personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Riverhead, 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 Janet Marine, New York

Address: 169 Herricks Ln Riverhead, NY 11901-5603

Concise Description of Bankruptcy Case 8-2014-73193-reg7: "Riverhead, NY resident Janet Marine's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Janet Marine — New York, 8-2014-73193


ᐅ Elizabeth A Martin, New York

Address: 1661 Old Country Rd Unit 355 Riverhead, NY 11901

Bankruptcy Case 8-13-72525-ast Summary: "Riverhead, NY resident Elizabeth A Martin's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2013."
Elizabeth A Martin — New York, 8-13-72525


ᐅ Jacqueline S Mckay, New York

Address: 104 East Ave Riverhead, NY 11901-4275

Concise Description of Bankruptcy Case 8-16-73047-ast7: "Riverhead, NY resident Jacqueline S Mckay's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Jacqueline S Mckay — New York, 8-16-73047


ᐅ Scott P Mulvaney, New York

Address: PO Box 291 Riverhead, NY 11901-0202

Bankruptcy Case 8-16-71126-reg Summary: "In a Chapter 7 bankruptcy case, Scott P Mulvaney from Riverhead, NY, saw their proceedings start in 03/17/2016 and complete by June 15, 2016, involving asset liquidation."
Scott P Mulvaney — New York, 8-16-71126


ᐅ Rebecca Murphy, New York

Address: 50 Wildwood Trl Riverhead, NY 11901

Bankruptcy Case 8-10-75631-ast Summary: "The bankruptcy record of Rebecca Murphy from Riverhead, NY, shows a Chapter 7 case filed in 07/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Rebecca Murphy — New York, 8-10-75631


ᐅ Malcolm A Myrick, New York

Address: 385 Oak Ave Riverhead, NY 11901-4345

Bankruptcy Case 8-14-72894-ast Overview: "In Riverhead, NY, Malcolm A Myrick filed for Chapter 7 bankruptcy in 06/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Malcolm A Myrick — New York, 8-14-72894


ᐅ Kenneth S Nabrezny, New York

Address: 87 Further Ln Riverhead, NY 11901-2350

Bankruptcy Case 8-15-73414-reg Overview: "The bankruptcy filing by Kenneth S Nabrezny, undertaken in Aug 12, 2015 in Riverhead, NY under Chapter 7, concluded with discharge in 11/10/2015 after liquidating assets."
Kenneth S Nabrezny — New York, 8-15-73414


ᐅ Mildred L Nash, New York

Address: PO Box 533 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-13-75221-reg7: "Mildred L Nash's Chapter 7 bankruptcy, filed in Riverhead, NY in 10.16.2013, led to asset liquidation, with the case closing in 01/23/2014."
Mildred L Nash — New York, 8-13-75221


ᐅ Jr Danny Nash, New York

Address: 311 Maple Ave Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-09-78937-dte: "In Riverhead, NY, Jr Danny Nash filed for Chapter 7 bankruptcy in 11/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Jr Danny Nash — New York, 8-09-78937


ᐅ Joseph G Nespoli, New York

Address: 872 Union Ave Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-78525-dte: "Joseph G Nespoli's Chapter 7 bankruptcy, filed in Riverhead, NY in Dec 5, 2011, led to asset liquidation, with the case closing in 03.29.2012."
Joseph G Nespoli — New York, 8-11-78525


ᐅ Brandon Nguyen, New York

Address: 425 Oak Ave Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-09-78808-ast7: "Brandon Nguyen's Chapter 7 bankruptcy, filed in Riverhead, NY in 2009-11-16, led to asset liquidation, with the case closing in Feb 17, 2010."
Brandon Nguyen — New York, 8-09-78808


ᐅ Joseph J Nicosia, New York

Address: 1661 Old Country Rd Unit 22 Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-74895-ast: "Joseph J Nicosia's bankruptcy, initiated in July 8, 2011 and concluded by October 2011 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Nicosia — New York, 8-11-74895


