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 Sheila E Reid, New York

Address: 10460 Queens Blvd Apt 9P Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42849-nhl: "The bankruptcy filing by Sheila E Reid, undertaken in 04/19/2012 in Forest Hills, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sheila E Reid — New York, 1-12-42849


ᐅ Toba S Reiser, New York

Address: 10440 Queens Blvd Apt 15G Forest Hills, NY 11375

Bankruptcy Case 1-12-45160-cec Overview: "Toba S Reiser's bankruptcy, initiated in 2012-07-17 and concluded by 11.09.2012 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toba S Reiser — New York, 1-12-45160


ᐅ Nicole Reuss, New York

Address: 11250 78th Ave Apt 1A Forest Hills, NY 11375

Bankruptcy Case 1-11-48167-jf Overview: "Forest Hills, NY resident Nicole Reuss's September 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2011."
Nicole Reuss — New York, 1-11-48167-jf


ᐅ Gheorghe Reut, New York

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

Bankruptcy Case 1-11-49449-ess Summary: "Forest Hills, NY resident Gheorghe Reut's 2011-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Gheorghe Reut — New York, 1-11-49449


ᐅ Jesus R Reyes, New York

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

Bankruptcy Case 1-11-44226-ess Overview: "Forest Hills, NY resident Jesus R Reyes's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2011."
Jesus R Reyes — New York, 1-11-44226


ᐅ Laura Reyes, New York

Address: 10250 62nd Rd Apt 1M Forest Hills, NY 11375-1009

Brief Overview of Bankruptcy Case 1-16-40368-ess: "In Forest Hills, NY, Laura Reyes filed for Chapter 7 bankruptcy in January 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Laura Reyes — New York, 1-16-40368


ᐅ Flavia Reyes, New York

Address: PO Box 750572 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40330-jf: "In a Chapter 7 bankruptcy case, Flavia Reyes from Forest Hills, NY, saw her proceedings start in 2010-01-19 and complete by 2010-04-20, involving asset liquidation."
Flavia Reyes — New York, 1-10-40330-jf


ᐅ Patricia Rice, New York

Address: 6919 Olcott St Forest Hills, NY 11375-6636

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40767-nhl: "In Forest Hills, NY, Patricia Rice filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Patricia Rice — New York, 1-15-40767


ᐅ Isabel M Rivera, New York

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

Bankruptcy Case 1-11-48408-jf Summary: "The bankruptcy filing by Isabel M Rivera, undertaken in 09/30/2011 in Forest Hills, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Isabel M Rivera — New York, 1-11-48408-jf


ᐅ Eva C Rivera, New York

Address: 10420 68th Dr Apt 12B Forest Hills, NY 11375-3432

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40313-nhl: "Eva C Rivera's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2015-01-28, led to asset liquidation, with the case closing in 2015-04-28."
Eva C Rivera — New York, 1-15-40313


ᐅ Gail Robifker, New York

Address: 7236 112th St Apt 109 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-09-51083-jf: "The bankruptcy record of Gail Robifker from Forest Hills, NY, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Gail Robifker — New York, 1-09-51083-jf


ᐅ Dovie Robinson, New York

Address: 10853 62nd Dr Apt 10A Forest Hills, NY 11375

Bankruptcy Case 1-10-50961-jf Summary: "In a Chapter 7 bankruptcy case, Dovie Robinson from Forest Hills, NY, saw her proceedings start in Nov 22, 2010 and complete by February 28, 2011, involving asset liquidation."
Dovie Robinson — New York, 1-10-50961-jf


ᐅ Kelly S Rodrigues, New York

Address: 6610 Yellowstone Blvd Apt 2B Forest Hills, NY 11375-2035

Bankruptcy Case 1-14-41216-nhl Overview: "Forest Hills, NY resident Kelly S Rodrigues's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Kelly S Rodrigues — New York, 1-14-41216


