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 Nieasha R Thomas, New York

Address: 1750 W Main St Apt S4 Riverhead, NY 11901-3147

Brief Overview of Bankruptcy Case 8-16-71105-reg: "The bankruptcy record of Nieasha R Thomas from Riverhead, NY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Nieasha R Thomas — New York, 8-16-71105


ᐅ Shakeitha L Thomas, New York

Address: 821 E Main St Apt J12 Riverhead, NY 11901-6500

Brief Overview of Bankruptcy Case 8-14-70497-cec: "Shakeitha L Thomas's bankruptcy, initiated in February 10, 2014 and concluded by May 11, 2014 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakeitha L Thomas — New York, 8-14-70497


ᐅ Gregory E Thompson, New York

Address: 52 Vail Ave Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-77333-reg7: "In Riverhead, NY, Gregory E Thompson filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2012."
Gregory E Thompson — New York, 8-11-77333


ᐅ Stephen Toney, New York

Address: 138 Union Ave Riverhead, NY 11901

Bankruptcy Case 8-13-71705-ast Summary: "The case of Stephen Toney in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Toney — New York, 8-13-71705


ᐅ James J Toolan, New York

Address: 46 Linda Ave Riverhead, NY 11901

Bankruptcy Case 8-11-72235-ast Summary: "Riverhead, NY resident James J Toolan's Apr 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
James J Toolan — New York, 8-11-72235


ᐅ Diane E Tucci, New York

Address: 1004 Ostrander Ave Riverhead, NY 11901-2624

Bankruptcy Case 8-14-74576-reg Summary: "In a Chapter 7 bankruptcy case, Diane E Tucci from Riverhead, NY, saw her proceedings start in 2014-10-07 and complete by Jan 5, 2015, involving asset liquidation."
Diane E Tucci — New York, 8-14-74576


ᐅ Edwin A Tylee, New York

Address: 1707 Aldersgate Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-70911-reg7: "Riverhead, NY resident Edwin A Tylee's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Edwin A Tylee — New York, 8-11-70911


ᐅ Robert Udelson, New York

Address: 50 Alissa Ln Riverhead, NY 11901-4918

Bankruptcy Case 8-16-70647-las Summary: "Robert Udelson's bankruptcy, initiated in Feb 19, 2016 and concluded by 2016-05-19 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Udelson — New York, 8-16-70647


ᐅ Edward Vassallo, New York

Address: 52 Trout Brook Ln Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-10-77809-reg: "The bankruptcy filing by Edward Vassallo, undertaken in 2010-10-01 in Riverhead, NY under Chapter 7, concluded with discharge in Dec 29, 2010 after liquidating assets."
Edward Vassallo — New York, 8-10-77809


ᐅ Reinaldo Villafane, New York

Address: 1145 Middle Rd Apt 8C Riverhead, NY 11901-5230

Snapshot of U.S. Bankruptcy Proceeding Case 8-2014-71549-reg: "In a Chapter 7 bankruptcy case, Reinaldo Villafane from Riverhead, NY, saw his proceedings start in Apr 10, 2014 and complete by July 2014, involving asset liquidation."
Reinaldo Villafane — New York, 8-2014-71549


ᐅ Michael J Volino, New York

Address: 1 Aldersgate Apt 702 Riverhead, NY 11901-1878

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72530-las: "The case of Michael J Volino in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Volino — New York, 8-15-72530


ᐅ Nanciann T Volino, New York

Address: 1 Aldersgate Apt 702 Riverhead, NY 11901-1878

Bankruptcy Case 8-15-72530-las Overview: "The bankruptcy record of Nanciann T Volino from Riverhead, NY, shows a Chapter 7 case filed in 06.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Nanciann T Volino — New York, 8-15-72530


ᐅ George Walker, New York

Address: PO Box 1967 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-09-78337-dte: "Riverhead, NY resident George Walker's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
George Walker — New York, 8-09-78337


ᐅ Theresa E Walters, New York

Address: 927 E Main St Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-12-70336-reg: "Riverhead, NY resident Theresa E Walters's Jan 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2012."
Theresa E Walters — New York, 8-12-70336


ᐅ Dolores Vivian Walther, New York

Address: 1501 Aldersgate Riverhead, NY 11901-1938

Bankruptcy Case 8-15-71389-ast Overview: "Riverhead, NY resident Dolores Vivian Walther's 04.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Dolores Vivian Walther — New York, 8-15-71389


ᐅ Carl Wanamaker, New York

Address: 12 Blackberry Cmns Riverhead, NY 11901-2601

Brief Overview of Bankruptcy Case 8-16-71241-las: "In a Chapter 7 bankruptcy case, Carl Wanamaker from Riverhead, NY, saw their proceedings start in March 2016 and complete by 06/22/2016, involving asset liquidation."
Carl Wanamaker — New York, 8-16-71241