ᐅ Douglas M Nienburg, New York

Address: 259 Newton Ave Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-12-70207-ast7: "Riverhead, NY resident Douglas M Nienburg's January 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Douglas M Nienburg — New York, 8-12-70207


ᐅ John F Niewadomski, New York

Address: 422 East Ave Riverhead, NY 11901

Bankruptcy Case 8-11-71902-reg Summary: "In a Chapter 7 bankruptcy case, John F Niewadomski from Riverhead, NY, saw their proceedings start in 2011-03-25 and complete by 2011-06-28, involving asset liquidation."
John F Niewadomski — New York, 8-11-71902


ᐅ Gerald Arthur Nightingale, New York

Address: 195 West Ln Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-13-70463-reg7: "The case of Gerald Arthur Nightingale in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Arthur Nightingale — New York, 8-13-70463


ᐅ Matthew L Nigro, New York

Address: 17 Huntington Ln Riverhead, NY 11901-3867

Concise Description of Bankruptcy Case 8-16-70448-ast7: "The case of Matthew L Nigro in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Nigro — New York, 8-16-70448


ᐅ Yvonne M Nolan, New York

Address: 44 Tyler Dr Riverhead, NY 11901

Bankruptcy Case 8-11-72826-dte Overview: "The case of Yvonne M Nolan in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne M Nolan — New York, 8-11-72826


ᐅ Antonio Notaro, New York

Address: 518 Washington Ave Riverhead, NY 11901-2743

Bankruptcy Case 8-14-74680-ast Summary: "Antonio Notaro's bankruptcy, initiated in October 16, 2014 and concluded by Jan 14, 2015 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Notaro — New York, 8-14-74680


ᐅ Patrice B Notaro, New York

Address: 518 Washington Ave Riverhead, NY 11901-2743

Brief Overview of Bankruptcy Case 8-14-74680-ast: "The bankruptcy filing by Patrice B Notaro, undertaken in 2014-10-16 in Riverhead, NY under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Patrice B Notaro — New York, 8-14-74680


ᐅ Patricia Oberhausen, New York

Address: 1750 W Main St Apt P2 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-10-75460-ast7: "Patricia Oberhausen's Chapter 7 bankruptcy, filed in Riverhead, NY in July 14, 2010, led to asset liquidation, with the case closing in 10.13.2010."
Patricia Oberhausen — New York, 8-10-75460


ᐅ Francis Paul Occhiogrosso, New York

Address: 229A Hubbard Ave Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-12-72183-reg: "The bankruptcy record of Francis Paul Occhiogrosso from Riverhead, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Francis Paul Occhiogrosso — New York, 8-12-72183


ᐅ Jr Thomas F Oconnor, New York

Address: 53 Arrowhead Ave Riverhead, NY 11901-6617

Concise Description of Bankruptcy Case 8-10-73137-ast7: "Jr Thomas F Oconnor's Riverhead, NY bankruptcy under Chapter 13 in April 27, 2010 led to a structured repayment plan, successfully discharged in 2013-05-10."
Jr Thomas F Oconnor — New York, 8-10-73137


ᐅ Margaret Ohrnberger, New York

Address: 1800 Osborn Ave Unit 4E Riverhead, NY 11901

Bankruptcy Case 8-10-79463-ast Overview: "Riverhead, NY resident Margaret Ohrnberger's 12/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2011."
Margaret Ohrnberger — New York, 8-10-79463


ᐅ Dan Oliver, New York

Address: 1661 Old Country Rd Unit 310 Riverhead, NY 11901

Bankruptcy Case 8-10-75194-reg Summary: "Riverhead, NY resident Dan Oliver's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Dan Oliver — New York, 8-10-75194