ᐅ Jr Luis A Rodriguez, New York

Address: 6227 108th St Apt 9B Forest Hills, NY 11375-1199

Bankruptcy Case 1-14-43039-ess Summary: "In a Chapter 7 bankruptcy case, Jr Luis A Rodriguez from Forest Hills, NY, saw their proceedings start in 2014-06-13 and complete by Sep 11, 2014, involving asset liquidation."
Jr Luis A Rodriguez — New York, 1-14-43039


ᐅ Elizabeth Rodriguez, New York

Address: 110-01 Seasongood Rd Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-48664-cec7: "In Forest Hills, NY, Elizabeth Rodriguez filed for Chapter 7 bankruptcy in 10/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2012."
Elizabeth Rodriguez — New York, 1-11-48664


ᐅ Alfonso Rodriguez, New York

Address: 10009 Metropolitan Ave Apt 3 Forest Hills, NY 11375-6653

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45337-nhl: "The bankruptcy record of Alfonso Rodriguez from Forest Hills, NY, shows a Chapter 7 case filed in October 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2015."
Alfonso Rodriguez — New York, 1-14-45337


ᐅ Esperanza Rojas, New York

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

Brief Overview of Bankruptcy Case 1-10-44935-jf: "Esperanza Rojas's bankruptcy, initiated in 2010-05-27 and concluded by 09/19/2010 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza Rojas — New York, 1-10-44935-jf


ᐅ Rebecca Mary Romoshan, New York

Address: 6950 Exeter St Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-42417-jf7: "Rebecca Mary Romoshan's Chapter 7 bankruptcy, filed in Forest Hills, NY in 03.25.2011, led to asset liquidation, with the case closing in 2011-07-18."
Rebecca Mary Romoshan — New York, 1-11-42417-jf


ᐅ Genoveva Rosa, New York

Address: 11001 62nd Dr Apt 1A Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-48482-nhl7: "The bankruptcy filing by Genoveva Rosa, undertaken in 2012-12-17 in Forest Hills, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Genoveva Rosa — New York, 1-12-48482


ᐅ Richard Rosado, New York

Address: 11054 65th Ave Forest Hills, NY 11375-1422

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42906-cec: "The case of Richard Rosado in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Rosado — New York, 1-14-42906


ᐅ Eligio Rose, New York

Address: 6259 110th St Apt A5 Forest Hills, NY 11375

Bankruptcy Case 1-12-48006-ess Overview: "The bankruptcy filing by Eligio Rose, undertaken in 11.21.2012 in Forest Hills, NY under Chapter 7, concluded with discharge in 2013-02-28 after liquidating assets."
Eligio Rose — New York, 1-12-48006


ᐅ Marla J Roseman, New York

Address: 7235 112th St Apt 4E Forest Hills, NY 11375

Bankruptcy Case 1-12-45611-ess Summary: "The bankruptcy record of Marla J Roseman from Forest Hills, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Marla J Roseman — New York, 1-12-45611


ᐅ Ira S Rosenberg, New York

Address: 11139 76th Rd Apt E9 Forest Hills, NY 11375-6443

Bankruptcy Case 1-14-42058-cec Summary: "The bankruptcy filing by Ira S Rosenberg, undertaken in 04/28/2014 in Forest Hills, NY under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
Ira S Rosenberg — New York, 1-14-42058


ᐅ Ira S Rosenberg, New York

Address: 11139 76th Rd Apt E9 Forest Hills, NY 11375-6443

Concise Description of Bankruptcy Case 1-2014-42058-cec7: "Ira S Rosenberg's bankruptcy, initiated in 04/28/2014 and concluded by Jul 27, 2014 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira S Rosenberg — New York, 1-2014-42058


ᐅ Ronald Rosenblatt, New York

Address: 10116 67th Dr Forest Hills, NY 11375

Bankruptcy Case 1-10-44690-ess Summary: "In a Chapter 7 bankruptcy case, Ronald Rosenblatt from Forest Hills, NY, saw their proceedings start in May 2010 and complete by September 13, 2010, involving asset liquidation."
Ronald Rosenblatt — New York, 1-10-44690


