Riverhead, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Riverhead.
Last updated on:
March 30, 2025
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