ᐅ Sabina Opankovic, New York

Address: 228 Fishel Ave Riverhead, NY 11901

Bankruptcy Case 8-12-71931-ast Overview: "In a Chapter 7 bankruptcy case, Sabina Opankovic from Riverhead, NY, saw her proceedings start in March 30, 2012 and complete by 2012-07-23, involving asset liquidation."
Sabina Opankovic — New York, 8-12-71931


ᐅ James M Oshaughnessy, New York

Address: 24 Pebble Way Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-13-71641-dte: "The case of James M Oshaughnessy in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Oshaughnessy — New York, 8-13-71641


ᐅ Denise Ottavio, New York

Address: PO Box 1116 Riverhead, NY 11901

Bankruptcy Case 8-09-78524-dte Overview: "In a Chapter 7 bankruptcy case, Denise Ottavio from Riverhead, NY, saw her proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Denise Ottavio — New York, 8-09-78524


ᐅ Kenneth Pabst, New York

Address: 1661 Old Country Rd Unit 40 Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-10-74566-reg: "Riverhead, NY resident Kenneth Pabst's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Kenneth Pabst — New York, 8-10-74566


ᐅ Michael Anthony Pace, New York

Address: 22 Priscilla Ave Riverhead, NY 11901-3812

Bankruptcy Case 8-15-74514-reg Overview: "The bankruptcy record of Michael Anthony Pace from Riverhead, NY, shows a Chapter 7 case filed in 10.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2016."
Michael Anthony Pace — New York, 8-15-74514


ᐅ Scott Padula, New York

Address: 196 Park Rd Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79133-reg: "The case of Scott Padula in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Padula — New York, 8-10-79133


ᐅ John Joseph Padworski, New York

Address: PO Box 1718 Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-72775-dte: "In Riverhead, NY, John Joseph Padworski filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2011."
John Joseph Padworski — New York, 8-11-72775


ᐅ Roberto Palacios, New York

Address: PO Box 2000 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-10-70824-reg7: "The bankruptcy filing by Roberto Palacios, undertaken in 2010-02-08 in Riverhead, NY under Chapter 7, concluded with discharge in Jun 3, 2010 after liquidating assets."
Roberto Palacios — New York, 8-10-70824


ᐅ Blando Mary Palahnuk, New York

Address: 55 Windflower Ln Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-13-71727-dte: "In a Chapter 7 bankruptcy case, Blando Mary Palahnuk from Riverhead, NY, saw her proceedings start in April 2013 and complete by 2013-07-12, involving asset liquidation."
Blando Mary Palahnuk — New York, 8-13-71727


ᐅ William R Palencia, New York

Address: 291 Fishel Ave Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-77824-dte: "In Riverhead, NY, William R Palencia filed for Chapter 7 bankruptcy in 2011-11-01. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2012."
William R Palencia — New York, 8-11-77824


ᐅ Dennis Panagopoulos, New York

Address: 1149 Flanders Rd Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-77512-dte: "In Riverhead, NY, Dennis Panagopoulos filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Dennis Panagopoulos — New York, 8-10-77512


ᐅ Joseph Passantino, New York

Address: 1661 Old Country Rd Unit 292 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-78281-ast: "Riverhead, NY resident Joseph Passantino's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-22."
Joseph Passantino — New York, 8-11-78281


ᐅ Jeannette Pekar, New York

Address: 14 Meadowbrook Ln Riverhead, NY 11901

Bankruptcy Case 8-13-70414-dte Overview: "Jeannette Pekar's bankruptcy, initiated in 2013-01-26 and concluded by May 2013 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette Pekar — New York, 8-13-70414


ᐅ Blanca L Pelaez, New York

Address: 14 Rabbit Run Riverhead, NY 11901-6600

Concise Description of Bankruptcy Case 8-15-70985-ast7: "The bankruptcy record of Blanca L Pelaez from Riverhead, NY, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Blanca L Pelaez — New York, 8-15-70985


