Website Logo

Riverhead, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Riverhead.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Comprehensive Reports on Background, Contacts

Mary L Alberico, Riverhead NY

Address: 1 Aldersgate Apt 413 Riverhead, NY 11901-1827
Bankruptcy Case 8-15-75496-ast Summary: "The bankruptcy filing by Mary L Alberico, undertaken in 12/23/2015 in Riverhead, NY under Chapter 7, concluded with discharge in 2016-03-22 after liquidating assets."
Mary L Alberico — New York

Alfred Allen, Riverhead NY

Address: 31 Cove St Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-12-74325-ast7: "In a Chapter 7 bankruptcy case, Alfred Allen from Riverhead, NY, saw his proceedings start in 07.12.2012 and complete by November 4, 2012, involving asset liquidation."
Alfred Allen — New York

Arthur J Anderson, Riverhead NY

Address: 157 Brookhaven Ave Riverhead, NY 11901-4217
Concise Description of Bankruptcy Case 8-10-76365-ast7: "The bankruptcy record for Arthur J Anderson from Riverhead, NY, under Chapter 13, filed in Aug 12, 2010, involved setting up a repayment plan, finalized by 2013-01-31."
Arthur J Anderson — New York

Jason P Andrychowski, Riverhead NY

Address: 318 Raynor Ave Riverhead, NY 11901
Bankruptcy Case 8-13-71042-ast Overview: "The bankruptcy filing by Jason P Andrychowski, undertaken in 03.04.2013 in Riverhead, NY under Chapter 7, concluded with discharge in June 11, 2013 after liquidating assets."
Jason P Andrychowski — New York

Lisa Appio, Riverhead NY

Address: 40 Peconic Ave Apt 314 Riverhead, NY 11901-3315
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70443-cec: "In Riverhead, NY, Lisa Appio filed for Chapter 7 bankruptcy in 02/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Lisa Appio — New York

Nelson Lynette Armstrong, Riverhead NY

Address: 100 Woodhull Ave Riverhead, NY 11901
Bankruptcy Case 8-10-70102-dte Summary: "Nelson Lynette Armstrong's bankruptcy, initiated in 2010-01-08 and concluded by Apr 6, 2010 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Lynette Armstrong — New York

Paul Arns, Riverhead NY

Address: 34 Telephone St Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78330-ast: "The bankruptcy record of Paul Arns from Riverhead, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2010."
Paul Arns — New York

Marielena Arroyo, Riverhead NY

Address: 1902 Aldersgate Riverhead, NY 11901-1942
Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72400-reg: "The case of Marielena Arroyo in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 05.23.2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Marielena Arroyo — New York

Deborah L Atkinson, Riverhead NY

Address: 992 E Main St Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-09-77884-reg: "Deborah L Atkinson's Chapter 7 bankruptcy, filed in Riverhead, NY in 10/19/2009, led to asset liquidation, with the case closing in January 2010."
Deborah L Atkinson — New York

Patrick M Aube, Riverhead NY

Address: 105 Windflower Ln Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-71951-ast7: "Patrick M Aube's bankruptcy, initiated in 2011-03-28 and concluded by June 28, 2011 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick M Aube — New York

James J Ayers, Riverhead NY

Address: 641 Doctors Path Apt 29 Riverhead, NY 11901
Bankruptcy Case 8-12-74334-ast Summary: "In a Chapter 7 bankruptcy case, James J Ayers from Riverhead, NY, saw their proceedings start in 2012-07-13 and complete by 2012-11-05, involving asset liquidation."
James J Ayers — New York

Timothy D Barnes, Riverhead NY

Address: 320 Flanders Rd Unit 23 Riverhead, NY 11901-3705
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-72794-ast: "The bankruptcy record of Timothy D Barnes from Riverhead, NY, shows a Chapter 7 case filed in June 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2014."
Timothy D Barnes — New York

Wuilmer Barrios, Riverhead NY

Address: 61 Fairway Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-79017-ast7: "The bankruptcy record of Wuilmer Barrios from Riverhead, NY, shows a Chapter 7 case filed in 11/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Wuilmer Barrios — New York

