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

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