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 Jamal Mantouzi, New York

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, 1-11-46251


ᐅ Earle Margulies, New York

Address: 11001 62nd Dr Apt 5A Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-48697-cec7: "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, 1-10-48697


ᐅ Pasquale Marino, New York

Address: 6774 Groton St Forest Hills, NY 11375-4122

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46426-ess: "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, 1-14-46426


ᐅ Justin Alexander Martin, New York

Address: 11406 Queens Blvd Apt B2 Forest Hills, NY 11375

Bankruptcy Case 1-13-44240-cec Overview: "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, 1-13-44240


ᐅ Fabian Martin, New York

Address: 10221 63rd Rd Apt 31B Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48993-jbr: "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, 1-10-48993


ᐅ Sr Luis A Martin, New York

Address: 6909 108th St Apt 103 Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-11-45602-jf


ᐅ Claudia Martinez, New York

Address: 6812 Yellowstone Blvd Apt 4D Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-42688-cec7: "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, 1-10-42688


ᐅ Angel R Martinez, New York

Address: 9934 67th Rd Apt 4B Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-11-49561


ᐅ Paula M Mason, New York

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, 1-13-44795


ᐅ Nadejda Mavlyanov, New York

Address: 10510 62nd Rd Apt 6E Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-44368-nhl7: "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, 1-12-44368


ᐅ Michael Mccullagh, New York

Address: 6711 Thornton Pl Forest Hills, NY 11375-4128

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42515-ess: "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, 1-15-42515


ᐅ Sheila Mcgowan, New York

Address: 6625 103rd St Apt 2B Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-09-49701-dem: "The case of Sheila Mcgowan in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Mcgowan — New York, 1-09-49701


ᐅ Matthew E Mcintosh, New York

Address: 9804 Metropolitan Ave Apt 2R Forest Hills, NY 11375-6628

Concise Description of Bankruptcy Case 1-14-45612-cec7: "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, 1-14-45612


ᐅ Tina Mclelland, New York

Address: 6741 Burns St Apt 201 Forest Hills, NY 11375

Bankruptcy Case 1-10-42058-jf Summary: "The case of Tina Mclelland in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Mclelland — New York, 1-10-42058-jf


ᐅ Luis A Medero, New York

Address: 402 Burns St Apt 2 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-12-45094-nhl: "The case of Luis A Medero in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Medero — New York, 1-12-45094


ᐅ Kathleen A Medina, New York

Address: 6227 108th St Apt 11M Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-45784-nhl7: "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, 1-12-45784


ᐅ Richard Francis Mercado, New York

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, 1-15-44730


ᐅ Robert Mergler, New York

Address: 11329 Union Tpke Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-10-40014-ess: "The case of Robert Mergler in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mergler — New York, 1-10-40014


ᐅ Serge Merkin, New York

Address: 9602 68th Ave Forest Hills, NY 11375

Bankruptcy Case 1-10-43705-ess Summary: "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, 1-10-43705


ᐅ Monica Michael, New York

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, 1-11-42796


ᐅ Malgorzata Michno, New York

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, 1-09-48794


ᐅ Oleg Mikaloff, New York

Address: 9916 67th Rd Apt 3J Forest Hills, NY 11375

Bankruptcy Case 1-13-45797-ess Summary: "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, 1-13-45797


ᐅ Irina Mikhailova, New York

Address: 10615 Queens Blvd Apt 3W Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-44206-jbr7: "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, 1-11-44206


ᐅ Rosalie A Milana, New York

Address: 11220 72nd Dr Apt B69 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44990-ess: "The case of Rosalie A Milana in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie A Milana — New York, 1-13-44990


ᐅ Daniel B Millstein, New York

Address: 6864 Yellowstone Blvd Apt B61 Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 8-11-77170


ᐅ Brenda Mings, New York

Address: 6310 108th St Apt 2L Forest Hills, NY 11375

Bankruptcy Case 1-10-47058-jf Summary: "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, 1-10-47058-jf