ᐅ Luca Soul Rosenfeld, New York

Address: 11020 73rd Rd Apt 6H Forest Hills, NY 11375

Bankruptcy Case 1-13-44759-nhl Summary: "The bankruptcy record of Luca Soul Rosenfeld from Forest Hills, NY, shows a Chapter 7 case filed in 08/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2013."
Luca Soul Rosenfeld — New York, 1-13-44759


ᐅ Sem Rotman, New York

Address: 65 Burns St Apt 1-A # 105 Forest Hills, NY 11375

Bankruptcy Case 1-11-44101-cec Summary: "In Forest Hills, NY, Sem Rotman filed for Chapter 7 bankruptcy in May 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2011."
Sem Rotman — New York, 1-11-44101


ᐅ Anna M Roumie, New York

Address: 10420 Queens Blvd Apt 19H Forest Hills, NY 11375-3611

Bankruptcy Case 1-07-47164-cec Summary: "The bankruptcy record for Anna M Roumie from Forest Hills, NY, under Chapter 13, filed in December 31, 2007, involved setting up a repayment plan, finalized by 2013-01-22."
Anna M Roumie — New York, 1-07-47164


ᐅ Albert Saiedian, New York

Address: 7025 Yellowstone Blvd Apt 22E Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-09-49785-ess7: "Albert Saiedian's Chapter 7 bankruptcy, filed in Forest Hills, NY in November 5, 2009, led to asset liquidation, with the case closing in 02/12/2010."
Albert Saiedian — New York, 1-09-49785


ᐅ Christine Salboudis, New York

Address: 10923 71st Rd Apt 5B Forest Hills, NY 11375-4808

Brief Overview of Bankruptcy Case 1-15-45787-ess: "The case of Christine Salboudis in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Salboudis — New York, 1-15-45787


ᐅ Julian Salim, New York

Address: 7242 Manse St Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-13-42974-ess: "Forest Hills, NY resident Julian Salim's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Julian Salim — New York, 1-13-42974


ᐅ Douglas Samuel, New York

Address: 11020 73rd Rd Apt 3E Forest Hills, NY 11375

Bankruptcy Case 1-10-44293-cec Overview: "Douglas Samuel's Chapter 7 bankruptcy, filed in Forest Hills, NY in 05/12/2010, led to asset liquidation, with the case closing in 2010-09-04."
Douglas Samuel — New York, 1-10-44293


ᐅ Ana Sanabria, New York

Address: 6309 108th St Apt 3U Forest Hills, NY 11375

Bankruptcy Case 1-10-51036-jf Summary: "In a Chapter 7 bankruptcy case, Ana Sanabria from Forest Hills, NY, saw her proceedings start in 2010-11-24 and complete by 03.19.2011, involving asset liquidation."
Ana Sanabria — New York, 1-10-51036-jf


ᐅ Alba Sanchez, New York

Address: 10420 Metropolitan Ave Forest Hills, NY 11375-6736

Bankruptcy Case 1-2014-41954-nhl Summary: "Alba Sanchez's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-04-22, led to asset liquidation, with the case closing in July 2014."
Alba Sanchez — New York, 1-2014-41954


ᐅ Helen Sandler, New York

Address: 7211 Austin St # 155 Forest Hills, NY 11375

Bankruptcy Case 1-10-42032-jbr Summary: "In Forest Hills, NY, Helen Sandler filed for Chapter 7 bankruptcy in March 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2010."
Helen Sandler — New York, 1-10-42032


ᐅ Erika C Sandoval, New York

Address: 10850 71st Ave Apt 1C Forest Hills, NY 11375-4523

Concise Description of Bankruptcy Case 1-15-45760-ess7: "The bankruptcy filing by Erika C Sandoval, undertaken in Dec 29, 2015 in Forest Hills, NY under Chapter 7, concluded with discharge in March 28, 2016 after liquidating assets."
Erika C Sandoval — New York, 1-15-45760