ᐅ Rosa Perez, New York

Address: 46 Nash Ave Riverhead, NY 11901-4042

Brief Overview of Bankruptcy Case 8-16-72060-las: "Rosa Perez's bankruptcy, initiated in 05.09.2016 and concluded by August 7, 2016 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Perez — New York, 8-16-72060


ᐅ Joan Perry, New York

Address: PO Box 968 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-10-79719-ast7: "The bankruptcy filing by Joan Perry, undertaken in Dec 17, 2010 in Riverhead, NY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Joan Perry — New York, 8-10-79719


ᐅ Betty M Pertillar, New York

Address: 32 Oakland Dr W Riverhead, NY 11901-1523

Brief Overview of Bankruptcy Case 8-15-70815-reg: "In a Chapter 7 bankruptcy case, Betty M Pertillar from Riverhead, NY, saw her proceedings start in March 2, 2015 and complete by 2015-05-31, involving asset liquidation."
Betty M Pertillar — New York, 8-15-70815


ᐅ Joseph J Pettit, New York

Address: 16 Nash Ave Riverhead, NY 11901-4042

Snapshot of U.S. Bankruptcy Proceeding Case 8-08-71860-ast: "Filing for Chapter 13 bankruptcy in 2008-04-16, Joseph J Pettit from Riverhead, NY, structured a repayment plan, achieving discharge in 11/16/2012."
Joseph J Pettit — New York, 8-08-71860


ᐅ John J Pfeifer, New York

Address: 37 Hubbard Ave Unit 48 Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-77041-reg: "In Riverhead, NY, John J Pfeifer filed for Chapter 7 bankruptcy in October 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2012."
John J Pfeifer — New York, 8-11-77041


ᐅ Cheryl Phillips, New York

Address: 525 Riverleigh Ave Unit 39 Riverhead, NY 11901

Bankruptcy Case 8-13-74273-ast Summary: "Cheryl Phillips's Chapter 7 bankruptcy, filed in Riverhead, NY in 08.16.2013, led to asset liquidation, with the case closing in Nov 23, 2013."
Cheryl Phillips — New York, 8-13-74273


ᐅ Matthew D Pipchinski, New York

Address: 57 Broad Ave Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-75468-dte: "The case of Matthew D Pipchinski in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew D Pipchinski — New York, 8-11-75468


ᐅ Rita Pliopliene, New York

Address: PO Box 226 Riverhead, NY 11901

Bankruptcy Case 8-10-79042-dte Overview: "In a Chapter 7 bankruptcy case, Rita Pliopliene from Riverhead, NY, saw her proceedings start in November 2010 and complete by March 13, 2011, involving asset liquidation."
Rita Pliopliene — New York, 8-10-79042


ᐅ Aleksandras Plioplys, New York

Address: PO Box 1087 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78481-dte: "Aleksandras Plioplys's Chapter 7 bankruptcy, filed in Riverhead, NY in November 5, 2009, led to asset liquidation, with the case closing in 02.02.2010."
Aleksandras Plioplys — New York, 8-09-78481


ᐅ Kevin Podlas, New York

Address: 919 Osborn Ave Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70641-dte: "Riverhead, NY resident Kevin Podlas's Jan 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Kevin Podlas — New York, 8-10-70641


ᐅ Gregory Polak, New York

Address: 159 Hubbard Ave Riverhead, NY 11901

Bankruptcy Case 8-10-79546-reg Overview: "The bankruptcy record of Gregory Polak from Riverhead, NY, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Gregory Polak — New York, 8-10-79546


ᐅ Jean Powell, New York

Address: 712 Northville Tpke Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-10-77634-reg7: "In Riverhead, NY, Jean Powell filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Jean Powell — New York, 8-10-77634


ᐅ Loraine Prezleski, New York

Address: 152 Shade Tree Ln Trlr 19 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-76058-ast7: "The bankruptcy record of Loraine Prezleski from Riverhead, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2011."
Loraine Prezleski — New York, 8-11-76058


