Website Logo

Dexter, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Dexter.

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

Laura Avery, Dexter NY

Address: 402 Hunters Run Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 10-30110-5-mcr: "Laura Avery's bankruptcy, initiated in January 2010 and concluded by 2010-04-29 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Avery — New York

Vieonica L Bednar, Dexter NY

Address: 17775 Evans Rd Apt 2B Dexter, NY 13634-4058
Bankruptcy Case 15-31358-5-mcr Overview: "Dexter, NY resident Vieonica L Bednar's 09/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2015."
Vieonica L Bednar — New York

Ramona Cheryl Bell, Dexter NY

Address: 17467 Evans Rd Dexter, NY 13634-4016
Concise Description of Bankruptcy Case 14-31290-5-mcr7: "In Dexter, NY, Ramona Cheryl Bell filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Ramona Cheryl Bell — New York

Julie A Bennett, Dexter NY

Address: 600 William St Apt F8 Dexter, NY 13634
Concise Description of Bankruptcy Case 11-30457-5-mcr7: "In Dexter, NY, Julie A Bennett filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Julie A Bennett — New York

William Beyette, Dexter NY

Address: 17719 State Route 12E Dexter, NY 13634
Bankruptcy Case 10-31068-5-mcr Summary: "In a Chapter 7 bankruptcy case, William Beyette from Dexter, NY, saw their proceedings start in 04.23.2010 and complete by Aug 16, 2010, involving asset liquidation."
William Beyette — New York

Shirley Buckley, Dexter NY

Address: 16472 State Route 12E Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 10-30962-5-mcr: "In a Chapter 7 bankruptcy case, Shirley Buckley from Dexter, NY, saw their proceedings start in April 2010 and complete by 2010-07-12, involving asset liquidation."
Shirley Buckley — New York

Megan Lee Chaple, Dexter NY

Address: 15732 State Route 12E Dexter, NY 13634
Concise Description of Bankruptcy Case 11-31852-5-mcr7: "In a Chapter 7 bankruptcy case, Megan Lee Chaple from Dexter, NY, saw her proceedings start in 08/23/2011 and complete by 2011-12-16, involving asset liquidation."
Megan Lee Chaple — New York

Theresa Cook, Dexter NY

Address: 18151 Star School House Rd Dexter, NY 13634
Bankruptcy Case 11-30108-5-mcr Summary: "The bankruptcy record of Theresa Cook from Dexter, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Theresa Cook — New York

Keitha E Dorr, Dexter NY

Address: 27099 County Route 54 Dexter, NY 13634
Bankruptcy Case 11-30733-5-mcr Summary: "In a Chapter 7 bankruptcy case, Keitha E Dorr from Dexter, NY, saw her proceedings start in 2011-03-31 and complete by 2011-07-24, involving asset liquidation."
Keitha E Dorr — New York

Cindy Lee Eiss, Dexter NY

Address: PO Box 240 Dexter, NY 13634-0240
Bankruptcy Case 16-30521-5-mcr Summary: "Cindy Lee Eiss's bankruptcy, initiated in April 2016 and concluded by 07.07.2016 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lee Eiss — New York

Amy Renee Filley, Dexter NY

Address: 21220 Filley Rd Dexter, NY 13634
Concise Description of Bankruptcy Case 13-31356-5-mcr7: "The bankruptcy record of Amy Renee Filley from Dexter, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2013."
Amy Renee Filley — New York

William Louis Fox, Dexter NY

Address: 14580 State Route 12E Dexter, NY 13634-2017
Snapshot of U.S. Bankruptcy Proceeding Case 08-30895-5-mcr: "04/15/2008 marked the beginning of William Louis Fox's Chapter 13 bankruptcy in Dexter, NY, entailing a structured repayment schedule, completed by September 2013."
William Louis Fox — New York

Sherry Lynn Freeman, Dexter NY

Address: 16932 State Route 12E Dexter, NY 13634-2011
Concise Description of Bankruptcy Case 15-31417-5-mcr7: "The bankruptcy filing by Sherry Lynn Freeman, undertaken in 09.25.2015 in Dexter, NY under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Sherry Lynn Freeman — New York