ᐅ Viorel Moise, New York

Address: 7811 Kew Forest Ln Apt 1BB Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-44216-cec7: "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, 1-10-44216


ᐅ Ivan Molina, New York

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, 1-10-51646


ᐅ Terci Mori, New York

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, 1-13-44725


ᐅ Robert Moscarella, New York

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, 1-13-43790


ᐅ Corneliu Murariu, New York

Address: 6610 Yellowstone Blvd Apt 1A Forest Hills, NY 11375-2032

Bankruptcy Case 1-16-40756-cec Summary: "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, 1-16-40756


ᐅ Francis Michael Murray, New York

Address: 9915 Ascan Ave Forest Hills, NY 11375-6809

Bankruptcy Case 1-14-44911-nhl Overview: "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, 1-14-44911


ᐅ Mira Natanov, New York

Address: 10250 62nd Rd Apt 7P Forest Hills, NY 11375-1016

Bankruptcy Case 1-14-44826-ess Summary: "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, 1-14-44826


ᐅ Boris Nisimov, New York

Address: 10025 Queens Blvd Apt 7R Forest Hills, NY 11375-2461

Brief Overview of Bankruptcy Case 1-16-41935-nhl: "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, 1-16-41935


ᐅ Alex Niyazov, New York

Address: 10325 68th Ave Apt 2L Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-48379-cec7: "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, 1-12-48379


ᐅ Michal A Nocon, New York

Address: 7533 113th St Apt 2R Forest Hills, NY 11375-7450

Bankruptcy Case 08-43178 Overview: "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, 08-43178


ᐅ Aurelia Nuta, New York

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, 1-10-43632


ᐅ Catherine Ozenn Obrien, New York

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, 1-09-49975


ᐅ Tetsuya Okuda, New York

Address: 11150 76th Rd Apt 5G Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51029-ess: "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, 1-09-51029


ᐅ Ramona Olivera, New York

Address: 11001 62nd Dr Apt 2M Forest Hills, NY 11375-1201

Bankruptcy Case 1-15-44406-cec Summary: "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, 1-15-44406


ᐅ Hirst Karen Orbach, New York

Address: 11150 76th Rd Apt 6C Forest Hills, NY 11375

Bankruptcy Case 1-09-49469-dem Overview: "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, 1-09-49469


ᐅ Walda Orenstein, New York

Address: 10019 67th Dr Forest Hills, NY 11375-3146

Bankruptcy Case 1-14-42904-cec Overview: "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, 1-14-42904


ᐅ Nicolas D Ortega, New York

Address: 10025 Queens Blvd Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-11-42184-jf


ᐅ Isaak Osiashvili, New York

Address: 10724 71st Rd Apt 8E Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-41801-ess7: "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, 1-10-41801


ᐅ Michelle Robin Osit, New York

Address: 7666 Austin St Apt 1A Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-11-46599


ᐅ Aman Osmonaliev, New York

Address: 7814 Austin St Apt 4C Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-12-44511-cec: "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, 1-12-44511


ᐅ Gustavo Ospina, New York

Address: 11033 72nd Dr Fl 3 Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-12-47107


ᐅ Annette Pagan, New York

Address: 6741 Burns St Apt 114 Forest Hills, NY 11375-3544

Concise Description of Bankruptcy Case 1-14-40710-ess7: "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, 1-14-40710


ᐅ Maureen T Palumbo, New York

Address: 10230 66th Rd Apt 21A Forest Hills, NY 11375

Bankruptcy Case 1-12-43348-nhl Overview: "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, 1-12-43348


ᐅ Iulica Pandele, New York

Address: 7811 Kew Forest Ln Apt 1BB Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-48718-ess7: "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, 1-12-48718


ᐅ David Papiashvili, New York

Address: 10250 62nd Rd Apt 6L Forest Hills, NY 11375

Bankruptcy Case 1-13-43707-nhl Overview: "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, 1-13-43707


