personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Forest Hills, New York - Court Records


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

New York Bankruptcy Records


ᐅ Eileen Harris, New York

Address: 10240 67th Rd Apt 2K Forest Hills, NY 11375

Bankruptcy Case 1-13-46862-ess Summary: "The case of Eileen Harris in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Harris — New York, 1-13-46862


ᐅ Han Haxhijaj, New York

Address: 7210 112th St Apt 1C Forest Hills, NY 11375-5493

Bankruptcy Case 1-15-45567-nhl Overview: "The bankruptcy record of Han Haxhijaj from Forest Hills, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2016."
Han Haxhijaj — New York, 1-15-45567


ᐅ Yaron Hayo, New York

Address: 10460 Queens Blvd Apt 18W Forest Hills, NY 11375-7352

Bankruptcy Case 1-14-42588-ess Overview: "The bankruptcy filing by Yaron Hayo, undertaken in May 2014 in Forest Hills, NY under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Yaron Hayo — New York, 1-14-42588


ᐅ Jodi Healy, New York

Address: 6620 108th St Apt 6K Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-09-51238-dem: "In Forest Hills, NY, Jodi Healy filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Jodi Healy — New York, 1-09-51238


ᐅ Norman Heger, New York

Address: 10031 Metropolitan Ave Apt 2R Forest Hills, NY 11375

Bankruptcy Case 1-09-50993-cec Overview: "Norman Heger's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2009-12-14, led to asset liquidation, with the case closing in 03/23/2010."
Norman Heger — New York, 1-09-50993


ᐅ Juan Hernandez, New York

Address: 7552 113th St Apt 1F Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43334-ess: "In a Chapter 7 bankruptcy case, Juan Hernandez from Forest Hills, NY, saw their proceedings start in 2011-04-21 and complete by Aug 3, 2011, involving asset liquidation."
Juan Hernandez — New York, 1-11-43334


ᐅ Tammy Salene Hicks, New York

Address: 6259 108th St Apt 3E Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-41120-jf7: "Forest Hills, NY resident Tammy Salene Hicks's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2013."
Tammy Salene Hicks — New York, 1-13-41120-jf


ᐅ Maria Hinton, New York

Address: 10240 67th Rd Apt 3V Forest Hills, NY 11375-2630

Bankruptcy Case 1-14-44841-nhl Summary: "Forest Hills, NY resident Maria Hinton's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2014."
Maria Hinton — New York, 1-14-44841


ᐅ Angelique Hotchkiss, New York

Address: 7502 Austin St Apt 6I Forest Hills, NY 11375

Bankruptcy Case 1-10-51585-ess Summary: "The case of Angelique Hotchkiss in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Hotchkiss — New York, 1-10-51585


ᐅ Olivera Huber, New York

Address: 7222 Austin St Apt 2C Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-12-44228-nhl: "The bankruptcy record of Olivera Huber from Forest Hills, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2012."
Olivera Huber — New York, 1-12-44228


ᐅ Nina Ibragimtchaeva, New York

Address: 6514 108th St Apt 5A Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-45660-ess7: "The bankruptcy record of Nina Ibragimtchaeva from Forest Hills, NY, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-26."
Nina Ibragimtchaeva — New York, 1-13-45660


ᐅ Afeeya Ibrahim, New York

Address: 11132 66th Ave Apt 3A Forest Hills, NY 11375

Bankruptcy Case 1-10-49605-jbr Summary: "In Forest Hills, NY, Afeeya Ibrahim filed for Chapter 7 bankruptcy in Oct 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Afeeya Ibrahim — New York, 1-10-49605


ᐅ Diana Ilyadzhanova, New York

Address: 10214 62nd Ave Forest Hills, NY 11375-1042

Bankruptcy Case 1-16-40097-cec Summary: "In Forest Hills, NY, Diana Ilyadzhanova filed for Chapter 7 bankruptcy in 01.10.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-09."
Diana Ilyadzhanova — New York, 1-16-40097


ᐅ Roza Ilyasova, New York

Address: 10849 63rd Ave Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-41943-jbr7: "Roza Ilyasova's Chapter 7 bankruptcy, filed in Forest Hills, NY in March 2011, led to asset liquidation, with the case closing in Jul 4, 2011."
Roza Ilyasova — New York, 1-11-41943