ᐅ Craig Privett, New York

Address: 15 Indian Ave Riverhead, NY 11901

Bankruptcy Case 8-11-71731-ast Summary: "The case of Craig Privett in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Privett — New York, 8-11-71731


ᐅ Brian P Prunty, New York

Address: 51 Old Farm Rd Riverhead, NY 11901

Bankruptcy Case 8-13-76339-ast Summary: "The bankruptcy record of Brian P Prunty from Riverhead, NY, shows a Chapter 7 case filed in December 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2014."
Brian P Prunty — New York, 8-13-76339


ᐅ Fredy R Quispe, New York

Address: 1355 Roanoke Ave Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-13-72988-ast7: "Fredy R Quispe's Chapter 7 bankruptcy, filed in Riverhead, NY in 2013-06-03, led to asset liquidation, with the case closing in September 11, 2013."
Fredy R Quispe — New York, 8-13-72988


ᐅ Grzegorz Radziwonski, New York

Address: 173 Broad Ave Riverhead, NY 11901

Bankruptcy Case 8-11-74358-reg Summary: "The bankruptcy filing by Grzegorz Radziwonski, undertaken in June 2011 in Riverhead, NY under Chapter 7, concluded with discharge in Sep 28, 2011 after liquidating assets."
Grzegorz Radziwonski — New York, 8-11-74358


ᐅ Mark Raplee, New York

Address: 517 Hallett Ave Unit B Riverhead, NY 11901-3112

Concise Description of Bankruptcy Case 8-15-72795-reg7: "Riverhead, NY resident Mark Raplee's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Mark Raplee — New York, 8-15-72795


ᐅ Suzanne Raposa, New York

Address: 604 E Main St Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-70851-dte7: "Suzanne Raposa's Chapter 7 bankruptcy, filed in Riverhead, NY in 02/15/2011, led to asset liquidation, with the case closing in May 2011."
Suzanne Raposa — New York, 8-11-70851


ᐅ Patricia G Reilly, New York

Address: 117 Trout Brook Ln Riverhead, NY 11901

Bankruptcy Case 8-12-76288-ast Overview: "Patricia G Reilly's bankruptcy, initiated in Oct 17, 2012 and concluded by Jan 24, 2013 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia G Reilly — New York, 8-12-76288


ᐅ Kathleen Reiss, New York

Address: 2 Honey Ln Riverhead, NY 11901-1312

Concise Description of Bankruptcy Case 8-2014-71858-ast7: "Kathleen Reiss's bankruptcy, initiated in 2014-04-25 and concluded by 07.24.2014 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Reiss — New York, 8-2014-71858


ᐅ John J Riedlinger, New York

Address: 525 Riverleigh Ave Unit 71 Riverhead, NY 11901

Bankruptcy Case 8-11-77669-dte Overview: "Riverhead, NY resident John J Riedlinger's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2012."
John J Riedlinger — New York, 8-11-77669


ᐅ Eva J Roberts, New York

Address: 49 Phillips St Riverhead, NY 11901

Bankruptcy Case 8-12-74845-dte Overview: "The case of Eva J Roberts in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva J Roberts — New York, 8-12-74845


ᐅ David L Robertson, New York

Address: 13 Birch Ct Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-76641-dte: "Riverhead, NY resident David L Robertson's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2012."
David L Robertson — New York, 8-11-76641


ᐅ Bethann M Robertson, New York

Address: 15 Oliver St Riverhead, NY 11901-6206

Bankruptcy Case 8-2014-73087-ast Overview: "The bankruptcy filing by Bethann M Robertson, undertaken in 2014-07-07 in Riverhead, NY under Chapter 7, concluded with discharge in Oct 5, 2014 after liquidating assets."
Bethann M Robertson — New York, 8-2014-73087


ᐅ Sr Kevin M Robinkoff, New York

Address: 47 Further Ln Riverhead, NY 11901-2313

Bankruptcy Case 8-14-70965-ast Overview: "Riverhead, NY resident Sr Kevin M Robinkoff's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Sr Kevin M Robinkoff — New York, 8-14-70965