ᐅ Marina Papiashvili, New York

Address: 10250 62nd Rd Apt 6L Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-13-44508-cec: "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, 1-13-44508


ᐅ Luz A Paredes, New York

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, 1-2014-42510


ᐅ Luis E Paredes, New York

Address: 10212 65th Ave Apt D48 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-50837-cec7: "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, 1-11-50837


ᐅ Jenny Park, New York

Address: 11033 72nd Ave Apt 3C Forest Hills, NY 11375

Bankruptcy Case 1-11-50862-cec Summary: "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, 1-11-50862


ᐅ Hyun Taek Park, New York

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, 1-12-45514


ᐅ Dan D Pascali, New York

Address: 10540 62nd Rd Apt 1P Forest Hills, NY 11375

Bankruptcy Case 1-11-47932-ess Summary: "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, 1-11-47932


ᐅ Alix Pascotto, New York

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, 1-10-48279


ᐅ Pawel Pawlak, New York

Address: 7505 113th St Apt 7F Forest Hills, NY 11375

Bankruptcy Case 1-10-47858-cec Summary: "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, 1-10-47858


ᐅ Jose A Pedraza, New York

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

Bankruptcy Case 1-13-44242-ess Overview: "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, 1-13-44242


ᐅ Cesar Pena, New York

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, 1-09-50761-jf


ᐅ Delmis Penate, New York

Address: 10920 Queens Blvd Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41063-dem: "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, 1-10-41063


ᐅ Daniel Pereda, New York

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, 1-10-49535-jf


ᐅ Olivia I Pereira, New York

Address: 10221 63rd Rd Apt 67B Forest Hills, NY 11375-1080

Bankruptcy Case 1-14-44933-cec Summary: "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, 1-14-44933


ᐅ Rachel Perez, New York

Address: 11001 62nd Dr Apt 11C Forest Hills, NY 11375-1283

Brief Overview of Bankruptcy 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, 1-14-46183


ᐅ Casiey A Perez, New York

Address: 7150 Austin St Apt 4C Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-45207-nhl7: "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, 1-13-45207


ᐅ Rodney Pesantes, New York

Address: 6734 Selfridge St Forest Hills, NY 11375

Bankruptcy Case 1-13-42688-ess Summary: "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, 1-13-42688


ᐅ Donald Petrere, New York

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, 1-10-44571


ᐅ Ben Pillai, New York

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, 1-09-50200


ᐅ Tatyana Pilosova, New York

Address: 6770 Yellowstone Blvd Apt 1R Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-11-44151


ᐅ Kenny Jay Pincus, New York

Address: 6939 Yellowstone Blvd Forest Hills, NY 11375

Bankruptcy Case 1-12-40121-nhl Overview: "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, 1-12-40121


ᐅ Mark Pinkhasov, New York

Address: 10540 62nd Rd Apt 4T Forest Hills, NY 11375-1121

Brief Overview of Bankruptcy 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, 1-15-45481


ᐅ Alyson S Pintado, New York

Address: 10815 Union Tpke Forest Hills, NY 11375

Bankruptcy Case 1-12-45172-jf Summary: "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, 1-12-45172-jf


ᐅ Galo E Polo, New York

Address: 6120 Grand Central Pkwy Apt A701 Forest Hills, NY 11375

Bankruptcy Case 1-11-49348-jbr Summary: "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, 1-11-49348


ᐅ Anchalee Annie Pongsrirojana, New York

Address: 7502 Austin St Apt 1E Forest Hills, NY 11375

Bankruptcy Case 1-13-44191-cec Overview: "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, 1-13-44191


ᐅ Vesna Popov, New York

Address: 11817 Union Tpke Apt 7B Forest Hills, NY 11375

Bankruptcy Case 1-12-47599-jf Overview: "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, 1-12-47599-jf