ᐅ Arsen N Iskhakov, New York

Address: 10206 63rd Ave Forest Hills, NY 11375

Bankruptcy Case 1-12-44172-nhl Summary: "The bankruptcy record of Arsen N Iskhakov from Forest Hills, NY, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-28."
Arsen N Iskhakov — New York, 1-12-44172


ᐅ Zhora Iskhakov, New York

Address: 6625 103rd St Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47105-nhl: "Forest Hills, NY resident Zhora Iskhakov's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2013."
Zhora Iskhakov — New York, 1-12-47105


ᐅ Khananiyel Izgelov, New York

Address: 6511 108th St Apt 4A Forest Hills, NY 11375-1831

Brief Overview of Bankruptcy Case 1-15-45729-ess: "In Forest Hills, NY, Khananiyel Izgelov filed for Chapter 7 bankruptcy in 12.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-24."
Khananiyel Izgelov — New York, 1-15-45729


ᐅ Allan Jaffe, New York

Address: 10440 Queens Blvd Apt 17G Forest Hills, NY 11375

Bankruptcy Case 1-10-40947-jf Summary: "The bankruptcy filing by Allan Jaffe, undertaken in 02/05/2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 05.15.2010 after liquidating assets."
Allan Jaffe — New York, 1-10-40947-jf


ᐅ Michael P Jaffe, New York

Address: 6819 Burns St Apt F6 Forest Hills, NY 11375

Bankruptcy Case 1-11-40356-cec Overview: "Michael P Jaffe's bankruptcy, initiated in Jan 20, 2011 and concluded by 2011-04-19 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Jaffe — New York, 1-11-40356


ᐅ Maria G Jaramillo, New York

Address: 10250 62nd Rd Apt 2J Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-44060-ess7: "In Forest Hills, NY, Maria G Jaramillo filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Maria G Jaramillo — New York, 1-12-44060


ᐅ Dinesh D Jayalath, New York

Address: 9119 71st Ave Forest Hills, NY 11375

Bankruptcy Case 1-12-47826-jf Summary: "In Forest Hills, NY, Dinesh D Jayalath filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Dinesh D Jayalath — New York, 1-12-47826-jf


ᐅ Roberto Jimenez, New York

Address: 6120 Grand Central Pkwy Apt C1207 Forest Hills, NY 11375-8408

Brief Overview of Bankruptcy Case 1-16-42091-cec: "The bankruptcy record of Roberto Jimenez from Forest Hills, NY, shows a Chapter 7 case filed in 05/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2016."
Roberto Jimenez — New York, 1-16-42091


ᐅ Tamaz Jin, New York

Address: 10440 Queens Blvd Apt 2J Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51463-dem: "Tamaz Jin's Chapter 7 bankruptcy, filed in Forest Hills, NY in 12/29/2009, led to asset liquidation, with the case closing in Apr 8, 2010."
Tamaz Jin — New York, 1-09-51463


ᐅ Yovanna Jose, New York

Address: 7011 108th St Apt 5I Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46923-ess: "Yovanna Jose's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2011-08-11, led to asset liquidation, with the case closing in November 15, 2011."
Yovanna Jose — New York, 1-11-46923


ᐅ Michael Josephs, New York

Address: 6837 Yellowstone Blvd Apt D23 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49345-cec: "Forest Hills, NY resident Michael Josephs's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2011."
Michael Josephs — New York, 1-10-49345


ᐅ Gladys E Jurado, New York

Address: 11123 66th Ave Apt 1C Forest Hills, NY 11375-1959

Concise Description of Bankruptcy Case 1-15-44775-nhl7: "The bankruptcy filing by Gladys E Jurado, undertaken in 2015-10-21 in Forest Hills, NY under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Gladys E Jurado — New York, 1-15-44775


ᐅ Somon Kadir, New York

Address: 7006 Nansen St Forest Hills, NY 11375

Bankruptcy Case 1-10-48976-cec Overview: "In Forest Hills, NY, Somon Kadir filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Somon Kadir — New York, 1-10-48976


ᐅ Ronald Kain, New York

Address: 10220 67th Dr Apt 609 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-45429-ess7: "In a Chapter 7 bankruptcy case, Ronald Kain from Forest Hills, NY, saw their proceedings start in June 24, 2011 and complete by October 17, 2011, involving asset liquidation."
Ronald Kain — New York, 1-11-45429