Michelle E Gaeta, Dexter NY

Address: 25681 Backus Dr Dexter, NY 13634-2151
Brief Overview of Bankruptcy Case 08-35671-cgm: "Michelle E Gaeta's Chapter 13 bankruptcy in Dexter, NY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.17.2012."
Michelle E Gaeta — New York

Cherica A Hall, Dexter NY

Address: 15372 County Route 59 Dexter, NY 13634-2155
Snapshot of U.S. Bankruptcy Proceeding Case 09-32181-5-mcr: "Filing for Chapter 13 bankruptcy in 07.31.2009, Cherica A Hall from Dexter, NY, structured a repayment plan, achieving discharge in 2014-11-14."
Cherica A Hall — New York

Donna Marie Harmych, Dexter NY

Address: 21992 County Route 59 Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 13-30424-5-mcr: "The bankruptcy filing by Donna Marie Harmych, undertaken in Mar 14, 2013 in Dexter, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Donna Marie Harmych — New York

Shirley R Jackson, Dexter NY

Address: 19891 Evans Rd Dexter, NY 13634-3051
Bankruptcy Case 14-30820-5-mcr Overview: "The case of Shirley R Jackson in Dexter, NY, demonstrates a Chapter 7 bankruptcy filed in May 16, 2014 and discharged early August 14, 2014, focusing on asset liquidation to repay creditors."
Shirley R Jackson — New York

Shirley R Jackson, Dexter NY

Address: 19891 Evans Rd Dexter, NY 13634-3051
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30820-5-mcr: "The bankruptcy record of Shirley R Jackson from Dexter, NY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Shirley R Jackson — New York

Arthur H Knapp, Dexter NY

Address: 25282 Old Moffatt Rd Dexter, NY 13634-2085
Concise Description of Bankruptcy Case 14-30947-5-mcr7: "In Dexter, NY, Arthur H Knapp filed for Chapter 7 bankruptcy in 2014-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-04."
Arthur H Knapp — New York

Jr Dale J Lajuett, Dexter NY

Address: 13505 Middle Rd Dexter, NY 13634
Bankruptcy Case 12-32138-5-mcr Summary: "The bankruptcy record of Jr Dale J Lajuett from Dexter, NY, shows a Chapter 7 case filed in 11/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jr Dale J Lajuett — New York

Iii Robert Lamoreaux, Dexter NY

Address: 17748 Evans Rd Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 10-32334-5-mcr: "In a Chapter 7 bankruptcy case, Iii Robert Lamoreaux from Dexter, NY, saw their proceedings start in 2010-08-31 and complete by 2010-12-24, involving asset liquidation."
Iii Robert Lamoreaux — New York

James Michael Mahon, Dexter NY

Address: 17486 William Street Dexter, NY 13634
Brief Overview of Bankruptcy Case 2014-30499-5-mcr: "In a Chapter 7 bankruptcy case, James Michael Mahon from Dexter, NY, saw their proceedings start in 2014-03-26 and complete by 06/24/2014, involving asset liquidation."
James Michael Mahon — New York

Roy L Mcintosh, Dexter NY

Address: 11222 Middle Rd Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 13-31214-5-mcr: "The bankruptcy record of Roy L Mcintosh from Dexter, NY, shows a Chapter 7 case filed in July 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2013."
Roy L Mcintosh — New York

Sasha J Neville, Dexter NY

Address: 600 William St Apt D2 Dexter, NY 13634-3079
Snapshot of U.S. Bankruptcy Proceeding Case 15-30924-5-mcr: "Sasha J Neville's Chapter 7 bankruptcy, filed in Dexter, NY in June 24, 2015, led to asset liquidation, with the case closing in 2015-09-22."
Sasha J Neville — New York

Sr Donald Arthur Ogborn, Dexter NY

Address: 22823 Stone Rd Dexter, NY 13634
Concise Description of Bankruptcy Case 12-31120-5-mcr7: "The bankruptcy filing by Sr Donald Arthur Ogborn, undertaken in Jun 8, 2012 in Dexter, NY under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Sr Donald Arthur Ogborn — New York

Gregory Amanda Parker, Dexter NY

Address: 732 Brown St Dexter, NY 13634
Bankruptcy Case 10-31038-5-mcr Overview: "The bankruptcy filing by Gregory Amanda Parker, undertaken in 2010-04-22 in Dexter, NY under Chapter 7, concluded with discharge in 2010-08-15 after liquidating assets."
Gregory Amanda Parker — New York