Ruby D Barrow, Riverhead NY

Address: 246 Flanders Rd Riverhead, NY 11901
Bankruptcy Case 8-11-76250-dte Overview: "Ruby D Barrow's Chapter 7 bankruptcy, filed in Riverhead, NY in September 2011, led to asset liquidation, with the case closing in 2011-12-06."
Ruby D Barrow — New York

Robin Beatty, Riverhead NY

Address: 809 Ostrander Ave Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-10-73756-ast: "The bankruptcy filing by Robin Beatty, undertaken in May 2010 in Riverhead, NY under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Robin Beatty — New York

Viviana Bedoya, Riverhead NY

Address: 184 Rabbit Run Riverhead, NY 11901
Bankruptcy Case 8-10-70159-ast Summary: "The bankruptcy filing by Viviana Bedoya, undertaken in January 2010 in Riverhead, NY under Chapter 7, concluded with discharge in Apr 12, 2010 after liquidating assets."
Viviana Bedoya — New York

Cheryl M Belcher, Riverhead NY

Address: 517 Hallett Ave Unit A Riverhead, NY 11901-3112
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71107-reg: "In a Chapter 7 bankruptcy case, Cheryl M Belcher from Riverhead, NY, saw her proceedings start in March 16, 2016 and complete by June 2016, involving asset liquidation."
Cheryl M Belcher — New York

Joseph Beneke, Riverhead NY

Address: 46 Dolphin Way Riverhead, NY 11901
Bankruptcy Case 8-09-78628-reg Overview: "Joseph Beneke's bankruptcy, initiated in 11/11/2009 and concluded by February 3, 2010 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Beneke — New York

Mary E Bennett, Riverhead NY

Address: 1661 Old Country Rd Unit 127 Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-13-73485-ast7: "The case of Mary E Bennett in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in June 28, 2013 and discharged early Oct 5, 2013, focusing on asset liquidation to repay creditors."
Mary E Bennett — New York

Joann Bernstein, Riverhead NY

Address: 462 Marcy Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73636-reg: "The bankruptcy filing by Joann Bernstein, undertaken in 06.08.2012 in Riverhead, NY under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Joann Bernstein — New York

Edward L Berry, Riverhead NY

Address: 956 Flanders Rd Riverhead, NY 11901-3863
Brief Overview of Bankruptcy Case 8-15-75494-ast: "The case of Edward L Berry in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early Mar 22, 2016, focusing on asset liquidation to repay creditors."
Edward L Berry — New York

Constance Bertolino, Riverhead NY

Address: 37 Hubbard Ave Unit 64 Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-73037-ast7: "In a Chapter 7 bankruptcy case, Constance Bertolino from Riverhead, NY, saw her proceedings start in April 29, 2011 and complete by Aug 22, 2011, involving asset liquidation."
Constance Bertolino — New York

Charles F Bloss, Riverhead NY

Address: 74 Fairway Ave Riverhead, NY 11901-2308
Bankruptcy Case 8-09-77914-ast Overview: "Charles F Bloss, a resident of Riverhead, NY, entered a Chapter 13 bankruptcy plan in October 19, 2009, culminating in its successful completion by November 20, 2014."
Charles F Bloss — New York

Laura P Bloss, Riverhead NY

Address: 74 Fairway Ave Riverhead, NY 11901-2308
Concise Description of Bankruptcy Case 8-09-77914-ast7: "Laura P Bloss's Riverhead, NY bankruptcy under Chapter 13 in 10/19/2009 led to a structured repayment plan, successfully discharged in November 2014."
Laura P Bloss — New York

Sharon M Blumstein, Riverhead NY

Address: 146 Ackerly St Riverhead, NY 11901
Bankruptcy Case 8-11-77696-ast Summary: "Sharon M Blumstein's bankruptcy, initiated in 10.29.2011 and concluded by 02/07/2012 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Blumstein — New York

Krystyna Borowska, Riverhead NY

Address: 522 Pulaski St Riverhead, NY 11901-3036
Bankruptcy Case 8-15-74272-reg Overview: "Krystyna Borowska's Chapter 7 bankruptcy, filed in Riverhead, NY in October 2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Krystyna Borowska — New York

Martha R Borrero, Riverhead NY

Address: 83 Forge Rd Riverhead, NY 11901
Bankruptcy Case 8-11-73197-ast Summary: "Riverhead, NY resident Martha R Borrero's 05/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Martha R Borrero — New York