ᐅ Violeta Kalendarov, New York

Address: 6259 108th St Apt 6F Forest Hills, NY 11375-1314

Brief Overview of Bankruptcy Case 1-16-41322-nhl: "Violeta Kalendarov's Chapter 7 bankruptcy, filed in Forest Hills, NY in March 30, 2016, led to asset liquidation, with the case closing in 06/28/2016."
Violeta Kalendarov — New York, 1-16-41322


ᐅ Farooq Kamal, New York

Address: 10025 Queens Blvd Apt 2AA Forest Hills, NY 11375

Bankruptcy Case 1-11-40289-jf Overview: "The case of Farooq Kamal in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farooq Kamal — New York, 1-11-40289-jf


ᐅ Henry R Kaminsky, New York

Address: 10534 65th Ave Apt 3G Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-43367-ess7: "The bankruptcy filing by Henry R Kaminsky, undertaken in April 2011 in Forest Hills, NY under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Henry R Kaminsky — New York, 1-11-43367


ᐅ Fatoumata Kantara, New York

Address: 6227 108th St Apt 6C Forest Hills, NY 11375-1142

Brief Overview of Bankruptcy Case 1-14-40666-nhl: "Fatoumata Kantara's bankruptcy, initiated in 2014-02-19 and concluded by 05/20/2014 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatoumata Kantara — New York, 1-14-40666


ᐅ Steven Kanter, New York

Address: 6945 108th St Apt 8E Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41263-jf: "In a Chapter 7 bankruptcy case, Steven Kanter from Forest Hills, NY, saw their proceedings start in Feb 21, 2011 and complete by 06.16.2011, involving asset liquidation."
Steven Kanter — New York, 1-11-41263-jf


ᐅ David Kariyev, New York

Address: 6535 Yellowstone Blvd Apt 5C Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-11-48986-ess: "The case of David Kariyev in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Kariyev — New York, 1-11-48986


ᐅ Kevin Keating, New York

Address: 11139 76th Rd Apt D10 Forest Hills, NY 11375-6442

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42057-nhl: "In Forest Hills, NY, Kevin Keating filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2014."
Kevin Keating — New York, 1-2014-42057


ᐅ Boris Khaimov, New York

Address: 10537 64th Ave Apt 6H Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40448-ess: "The bankruptcy record of Boris Khaimov from Forest Hills, NY, shows a Chapter 7 case filed in 01/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Boris Khaimov — New York, 1-13-40448


ᐅ Nerri M Khaimov, New York

Address: 6540 108th St Apt 5C Forest Hills, NY 11375-2219

Brief Overview of Bankruptcy Case 1-2014-44823-ess: "In Forest Hills, NY, Nerri M Khaimov filed for Chapter 7 bankruptcy in September 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Nerri M Khaimov — New York, 1-2014-44823


ᐅ Faizulla Khamraev, New York

Address: 6260 108th St Apt 3B Forest Hills, NY 11375-1301

Bankruptcy Case 1-16-40424-cec Overview: "The case of Faizulla Khamraev in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faizulla Khamraev — New York, 1-16-40424


ᐅ Nasrullah Khan, New York

Address: 6511 108th Streeet Apartment 3C Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41885-cec: "The bankruptcy record of Nasrullah Khan from Forest Hills, NY, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Nasrullah Khan — New York, 1-2014-41885


ᐅ Iryna Kharuk, New York

Address: 11016 72nd Ave Apt 703 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51084-cec: "Iryna Kharuk's bankruptcy, initiated in 2009-12-16 and concluded by 2010-03-29 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iryna Kharuk — New York, 1-09-51084


ᐅ Edward Khoder, New York

Address: 10011 Metropolitan Ave Forest Hills, NY 11375

Bankruptcy Case 1-11-46387-jf Summary: "The bankruptcy record of Edward Khoder from Forest Hills, NY, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Edward Khoder — New York, 1-11-46387-jf


ᐅ Nasiba S Khodjaeva, New York

Address: 6310 108th St Apt 7A Forest Hills, NY 11375-1336

Bankruptcy Case 1-15-40002-ess Overview: "The bankruptcy filing by Nasiba S Khodjaeva, undertaken in Jan 2, 2015 in Forest Hills, NY under Chapter 7, concluded with discharge in 2015-04-02 after liquidating assets."
Nasiba S Khodjaeva — New York, 1-15-40002


ᐅ Stephen Kirby, New York

Address: 10920 71st Rd Apt 6K Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-48303-jbr7: "Stephen Kirby's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2010-08-31, led to asset liquidation, with the case closing in Dec 8, 2010."
Stephen Kirby — New York, 1-10-48303