ᐅ Dragos Popovici, New York

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, 1-09-50150


ᐅ Nina Popovici, New York

Address: 7811 Kew Forest Ln Apt 2BA Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-40237-cec7: "The case of Nina Popovici in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Popovici — New York, 1-10-40237


ᐅ Christopher Powers, New York

Address: 19 Puritan Ave Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-12-43150-jf


ᐅ Martha L Puentes, New York

Address: 10507 66th Rd Apt 1B Forest Hills, NY 11375

Bankruptcy Case 1-11-42520-cec Overview: "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, 1-11-42520


ᐅ Luis H Puerta, New York

Address: 8948 70th Ave # 2 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-44760-cec7: "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, 1-11-44760


ᐅ Michael L Pupo, New York

Address: 10555 62nd Dr Apt 4A Forest Hills, NY 11375

Bankruptcy Case 1-11-43423-ess Summary: "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, 1-11-43423


ᐅ Joe Chung Quach, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Chung Quach — New York, 1-11-48397


ᐅ Lori Quick, New York

Address: 68 Dartmouth St Forest Hills, NY 11375-5142

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40938-cec: "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, 1-15-40938


ᐅ Candice Quinteros, New York

Address: 11040 72nd Ave Apt 3A Forest Hills, NY 11375-4964

Bankruptcy Case 1-14-43166-cec Summary: "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, 1-14-43166


ᐅ Diana Rabin, New York

Address: 11034 73rd Rd Apt 2D Forest Hills, NY 11375

Bankruptcy Case 1-12-47331-nhl Summary: "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, 1-12-47331


ᐅ Jacek Radomski, New York

Address: 7533 113th St Apt 2F Forest Hills, NY 11375

Bankruptcy Case 1-11-42880-ess Overview: "The case of Jacek Radomski in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacek Radomski — New York, 1-11-42880


ᐅ Rios Virginia Ramos, New York

Address: 7666 Austin St Apt 3M Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47952-nhl: "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, 1-12-47952


ᐅ Michael Ramotar, New York

Address: 6654 Selfridge St Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-50707-jf7: "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, 1-10-50707-jf


ᐅ Dilyara Rangini, New York

Address: 6511 108th St Apt 2C Forest Hills, NY 11375-1829

Bankruptcy Case 1-15-42877-cec Summary: "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, 1-15-42877


ᐅ Monika Raykhelson, New York

Address: 10850 62nd Dr Apt 5D Forest Hills, NY 11375

Bankruptcy Case 1-11-48592-cec Overview: "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, 1-11-48592


ᐅ Alfred B Rayo, New York

Address: 10240 62nd Ave Apt 4N Forest Hills, NY 11375

Bankruptcy Case 1-11-50353-jf Overview: "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, 1-11-50353-jf


ᐅ Hyman Redman, New York

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, 1-09-49447


ᐅ Muhammad A Rehmani, New York

Address: 6435 Yellowstone Blvd Apt 1D Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44582-cec: "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, 1-12-44582


ᐅ Ronni Y Reiburn, New York

Address: 6836 108th St Apt B34 Forest Hills, NY 11375-3354

Bankruptcy Case 1-15-40318-nhl Overview: "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, 1-15-40318


ᐅ Jenny Reid, New York

Address: 6120 Grand Central Pkwy Apt C102 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-13-41004-nhl7: "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, 1-13-41004


ᐅ Michael Robert Rubinov, New York

Address: 10537 65th Ave Apt 5H Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46157-cec: "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, 1-13-46157


ᐅ Robert A Rubinstein, New York

Address: 10853 62nd Dr Apt 12D Forest Hills, NY 11375

Brief Overview of Bankruptcy 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, 1-12-48172


ᐅ Izabela A Ruiz, New York

Address: 10533 66th Ave Apt 6F Forest Hills, NY 11375-2120

Snapshot of U.S. Bankruptcy Proceeding 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, 1-14-40947


ᐅ Robert Rybarski, New York

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, 1-10-43028