ᐅ Jorge E Sandoval, New York

Address: 10850 71st Ave Apt 1C Forest Hills, NY 11375-4523

Concise Description of Bankruptcy Case 1-15-45760-ess7: "The bankruptcy record of Jorge E Sandoval from Forest Hills, NY, shows a Chapter 7 case filed in December 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2016."
Jorge E Sandoval — New York, 1-15-45760


ᐅ Samuel G Sandy, New York

Address: 8723 69th Ave Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-48128-cec7: "Samuel G Sandy's bankruptcy, initiated in 2011-09-23 and concluded by December 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel G Sandy — New York, 1-11-48128


ᐅ Silvana Santana, New York

Address: 10218 64th Ave Apt 4S Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-43905-jbr7: "In Forest Hills, NY, Silvana Santana filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Silvana Santana — New York, 1-11-43905


ᐅ Mercedes Santisteban, New York

Address: 10240 67th Rd Apt 1H Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46212-cec: "In a Chapter 7 bankruptcy case, Mercedes Santisteban from Forest Hills, NY, saw her proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Mercedes Santisteban — New York, 1-10-46212


ᐅ Douglas A Santos, New York

Address: 9128 71st Ave Forest Hills, NY 11375-6705

Bankruptcy Case 1-15-40555-ess Summary: "The case of Douglas A Santos in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas A Santos — New York, 1-15-40555


ᐅ Daniel A Sarot, New York

Address: 6767 Burns St Apt 2M Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48315-jf: "The case of Daniel A Sarot in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Sarot — New York, 1-11-48315-jf


ᐅ Catalin Sasu, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49173-jf: "The bankruptcy filing by Catalin Sasu, undertaken in September 2010 in Forest Hills, NY under Chapter 7, concluded with discharge in 2011-01-21 after liquidating assets."
Catalin Sasu — New York, 1-10-49173-jf


ᐅ Petro Andriyovych Savka, New York

Address: 10240 67th Dr Apt 6F Forest Hills, NY 11375-2819

Bankruptcy Case 1-14-40638-cec Overview: "Petro Andriyovych Savka's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-02-18, led to asset liquidation, with the case closing in May 19, 2014."
Petro Andriyovych Savka — New York, 1-14-40638


ᐅ Lillian Saxon, New York

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

Brief Overview of Bankruptcy Case 1-09-50680-dem: "Lillian Saxon's bankruptcy, initiated in 12.03.2009 and concluded by 2010-03-10 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Saxon — New York, 1-09-50680


ᐅ Sylvia I Saye, New York

Address: 139 Greenway N Forest Hills, NY 11375

Bankruptcy Case 1-13-42251-ess Summary: "In a Chapter 7 bankruptcy case, Sylvia I Saye from Forest Hills, NY, saw her proceedings start in 2013-04-18 and complete by 07/26/2013, involving asset liquidation."
Sylvia I Saye — New York, 1-13-42251


ᐅ Patricia Schenfele, New York

Address: 11031 73rd Rd Apt 5E Forest Hills, NY 11375-6320

Bankruptcy Case 1-2014-43284-nhl Summary: "Patricia Schenfele's Chapter 7 bankruptcy, filed in Forest Hills, NY in June 2014, led to asset liquidation, with the case closing in Sep 24, 2014."
Patricia Schenfele — New York, 1-2014-43284


ᐅ Susan Schiermeyer, New York

Address: 6940 108th St Apt 4J Forest Hills, NY 11375

Bankruptcy Case 1-10-42802-jf Summary: "The case of Susan Schiermeyer in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Schiermeyer — New York, 1-10-42802-jf


ᐅ Todd D Schlesinger, New York

Address: 6945 108th St Forest Hills, NY 11375-3850

Brief Overview of Bankruptcy Case 1-14-42265-cec: "Todd D Schlesinger's bankruptcy, initiated in 2014-05-05 and concluded by 2014-08-03 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd D Schlesinger — New York, 1-14-42265