ᐅ Maria E Rodriguez, New York

Address: 231 Sweezy Ave Apt 2NORTH Riverhead, NY 11901-3066

Bankruptcy Case 8-16-71207-ast Summary: "Maria E Rodriguez's Chapter 7 bankruptcy, filed in Riverhead, NY in Mar 22, 2016, led to asset liquidation, with the case closing in 2016-06-20."
Maria E Rodriguez — New York, 8-16-71207


ᐅ Patricia A Rogers, New York

Address: 525 Riverleigh Ave Unit 230 Riverhead, NY 11901-3633

Brief Overview of Bankruptcy Case 8-14-73898-las: "The bankruptcy record of Patricia A Rogers from Riverhead, NY, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2014."
Patricia A Rogers — New York, 8-14-73898


ᐅ Charles E Rogers, New York

Address: 525 Riverleigh Ave Unit 230 Riverhead, NY 11901-3633

Brief Overview of Bankruptcy Case 8-2014-73898-las: "The bankruptcy filing by Charles E Rogers, undertaken in 2014-08-21 in Riverhead, NY under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
Charles E Rogers — New York, 8-2014-73898


ᐅ Christopher Ronan, New York

Address: 16 W Main St Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-74400-ast: "The case of Christopher Ronan in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ronan — New York, 8-11-74400


ᐅ Miroslaw J Roslik, New York

Address: 699 Herricks Ln Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-72986-dte7: "Miroslaw J Roslik's bankruptcy, initiated in April 29, 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."
Miroslaw J Roslik — New York, 8-11-72986


ᐅ Della Ross, New York

Address: 92 Fanning Blvd Riverhead, NY 11901

Bankruptcy Case 8-13-71076-reg Overview: "Della Ross's Chapter 7 bankruptcy, filed in Riverhead, NY in March 5, 2013, led to asset liquidation, with the case closing in June 2013."
Della Ross — New York, 8-13-71076


ᐅ Anthony Rossi, New York

Address: 525 Riverleigh Ave Unit D3 Riverhead, NY 11901

Bankruptcy Case 8-13-73745-reg Summary: "Anthony Rossi's bankruptcy, initiated in July 2013 and concluded by October 2013 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Rossi — New York, 8-13-73745


ᐅ Steven Rubio, New York

Address: 41 Daly Ct Riverhead, NY 11901

Bankruptcy Case 8-10-76094-dte Overview: "Steven Rubio's bankruptcy, initiated in 2010-08-04 and concluded by 11.27.2010 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Rubio — New York, 8-10-76094


ᐅ Cecile Russo, New York

Address: 525 Riverleigh Ave Unit 156 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75485-dte: "In Riverhead, NY, Cecile Russo filed for Chapter 7 bankruptcy in July 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Cecile Russo — New York, 8-10-75485


ᐅ Diana Rutt, New York

Address: 1661 Old Country Rd Unit 259 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-13-74932-reg7: "The bankruptcy record of Diana Rutt from Riverhead, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Diana Rutt — New York, 8-13-74932


ᐅ Jackie W Salcedo, New York

Address: 563 Raynor Ave Riverhead, NY 11901

Bankruptcy Case 8-11-78940-reg Summary: "In a Chapter 7 bankruptcy case, Jackie W Salcedo from Riverhead, NY, saw their proceedings start in 12/23/2011 and complete by 03/27/2012, involving asset liquidation."
Jackie W Salcedo — New York, 8-11-78940


ᐅ Kelly Savage, New York

Address: 38 Malcolm Way Riverhead, NY 11901-5204

Concise Description of Bankruptcy Case 8-14-72567-ast7: "The bankruptcy record of Kelly Savage from Riverhead, NY, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Kelly Savage — New York, 8-14-72567