Petros P Bourazanis, Riverhead NY

Address: 525 Riverleigh Ave Unit 18 Riverhead, NY 11901-3611
Brief Overview of Bankruptcy Case 8-15-75302-las: "Petros P Bourazanis's Chapter 7 bankruptcy, filed in Riverhead, NY in 2015-12-07, led to asset liquidation, with the case closing in March 2016."
Petros P Bourazanis — New York

Jacqueline Brandao, Riverhead NY

Address: 16 Huntington Ln Riverhead, NY 11901
Bankruptcy Case 8-10-71380-ast Summary: "Jacqueline Brandao's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-08 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Brandao — New York

Timothy J Brower, Riverhead NY

Address: 8 Blackberry Cmns Riverhead, NY 11901
Bankruptcy Case 8-12-73998-ast Summary: "In Riverhead, NY, Timothy J Brower filed for Chapter 7 bankruptcy in 06/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Timothy J Brower — New York

Tammy Michelle Brown, Riverhead NY

Address: 425 Kratoville Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-13-71456-dte7: "In Riverhead, NY, Tammy Michelle Brown filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2013."
Tammy Michelle Brown — New York

John Brush, Riverhead NY

Address: 1661 Old Country Rd Unit 19 Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-73234-reg7: "The bankruptcy record of John Brush from Riverhead, NY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2010."
John Brush — New York

Lillian A Brust, Riverhead NY

Address: 1661 Old Country Rd Unit 22 Riverhead, NY 11901
Bankruptcy Case 8-13-71757-dte Summary: "Riverhead, NY resident Lillian A Brust's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2013."
Lillian A Brust — New York

Helene Buday, Riverhead NY

Address: 1750 W Main St Apt P10 Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-09-79159-reg: "Helene Buday's bankruptcy, initiated in 11/30/2009 and concluded by March 2010 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helene Buday — New York

David Bulak, Riverhead NY

Address: 97 Sunrise Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-73845-dte: "In Riverhead, NY, David Bulak filed for Chapter 7 bankruptcy in 2011-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-22."
David Bulak — New York

Paul R Burns, Riverhead NY

Address: 53 Green Tree Dr Riverhead, NY 11901-1303
Concise Description of Bankruptcy Case 8-2014-71831-reg7: "The bankruptcy filing by Paul R Burns, undertaken in 2014-04-24 in Riverhead, NY under Chapter 7, concluded with discharge in Jul 23, 2014 after liquidating assets."
Paul R Burns — New York

Doris Burriss, Riverhead NY

Address: 11 Birch Ct Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-09-78422-dte7: "The bankruptcy record of Doris Burriss from Riverhead, NY, shows a Chapter 7 case filed in Nov 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2010."
Doris Burriss — New York

Jr Anthony Buscaglia, Riverhead NY

Address: 641 Doctors Path Apt 14 Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-11-75246-ast: "The bankruptcy filing by Jr Anthony Buscaglia, undertaken in 07.22.2011 in Riverhead, NY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Jr Anthony Buscaglia — New York

Maria L Bustillo, Riverhead NY

Address: 123 Merritts Pond Rd Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-75588-dte: "Maria L Bustillo's Chapter 7 bankruptcy, filed in Riverhead, NY in 2013-11-01, led to asset liquidation, with the case closing in 2014-02-08."
Maria L Bustillo — New York

Spano Marybeth Byrne, Riverhead NY

Address: 441 Oak Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72799-ast: "In a Chapter 7 bankruptcy case, Spano Marybeth Byrne from Riverhead, NY, saw her proceedings start in April 19, 2010 and complete by 2010-07-27, involving asset liquidation."
Spano Marybeth Byrne — New York

Alison M Caiola, Riverhead NY

Address: 7 Summerfield Ln S Riverhead, NY 11901
Bankruptcy Case 8-13-74804-reg Summary: "Riverhead, NY resident Alison M Caiola's September 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2013."
Alison M Caiola — New York

Thomas Calhoun, Riverhead NY

Address: PO Box 1756 Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-11-73902-dte: "Thomas Calhoun's Chapter 7 bankruptcy, filed in Riverhead, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-23."
Thomas Calhoun — New York