ᐅ Todd D Schlesinger, New York

Address: 6945 108th St Forest Hills, NY 11375-3850

Brief Overview of Bankruptcy Case 1-2014-42265-cec: "Todd D Schlesinger's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-05-05, led to asset liquidation, with the case closing in August 2014."
Todd D Schlesinger — New York, 1-2014-42265


ᐅ Seymour Schneider, New York

Address: 10011 67th Rd Apt 108 Forest Hills, NY 11375-2708

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-43008-cec: "The bankruptcy filing by Seymour Schneider, undertaken in July 2016 in Forest Hills, NY under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Seymour Schneider — New York, 1-16-43008


ᐅ Michael Schreibman, New York

Address: 10210 66th Rd Apt 3G Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44660-ess: "The bankruptcy filing by Michael Schreibman, undertaken in 05/31/2011 in Forest Hills, NY under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Michael Schreibman — New York, 1-11-44660


ᐅ Valerii M Schukin, New York

Address: 6861 Yellowstone Blvd Apt 109 Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43068-jf: "The case of Valerii M Schukin in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerii M Schukin — New York, 1-11-43068-jf


ᐅ Scott Schulman, New York

Address: 6535 Yellowstone Blvd Apt 3F Forest Hills, NY 11375

Bankruptcy Case 1-10-47899-ess Summary: "The case of Scott Schulman in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Schulman — New York, 1-10-47899


ᐅ Andrea Schwartz, New York

Address: 10240 67th Rd Apt 5N Forest Hills, NY 11375

Bankruptcy Case 1-10-43258-jf Overview: "The case of Andrea Schwartz in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Schwartz — New York, 1-10-43258-jf


ᐅ Ira A Seigal, New York

Address: 11034 73rd Rd Apt 3H Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-13-41094-cec: "In Forest Hills, NY, Ira A Seigal filed for Chapter 7 bankruptcy in 02/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2013."
Ira A Seigal — New York, 1-13-41094


ᐅ Major Sellers, New York

Address: 7261 113th St Apt 2U Forest Hills, NY 11375-5602

Brief Overview of Bankruptcy Case 1-14-43179-cec: "Forest Hills, NY resident Major Sellers's 06.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2014."
Major Sellers — New York, 1-14-43179


ᐅ Yakov S Semkhayev, New York

Address: 6530 108th St Apt 3B Forest Hills, NY 11375

Bankruptcy Case 1-11-42743-jf Summary: "Forest Hills, NY resident Yakov S Semkhayev's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Yakov S Semkhayev — New York, 1-11-42743-jf


ᐅ Harold Sessler, New York

Address: 6227 108th St Apt 8A Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46722-cec: "In Forest Hills, NY, Harold Sessler filed for Chapter 7 bankruptcy in 08/03/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Harold Sessler — New York, 1-11-46722


ᐅ Ira R Shapiro, New York

Address: 6911 Yellowstone Blvd Apt B45 Forest Hills, NY 11375

Bankruptcy Case 1-13-46218-cec Summary: "In Forest Hills, NY, Ira R Shapiro filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2014."
Ira R Shapiro — New York, 1-13-46218


ᐅ Arun Sharma, New York

Address: 11105 66th Rd Apt 1B Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42433-cec: "Forest Hills, NY resident Arun Sharma's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-16."
Arun Sharma — New York, 1-10-42433


ᐅ Gregory Shenker, New York

Address: 10525 65th Ave Apt 2F Forest Hills, NY 11375-1805

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41026-ess: "Gregory Shenker's bankruptcy, initiated in 03/11/2015 and concluded by 2015-06-09 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Shenker — New York, 1-15-41026


ᐅ Ludmila Shenker, New York

Address: 10525 65th Ave Apt 2F Forest Hills, NY 11375-1805

Bankruptcy Case 1-15-41026-ess Overview: "In Forest Hills, NY, Ludmila Shenker filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Ludmila Shenker — New York, 1-15-41026