ᐅ Sheldon Kolburne, New York

Address: 6861 Yellowstone Blvd Apt 420 Forest Hills, NY 11375

Bankruptcy Case 1-10-47059-jf Summary: "In Forest Hills, NY, Sheldon Kolburne filed for Chapter 7 bankruptcy in 07/27/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Sheldon Kolburne — New York, 1-10-47059-jf


ᐅ Isaac Koren, New York

Address: 10220 65th Rd Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43540-jf: "Isaac Koren's bankruptcy, initiated in 2011-04-28 and concluded by 08.21.2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Koren — New York, 1-11-43540-jf


ᐅ Mona Kornberg, New York

Address: 6611 111th St Apt 3A Forest Hills, NY 11375-1952

Brief Overview of Bankruptcy Case 1-15-44054-cec: "The bankruptcy filing by Mona Kornberg, undertaken in 2015-08-31 in Forest Hills, NY under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Mona Kornberg — New York, 1-15-44054


ᐅ Jerry Kornfeld, New York

Address: 6637 Yellowstone Blvd Apt 6E Forest Hills, NY 11375-2549

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41763-cec: "Jerry Kornfeld's bankruptcy, initiated in 04/26/2016 and concluded by Jul 25, 2016 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Kornfeld — New York, 1-16-41763


ᐅ Ariel Kotok, New York

Address: 10230 67th Ave Apt 5M Forest Hills, NY 11375

Bankruptcy Case 1-10-41343-cec Overview: "Forest Hills, NY resident Ariel Kotok's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2010."
Ariel Kotok — New York, 1-10-41343


ᐅ Jacek Kotowicz, New York

Address: 6730 Dartmouth St Apt 2U Forest Hills, NY 11375

Bankruptcy Case 1-10-50546-jbr Overview: "In Forest Hills, NY, Jacek Kotowicz filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Jacek Kotowicz — New York, 1-10-50546


ᐅ Mirella E Kozak, New York

Address: 6510 108th St Apt 4N Forest Hills, NY 11375-1868

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45665-ess: "Forest Hills, NY resident Mirella E Kozak's December 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-18."
Mirella E Kozak — New York, 1-15-45665


ᐅ Allison Krampf, New York

Address: 10740 Queens Blvd Apt 8C Forest Hills, NY 11375-4209

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42981-cec: "The bankruptcy filing by Allison Krampf, undertaken in Jun 10, 2014 in Forest Hills, NY under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Allison Krampf — New York, 1-14-42981


ᐅ Bonsup James Ku, New York

Address: 9934 67th Rd Apt 1G Forest Hills, NY 11375

Bankruptcy Case 1-13-41552-ess Overview: "In Forest Hills, NY, Bonsup James Ku filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2013."
Bonsup James Ku — New York, 1-13-41552


ᐅ Chalisha Lamberty, New York

Address: 8917 69th Rd Apt 1 Forest Hills, NY 11375-6646

Bankruptcy Case 1-14-41334-nhl Summary: "In Forest Hills, NY, Chalisha Lamberty filed for Chapter 7 bankruptcy in 2014-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-20."
Chalisha Lamberty — New York, 1-14-41334


ᐅ Johanna Landinez, New York

Address: 10505 69th Ave Apt 207 Forest Hills, NY 11375

Bankruptcy Case 1-10-49986-jbr Summary: "In a Chapter 7 bankruptcy case, Johanna Landinez from Forest Hills, NY, saw her proceedings start in 10/25/2010 and complete by 02/01/2011, involving asset liquidation."
Johanna Landinez — New York, 1-10-49986


ᐅ Laura Larangeira, New York

Address: 6750 Thornton Pl Apt 1U Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-11-44098-jbr: "In Forest Hills, NY, Laura Larangeira filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2011."
Laura Larangeira — New York, 1-11-44098


ᐅ Olga Larina, New York

Address: 10524 63rd Dr Forest Hills, NY 11375-1635

Bankruptcy Case 1-15-42168-cec Overview: "Olga Larina's bankruptcy, initiated in 05.08.2015 and concluded by Aug 6, 2015 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Larina — New York, 1-15-42168


ᐅ Tiandra Lassiter, New York

Address: 6530 108th St Apt 5F Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-09-48314-ess7: "Tiandra Lassiter's bankruptcy, initiated in 2009-09-24 and concluded by 01/01/2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiandra Lassiter — New York, 1-09-48314