Tammy Lynn Peck, Dexter NY

Address: 21761 Nys Route 180 Lot 3 Dexter, NY 13634
Concise Description of Bankruptcy Case 2014-31165-5-mcr7: "Tammy Lynn Peck's bankruptcy, initiated in 2014-07-23 and concluded by Oct 21, 2014 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Lynn Peck — New York

Ramon M Rivera, Dexter NY

Address: 17778 County Route 59 Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 11-30379-5-mcr: "In a Chapter 7 bankruptcy case, Ramon M Rivera from Dexter, NY, saw his proceedings start in 2011-03-02 and complete by Jun 25, 2011, involving asset liquidation."
Ramon M Rivera — New York

James J Robbins, Dexter NY

Address: 18138 Game Farm Rd Dexter, NY 13634
Snapshot of U.S. Bankruptcy Proceeding Case 11-30095-5-mcr: "The case of James J Robbins in Dexter, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-27 and discharged early May 22, 2011, focusing on asset liquidation to repay creditors."
James J Robbins — New York

Kyle Norman Shaw, Dexter NY

Address: 19923 Evans Rd Dexter, NY 13634
Brief Overview of Bankruptcy Case 13-30713-5-mcr: "In Dexter, NY, Kyle Norman Shaw filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Kyle Norman Shaw — New York

Gravelle Dawn Smith, Dexter NY

Address: PO Box 675 Dexter, NY 13634
Brief Overview of Bankruptcy Case 11-31059-5-mcr: "Gravelle Dawn Smith's bankruptcy, initiated in 2011-05-05 and concluded by August 28, 2011 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gravelle Dawn Smith — New York

Jr Daniel Murray Spencer, Dexter NY

Address: 21761 State Route 180 Lot 12 Dexter, NY 13634
Bankruptcy Case 12-31877-5-mcr Summary: "The bankruptcy filing by Jr Daniel Murray Spencer, undertaken in 2012-10-11 in Dexter, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jr Daniel Murray Spencer — New York

Matthew Eric Thomas, Dexter NY

Address: 1000 Hunters Run Apt 301 Dexter, NY 13634
Concise Description of Bankruptcy Case 12-30871-5-mcr7: "In Dexter, NY, Matthew Eric Thomas filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2012."
Matthew Eric Thomas — New York

Adam B Turturro, Dexter NY

Address: 19891 Evans Rd Dexter, NY 13634
Brief Overview of Bankruptcy Case 13-30642-5-mcr: "The bankruptcy record of Adam B Turturro from Dexter, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Adam B Turturro — New York

Randy Ora Verne, Dexter NY

Address: 22595 Baldwin Rd Dexter, NY 13634
Brief Overview of Bankruptcy Case 11-30971-5-mcr: "Dexter, NY resident Randy Ora Verne's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Randy Ora Verne — New York

Tammy L Walker, Dexter NY

Address: PO Box 246 Dexter, NY 13634
Brief Overview of Bankruptcy Case 12-31149-5-mcr: "Tammy L Walker's bankruptcy, initiated in 06/13/2012 and concluded by 09/10/2012 in Dexter, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Walker — New York

Michael Joseph Watson, Dexter NY

Address: 10680 Middle Rd Dexter, NY 13634-3116
Bankruptcy Case 07-31244-5-mcr Overview: "Chapter 13 bankruptcy for Michael Joseph Watson in Dexter, NY began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 19, 2012."
Michael Joseph Watson — New York

Jason White, Dexter NY

Address: PO Box 347 Dexter, NY 13634
Bankruptcy Case 09-32998-5-mcr Summary: "Jason White's Chapter 7 bankruptcy, filed in Dexter, NY in 10.28.2009, led to asset liquidation, with the case closing in 2010-02-03."
Jason White — New York

Maureen Patricia Williams, Dexter NY

Address: 626 William St Dexter, NY 13634
Concise Description of Bankruptcy Case 11-31640-5-mcr7: "In a Chapter 7 bankruptcy case, Maureen Patricia Williams from Dexter, NY, saw her proceedings start in 2011-07-22 and complete by November 2011, involving asset liquidation."
Maureen Patricia Williams — New York

Explore Free Bankruptcy Records by State