ᐅ Claire Sheridan, New York

Address: 6812 Yellowstone Blvd Apt 2G Forest Hills, NY 11375-3274

Bankruptcy Case 1-14-44906-nhl Overview: "Claire Sheridan's Chapter 7 bankruptcy, filed in Forest Hills, NY in 09.29.2014, led to asset liquidation, with the case closing in 12.28.2014."
Claire Sheridan — New York, 1-14-44906


ᐅ Sarkis Shirinyan, New York

Address: 7222 Austin St Apt 2J Forest Hills, NY 11375-5398

Bankruptcy Case 1-2014-44004-nhl Summary: "Forest Hills, NY resident Sarkis Shirinyan's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2014."
Sarkis Shirinyan — New York, 1-2014-44004


ᐅ Cynthia M Shopoff, New York

Address: 10460 Queens Blvd Apt 17Z Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47668-ess: "Cynthia M Shopoff's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2011-09-07, led to asset liquidation, with the case closing in Dec 7, 2011."
Cynthia M Shopoff — New York, 1-11-47668


ᐅ Amos Shragay, New York

Address: 10112 67th Dr Forest Hills, NY 11375

Bankruptcy Case 1-09-51549-ess Summary: "Forest Hills, NY resident Amos Shragay's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Amos Shragay — New York, 1-09-51549


ᐅ Rimma Shteynberg, New York

Address: 10236 64th Ave Apt 5B Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47222-ess: "Rimma Shteynberg's bankruptcy, initiated in 2011-08-22 and concluded by November 28, 2011 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rimma Shteynberg — New York, 1-11-47222


ᐅ Naveed M Siddiqi, New York

Address: 194 Burns St Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-12-48623-nhl: "Naveed M Siddiqi's Chapter 7 bankruptcy, filed in Forest Hills, NY in December 21, 2012, led to asset liquidation, with the case closing in 03/30/2013."
Naveed M Siddiqi — New York, 1-12-48623


ᐅ Carmen Silverman, New York

Address: 11001 62nd Dr Apt 9C Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40418-cec: "Carmen Silverman's bankruptcy, initiated in January 2010 and concluded by 2010-04-20 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Silverman — New York, 1-10-40418


ᐅ Arthur L Simon, New York

Address: 10910 Queens Blvd # 11 Forest Hills, NY 11375-5371

Bankruptcy Case 1-14-40222-ess Overview: "The bankruptcy filing by Arthur L Simon, undertaken in January 2014 in Forest Hills, NY under Chapter 7, concluded with discharge in Apr 21, 2014 after liquidating assets."
Arthur L Simon — New York, 1-14-40222


ᐅ Mohinder P Singh, New York

Address: 11034 63rd Ave Fl 2 Forest Hills, NY 11375

Bankruptcy Case 1-11-46031-cec Summary: "Mohinder P Singh's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2011-07-12, led to asset liquidation, with the case closing in November 4, 2011."
Mohinder P Singh — New York, 1-11-46031


ᐅ Devinder Singh, New York

Address: 11035 63rd Ave Forest Hills, NY 11375

Bankruptcy Case 1-11-44647-ess Overview: "Devinder Singh's bankruptcy, initiated in May 29, 2011 and concluded by 2011-09-21 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devinder Singh — New York, 1-11-44647


ᐅ Rajendra M Singh, New York

Address: 7236 112th St Apt 100 Forest Hills, NY 11375-5454

Concise Description of Bankruptcy Case 1-15-42109-ess7: "Rajendra M Singh's Chapter 7 bankruptcy, filed in Forest Hills, NY in May 2015, led to asset liquidation, with the case closing in Aug 4, 2015."
Rajendra M Singh — New York, 1-15-42109