ᐅ Velez Fernando Miguel Lasso, New York

Address: 6412 110th St Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-46803-ess7: "In Forest Hills, NY, Velez Fernando Miguel Lasso filed for Chapter 7 bankruptcy in 11/13/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2014."
Velez Fernando Miguel Lasso — New York, 1-13-46803


ᐅ Luisa M Lavezzari, New York

Address: 6838 Yellowstone Blvd Apt A24 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-47536-ess7: "The bankruptcy filing by Luisa M Lavezzari, undertaken in 08.31.2011 in Forest Hills, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Luisa M Lavezzari — New York, 1-11-47536


ᐅ Rodolfo Ledesma, New York

Address: 10460 Queens Blvd Apt 15H Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-42000-ess7: "The bankruptcy filing by Rodolfo Ledesma, undertaken in March 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Rodolfo Ledesma — New York, 1-10-42000


ᐅ Kai Chen Lee, New York

Address: 10850 64th Ave Forest Hills, NY 11375

Bankruptcy Case 1-12-47330-cec Overview: "In Forest Hills, NY, Kai Chen Lee filed for Chapter 7 bankruptcy in October 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2013."
Kai Chen Lee — New York, 1-12-47330


ᐅ Rita Leiva, New York

Address: 7734 Austin St Apt 2M Forest Hills, NY 11375

Bankruptcy Case 1-10-49503-jf Summary: "Rita Leiva's bankruptcy, initiated in 2010-10-07 and concluded by 2011-01-11 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Leiva — New York, 1-10-49503-jf


ᐅ Robert Letteriello, New York

Address: 6740 Booth St Apt 3F Forest Hills, NY 11375

Bankruptcy Case 1-13-47577-cec Summary: "Forest Hills, NY resident Robert Letteriello's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2014."
Robert Letteriello — New York, 1-13-47577


ᐅ Ellen Levine, New York

Address: 6715 102nd St Apt 2K Forest Hills, NY 11375

Bankruptcy Case 1-10-47060-jf Overview: "The case of Ellen Levine in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Levine — New York, 1-10-47060-jf


ᐅ Harry L Levy, New York

Address: 10225 67th Dr Apt 3E Forest Hills, NY 11375-2831

Brief Overview of Bankruptcy Case 1-14-42568-nhl: "The case of Harry L Levy in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry L Levy — New York, 1-14-42568


ᐅ Harry L Levy, New York

Address: 10225 67th Dr Apt 3E Forest Hills, NY 11375-2831

Concise Description of Bankruptcy Case 1-2014-42568-nhl7: "In Forest Hills, NY, Harry L Levy filed for Chapter 7 bankruptcy in 05.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Harry L Levy — New York, 1-2014-42568


ᐅ Lyudmila Levy, New York

Address: 11114 76th Ave Apt 306 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42998-cec: "The bankruptcy filing by Lyudmila Levy, undertaken in 05/16/2013 in Forest Hills, NY under Chapter 7, concluded with discharge in 2013-08-23 after liquidating assets."
Lyudmila Levy — New York, 1-13-42998


ᐅ Matthew M Levy, New York

Address: 7211 Austin St Number 304 Forest Hills, NY 11375

Bankruptcy Case 1-11-46133-jbr Overview: "The bankruptcy record of Matthew M Levy from Forest Hills, NY, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2011."
Matthew M Levy — New York, 1-11-46133


ᐅ Bernard Lewis, New York

Address: 11001 62nd Dr Apt 10J Forest Hills, NY 11375

Bankruptcy Case 1-10-43203-cec Summary: "The bankruptcy record of Bernard Lewis from Forest Hills, NY, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Bernard Lewis — New York, 1-10-43203


ᐅ Tony Jining Li, New York

Address: 10460 Queens Blvd Apt 8J Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-50270-cec7: "Tony Jining Li's bankruptcy, initiated in 12/08/2011 and concluded by Apr 1, 2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Jining Li — New York, 1-11-50270


ᐅ Anthony Liccardo, New York

Address: 10534 65th Ave Apt 1D Forest Hills, NY 11375-1873

Concise Description of Bankruptcy Case 1-16-42413-cec7: "The bankruptcy filing by Anthony Liccardo, undertaken in 06.01.2016 in Forest Hills, NY under Chapter 7, concluded with discharge in 2016-08-30 after liquidating assets."
Anthony Liccardo — New York, 1-16-42413