Victor Campanelli, Riverhead NY

Address: 61 Sunrise Ave Riverhead, NY 11901
Bankruptcy Case 8-11-76547-reg Summary: "Victor Campanelli's bankruptcy, initiated in 09/14/2011 and concluded by January 2012 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Campanelli — New York

Lelonni Campbell, Riverhead NY

Address: 525 Riverleigh Ave Unit 152 Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-70637-ast: "The bankruptcy filing by Lelonni Campbell, undertaken in February 5, 2011 in Riverhead, NY under Chapter 7, concluded with discharge in May 9, 2011 after liquidating assets."
Lelonni Campbell — New York

Deirdre Carragher, Riverhead NY

Address: 666 Flanders Rd Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77121-ast: "Deirdre Carragher's Chapter 7 bankruptcy, filed in Riverhead, NY in 2010-09-13, led to asset liquidation, with the case closing in December 8, 2010."
Deirdre Carragher — New York

Kazim Cayan, Riverhead NY

Address: 1355 Roanoke Ave Apt 8L Riverhead, NY 11901-2010
Bankruptcy Case 8-14-72669-reg Overview: "The bankruptcy filing by Kazim Cayan, undertaken in 2014-06-09 in Riverhead, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Kazim Cayan — New York

Dorka A Ceballos, Riverhead NY

Address: 201 Riverside Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-12-72824-dte7: "The bankruptcy filing by Dorka A Ceballos, undertaken in 2012-05-02 in Riverhead, NY under Chapter 7, concluded with discharge in 08/25/2012 after liquidating assets."
Dorka A Ceballos — New York

Carmela Cervone, Riverhead NY

Address: 1145 Middle Rd Apt 10P Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-77513-dte7: "The bankruptcy filing by Carmela Cervone, undertaken in September 24, 2010 in Riverhead, NY under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Carmela Cervone — New York

Humberto Chabla, Riverhead NY

Address: 7 Trout Brook Ln Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-71264-reg7: "In Riverhead, NY, Humberto Chabla filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Humberto Chabla — New York

Elaine R Clark, Riverhead NY

Address: 50 Reeves Bay Trl Riverhead, NY 11901-3816
Brief Overview of Bankruptcy Case 8-08-75911-reg: "Elaine R Clark's Chapter 13 bankruptcy in Riverhead, NY started in 2008-10-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/15/2013."
Elaine R Clark — New York

Michael C Clark, Riverhead NY

Address: 50 Reeves Bay Trl Riverhead, NY 11901-3816
Snapshot of U.S. Bankruptcy Proceeding Case 8-08-75911-reg: "Michael C Clark's Riverhead, NY bankruptcy under Chapter 13 in 2008-10-24 led to a structured repayment plan, successfully discharged in 11/15/2013."
Michael C Clark — New York

John Clifton, Riverhead NY

Address: 38 Linda Ln E Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71049-ast: "In a Chapter 7 bankruptcy case, John Clifton from Riverhead, NY, saw their proceedings start in 02.19.2010 and complete by 05/18/2010, involving asset liquidation."
John Clifton — New York

Janice Cobas, Riverhead NY

Address: 525 Riverleigh Ave Unit 53 Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-10-78338-dte: "The bankruptcy record of Janice Cobas from Riverhead, NY, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Janice Cobas — New York

Diana V Cocchiaro, Riverhead NY

Address: 151 Crystal Dr Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72562-dte: "The bankruptcy record of Diana V Cocchiaro from Riverhead, NY, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Diana V Cocchiaro — New York

Dennis Colasuonno, Riverhead NY

Address: 47 Summerfield Ln N Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-72495-ast: "The case of Dennis Colasuonno in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 04.09.2010 and discharged early 2010-08-02, focusing on asset liquidation to repay creditors."
Dennis Colasuonno — New York

Fabio Collazos, Riverhead NY

Address: 1795 Osborn Ave Apt 52 Riverhead, NY 11901-5219
Concise Description of Bankruptcy Case 8-2014-74149-reg7: "In Riverhead, NY, Fabio Collazos filed for Chapter 7 bankruptcy in September 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2014."
Fabio Collazos — New York