ᐅ Kenneth Sawler, New York

Address: 21 Center Dr Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-10-72546-dte: "The case of Kenneth Sawler in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Sawler — New York, 8-10-72546


ᐅ Glenn Lee Schafer, New York

Address: 106 Southfields Rd Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-70249-reg: "Glenn Lee Schafer's Chapter 7 bankruptcy, filed in Riverhead, NY in January 2013, led to asset liquidation, with the case closing in April 26, 2013."
Glenn Lee Schafer — New York, 8-13-70249


ᐅ Tara Schlicting, New York

Address: 2705 Willow Pond Dr Riverhead, NY 11901

Bankruptcy Case 8-11-73054-dte Overview: "The case of Tara Schlicting in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Schlicting — New York, 8-11-73054


ᐅ Barbara M Schneider, New York

Address: 1661 Old Country Rd Unit 6 Riverhead, NY 11901-4423

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-70534-ast: "Barbara M Schneider's Chapter 7 bankruptcy, filed in Riverhead, NY in 2016-02-11, led to asset liquidation, with the case closing in 2016-05-11."
Barbara M Schneider — New York, 8-16-70534


ᐅ Michael J Schroder, New York

Address: 213 Trout Brook Ln Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-13-72800-reg: "In a Chapter 7 bankruptcy case, Michael J Schroder from Riverhead, NY, saw their proceedings start in 2013-05-24 and complete by 08.31.2013, involving asset liquidation."
Michael J Schroder — New York, 8-13-72800


ᐅ Suraj Shankar, New York

Address: 251 Howell Ave Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-71485-dte: "The bankruptcy filing by Suraj Shankar, undertaken in March 11, 2011 in Riverhead, NY under Chapter 7, concluded with discharge in June 8, 2011 after liquidating assets."
Suraj Shankar — New York, 8-11-71485


ᐅ Cathie A Shore, New York

Address: PO Box 1125 Riverhead, NY 11901-0901

Bankruptcy Case 8-2014-74014-reg Overview: "Cathie A Shore's Chapter 7 bankruptcy, filed in Riverhead, NY in Aug 28, 2014, led to asset liquidation, with the case closing in November 2014."
Cathie A Shore — New York, 8-2014-74014


ᐅ John P Signorelli, New York

Address: 129 Reeves Ave Riverhead, NY 11901-1108

Brief Overview of Bankruptcy Case 8-14-72516-las: "Riverhead, NY resident John P Signorelli's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
John P Signorelli — New York, 8-14-72516


ᐅ Gerda Siliati, New York

Address: 14 Pebble Way Riverhead, NY 11901-3935

Brief Overview of Bankruptcy Case 8-15-71228-reg: "Riverhead, NY resident Gerda Siliati's Mar 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Gerda Siliati — New York, 8-15-71228


ᐅ Maryann Simchick, New York

Address: 1701 Aldersgate Riverhead, NY 11901

Bankruptcy Case 8-12-72867-dte Overview: "In a Chapter 7 bankruptcy case, Maryann Simchick from Riverhead, NY, saw her proceedings start in May 4, 2012 and complete by Aug 27, 2012, involving asset liquidation."
Maryann Simchick — New York, 8-12-72867


ᐅ Lillian L Sokolich, New York

Address: 33 Woodroad Trl Riverhead, NY 11901

Bankruptcy Case 8-13-70576-dte Summary: "Lillian L Sokolich's bankruptcy, initiated in February 2013 and concluded by 2013-05-15 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian L Sokolich — New York, 8-13-70576


ᐅ John R Spano, New York

Address: 49 Priscilla Ave Riverhead, NY 11901-3811

Bankruptcy Case 8-2014-73937-ast Overview: "The case of John R Spano in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Spano — New York, 8-2014-73937