ᐅ Timothy J Lights, New York

Address: 6767 Burns St Apt 3C Forest Hills, NY 11375-3505

Brief Overview of Bankruptcy Case 1-2014-43652-nhl: "Timothy J Lights's bankruptcy, initiated in 07.17.2014 and concluded by Oct 15, 2014 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Lights — New York, 1-2014-43652


ᐅ Mark Linkowski, New York

Address: 11035 72nd Dr Apt 2F Forest Hills, NY 11375

Concise Description of Bankruptcy Case 10-66967-jb7: "Mark Linkowski's Chapter 7 bankruptcy, filed in Forest Hills, NY in Mar 9, 2010, led to asset liquidation, with the case closing in July 2, 2010."
Mark Linkowski — New York, 10-66967-jb


ᐅ Sandi Gail Lippel, New York

Address: 10440 Queens Blvd Apt 10A Forest Hills, NY 11375

Bankruptcy Case 1-13-47162-ess Summary: "Forest Hills, NY resident Sandi Gail Lippel's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
Sandi Gail Lippel — New York, 1-13-47162


ᐅ Lorraine Lloyd, New York

Address: 11001 62nd Dr Apt 6B Forest Hills, NY 11375

Bankruptcy Case 1-10-40335-ess Summary: "The case of Lorraine Lloyd in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Lloyd — New York, 1-10-40335


ᐅ Robert Loewenstein, New York

Address: 10230 67th Ave Apt 3A Forest Hills, NY 11375

Bankruptcy Case 1-13-46500-nhl Summary: "Robert Loewenstein's Chapter 7 bankruptcy, filed in Forest Hills, NY in Oct 29, 2013, led to asset liquidation, with the case closing in 2014-02-05."
Robert Loewenstein — New York, 1-13-46500


ᐅ Fabian A Logan, New York

Address: 10212 65th Ave Apt D31 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-09-49190-cec: "Fabian A Logan's bankruptcy, initiated in 2009-10-19 and concluded by 2010-01-26 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian A Logan — New York, 1-09-49190


ᐅ Raymond Lomando, New York

Address: 11020 73rd Rd Apt 1D Forest Hills, NY 11375

Bankruptcy Case 1-10-45647-ess Overview: "Forest Hills, NY resident Raymond Lomando's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2010."
Raymond Lomando — New York, 1-10-45647


ᐅ Abraham London, New York

Address: 6637 Yellowstone Blvd Apt 6B Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-09-49465-ess: "The bankruptcy record of Abraham London from Forest Hills, NY, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2010."
Abraham London — New York, 1-09-49465


ᐅ Alejandra Londono, New York

Address: 10850 62nd Dr Apt 1A Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49649-ess: "The bankruptcy record of Alejandra Londono from Forest Hills, NY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Alejandra Londono — New York, 1-10-49649


ᐅ Maximino Lopez, New York

Address: 10240 62nd Ave Apt 6G Forest Hills, NY 11375-1032

Brief Overview of Bankruptcy Case 1-2014-42194-ess: "Maximino Lopez's bankruptcy, initiated in April 30, 2014 and concluded by Jul 29, 2014 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maximino Lopez — New York, 1-2014-42194


ᐅ Amanda Lopierre, New York

Address: 7811 Kew Forest Ln Apt 3EA Forest Hills, NY 11375

Bankruptcy Case 1-10-43630-cec Summary: "The case of Amanda Lopierre in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lopierre — New York, 1-10-43630


ᐅ Edward Lovell, New York

Address: 7211 Austin St Apt 118 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-50333-ess7: "Edward Lovell's bankruptcy, initiated in 11/01/2010 and concluded by February 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Lovell — New York, 1-10-50333


ᐅ Harris Lubin, New York

Address: 6766 108th St Apt C61 Forest Hills, NY 11375

Bankruptcy Case 1-10-51559-cec Overview: "The case of Harris Lubin in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harris Lubin — New York, 1-10-51559


ᐅ Gail Luna, New York

Address: PO Box 750773 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40964-ess: "In a Chapter 7 bankruptcy case, Gail Luna from Forest Hills, NY, saw their proceedings start in 02.10.2011 and complete by June 5, 2011, involving asset liquidation."
Gail Luna — New York, 1-11-40964


ᐅ Rose Lutz, New York

Address: 7144 Nansen St # 1 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43192-cec: "Forest Hills, NY resident Rose Lutz's Apr 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Rose Lutz — New York, 1-11-43192