Judy Conti, Riverhead NY

Address: 9 Cruise St Riverhead, NY 11901
Brief Overview of Bankruptcy Case 1-11-40265-jf: "Riverhead, NY resident Judy Conti's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-09."
Judy Conti — New York

Jay P Cooke, Riverhead NY

Address: 1795 Osborn Ave Unit 37 Riverhead, NY 11901
Bankruptcy Case 8-13-72235-dte Summary: "Jay P Cooke's Chapter 7 bankruptcy, filed in Riverhead, NY in 2013-04-29, led to asset liquidation, with the case closing in Aug 7, 2013."
Jay P Cooke — New York

Jorge F Cordero, Riverhead NY

Address: 81 Green Tree Dr Riverhead, NY 11901
Bankruptcy Case 8-11-75236-dte Summary: "In a Chapter 7 bankruptcy case, Jorge F Cordero from Riverhead, NY, saw his proceedings start in July 2011 and complete by 11/14/2011, involving asset liquidation."
Jorge F Cordero — New York

Sherri Cowell, Riverhead NY

Address: 102 Phillips Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-12-72641-dte: "Sherri Cowell's bankruptcy, initiated in Apr 27, 2012 and concluded by 2012-08-20 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Cowell — New York

Myra J Creighton, Riverhead NY

Address: 1145 Middle Rd Apt 11L Riverhead, NY 11901-5248
Brief Overview of Bankruptcy Case 8-16-70636-las: "Riverhead, NY resident Myra J Creighton's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Myra J Creighton — New York

Sheila A Cumberbatch, Riverhead NY

Address: 1355 Roanoke Ave Apt 11LB Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-11-70308-ast: "In Riverhead, NY, Sheila A Cumberbatch filed for Chapter 7 bankruptcy in Jan 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2011."
Sheila A Cumberbatch — New York

Mary Dean, Riverhead NY

Address: PO Box 482 Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-73463-reg7: "Mary Dean's Chapter 7 bankruptcy, filed in Riverhead, NY in 05/07/2010, led to asset liquidation, with the case closing in August 30, 2010."
Mary Dean — New York

Maryann Deane, Riverhead NY

Address: 641 Doctors Path Apt 21 Riverhead, NY 11901
Bankruptcy Case 8-10-70843-reg Summary: "Riverhead, NY resident Maryann Deane's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Maryann Deane — New York

Danielle Deangelis, Riverhead NY

Address: 444 Flanders Blvd S Riverhead, NY 11901
Bankruptcy Case 8-09-79330-dte Summary: "The case of Danielle Deangelis in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 12/04/2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Danielle Deangelis — New York

John J Deangelo, Riverhead NY

Address: 1661 Old Country Rd Unit 375 Riverhead, NY 11901
Bankruptcy Case 8-12-72326-ast Summary: "In a Chapter 7 bankruptcy case, John J Deangelo from Riverhead, NY, saw their proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
John J Deangelo — New York

James P Delia, Riverhead NY

Address: 124 Nassau St Riverhead, NY 11901
Bankruptcy Case 8-12-73470-dte Summary: "In Riverhead, NY, James P Delia filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2012."
James P Delia — New York

Camille Dellapi, Riverhead NY

Address: 37 Hubbard Ave Unit 15 Riverhead, NY 11901
Bankruptcy Case 8-10-73246-reg Summary: "The bankruptcy filing by Camille Dellapi, undertaken in April 29, 2010 in Riverhead, NY under Chapter 7, concluded with discharge in Aug 11, 2010 after liquidating assets."
Camille Dellapi — New York

Dorothy Denario, Riverhead NY

Address: 103 Riverside Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-71740-ast7: "In Riverhead, NY, Dorothy Denario filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Dorothy Denario — New York

Carol J Denoon, Riverhead NY

Address: 1795 Osborn Ave Unit 72 Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72144-ast: "Riverhead, NY resident Carol J Denoon's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-01."
Carol J Denoon — New York

Brian Densieski, Riverhead NY

Address: 603 Northville Tpke Riverhead, NY 11901
Bankruptcy Case 8-12-76412-dte Overview: "Brian Densieski's Chapter 7 bankruptcy, filed in Riverhead, NY in 10.24.2012, led to asset liquidation, with the case closing in 2013-01-31."
Brian Densieski — New York