ᐅ Christa Wanamaker, New York

Address: 12 Blackberry Cmns Riverhead, NY 11901-2601

Snapshot of U.S. Bankruptcy Proceeding Case 8-16-71241-las: "The bankruptcy record of Christa Wanamaker from Riverhead, NY, shows a Chapter 7 case filed in 03/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2016."
Christa Wanamaker — New York, 8-16-71241


ᐅ Lawrence M Warren, New York

Address: 269 Riverleigh Ave # B Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-72129-reg: "Lawrence M Warren's Chapter 7 bankruptcy, filed in Riverhead, NY in April 24, 2013, led to asset liquidation, with the case closing in August 1, 2013."
Lawrence M Warren — New York, 8-13-72129


ᐅ Shirley Ann Waters, New York

Address: 525 Riverleigh Ave Unit 4 Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-13-73364-ast7: "The case of Shirley Ann Waters in Riverhead, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ann Waters — New York, 8-13-73364


ᐅ Diane M Watts, New York

Address: 126 Royal Ave Riverhead, NY 11901

Concise Description of Bankruptcy Case 8-11-76059-ast7: "Diane M Watts's Chapter 7 bankruptcy, filed in Riverhead, NY in August 24, 2011, led to asset liquidation, with the case closing in December 2011."
Diane M Watts — New York, 8-11-76059


ᐅ Richard Weber, New York

Address: 1901 Aldersgate Riverhead, NY 11901

Concise Description of Bankruptcy Case 1-09-50165-jf7: "Riverhead, NY resident Richard Weber's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
Richard Weber — New York, 1-09-50165-jf


ᐅ Diane Sue Webster, New York

Address: 31 Duryea St Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-12-70263-ast: "In Riverhead, NY, Diane Sue Webster filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Diane Sue Webster — New York, 8-12-70263


ᐅ Scott Weissman, New York

Address: 844 Roanoke Ave Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-70945-ast: "The bankruptcy record of Scott Weissman from Riverhead, NY, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Scott Weissman — New York, 8-10-70945


ᐅ Patricia E Wesson, New York

Address: 1211 E Main St Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-11-74102-ast: "Patricia E Wesson's bankruptcy, initiated in June 2011 and concluded by October 1, 2011 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Wesson — New York, 8-11-74102


ᐅ Dorothy Whitehurst, New York

Address: 1750 W Main St Apt F10 Riverhead, NY 11901

Bankruptcy Case 8-11-78480-dte Summary: "Dorothy Whitehurst's bankruptcy, initiated in December 2011 and concluded by 03/26/2012 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Whitehurst — New York, 8-11-78480


ᐅ John Widener, New York

Address: 416 Kratoville Ave Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-79715-ast: "The bankruptcy record of John Widener from Riverhead, NY, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
John Widener — New York, 8-10-79715


ᐅ Tonia Denise Williams, New York

Address: 138 Union Ave Riverhead, NY 11901

Bankruptcy Case 8-12-76390-dte Summary: "In Riverhead, NY, Tonia Denise Williams filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Tonia Denise Williams — New York, 8-12-76390


ᐅ Bridget M Worth, New York

Address: 1661 Old Country Rd Unit 291 Riverhead, NY 11901

Snapshot of U.S. Bankruptcy Proceeding Case 8-13-73152-dte: "Bridget M Worth's bankruptcy, initiated in 06/12/2013 and concluded by 2013-09-19 in Riverhead, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget M Worth — New York, 8-13-73152


ᐅ Debra Yildiz, New York

Address: 152 Shade Tree Ln Trlr 7 Riverhead, NY 11901

Brief Overview of Bankruptcy Case 8-09-79562-ast: "In a Chapter 7 bankruptcy case, Debra Yildiz from Riverhead, NY, saw her proceedings start in 12.14.2009 and complete by 2010-03-16, involving asset liquidation."
Debra Yildiz — New York, 8-09-79562


ᐅ Emin Yilmaz, New York

Address: 116 Glider Ave Riverhead, NY 11901-4100

Brief Overview of Bankruptcy Case 8-16-72379-ast: "In a Chapter 7 bankruptcy case, Emin Yilmaz from Riverhead, NY, saw their proceedings start in May 27, 2016 and complete by Aug 25, 2016, involving asset liquidation."
Emin Yilmaz — New York, 8-16-72379


ᐅ Donna M Zaleski, New York

Address: 50 Longneck Blvd Riverhead, NY 11901

Bankruptcy Case 8-11-73402-ast Summary: "In a Chapter 7 bankruptcy case, Donna M Zaleski from Riverhead, NY, saw her proceedings start in 05.13.2011 and complete by 09/05/2011, involving asset liquidation."
Donna M Zaleski — New York, 8-11-73402