348-jbr Overview: "Galo E Polo's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2011-11-02, led to asset liquidation, with the case closing in Feb 14, 2012."
Galo E Polo — New York
Anchalee Annie Pongsrirojana, Forest Hills NY
Address: 7502 Austin St Apt 1E Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-13-44191-cec: "Anchalee Annie Pongsrirojana's bankruptcy, initiated in 07/09/2013 and concluded by 2013-10-16 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anchalee Annie Pongsrirojana — New York
Vesna Popov, Forest Hills NY
Address: 11817 Union Tpke Apt 7B Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-47599-jf: "Vesna Popov's Chapter 7 bankruptcy, filed in Forest Hills, NY in October 28, 2012, led to asset liquidation, with the case closing in 02/04/2013."
Vesna Popov — New York
Dragos Popovici, Forest Hills NY
Address: 150 Greenway Ter Apt 57W Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-09-50150-dem7: "Dragos Popovici's Chapter 7 bankruptcy, filed in Forest Hills, NY in 11.17.2009, led to asset liquidation, with the case closing in 02/24/2010."
Dragos Popovici — New York
Nina Popovici, Forest Hills NY
Address: 7811 Kew Forest Ln Apt 2BA Forest Hills, NY 11375
Bankruptcy Case 1-10-40237-cec Summary: "The case of Nina Popovici in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 01/13/2010 and discharged early 04/13/2010, focusing on asset liquidation to repay creditors."
Nina Popovici — New York
Christopher Powers, Forest Hills NY
Address: 19 Puritan Ave Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43150-jf: "Christopher Powers's bankruptcy, initiated in Apr 30, 2012 and concluded by 08/23/2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Powers — New York
Martha L Puentes, Forest Hills NY
Address: 10507 66th Rd Apt 1B Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-42520-cec7: "Martha L Puentes's bankruptcy, initiated in 03.28.2011 and concluded by Jul 21, 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha L Puentes — New York
Luis H Puerta, Forest Hills NY
Address: 8948 70th Ave # 2 Forest Hills, NY 11375
Bankruptcy Case 1-11-44760-cec Overview: "In Forest Hills, NY, Luis H Puerta filed for Chapter 7 bankruptcy in 2011-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-24."
Luis H Puerta — New York
Michael L Pupo, Forest Hills NY
Address: 10555 62nd Dr Apt 4A Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43423-ess: "The bankruptcy record of Michael L Pupo from Forest Hills, NY, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Michael L Pupo — New York
Joe Chung Quach, Forest Hills NY
Address: 10520 66th Ave Apt 1A Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-11-48397-ess: "The case of Joe Chung Quach in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2011 and discharged early 2012-01-04, focusing on asset liquidation to repay creditors."
Joe Chung Quach — New York
Lori Quick, Forest Hills NY
Address: 68 Dartmouth St Forest Hills, NY 11375-5142
Bankruptcy Case 1-15-40938-cec Overview: "In a Chapter 7 bankruptcy case, Lori Quick from Forest Hills, NY, saw her proceedings start in March 4, 2015 and complete by June 2, 2015, involving asset liquidation."
Lori Quick — New York
Candice Quinteros, Forest Hills NY
Address: 11040 72nd Ave Apt 3A Forest Hills, NY 11375-4964
Concise Description of Bankruptcy Case 1-14-43166-cec7: "Candice Quinteros's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-06-22, led to asset liquidation, with the case closing in 09/20/2014."
Candice Quinteros — New York
Diana Rabin, Forest Hills NY
Address: 11034 73rd Rd Apt 2D Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-12-47331-nhl: "The bankruptcy filing by Diana Rabin, undertaken in 10/16/2012 in Forest Hills, NY under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Diana Rabin — New York
Jacek Radomski, Forest Hills NY
Address: 7533 113th St Apt 2F Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-11-42880-ess7: "The case of Jacek Radomski in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 04/07/2011 and discharged early July 31, 2011, focusing on asset liquidation to repay creditors."
Jacek Radomski — New York
Rios Virginia Ramos, Forest Hills NY
Address: 7666 Austin St Apt 3M Forest Hills, NY 11375
Bankruptcy Case 1-12-47952-nhl Overview: "Rios Virginia Ramos's Chapter 7 bankruptcy, filed in Forest Hills, NY in 11.19.2012, led to asset liquidation, with the case closing in 2013-02-26."