Joseph F Densieski, Riverhead NY

Address: 139 Reeves Ave Riverhead, NY 11901-1108
Concise Description of Bankruptcy Case 8-2014-73656-ast7: "In Riverhead, NY, Joseph F Densieski filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2014."
Joseph F Densieski — New York

Tracey A Densieski, Riverhead NY

Address: 139 Reeves Ave Riverhead, NY 11901-1108
Concise Description of Bankruptcy Case 8-14-73656-ast7: "The bankruptcy filing by Tracey A Densieski, undertaken in August 6, 2014 in Riverhead, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Tracey A Densieski — New York

Melissa M Detmer, Riverhead NY

Address: 526 Raynor Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75061-dte: "Melissa M Detmer's Chapter 7 bankruptcy, filed in Riverhead, NY in Jul 16, 2011, led to asset liquidation, with the case closing in November 2011."
Melissa M Detmer — New York

Keith W Dewar, Riverhead NY

Address: 21 Brown St Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-74931-ast7: "The bankruptcy filing by Keith W Dewar, undertaken in July 2011 in Riverhead, NY under Chapter 7, concluded with discharge in 11/03/2011 after liquidating assets."
Keith W Dewar — New York

Suzanne Diiorio, Riverhead NY

Address: 21 Center Dr Riverhead, NY 11901-1079
Brief Overview of Bankruptcy Case 8-14-74687-ast: "Suzanne Diiorio's Chapter 7 bankruptcy, filed in Riverhead, NY in 10.17.2014, led to asset liquidation, with the case closing in January 2015."
Suzanne Diiorio — New York

Donna Dileo, Riverhead NY

Address: 2 Aldersgate Apt 708 Riverhead, NY 11901-1839
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72259-ast: "In a Chapter 7 bankruptcy case, Donna Dileo from Riverhead, NY, saw her proceedings start in May 20, 2016 and complete by 08.18.2016, involving asset liquidation."
Donna Dileo — New York

John Dileo, Riverhead NY

Address: 93 Scenic Lake Dr Riverhead, NY 11901
Bankruptcy Case 8-11-73323-dte Overview: "In a Chapter 7 bankruptcy case, John Dileo from Riverhead, NY, saw their proceedings start in May 2011 and complete by 2011-09-03, involving asset liquidation."
John Dileo — New York

Janina Domagala, Riverhead NY

Address: 418 Pulaski St Riverhead, NY 11901-3034
Snapshot of U.S. Bankruptcy Proceeding Case 8-16-72370-reg: "Riverhead, NY resident Janina Domagala's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2016."
Janina Domagala — New York

William M Dratel, Riverhead NY

Address: PO Box 993 Riverhead, NY 11901-0700
Bankruptcy Case 8-14-75062-reg Summary: "William M Dratel's bankruptcy, initiated in November 11, 2014 and concluded by February 9, 2015 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Dratel — New York

Claudia Drobny, Riverhead NY

Address: 78 Pier Ave Riverhead, NY 11901-5409
Bankruptcy Case 8-15-72044-ast Summary: "The case of Claudia Drobny in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in May 11, 2015 and discharged early August 9, 2015, focusing on asset liquidation to repay creditors."
Claudia Drobny — New York

Michael Drobny, Riverhead NY

Address: 78 Pier Ave Riverhead, NY 11901-5409
Bankruptcy Case 8-15-72044-ast Overview: "In Riverhead, NY, Michael Drobny filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Michael Drobny — New York

John C Dunn, Riverhead NY

Address: 8 Pheasant Ct Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-72283-reg7: "The bankruptcy record of John C Dunn from Riverhead, NY, shows a Chapter 7 case filed in April 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
John C Dunn — New York

Melisa Dutton, Riverhead NY

Address: 1750 W Main St Apt S Riverhead, NY 11901
Bankruptcy Case 8-11-78479-dte Summary: "The bankruptcy filing by Melisa Dutton, undertaken in 2011-12-02 in Riverhead, NY under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
Melisa Dutton — New York

Sheila Eblowitz, Riverhead NY

Address: 1604 Augusta Aly Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-70059-ast7: "The case of Sheila Eblowitz in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-06 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Sheila Eblowitz — New York