ᐅ Mao Ma, New York

Address: 7734 113th St Apt 5E Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-09-51485-jf7: "Mao Ma's bankruptcy, initiated in 2009-12-30 and concluded by Apr 7, 2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mao Ma — New York, 1-09-51485-jf


ᐅ Jill Mackenzie, New York

Address: 10460 Queens Blvd Apt 22U Forest Hills, NY 11375-7304

Brief Overview of Bankruptcy Case 1-09-42619-cec: "In her Chapter 13 bankruptcy case filed in Apr 3, 2009, Forest Hills, NY's Jill Mackenzie agreed to a debt repayment plan, which was successfully completed by 12.30.2013."
Jill Mackenzie — New York, 1-09-42619


ᐅ Kenneth Rafael Madrigal, New York

Address: 7635 113th St Apt 5H Forest Hills, NY 11375-6519

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42654-cec: "In Forest Hills, NY, Kenneth Rafael Madrigal filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Kenneth Rafael Madrigal — New York, 1-15-42654


ᐅ Wadiah Mahmood, New York

Address: 11020 71st Ave Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49848-cec: "Wadiah Mahmood's bankruptcy, initiated in 2011-11-23 and concluded by 02/29/2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wadiah Mahmood — New York, 1-11-49848


ᐅ Rafiga Makhinko, New York

Address: 6259 108th St Apt 7N Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-45751-ess7: "Forest Hills, NY resident Rafiga Makhinko's 09.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2013."
Rafiga Makhinko — New York, 1-13-45751


ᐅ Ramon Maldonado, New York

Address: 11123 76th Rd Apt C6 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-11-41125-ess: "The bankruptcy filing by Ramon Maldonado, undertaken in February 2011 in Forest Hills, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Ramon Maldonado — New York, 1-11-41125


ᐅ Sanjeet Malhotra, New York

Address: 11014 63rd Dr Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-49183-jf7: "Forest Hills, NY resident Sanjeet Malhotra's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-21."
Sanjeet Malhotra — New York, 1-10-49183-jf


ᐅ Lily Mamonov, New York

Address: 6361 Yellowstone Blvd Apt 6F Forest Hills, NY 11375

Bankruptcy Case 1-11-48775-jbr Overview: "The bankruptcy filing by Lily Mamonov, undertaken in 2011-10-17 in Forest Hills, NY under Chapter 7, concluded with discharge in Jan 19, 2012 after liquidating assets."
Lily Mamonov — New York, 1-11-48775


ᐅ Ewa Maniawski, New York

Address: 6715 102nd St Apt 3F Forest Hills, NY 11375-2403

Bankruptcy Case 1-16-41759-cec Overview: "Ewa Maniawski's Chapter 7 bankruptcy, filed in Forest Hills, NY in April 26, 2016, led to asset liquidation, with the case closing in Jul 25, 2016."
Ewa Maniawski — New York, 1-16-41759


ᐅ Alan B Mann, New York

Address: 6837 Yellowstone Blvd Apt D48 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-12-45243-cec: "In Forest Hills, NY, Alan B Mann filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2012."
Alan B Mann — New York, 1-12-45243


ᐅ Shari Manning, New York

Address: 9114 71st Ave Forest Hills, NY 11375

Bankruptcy Case 1-11-48118-ess Overview: "Forest Hills, NY resident Shari Manning's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Shari Manning — New York, 1-11-48118


ᐅ Peter N Manoppo, New York

Address: 6833 Nansen St Forest Hills, NY 11375

Bankruptcy Case 1-10-52068-jbr Overview: "Peter N Manoppo's bankruptcy, initiated in December 2010 and concluded by 2011-04-24 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter N Manoppo — New York, 1-10-52068


ᐅ Richard Mendelson, New York

Address: 6820 Selfridge St Apt 6E Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48380-ess: "In a Chapter 7 bankruptcy case, Richard Mendelson from Forest Hills, NY, saw their proceedings start in 09.01.2010 and complete by 2010-12-14, involving asset liquidation."
Richard Mendelson — New York, 1-10-48380


ᐅ Antonio Menteshvili, New York

Address: 9906 67th Rd Apt 5B Forest Hills, NY 11375

Bankruptcy Case 1-10-43503-cec Summary: "Forest Hills, NY resident Antonio Menteshvili's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Antonio Menteshvili — New York, 1-10-43503