ᐅ Stephan Skorecky, New York

Address: 11220 72nd Dr Apt A17 Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 10-12137-smb: "The bankruptcy record of Stephan Skorecky from Forest Hills, NY, shows a Chapter 7 case filed in 04.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-15."
Stephan Skorecky — New York, 10-12137


ᐅ Sharon Slattery, New York

Address: 6730 Clyde St Apt 1C Forest Hills, NY 11375-4005

Brief Overview of Bankruptcy Case 1-14-46196-ess: "Sharon Slattery's Chapter 7 bankruptcy, filed in Forest Hills, NY in 2014-12-09, led to asset liquidation, with the case closing in 2015-03-09."
Sharon Slattery — New York, 1-14-46196


ᐅ Daniel Solinsky, New York

Address: 10460 Queens Blvd Apt 10J Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-09-51464-ess7: "In Forest Hills, NY, Daniel Solinsky filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2010."
Daniel Solinsky — New York, 1-09-51464


ᐅ Ravindra D Sonny, New York

Address: 10849 63rd Ave Apt 1G Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-11-46458-jf: "Forest Hills, NY resident Ravindra D Sonny's 07.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2011."
Ravindra D Sonny — New York, 1-11-46458-jf


ᐅ Charmaine K Springett, New York

Address: PO Box 750724 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 12-61123-cag7: "In a Chapter 7 bankruptcy case, Charmaine K Springett from Forest Hills, NY, saw her proceedings start in 2012-10-30 and complete by 02.06.2013, involving asset liquidation."
Charmaine K Springett — New York, 12-61123


ᐅ Mark Daisy St, New York

Address: 10723 71st Rd # 107 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-09-50691-cec7: "In a Chapter 7 bankruptcy case, Mark Daisy St from Forest Hills, NY, saw her proceedings start in 2009-12-03 and complete by 03.10.2010, involving asset liquidation."
Mark Daisy St — New York, 1-09-50691


ᐅ Caroline Statman, New York

Address: 10202 Queens Blvd Apt 3B Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-10-42029-cec: "Forest Hills, NY resident Caroline Statman's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Caroline Statman — New York, 1-10-42029


ᐅ Tracy V Stevens, New York

Address: 10849 63rd Ave Apt 3A Forest Hills, NY 11375-1363

Bankruptcy Case 1-15-43509-nhl Overview: "Tracy V Stevens's Chapter 7 bankruptcy, filed in Forest Hills, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-28."
Tracy V Stevens — New York, 1-15-43509


ᐅ Andrzej Such, New York

Address: 10 Greenway Ter Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49755-jf: "In Forest Hills, NY, Andrzej Such filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2010."
Andrzej Such — New York, 1-09-49755-jf


ᐅ Tina Susi, New York

Address: 7228 Yellowstone Blvd Forest Hills, NY 11375-4134

Bankruptcy Case 1-16-40051-ess Summary: "The case of Tina Susi in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Susi — New York, 1-16-40051


ᐅ Craig Swedin, New York

Address: 9004 70th Ave Forest Hills, NY 11375

Concise Description of Bankruptcy Case 10-60452-6-dd7: "In a Chapter 7 bankruptcy case, Craig Swedin from Forest Hills, NY, saw his proceedings start in 2010-03-01 and complete by Jun 7, 2010, involving asset liquidation."
Craig Swedin — New York, 10-60452-6-dd


ᐅ Ernest Sydnor, New York

Address: 10420 Queens Blvd Apt 2X Forest Hills, NY 11375

Brief Overview of Bankruptcy Case 1-10-47780-ess: "The bankruptcy filing by Ernest Sydnor, undertaken in 08.17.2010 in Forest Hills, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ernest Sydnor — New York, 1-10-47780


ᐅ Jessica Szemjonov, New York

Address: 10220 67th Dr Apt 201 Forest Hills, NY 11375

Bankruptcy Case 1-09-49642-dem Summary: "The case of Jessica Szemjonov in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Szemjonov — New York, 1-09-49642