Rios Virginia Ramos — New York
Michael Ramotar, Forest Hills NY
Address: 6654 Selfridge St Forest Hills, NY 11375
Bankruptcy Case 1-10-50707-jf Overview: "Michael Ramotar's bankruptcy, initiated in 2010-11-15 and concluded by 2011-02-16 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ramotar — New York
Dilyara Rangini, Forest Hills NY
Address: 6511 108th St Apt 2C Forest Hills, NY 11375-1829
Bankruptcy Case 1-15-42877-cec Overview: "The bankruptcy record of Dilyara Rangini from Forest Hills, NY, shows a Chapter 7 case filed in Jun 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Dilyara Rangini — New York
Monika Raykhelson, Forest Hills NY
Address: 10850 62nd Dr Apt 5D Forest Hills, NY 11375
Brief Overview of Bankruptcy Case 1-11-48592-cec: "In a Chapter 7 bankruptcy case, Monika Raykhelson from Forest Hills, NY, saw her proceedings start in October 7, 2011 and complete by January 10, 2012, involving asset liquidation."
Monika Raykhelson — New York
Alfred B Rayo, Forest Hills NY
Address: 10240 62nd Ave Apt 4N Forest Hills, NY 11375
Bankruptcy Case 1-11-50353-jf Summary: "In a Chapter 7 bankruptcy case, Alfred B Rayo from Forest Hills, NY, saw his proceedings start in 2011-12-12 and complete by 04.05.2012, involving asset liquidation."
Alfred B Rayo — New York
Hyman Redman, Forest Hills NY
Address: 10849 63rd Ave Apt 2M Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49447-dem: "Hyman Redman's bankruptcy, initiated in Oct 28, 2009 and concluded by Feb 4, 2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyman Redman — New York
Muhammad A Rehmani, Forest Hills NY
Address: 6435 Yellowstone Blvd Apt 1D Forest Hills, NY 11375
Bankruptcy Case 1-12-44582-cec Summary: "In a Chapter 7 bankruptcy case, Muhammad A Rehmani from Forest Hills, NY, saw his proceedings start in 06.22.2012 and complete by 10.15.2012, involving asset liquidation."
Muhammad A Rehmani — New York
Ronni Y Reiburn, Forest Hills NY
Address: 6836 108th St Apt B34 Forest Hills, NY 11375-3354
Brief Overview of Bankruptcy Case 1-15-40318-nhl: "Ronni Y Reiburn's Chapter 7 bankruptcy, filed in Forest Hills, NY in Jan 28, 2015, led to asset liquidation, with the case closing in 04.28.2015."
Ronni Y Reiburn — New York
Jenny Reid, Forest Hills NY
Address: 6120 Grand Central Pkwy Apt C102 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41004-nhl: "Jenny Reid's bankruptcy, initiated in February 25, 2013 and concluded by May 30, 2013 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Reid — New York
Michael Robert Rubinov, Forest Hills NY
Address: 10537 65th Ave Apt 5H Forest Hills, NY 11375
Concise Description of Bankruptcy Case 1-13-46157-cec7: "Forest Hills, NY resident Michael Robert Rubinov's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Michael Robert Rubinov — New York
Robert A Rubinstein, Forest Hills NY
Address: 10853 62nd Dr Apt 12D Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48172-ess: "Robert A Rubinstein's bankruptcy, initiated in November 30, 2012 and concluded by Mar 9, 2013 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Rubinstein — New York
Izabela A Ruiz, Forest Hills NY
Address: 10533 66th Ave Apt 6F Forest Hills, NY 11375-2120
Brief Overview of Bankruptcy Case 1-14-40947-ess: "In Forest Hills, NY, Izabela A Ruiz filed for Chapter 7 bankruptcy in 2014-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Izabela A Ruiz — New York
Robert Rybarski, Forest Hills NY
Address: 6345 110th St Apt D4 Forest Hills, NY 11375
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43028-jbr: "Robert Rybarski's bankruptcy, initiated in April 8, 2010 and concluded by 2010-07-14 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rybarski — New York
Explore Free Bankruptcy Records by State