ᐅ Amanda J Spinelli, New York

Address: 42 Fairway Ave Riverhead, NY 11901-2308

Bankruptcy Case 8-14-74330-las Overview: "The bankruptcy filing by Amanda J Spinelli, undertaken in 2014-09-22 in Riverhead, NY under Chapter 7, concluded with discharge in Dec 21, 2014 after liquidating assets."
Amanda J Spinelli — New York, 8-14-74330


ᐅ Carol A Steers, New York

Address: 525 Riverleigh Ave Unit P10 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-77545-dte7: "In a Chapter 7 bankruptcy case, Carol A Steers from Riverhead, NY, saw their proceedings start in 2011-10-25 and complete by February 2012, involving asset liquidation."
Carol A Steers — New York, 8-11-77545


ᐅ Roy Stegemann, New York

Address: 68 Lakeview Dr Riverhead, NY 11901-3440

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-72387-ast: "The bankruptcy record of Roy Stegemann from Riverhead, NY, shows a Chapter 7 case filed in 05/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Roy Stegemann — New York, 8-2014-72387


ᐅ Carolyn D Stokley, New York

Address: PO Box 1481 Riverhead, NY 11901-0953

Bankruptcy Case 8-2014-73758-reg Summary: "Carolyn D Stokley's bankruptcy, initiated in Aug 14, 2014 and concluded by November 12, 2014 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn D Stokley — New York, 8-2014-73758


ᐅ Ebony Street, New York

Address: 16 Quogue Ave Riverhead, NY 11901

Bankruptcy Case 8-11-77445-ast Overview: "Ebony Street's bankruptcy, initiated in 10.20.2011 and concluded by Jan 24, 2012 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony Street — New York, 8-11-77445


ᐅ Nicole Such, New York

Address: 17 Huntington Ln Riverhead, NY 11901-3867

Bankruptcy Case 14-33405-KCF Summary: "Nicole Such's Chapter 7 bankruptcy, filed in Riverhead, NY in 11.17.2014, led to asset liquidation, with the case closing in February 15, 2015."
Nicole Such — New York, 14-33405


ᐅ John F Sullivan, New York

Address: 525 Riverleigh Ave Unit 116 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-70269-dte: "The case of John F Sullivan in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Sullivan — New York, 8-12-70269


ᐅ Christina E Suskevich, New York

Address: 17 Dolphin Way Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-11-71962-reg: "In a Chapter 7 bankruptcy case, Christina E Suskevich from Riverhead, NY, saw her proceedings start in 03.28.2011 and complete by July 21, 2011, involving asset liquidation."
Christina E Suskevich — New York, 8-11-71962


ᐅ Jr Roosevelt Sykes, New York

Address: 46 Booker Dr Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73151-reg: "In a Chapter 7 bankruptcy case, Jr Roosevelt Sykes from Riverhead, NY, saw his proceedings start in Jun 12, 2013 and complete by 2013-09-19, involving asset liquidation."
Jr Roosevelt Sykes — New York, 8-13-73151


ᐅ Steven Tague, New York

Address: 49 E Main St Ste 7A Riverhead, NY 11901

Bankruptcy Case 8-10-73595-reg Summary: "Steven Tague's Chapter 7 bankruptcy, filed in Riverhead, NY in 2010-05-10, led to asset liquidation, with the case closing in Sep 2, 2010."
Steven Tague — New York, 8-10-73595


ᐅ Eric E Tanis, New York

Address: 1355 Roanoke Ave Apt 9J Riverhead, NY 11901

Bankruptcy Case 8-13-74256-dte Overview: "Eric E Tanis's bankruptcy, initiated in August 16, 2013 and concluded by 11.23.2013 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric E Tanis — New York, 8-13-74256


ᐅ Eric T Thomas, New York

Address: 51 Lewis St Riverhead, NY 11901-2525

Bankruptcy Case 8-15-72312-las Overview: "Eric T Thomas's Chapter 7 bankruptcy, filed in Riverhead, NY in 2015-05-29, led to asset liquidation, with the case closing in Aug 27, 2015."
Eric T Thomas — New York, 8-15-72312