ᐅ Richard Tampol, New York

Address: 7272 112th St Apt 1F Forest Hills, NY 11375

Bankruptcy Case 1-09-49574-cec Summary: "The bankruptcy filing by Richard Tampol, undertaken in Oct 30, 2009 in Forest Hills, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Richard Tampol — New York, 1-09-49574


ᐅ Paul Teitler, New York

Address: 7344 Austin St Apt 2X Forest Hills, NY 11375-6227

Bankruptcy Case 1-15-43154-cec Summary: "The bankruptcy filing by Paul Teitler, undertaken in Jul 8, 2015 in Forest Hills, NY under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Paul Teitler — New York, 1-15-43154


ᐅ Keno Thiele, New York

Address: 7031 108th St Apt 2A Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-45488-nhl7: "The case of Keno Thiele in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keno Thiele — New York, 1-12-45488


ᐅ Robert Thompson, New York

Address: 11103 76th Dr Apt 1A Forest Hills, NY 11375

Bankruptcy Case 8-09-78113-reg Summary: "The case of Robert Thompson in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Thompson — New York, 8-09-78113


ᐅ Ricardo S Tigreros, New York

Address: 10025 Queens Blvd Apt 4HH Forest Hills, NY 11375

Bankruptcy Case 1-12-44866-jf Overview: "Ricardo S Tigreros's bankruptcy, initiated in June 30, 2012 and concluded by 2012-10-23 in Forest Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo S Tigreros — New York, 1-12-44866-jf


ᐅ Nelcy Torres, New York

Address: 10220 67th Dr Apt 310 Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-10-52011-jbr7: "In a Chapter 7 bankruptcy case, Nelcy Torres from Forest Hills, NY, saw their proceedings start in 2010-12-27 and complete by 2011-04-06, involving asset liquidation."
Nelcy Torres — New York, 1-10-52011


ᐅ Tatyana Tovma, New York

Address: 6309 108th St Apt 6A Forest Hills, NY 11375

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42459-nhl: "The case of Tatyana Tovma in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatyana Tovma — New York, 1-13-42459


ᐅ Deborah A Tyson, New York

Address: 11001 62nd Dr Apt 2L Forest Hills, NY 11375

Bankruptcy Case 1-11-45120-jf Summary: "The bankruptcy filing by Deborah A Tyson, undertaken in 2011-06-14 in Forest Hills, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Deborah A Tyson — New York, 1-11-45120-jf


ᐅ Edward Tyutyunik, New York

Address: 6435 Yellowstone Blvd Apt 3K Forest Hills, NY 11375-1729

Bankruptcy Case 1-16-41214-nhl Summary: "The case of Edward Tyutyunik in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Tyutyunik — New York, 1-16-41214


ᐅ Odeta Uleviciene, New York

Address: 10236 64th Ave Apt 6K Forest Hills, NY 11375-1508

Concise Description of Bankruptcy Case 1-14-45860-nhl7: "Odeta Uleviciene's Chapter 7 bankruptcy, filed in Forest Hills, NY in November 2014, led to asset liquidation, with the case closing in 02/17/2015."
Odeta Uleviciene — New York, 1-14-45860


ᐅ Lily J Urrutia, New York

Address: 10235 67th Rd Apt 3J Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-11-42924-ess7: "Lily J Urrutia's Chapter 7 bankruptcy, filed in Forest Hills, NY in April 8, 2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Lily J Urrutia — New York, 1-11-42924


ᐅ Rakhmin Ustayev, New York

Address: 6310 108th St Apt 5D Forest Hills, NY 11375

Concise Description of Bankruptcy Case 1-12-45540-nhl7: "The case of Rakhmin Ustayev in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rakhmin Ustayev — New York, 1-12-45540


ᐅ Boris Ustoyev, New York

Address: 10518 63rd Rd Forest Hills, NY 11375-1349

Bankruptcy Case 1-14-40791-nhl Overview: "The case of Boris Ustoyev in Forest Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Ustoyev — New York, 1-14-40791