Stephen Eder, Riverhead NY

Address: 204 Newton Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-09-79354-ast7: "The bankruptcy record of Stephen Eder from Riverhead, NY, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2010."
Stephen Eder — New York

Donna Edgar, Riverhead NY

Address: 906 Sound Shore Rd Riverhead, NY 11901-5315
Concise Description of Bankruptcy Case 8-2014-74191-las7: "The bankruptcy filing by Donna Edgar, undertaken in 2014-09-11 in Riverhead, NY under Chapter 7, concluded with discharge in Dec 10, 2014 after liquidating assets."
Donna Edgar — New York

Donald James Edmonds, Riverhead NY

Address: 235 W Main St Riverhead, NY 11901
Bankruptcy Case 8-11-72828-dte Overview: "In Riverhead, NY, Donald James Edmonds filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011."
Donald James Edmonds — New York

Becky Edwards, Riverhead NY

Address: 36 Blueberry Cmns Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-10-71227-reg: "The case of Becky Edwards in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 06/02/2010, focusing on asset liquidation to repay creditors."
Becky Edwards — New York

Brendan P Egan, Riverhead NY

Address: 958 Ostrander Ave Riverhead, NY 11901
Snapshot of U.S. Bankruptcy Proceeding Case 8-11-72578-reg: "Brendan P Egan's bankruptcy, initiated in April 2011 and concluded by August 2011 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendan P Egan — New York

Wayne J Ehlers, Riverhead NY

Address: PO Box 1655 Riverhead, NY 11901
Bankruptcy Case 8-12-76539-ast Summary: "In Riverhead, NY, Wayne J Ehlers filed for Chapter 7 bankruptcy in 11/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-14."
Wayne J Ehlers — New York

Edison Escobar, Riverhead NY

Address: 150 Union Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-77245-reg7: "Riverhead, NY resident Edison Escobar's Sep 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2010."
Edison Escobar — New York

Elnora Evans, Riverhead NY

Address: 2 Aldersgate Apt 107 Riverhead, NY 11901
Bankruptcy Case 8-11-77880-reg Summary: "Riverhead, NY resident Elnora Evans's 11.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Elnora Evans — New York

Susan M Evans, Riverhead NY

Address: 334 Maple Ave Riverhead, NY 11901-4639
Concise Description of Bankruptcy Case 8-15-72102-reg7: "Susan M Evans's Chapter 7 bankruptcy, filed in Riverhead, NY in May 13, 2015, led to asset liquidation, with the case closing in 2015-08-11."
Susan M Evans — New York

Susan Marie Evans, Riverhead NY

Address: 334 Maple Ave Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-11-75771-dte7: "Susan Marie Evans's Chapter 7 bankruptcy, filed in Riverhead, NY in August 2011, led to asset liquidation, with the case closing in 2011-11-28."
Susan Marie Evans — New York

Robert Falanga, Riverhead NY

Address: 525 Riverleigh Ave Unit 234 Riverhead, NY 11901-3633
Snapshot of U.S. Bankruptcy Proceeding Case 8-14-70487-ast: "Robert Falanga's Chapter 7 bankruptcy, filed in Riverhead, NY in 2014-02-10, led to asset liquidation, with the case closing in 05.11.2014."
Robert Falanga — New York

Melissa A Farruggia, Riverhead NY

Address: 472 Claus Ave Riverhead, NY 11901-2902
Brief Overview of Bankruptcy Case 8-2014-72002-reg: "Riverhead, NY resident Melissa A Farruggia's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Melissa A Farruggia — New York

Robert Fawley, Riverhead NY

Address: 648 E Avenue Ext Riverhead, NY 11901
Concise Description of Bankruptcy Case 8-10-79442-ast7: "Robert Fawley's bankruptcy, initiated in 12.03.2010 and concluded by Mar 28, 2011 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Fawley — New York

Christopher P Ferguson, Riverhead NY

Address: 1795 Osborn Ave Unit 24 Riverhead, NY 11901
Brief Overview of Bankruptcy Case 8-13-72242-reg: "Christopher P Ferguson's Chapter 7 bankruptcy, filed in Riverhead, NY in Apr 29, 2013, led to asset liquidation, with the case closing in 2013-08-07."
Christopher P Ferguson — New York

Explore Free Bankruptcy Records by State